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. February 12, 2008 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 LYLE TURPIN, CHAIR DISTRICT II DIANNE FRITZ, VICE CHAIR DISTRICT IV BRAD ABORN DISTRICT I JANET BIBBY DISTRICT III BOB PICKARD DISTRICT V AGENDA of the BOARD OF SUPERVISORS ---PAGE BREAK--- BOARD OF SUPERVISORS February 12, 2008 Page 2 Folder Time Description Public Presentation: For Items within the Jurisdiction of the Board and not on Today’s Agenda. Board Information 2 Richard J. Benson, County Administrator Approve Budget Action Accepting a Grant Award from Pacific Gas and Electric Company (PG&E) to Create a Mariposa County Recreation Guide and Increasing Revenue and Appropriations in the Amount of ($5,000) (4/5ths Vote Required) 3 MARIPOSA COUNTY WATER AGENCY (Chair – Director Aborn; Vice-Chair – Director Turpin) A. Public Presentation B. Discussion and Possible Action Approving a Grant of $43,000 and a Budget Action Transferring Funds from the Water Agency to the Coulterville Utility Capital Fund; and Approve Budget Action Transferring $43,000 as a Grant from the Water Agency to the Coulterville Utility Capital Fund (4/5ths Vote Required) C. Adopt a Resolution Amending Mariposa County Water Agency Resolution No. 23, Designating the Mariposa County Board of Supervisors Chambers, 5100 Bullion Street, Mariposa, California as the Official Meeting Site for the Mariposa County Water Agency Advisory Board; and Appoint a Secretary to the Committee (Public Works Director) 10:00 a.m. CALENDAR 4 Dana Hertfelder, Public Works Director; PUBLIC HEARING to Consider an Increase for Fees Charged by Fiske Sanitary Disposal to their Customers; Possible Action to Approve the Proposed Fees 10:30 a.m. CALENDAR 5 Chair Turpin; Michelle Shelton, Amador-Tuolumne Community Action Agency Projects Manager, to Present an Overview of the Current Status and Planned Progress on the Amador/Tuolumne/Calaveras/Mariposa/Alpine Grant and Approve Application for Submission to the California Emerging Technology Fund (CETF) for High Speed Internet Service, and Approve a Resolution in Support of the Grant Application to CETF for Broadband Education and Enhancement 11:00 a.m. CALENDAR No Folder Supervisor Pickard; Chuck Cole of Advocation, Inc. to Present 2008/2009 Overview of the Governor’s Budget 6 Jim Rydingsword, Human Services Director; Review and Approve Letter to Advocation, Inc. of Sacramento and the State Associations that Work on Programs in the Human Services Department and Authorize the Board of Supervisors Chair to Sign the Letter 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; and Report and Possible Action Relative to Pursuing Options for the Interim Bridges to Allow Full Access to Traffic (County Administrative Officer) ---PAGE BREAK--- BOARD OF SUPERVISORS February 12, 2008 Page 3 Folder Time Description 12:00 noon Lunch 2:00 p.m. CALENDAR 7 Richard J. Benson, County Administrative Officer and Jim Rydingsword, Human Services Director; PUBLIC HEARING to Provide Citizens an Opportunity to Comment/Recommend Activities for Preparation of a Community Development Block Grant (CDBG) Application ATTENTION: 8 Waive Second Reading and Adopt Ordinance Amending Section 15.10.010 of the Mariposa County Code Entitled “Adoption of Uniform Codes” (Building Director) 9 Discuss and Provide Direction Relative to Appointment of Board Member Ad Hoc Committees (Chair Turpin) 10 Approve the Memorandum of Understanding (MOU) with the Deputy Sheriffs’ Association (DSA) for the Term of October 1, 2007 through September 30, 2009 and Authorize the Board of Supervisors Chair to Sign the MOU; and Authorize the Auditor to Transfer Appropriations to Each Affected Budget Unit in Order to Implement Provisions of the MOU (County Administrative Officer/Personnel/Risk Manager) 11 Approve the Memorandum of Understanding (MOU) with the Sheriffs’ Management Association (SMA) for the Term of October 1, 2007 through September 30, 2009 and Authorize the Board of Supervisors Chair to Sign the MOU and Authorize the Auditor to Transfer Appropriations to Each Affected Budget Unit in Order to Implement Provisions of the MOU (County Administrative Officer/Personnel/Risk Manager) 12 Discussion and Possible Action Regarding Salary Adjustments for Elected and Appointed County Officials (County Administrative Officer/Personnel/Risk Manager) 13 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: Citizens for the Protection and Preservation of Wawona v. Mariposa County Board of Supervisors; Case No. 9222 (County Counsel) 14 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: State Board of Equalization v. All Persons Interested; Case No. 07AS04798 (County Counsel) 15 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: In the Matter of Reorganization of Service Employees International Union Local 535; and Service Employees International Union Local 521 (County of Mariposa) (County Counsel) 16 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; Initiating of Litigation Pursuant to Subdivision of Government Code Section 54956.9; Number of Cases to be Discussed: 1 (County Counsel) ---PAGE BREAK--- BOARD OF SUPERVISORS February 12, 2008 Page 4 Folder Time Description 17 A) CLOSED SESSION: Conference with County Labor Negotiator; Name of Employee Organization: DSA (Deputy Sheriff’s Association); Name of County Designated Representative: Richard J. Benson B) CLOSED SESSION: Conference with County Labor Negotiator; Name of Employee Organization: SMA (Sheriff’s Management Association); Name of County Designated Representative: Richard J. Benson (Richard J. Benson, County Administrative Officer/Personnel/Risk Manager) CONSENT AGENDA CA-1 Award Contract to Perform the Annual Audit for Fiscal Years Ending June 30, 2008 through June 30, 2011 to Smith & Newall, Certified Public Accountants (Auditor) CA-2 Approval of Summary of Proceedings of January 22, 2008, Regular Meeting (Clerk of the Board) CA-3 Approve Budget Action Transferring Funds within the Special Aviation Fund to Cover Expenses for Maintenance to the Airport Runway ($10,000) (Public Works Director) CA-4 Approve an Agreement with Stanislaus County Sheriff’s Department, Coroners Division for Pathology Services and Authorize the Board of Supervisors Chair to Sign the Agreement (Sheriff) CA-5 Accept Resignation of Karen Keyser-Shank from the In Home Supportive Services Advisory Committee (Human Services Department) CA-6 Appoint Dr. Monty Thornburg and Diane Langford to the Alcohol and Drug Advisory Board for Terms Expiring February 12, 2011 (Human Services Department) CA-7 Approve an Amendment to the 2007 LIHEAP Agreement 07B-5423 and Authorize the Human Services Director to Sign the Amendment (Human Services Director) CA-8 Approve an Amendment to LIHEAP Agreement 06B-5373 and Authorize the Human Services Director to Sign the Amendment (Human Services Director) CA-9 Approve the Replacement of Vehicle # 992 Assigned to the Road Department Due to Repair Costs Exceeding the Value of the Vehicle (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 Transferring Funds within the Public Works Administration Budget to Replace Two Personal Computers ($2,600) (Public Works Director) CA-12 Approve an Agreement with Roger Stephens to Perform Map Checking, Legal Description Checking and General Surveying Document Checking and Executing Documents as the County Surveyor Under the Direction of the Public Works Director in the Not to Exceed Amount of $75,000 and Authorize the Board of Supervisors Chair to Sign the Agreement (Public Works Director) ---PAGE BREAK--- BOARD OF SUPERVISORS February 12, 2008 Page 5 Folder Time Description CA-13 Re-appoint Robert Mason, Jim Eppler, Louis Cordero and Joe Simon to the Catheys Valley Planning Advisory Committee for Terms Expiring February 28, 2010 (Supervisor Bibby) CA-14 Re-appoint Dennis Bunning, Mike Hubert and Linda Meyer to the Agricultural Advisory Committee for Terms Expiring February 28, 2010 (Planning Director) CA-15 Accept the Resignation of Ray Standley from the Fish Camp Planning Advisory Council; Re-appoint Jeff Cerioni, Howard Davies, Tom Miller and Donn A. Harter to the Fish Camp Planning Advisory Council for Terms Expiring February 28, 2010 (Supervisor Pickard) CA-16 Authorize the Fire Chief to Sign the 2007 FEMA Assistance to Firefighters Grant (AFG) Award for a New Fire Engine and Approve a Budget Action Increasing the Total Grant Award from $281,497 to $308,201 (4/5ths Vote Required) (Fire Chief) CA-17 Approve the Events Occurring in the Mariposa Arts Park, the Mariposa Creek Parkway, 7th Street, Mariposa County Park, Mariposa County Court House Lawn, History Center and Stroming Road Parking Lot on May 2-4, 2008, as Part of the Annual Mariposa’s Butterfly Festival as a County Sponsored Event for Insurance Purposes; Approve the Detour of Traffic from State Routes and Authorize the Board of Supervisors Chair to Sign a Letter to the Department of Transportation (Supervisor Fritz) CA-18 Approve Grant Agreement No. 06-STBE-2609 with the State of California Department of Housing and Community Development for the Mariposa and Coulterville Drainage Study Projects; Approve Budget Actions Accepting Grant Revenue of $70,000 and Reducing General Contingency by $6,300 and Increasing Appropriations in the Amount of $76,300 to Develop a Drainage Study for the Town of Mariposa and the Town of Coulterville (4/5ths Vote Required) (County Administrative Officer/Personnel/Risk Manager) CA-19 Adopt a Resolution Approving Road Name “Vineyard Lane” for the Subject Easement; Road Name Application No. 2008-007, Thomas Wieg, Applicant (Planning Director) CA-20 Rescind Appointment of Marvin Wells to the Midpines Planning Advisory Committee (Supervisor Aborn)