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. December 12, 2006 Folder Time Description 9:00 a.m. Meeting Called to Order at the Mariposa County Government Center Pledge of Allegiance Introductions 1 Lee Stetson, Board of Supervisors, Chairman; Resolution and Tile Plaque Recognizing Marjorie J. Wass Upon her Retirement as Mariposa Treasurer/Tax Collector/County Clerk 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 December 12, 2006 Page 2 Folder Time Description 2 Approval of Consent Agenda (See End of Agenda) 3 Dana Hertfelder, Public Works Director; A) Waive First Reading and Introduce Ordinance Amending Section 14.05.050 of the County Code regarding the Fleet Services Policy Concerning Vehicles that need Major Repairs and Adding Section 14.05.060 to Chapter 14.05 of the County Code to Address Financial Responsibility for Vehicles Damaged in Accidents; and Deleting Section 14.11.010 of Chapter 14.11 of the County Code Regarding Determination of Damages B) Waive Second Reading and Adopt Ordinance Approving Minor County Boundary Change Between Mariposa County and Tuolumne County 4 Thomas P. Guarino, County Counsel; Waive Second Reading and Adopt Ordinance Amending Section 2.104.050 of Chapter 2.104 of the Mariposa County Code Entitled “First 5 Mariposa County” 5 ADOPT A RESOLUTION CERTIFYING THE GENERAL PLAN ENVIRONMENTAL IMPACT REPORT AND ADOPTING THE GENERAL PLAN MEETING WILL BE CONTINUED TO MONDAY DECEMBER 18TH AT 9:00 A.M. Adopt a Resolution to: 1) Certify the Mariposa County General Plan Environmental Impact Report; 2) Adopt the Mariposa County General Plan, with Findings of Fact, Mitigation Measures and Statement of Overriding Considerations; and 3) Repeal the 1981 General Plan (Planning Director) 6 11:00 a.m. Kris Schenk, Planning Director; LOCAL AGENCY FORMATION COMMISSION (LAFCo) Meeting (See Separate Agenda) 12:00 NOON – LUNCH 7 2:00 p.m. Dana Hertfelder, Public Works Director; Presentation on the Draft Update of the Mariposa-Yosemite Airport Master Plan 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/County Administrative Officer) 8 Adopt a Resolution Establishing a Health Benefit Vesting Requirement for Future Retirees under the Public Employees’ Medical and Hospital Care Act (PEMHCA), to be Effective January 1, 2007 (County Administrative Officer) 9 Approve a Letter to Yosemite National Park Superintendent Tollefson Supporting a Possible Acceleration of the Timeframe for Either a Short-Term Fix or for a Major Reconstruction of the One-Mile Segment of the El Portal Road from Big Oak Flat Road Intersection to the Pohono Bridge (Supervisors Stetson and Pickard) ---PAGE BREAK--- BOARD OF SUPERVISORS December 12, 2006 Page 3 Folder Time Description 10 CLOSED SESSION: Conference with Real Property Negotiator; Description of Real Property: Juanita Moore/SPCA Property on Corner of Bullion Street; Agency Negotiator: Thomas P. Guarino; Name of Party who will Negotiate with County (Not Party’s Agent): SPCA; Closed Session will Concern Price and Terms of Lease/Purchase (County Counsel) CONSENT AGENDA: CA-1 Adopt a Resolution Amending the Contribution, Under the Public Employees’ Medical and Hospital Care Act (PEMHCA) for the Retirees of Service Employees International Union (SEIU), Local 535 (County Administrative Officer) CA-2 Appoint Cindy Medema to the El Portal Planning Advisory Committee, Term Expiring on February 28, 2009 (Supervisor Stetson) CA-3 Approve the Wawona Town Planning Advisory Committee By-Laws (Planning Director) CA-4 Approve Agreement with John Hardaway and Custom Weed Control for Implementation of the Mariposa County Noxious Weed Work Plan and Authorize the Chairman of the Board of Supervisors to Sign the Agreement (Agricultural Commissioner) CA-5 Approve Public Health Preparedness Comprehensive Agreement for Fiscal Year 2006-2007, Certificate Regarding Lobbying, Certificates Against Supplanting and Similar Documents Pertinent to Fiscal Year 2006-2007 and Authorize the Chairman of the Board of Supervisors to Sign the Agreement (Health Officer) CA-6 Approve Budget Action Transferring Funds within the Seventh Day Adventist (SDA) Camp Environmental Impact Report Fund to Allow for Camp Wawona Community Public Meetings ($2,000) (Planning Director) CA-7 Approve Budget Action Transferring Funds within the Tourism Budget to Cover Staff Participation in the National Tourism Association Convention in Salt Lake City, Utah ($850) (County Administrative Officer) CA-8 Appoint Jessie Figueroa as a Regular Member and Jim Middleton, Deputy Fire Chief as an Alternate Member to the Regional Advisory Committee of the Mountain Valley Regional EMS Agency, for a Term of 3 Years Expiring December 12, 2009 (Health Officer) CA-9 Appoint John Mock to the Yosemite West District Maintenance Advisory Committee (Supervisor Stetson) CA-10 Approve Amendment Number Five to the Contract for Services with Hauge Brueck Associates, LLC for the Mariposa County General Plan Update, and Authorize the Chairman of the Board of Supervisors to Sign the Amendment; and Approve a Budget Action Transferring Funds within the Planning Department Budget for a Professional Services Agreement Associated with the General Plan Update ($1500) (Planning Director) ---PAGE BREAK--- BOARD OF SUPERVISORS December 12, 2006 Page 4 Folder Time Description CA-11 Authorize the Chairman of the Board of Supervisors to Sign a Letter to the Governor Requesting that Specific Funding be Restored in the State Budget for Small Counties with No Incorporated Cities (Supervisor Pickard) CA-12 Authorize the Chairman of the Board of Supervisors to Sign a Letter of Support for a Leading Edge Yellow Star Thistle Control Grant Application for Funding from the National Fish and Game Wildlife Foundation for this Region (Supervisor Pickard)