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. March 25, 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 March 25, 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 Dana Hertfelder, Public Works Director; Presentation by Heidi Sanborn of the California Product Stewardship Council, Discussion and Possible Action Regarding Supporting the Council’s Mission for Extended Producer Responsibilities; Adopt an Extended Producer Responsibility Resolution and Authorize the Board of Supervisors Chair to Sign a Pledge of Support 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 Administrative Officer) ATTENTION: 3 CLOSED SESSION: Conference with Legal Counsel: Existing Litigation: California Government Code Section 54956.9 Name of Claimant or Case Number and Name of Adverse Parties: Hazel Green Ranch, LLC v. United States Department of the Interior, et al., Case No. 1:07-CV-00414-OWW-SMS (County Counsel) 4 CLOSED SESSION: Public Employee Performance Evaluation; Position of Employee Under Review: Building Director (Government Code Section 56954.5) (Chair Turpin) 5 CLOSED SESSION: Conference with Legal Counsel: Anticipated Litigation: Significant Exposure to Litigation Pursuant to Subdivision of Government Code Section 54956.9; Number of Case to be Discussed: 1 (County Counsel) CONSENT AGENDA CA-1 Approve the Proposed Job Description of Commercial Truck Driver/Equipment Mechanic, Set the Salary at $2,691-$3,271/Month, and Assign the Classification to SEIU (County Administrative Officer/Personnel/Risk Manager) CA-2 Approve a Professional Services Agreement with California Waste Associates to Prepare the Solid Waste Annual Report and the 5-year Permit Review for the Landfill in the Not to Exceed Amount of $24,410 and Authorize the Board of Supervisors Chair to Sign the Agreement (Public Works Director) CA-3 Approve a 5-year Tax Defaulted Parcels Schedule for Auction on August 15, 2008 (County Clerk/Tax Collector/Treasurer) CA-4 Adopt a Resolution Recognizing Bernard R. Knoll and Nancy L. Knoll for their Contributions as Members of the Friends of the Red Cloud Library (Chair Turpin) CA-5 Approve Budget Action Transferring Funds within the Grand Jury Budget to Account for Unanticipated Jury and Witness Expenses ($2,300) (Grand Jury) CA-6 Approval of Summary of Proceedings of March 11, 2008; Approval of Summary of Proceedings of March 18, 2008, Regular Meetings (Clerk of the Board) ---PAGE BREAK--- BOARD OF SUPERVISORS March 25, 2008 Page 3 Folder Time Description CA-7 Authorize the Board of Supervisors Chair to Sign a Letter to the United States Forest Service Regarding Extending the Deadline for Completing the Draft Analysis of the Sierra National Forest Motorized Travel Management (Supervisor Fritz) CA-8 Approve a Reimbursement Agreement with the Central California Conference of Seventh Day Adventists for the Costs for Consultation and the Preparation of the Record of Proceedings for the Mariposa Seventh Day Adventist Camp Litigation and Authorize the Board of Supervisors Chair to Sign Reimbursement Agreement (County Counsel)