← Back to Mariposa County

Document Mariposacounty_doc_f4770f9868

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 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. July 26, 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 1 Bob Pickard, Chairman; Approval and Presentation of Letters Recognizing Evan Barrett and Derek Sego for Obtaining the Rank of Eagle Scout 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 July 26, 2005 Page 2 Folder Time Description 2 Approval of Minutes 6-21-05, Regular Meeting 3 Approval of Consent Agenda (See End of Agenda) 4 Susan Crain, Tourism Coordinator: Approve the Remodel of the Visitors Bureau at a Cost Not to Exceed $4,000 and Approve an Increase in the Amount of $84.66 per month in the Lease 5 Rich Inman, County Administrative Officer; Discussion with Bill May, Consultant and Direction Regarding HDC Equity Study 6 11:00 a.m. LOCAL AGENCY FORMATION COMMISSION (LAFCo) Meeting (Planning Director) (See Separate Agenda) ATTENTION: NO FOLDER Discussion and Possible Further Action Regarding the Local Emergency Due to the Flooding that Occurred throughout the County (County Counsel) 7 Discussion, Direction, and Action Relative to Courthouse Transfer Issues and Letter to Administrative Office of the Courts (AOC) Regarding the Historic County Courthouse (Chairman Pickard and Supervisor Bibby) 8 Discussion and Direction Relative to Providing Recognition for the First Mariposa Residents to Complete the 25-Mile and 50-Mile “2005 Mariposa Run for the Gold” Endurance Rides (Chairman Pickard) 9 CLOSED SESSION: Conference with County Labor Negotiator: Name of Employee Organization: SEIU Local 250 – In-Home Supportive Services (IHSS); Name of County Designated Representative: Jeff Green (County Administrative Officer) 10 CLOSED SESSION: Conference with County Labor Negotiator: Name of Employee Organization: Deputy Sheriff’s Association, Sheriff’s Management and MCMCO; Name of County Designated Representative: Rich Inman (County Administrative Officer) 11 CLOSED SESSION: Conference with Legal Counsel Relative to Anticipated Litigation/Significant Exposure to Litigation for a Case Pursuant to Subdivision of Government Code Section 54956.9 (Continued from 7-19-05) (County Counsel) 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 Approve the Fifth Amendment to the Existing Contract for Services with Concept Designs Company for Ongoing Consulting Services to the Solid Waste & Recycling Division for the Mixed Solid Waste Composting Facility, Extending the Term of the Contract to June 30, 2006 (Public Works Director) ---PAGE BREAK--- BOARD OF SUPERVISORS July 26, 2005 Page 3 Folder Time Description CA-3 Approve First Amendment to the Existing Contract for Services with Concept Designs Company for Ongoing Consulting Services to Complete the Mixed Solid Waste Composting Facility, Landfill & Recycling Center Request for Proposals, Extending the Term of the Agreement to June 30, 2006 (Public Works Director) CA-4 Approve the Second Amendment to the Existing Contract for Services with Integrated Recycling, Inc. for Ongoing Consulting Services to the Solid Waste & Recycling Division for the Mixed Solid Waste Composting Facility Permitting Process, Extending the Term of the Contract to June 30, 2006 (Pubic Works Director) CA-5 Approve the Second Amendment to the Existing Contract for Services with California Waste Associates, Jim Greco, for Ongoing Consulting Services Being Provided to the Solid Waste & Recycling Division, Extending the Term of the Contract to June 30, 2006 and Increasing the Contract Amount by $12,000 (Public Works Director) CA-6 Approve First Amendment to the Existing Contract for Services with Fred Youngren for Ongoing Solid Waste & Recycling Services, Extending the Term of the Agreement to June 30, 2006 and Increasing the Amount of the Contract by $24,000 (Public Works Director) CA-7 Adopt a Resolution Approving the Proposed Road Name “Parker Drive” for the Westerly Easement of Land Division Application No. 2003-260; Parcel is Located in Ponderosa Basin, 300 Feet South of the Ponderosa Court Cul-de-Sac; APN 015-350-069; Enefus and Betty Parker, Applicants (Planning Director) CA-8 Adopt a Resolution Approving the Proposed Road Name “Parker Drive” for the Northernmost Easement of Land Division Application No. 2004-5; Parcel is Located in Ponderosa Basin, 0.5 Miles East of the Ponderosa Court Cul-de-Sac; APN 015-350-064; Alfonse Castaldi, Applicant (Planning Director) CA-9 Waive Second Reading and Adopt an Ordinance Changing the Land Use Designation and Zoning District of 4.63 Acre Portion of a 43.65 Acre Parcel from Mountain Home (MH) to Resort Commercial (RC); Subject Property is Located at 7589 State Highway 120, Across from the Junction of this Highway with Hamilton Station Loop Road, in Buck Meadows; Assessors Parcel Number 004-020-010 (Planning Director) CA-10 Approve Budget Action for Fiscal Year 2004-2005 Transferring Funds within the County Library Budget to Cover the Cost of Unanticipated Expenses ($923) (Librarian) CA-11 Approve the Contract with Mountain Valley Emergency Medical Services Agency (MVEMSA) for Fiscal Year 2005-2006 for Support Services and Authorize the Chairman of the Board of Supervisors to Sign the Contract (Health Officer) CA-12 Approve a Behavioral Health Contract for Inpatient Services with Stanislaus County’s Behavioral Health Center and Authorize the Chairman of the Board of Supervisors to Sign the Contract (Human Services Director) CA-13 Approve the Training Services Agreement with UC Davis and Authorize the Chairman of the Board of Supervisors to Sign the Agreement (Human Services Director) ---PAGE BREAK--- BOARD OF SUPERVISORS July 26, 2005 Page 4 Folder Time Description CA-14 Approve Budget Action for Fiscal Year 2004-2005 Transferring Funds within the Sheriff’s Budget to Cover the Increase in the Cost of Jail Utilities ($4,100) (Sheriff) CA-15 Approve Budget Action for Fiscal Year 2004-2005 Transferring Funds within the Sheriff’s Budget to Cover the Increase in the Cost of Medical and Laboratory Services at the Jail ($4,564) (Sheriff) CA-16 Approve Budget Action for Fiscal Year 2004-2005 Transferring Funds within the Sheriff’s Budget to Cover the Increase of the Cost of Fuel ($7,472) (Sheriff) CA-17 Adopt the Program Manager I Job Description Prepared by Merit System Services (MSS); Approve the Use of the Job Title of Program Manager, and Allocate the Program Manager Classification to the Human Services Department in Place of the Program Assistant Classifications (County Administrative Officer) CA-18 Appoint Al Handy to the Assessment Appeals Board, Representing District V (Chairman Pickard)