Full Text
COUNTY OF MARIPOSA P.O. Box 784, Mariposa, CA 95338 (209) 966-3222 5100 Bullion Street www.mariposacounty.org/board BOB PICKARD, CHAIR DISTRICT V LEE STETSON, VICE-CHAIR DISTRICT I LYLE TURPIN DISTRICT II JANET BIBBY DISTRICT III DIANNE A. FRITZ DISTRICT IV AGENDA of the BOARD OF SUPERVISORS 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; 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 14 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 7, 2005 Folder Time Description 9:00 a.m. Meeting Called to Order at the Mariposa County Government Center Pledge of Allegiance Introductions Public Presentations: For Non-Timed Agenda Items including Attention, Information, and Consent Agenda, and for Items Not on the Agenda Board Information 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. ---PAGE BREAK--- BOARD OF SUPERVISORS June 7, 2005 Page 2 Folder Time Description 1 Bob Pickard, Chairman; A) Approval and Presentation of Letter Recognizing Ricky Hess, for Obtaining the Rank of Eagle Scout B) Presentation by Jeane Hetland, Executive Director and Karen Rust, School Readiness Coordinator of the First 5 Commission of Mariposa County 2 Approval of Minutes 4-26-05, Regular Meeting 3 Approval of Minutes 5-3-05, Regular Meeting 4 Approval of Minutes 5-10-05, Regular Meeting 5 Approval of Consent Agenda (See End of Agenda) 6 Lyle Turpin, Supervisor District II; Discussion and Approval of Mariposa County Concerns regarding Bureau of Land Management Resource Management Plan 7 Dana Hertfelder, Public Works Director; A) Adopt a Resolution Designating the Public Works Director as the Authorized Agent to Execute an Application and File it in the Office of Emergency Services for the Purpose of Obtaining Certain Federal Financial Assistance B) Adopt a Resolution Authorizing the Chair of the Board of Supervisors to Execute a Takeover Agreement between the County of Mariposa and St. Paul Fire and Marine Insurance Company to Complete Construction of the Yosemite West Wastewater Treatment Facility Project 12:00 Noon Lunch 8 2:00 p.m. Kris Schenk, Planning Director; PUBLIC HEARING to Consider Appeal No. 2005-96, an Appeal of the Planning Commission’s Actions to Approve Land Division Application No. 2003-283, Including the Conditions and Findings, the Environmental Determination, and Procedures; David Mecchi, Caroleen Mecchi, and Beverly Mecchi, Appellants (Contact Person: Raymond Carlson). The Planning Commission Adopted Resolution No. 2005-13 on April 8, 2005, Adopting a Negative Declaration and Approving Land Division Application No. 2003- 283 with Findings and Conditions; Kevyn Moberly, Applicant. Project Proposes the Division of a 22.8 plus or minus Acre Parcel into 3 Parcels and a Remainder; Site is Assessor Parcel Number (APN) 017-260-026 Located off of Worman Road ATTENTION: 9 Waive Second Reading and Adopt an Ordinance Amending Section 18.04.040 of Chapter 18.04 of the Mariposa County Code Entitled, “Right to Agricultural Activity” (County Counsel) 10 Waive Second Reading and Adopt an Ordinance Amending Section 6.16.020 of Chapter 6.16 of the Mariposa County Code Entitled, “Barking Dogs – Public Nuisance” (County Counsel) NO FOLDER Discussion and Possible Further Action Regarding the Local Emergency Due to the Flooding that Occurred throughout the County (County Counsel) ---PAGE BREAK--- BOARD OF SUPERVISORS June 7, 2005 Page 3 Folder Time Description 11 LOCAL TRANSPORTATION COMMISSION (Chair-Commissioner Stetson; Vice- Chair-Commissioner Fritz) A) Public Presentations B) Adopt a Resolution Authorizing the Public Works Director to Sign a Funds Transfer Agreement with the State of California for the State Transportation Improvement Program (STIP) Planning, Programming & Monitoring (PPM) Program for Fiscal Year 2004-2005 12 CLOSED SESSION: Conference with County Labor Negotiator: Name of Employee Organization: SEIU Local 250, Health Care Workers Union; Name of County Designated Representative: Jeff Green (County Administrative Officer) 13 CLOSED SESSION: Conference with County Labor Negotiator: Name of Employee Organization: SEIU 535, MCMCO; Name of County Designated Representative: Rich Inman, CAO (County Administrative Officer) 14 CLOSED SESSION: Conference with Real Property Negotiator: Description of Real Property: 5101/5099 Bullion Street, Mariposa; Name of party who will negotiate with County: Rich Inman, County Administrative Officer; Closed Session will Concern Price and Terms of Purchase (County Administrative Officer) 15 CLOSED SESSION: Conference with Legal Counsel Relative to Anticipated Litigation/Significant Exposure to Litigation for Two Cases Pursuant to Subdivision of Government Code Section 54956.9 (County Counsel) 16 CLOSED SESSION: Conference with Legal Counsel Relative to Liability Claims; Claimant Name: Total Waste Systems, Inc.; Claim Number: C05-5; Name of Agency Sued: County of Mariposa (County Counsel) INFORMATION: Winter and Summer Hours of the Mariposa County Library Branches: Red Cloud, El Portal, Yosemite, and Bassett Memorial Library at Wawona (Librarian) CONSENT AGENDA: CA-1 Action to Continue Emergency Findings for the Interim Operation of the Mariposa County Landfill by County Staff is Necessary to Continue an Essential Public Service Until the Bidding Process is Completed (Public Works Director) CA-2 Authorize the Use of Fund #306 – Roads Special Projects to Track Revenue and Expenses for Road Repairs Related to Damage from the March 2005 Flooding and Approve Budget Action Appropriating $200,000 in Revenue and Expenses in this Fund for the Current Fiscal Year (4/5ths Vote Required) (Public Works Director) CA-3 Approve Budget Action Transferring Funds within the Road Fund to Cover Anticipated Expenditures through the End of the Fiscal Year ($8,000) (Public Works Director) CA-4 Adopt a Resolution Designating the Mariposa County Arts Council as the Mariposa County Authorized Partner to the California Arts Council (Chairman Pickard) CA-5 Approve Budget Action Transferring Existing Appropriations to a Refund Account in Order to Close the Deerwood Special Revenue Fund, as the Applicant is Withdrawing their Application ($2,923) (Planning Director) ---PAGE BREAK--- BOARD OF SUPERVISORS June 7, 2005 Page 4 Folder Time Description CA-6 Authorize the Chairman of the Board of Supervisors to Sign a System Purchase and Installation Agreement from Sierra Tel Business Systems for a Data/Video System and Cost of Installation, pending County Counsel’s Approval (Technical Services Director) CA-7 Adopt a Resolution Approving and Authorizing the Chairman of the Board of Supervisors to Sign a Professional Service Agreement with the Mariposa County Resource Conservation District for Grading and Erosion Control Services for the Building Department in the Not-to-Exceed Amount of $10,000 (Building Director) CA-8 Approve Budget Action Transferring Funds within the District Attorney Budget to Purchase Miscellaneous Office Supplies, Safety Equipment, and Drapes ($5,000) (District Attorney) CA-9 Approve Budget Action Utilizing all of the 2004 Low Income Housing Energy Assistance Program (LIHEAP) Money; Accepting Increased Funding due to the Closure of the Contract for Fiscal Years 2002-2003; and Approve Financial Advances for Calendar Year 2005 ($111,868) (4/5ths Vote Required) (Human Services Director) CA-10 Approve State Department of Community Services and Development Agreement 05C-1570, Accepting $8,207 in Department of Energy (DOE) Funding and Authorize the Human Services Director to Execute the Agreement and to Coordinate Weatherization Labor Services with the Central Valley Opportunity Center (CVOC) (Human Services Director) CA-11 Approve Contract with Central Valley Opportunity Center (CVOC) to Provide Weatherization Services in the Homes of Low Income Residents and Authorize the Chairman of the Board of Supervisors to Execute the Contract (Human Services Director) CA-12 Authorize the Human Services Director to Execute Amendment One to Low-Income Home Energy Assistance Program (LIHEAP) Agreement 05B-5322, Amending the Total Amount to $254,948, Reflecting an Increase of $11,129 (Human Services Director) CA-13 Approve an Agreement with Infant/Child Enrichment Service (ICES) for Childcare Services for Parents Transitioning from Welfare to Work in the Amount of $205,000 for Fiscal Year 2005-2006 (Human Services Director) CA-14 Authorize the Human Services Department to Enter into an Agreement with Cathy Rohrbaugh to Provide Learning Disabled Evaluations for Individuals in the CalWORKs Program in the Amount of $25,000 for Fiscal Year 2005-2006 and Authorize the Chairman of the Board of Supervisors to Execute the Agreement (Human Services Director) CA-15 Adopt a Resolution Rescinding Resolution 05-222, Adopting and Authorizing the Chairman of the Board of Supervisors to Sign the Revised Second Amendment to Agreement for Fiscal Independence of the Mariposa County Board of Trustees and Same Agreement for Fiscal Independence of the Mariposa County Office of Education (County Counsel) CA-16 Authorize Payment of Claim No. C04-12 for $11,513 to Mr. Robert Barron for Damage to his Property that Occurred as a Result of the Detonation of Explosives by Mariposa County Sheriff’s Department (County Administrative Officer)