← Back to Mariposa County

Document Mariposacounty_doc_fff7e41b66

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. January 22, 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 January 22, 2008 Page 2 Folder Time Description 2 Chair Turpin; Resolution and Tile Plaque Recognizing Eddie Ellis Upon his Retirement from the Assessor/Recorders Office Public Presentation: For Items within the Jurisdiction of the Board and not on Today’s Agenda. Board Information 3 John Davis, Building Director / Jim Wilson, Fire Chief; Waive First Reading and Introduce Ordinance Amending Section 15.10.010 of the Mariposa County Code Entitled “Adoption of Uniform Codes” 10:00 a.m. CALENDAR 4 Becky Crafts, Assessor/Recorder; PUBLIC HEARING to Establish Social Security Number Truncation Program Fee and Establish a Trust Fund for These Additional Fees 5 11:00 a.m. CALENDAR CLOSESED 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: 2 (Chair Turpin) 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) 12:00 noon Lunch 2:00 p.m. CALENDAR 6 Kris Schenk, Planning Director; LOCAL AGENCY FORMATION COMMISSION (LAFCo) Meeting (See Separate Agenda) 7 3:00 p.m. CALENDAR Leroy Radanovich, Yosemite/Mariposa County Tourism Bureau, Tourism Director; Resolution of Intention to Form Mariposa County Tourism Business Improvement District ATTENTION: 8 LOCAL TRANSPORTATION COMMISSION (Chair – Lyle Turpin, Vice-Chair – Dianne Fritz) A) Public Presentation B) Selection of Chair and Vice-Chair (Clerk of the Board) C) Adopt a Resolution Authorizing the Executive Director to Sign a Fund Transfer Agreement with the State of California for the STIP Planning, Programming and Monitoring (PPM) Program for Fiscal Year 2007-2008 in the Amount of ($63,000) (Public Works Director) ---PAGE BREAK--- BOARD OF SUPERVISORS January 22, 2008 Page 3 Folder Time Description 9 MARIPOSA COUNTY WATER AGENCY (Chair – Director Turpin; Vice-Chair – Director Aborn) A) Public Presentation B) Selection of Chair and Vice-Chair (Clerk of the Board) 10 Selection of Board Member Representation on Agencies (Clerk of the Board) 11 Review and Provide Direction Relative to Board Member Liaison Policy Areas and Selection of Board Member Representation (Chair Turpin) 12 Approve the Proposed Job Description of Agricultural and Standards Program Technician, Allocate one Position to the Agricultural Commissioner’s Department, Set the Salary at $2,592.20-$3,150.85 / Month, and Assign the Classification to SEIU; Approve Budget Action Transferring Funds within the Agricultural Commissioner’s Budget to Fund the Position ($16,335) (County Administrative Officer/Personnel/Risk Manager) 13 Approve a $300 Stipend for a Registered Environmental Health Specialist (REHS) with no Experience and a $600 Stipend for a REHS with one Year of Experience Effective February 1, 2008 (County Administrative Officer/Personnel/Risk Manager) 14 Approve Termination of the Current Small Claims Legal Advisor Agreement for Fiscal Year 2007-2008 and Approve and Authorize the Board of Supervisors Chair to Sign a New Small Claims Legal Advisor Agreement for the Remainder of Fiscal Year 2007- 2008 (County Counsel) 15 A) CLOSED SESSION: Conference with County Labor Negotiator; Name of Employee Organization: DSA (Deputy Sheriff’s Association); Name of County Designated Representative: Richard Bolanos B) CLOSED SESSION: Conference with County Labor Negotiator; Name of Employee Organization: SMA (Sheriff’s Management Association); Name of County Designated Representative: Richard Bolanos (Richard J. Benson, County Administrative Officer/Personnel/Risk Manager) CONSENT AGENDA CA-1 Accept the Don Pedro Wastewater Treatment Facility, Project No. 91-05, as Complete and Authorize the Public Works Director to File a Notice of Completion (Public Works Director) CA-2 Approve a Three-Year Agreement with American Geological Services, Inc. for Continued Monitoring at the Mariposa-Yosemite Airport in the Amount of $15,000 and Authorize the Board of Supervisors Chair to Sign the Agreement (Public Works Director) CA-3 Authorize the Transfer of a Mariposa County Owned Surplus Vehicle to the Sheriff’s Office and the Transfer of a Mariposa County Owned Sheriff’s Vehicle to Surplus for Auction (Sheriff) ---PAGE BREAK--- BOARD OF SUPERVISORS January 22, 2008 Page 4 Folder Time Description CA-4 Adopt a Resolution Consolidating for the Wawona Precinct only (of Which Wawona- Fish Camp Area are a Part of the Following School Districts), Bass Lake School District Elections with the February 5, 2008 Presidential Primary Election, Pursuant to EC 10401; Direct the County Clerk to Canvass Returns of Said Election Pursuant to EC 15301; Direct the County Clerk to Bill the Madera County Office of Education in Full for Cost of their Respective District (County Clerk/Treasurer/Tax Collector) CA-5 Accept Resignation of Tony Amundson from the Mariposa County Mental Health Board (Human Services Director) CA-6 Approve Budget Action Transferring Homeland Security Grant Funds to Reflect Changes in Grant Projects to Upgrade the Reverse 911 System and to Replace Jaws of Life Units ($27,722) (Fire Chief) CA-7 Approve an Agreement with San Joaquin County Health Department for Participation in a Computerized Immunization Registry Program for Fiscal Year 2007-2008 and Authorize the Board of Supervisors Chair to Sign the Agreement (Health Officer) CA-8 Appoint Marvin Wells to the Midpines Planning Advisory Committee for a Term Expiring on February 28, 2009 (Planning Director) CA-9 Approve the Awarding of Certificates of Recognition to the Mariposa County Students who Competed in the Merced/Mariposa Section FFA Project Competition (Supervisor Bibby) CA-10 Adopt a Resolution Commending the Chamber of Commerce’s 2007 Business Woman of the Year, Kris Casto and the 2007 Business Man of the Year, Matt Foraker and Approve a Certificate of Recognition to the 2007 Business of the Year, Peter & Cherlyann Shimmelfennig, Owners of “The Hotel Jeffery” (Chair Turpin) CA-11 Approval of Summary of Proceedings of January 8, 2008; Approval of Summary of Proceedings of January 15, 2008, Regular Meetings (Board Clerk) CA-12 Approve Extra Help Agreement for Cadastral Drafting Technician II at Step five for the Assessor/Recorder’s Office for Training of Qualified Applicant (Assessor/Recorder) CA-13 Approve the Plans and Specifications for Priest Coulterville Road – 2006-03, Storm Damage Project # 06-20; Authorize the Public Works Director to Award to the Lowest Responsible Bidder; Approve Budget Action Accepting Unanticipated Revenue from the State and Allocating Appropriations Toward the Road Improvements ($411,424) (4/5ths Vote Required) (Public Works Director) CA-14 Approve a Lease Agreement with Robert Bondshu for Additional Office Space for the Fire Department and Authorize the Board of Supervisors Chair to Sign the Agreement; Approve Budget Action Transferring Funds within the Fire Budget for the Lease of Additional Office Space ($6,000) (County Administrative Officer/Personnel/Risk Manager)