- Home
- Government
- Clerk of the Board
- Resolutions Page
- 2012 Resolutions Index
2012 Resolutions Index
**Note: Clicking on the resolution number will open the document in a separate window.
Number | Date | Description of Action |
---|---|---|
2012-001 (PDF) | January 3, 2012 | Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park |
2012-002 (PDF) | January 3, 2012 | Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road |
2012-003 (PDF) | January 3, 2012 | Approve the Promotion of an Eligibility Worker I to the Position of an Eligibility Worker II in the Human Services Department Effective January 1, 2012 |
2012-004 (PDF) | January 3, 2012 | Ratify the Signature of the County Administrative Officer on the Revised Nationwide Retirement Solutions Plan, Roth Contribution Amendment and OBRA/PST Plan Document |
2012-005 (PDF) | January 3, 2012 | Approve the Attached Membership Certification for the Mariposa County Local Child Care Planning Council, and Authorize the Board of Supervisors Chair to Sign the Certification |
2012-006 (PDF) | January 3, 2012 | Approve Driving Under the Influence Program in Mariposa County to Accept Fines Collected According to Penal Code 1463.16 |
2012-007 (PDF) | January 3, 2012 | Approve the Disposal and Sale at Auction of a Vehicle from the Human Services Fleet |
2012-008 (PDF) | January 3, 2012 | Approve Disbanding the Mariposa Pines Subdivision Sewer Advisory Board |
2012-009 (PDF) | January 3, 2012 | Authorize the Public Works Director the Ability to Offer the Option of a 4/10 Work Schedule to Specific Staff with in the Public Works Department Subject to the Director’s Approval |
2012-010 (PDF) | January 3, 2012 | Approve the Second Amendment to an Agreement with Golder Associates Extending the Term of the Agreement to June 30, 2012, and Authorize the Board of Supervisors Chair to Sign the Amendment |
2012-011 (PDF) | January 3, 2012 | Approve the Second Amendment to an Agreement with Fujii Civil Engineering to Assist with Solid Waste and Household Hazardous Waste Compliance Requirements, Extending the Term of the Agreement to June 30, 2012, Increasing the Compensation to a Not to Exceed Amount of $6,360, and Authorize the Public Works Director to Sign the Amendment |
2012-012 (PDF) | January 3, 2012 | Approve Budget Action Increasing Revenue and Appropriations in the California Energy Efficiency Grant Fund; Make the Fund Non-Interest Earning ($102,062) (4/5ths Vote Required) |
2012-013 (PDF) | January 3, 2012 | Approve the Purchase of New Live Scan System for Applicant Submissions to Department of Justice and Approve Budget Action Transferring Funding in the Finger Print ID Sheriff Fund to Allow for the Purchase of the System ($10,000) |
2012-014 (PDF) | January 3, 2012 | Authorize the Purchase of and Installation of Three Hot Water Heaters at the Mariposa County Adult Detention Facility in the Amount of $18,161 |
2012-015 (PDF) | January 3, 2012 | Approve Amendment Two to as Agreement with the National Park Service for the Replacement of the Foresta Bridge, and Authorize the Board of Supervisors Chair to Sign the Amendment |
2012-016 (PDF) | January 3, 2012 | Review and Accept the Annual and Triennial Audit Reports for the Transportation Commission and Transit Fund |
2012-017 (PDF) | January 3, 2012 | Approve the Plans and Specifications for the Renovations to the County-Owned Building Located at 5085 Bullion Street; Authorize Public Works to Advertise the Project; and Authorize the Public Works Director to Award and Sign an Agreement with the Lowest Responsible Bidder (Agreement Subject to Review by County Counsel) |
2012-018 (PDF) | January 3, 2012 | Discussion and Direction to Set the Board’s Meeting Schedule for 2012 |
2012-019 (PDF) | January 10, 2012 | Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park |
2012-020 (PDF) | January 10, 2012 | Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road |
2012-021 (PDF) | January 10, 2012 | Approve Budget Action Transferring Funds from the Economic Development Budget to the Mariposa Creek Parkway Fund to Account for Escrow and other Costs Associated with the Acquisition of Property for the Parkway Project ($12,539) (4/5ths Vote Required) |
2012-022 (PDF) | January 10, 2012 | Approve 2012 Low Income Home Energy Assistance Program (LIHEAP) Agreement No. 12-5822 and Subsequent Amendments (Subject to Review by County Counsel), and Authorize the Board of Supervisors Chair to Sign the Agreement and Subsequent Amendments |
2012-023 (PDF) | January 10, 2012 | Approve Children’s Medical Services (CMS) Plan and Budget Justification for Fiscal Year 2011-2012 in the Amount of $59,379 for California Children’s Services (CCS), $72,429 for Child Health and Disability Program (CHDP), and $8,033 for the Health Care Program for Children in Foster Care (HCPCFC), and Authorize the Board of Supervisors Chair to Sign the CHDP and the CCS Children’s Medical Services Certification Statements for FY 2011-2012 |
2012-024 (PDF) | January 10, 2012 | Approve the Program Agreement for the Triangle Road Project, and Authorize the Public Works Director to Sign the Program Agreement |
2012-025 (PDF) | January 10, 2012 | Approve Budget Action Transferring Funds within the Foresta Bridge Budget to Cover Expenses of Foresta Bridge Construction ($36,000) |
2012-026 (PDF) | January 10, 2012 | Approve an Agreement with Abbott and Kindermann, LLP, to Represent the County of Mariposa in the Case of Jack Bankhead v. Mariposa County, et al., and Authorize the Board of Supervisors Chair to Sign the Agreement |
2012-027 (PDF) | January 10, 2012 | Approve Plans and Specifications for the Lake Don Pedro Fire Station Number 24, and Authorize the Public Works Director to Solicit Bids for Construction, Award Agreement to the Lowest Responsible Bidder, and Sign the Agreement (Agreement Subject to County Counsel Review as to Form) |
2012-028 (PDF) | January 17, 2012 | Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park |
2012-029 (PDF) | January 17, 2012 | Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road |
2012-030 (PDF) | January 17, 2012 | Approve Budget Action Reducing General Contingency and Increasing Appropriations in the Indigent Defense Budget for Conflict Counsel and Child Defense Costs ($47,000) (4/5ths Vote Required) |
2012-031 (PDF) | January 17, 2012 | Authorize the Auditor to Pay Invoices Totaling $2,386.74 to Hanson Bridgett for Legal Advice Regarding the Federal Insurance Contributions Act (FICA) and Amending W-2 Filings; Approve Budget Action Reducing General Contingency and Increasing Professional Services in the Administration Budget to Pay for the Invoices ($2,387) (4/5ths Vote Required) |
2012-032 (PDF) | January 17, 2012 | Approve a Letter of Support for the Mariposa Public Utility District’s (MPUD) Application for Proposition 84 Funding, and Authorize the Board of Supervisors Chair to Sign the Letter |
2012-033 (PDF) | January 17, 2012 | Approve the First Amendment to an Agreement with CH2M Hill, Inc. for a Feasibility Study on Darrah Road Bridge Extending the Term of the Agreement to June 30, 2012, Authorize the Board of Supervisors Chair to Sign the Amendment |
2012-034 (PDF) | January 17, 2012 | Approve the First Amendment to an Agreement with Total Waste Systems (TWS) to set Maximum Rates that can be Charged to Franchise Customers with an Effective Date of April 1, 2012, and Authorize the Board of Supervisors Chair to Sign the Amendment |
2012-035 (PDF) | January 17, 2012 | Approve Budget Action Reducing General Fund Contingency and Increasing Appropriations in the Treasurer’s Budget to Cover Professional Services Connected with the Foreclosure Process on the Delinquent Lake Don Pedro Limited Obligation Improvement Bonds Series 2006-A and Series 2007 ($20,000) (4/5ths Vote Required) |
2012-036 (PDF) | January 17, 2012 | Approve the Purchase of Real Property Located at 5362A Lemee Lane in Mariposa (APN Number 013-010-0160), and Authorize the County Administrative Officer to Execute the Escrow Instructions, Deed Acceptance and any other Documents Necessary to Complete the Purchase |
2012-037 (PDF) | January 17, 2012 | PUBLIC HEARING to Adopt a Resolution Adopting a Negative Declaration and Approving the Wawona Town Planning Area Specific Plan Update, General Plan Amendment 2011-001 |
2012-038 (PDF) | January 24, 2012 | Adopt a Resolution Recognizing Lester Bridges for his Outstanding Contributions to the Mariposa County Chamber of Commerce |
2012-039 (PDF) | January 24, 2012 | Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park |
2012-040 (PDF) | January 24, 2012 | Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road |
2012-041 (PDF) | January 24, 2012 | Approve the Promotion of a Deputy Probation Officer I to a Deputy Probation Officer II, Effective January 1, 2012 |
2012-042 (PDF) | January 24, 2012 | Reject Claim No. C11-11 Filed by Honora Marquax Bowen for an Undetermined Amount, and Authorize the Board of Supervisors Chair to Sign the Notice of Rejection |
2012-043 (PDF) | January 24, 2012 | Approve Budget Action Increasing Revenue and Appropriations in the Community Corrections Fund to Recognize Funding Received from the State for the Implementation of AB109 and Correcting Revenue Amounts in the Probation and Library Budgets ($100,000) (4/5ths Vote Required) |
2012-044 (PDF) | January 24, 2012 | Approve Agreement 12-LE-11051360-002 with the United States Department of Agriculture, Sierra and Stanislaus National Forest, to Assist in Providing Law Enforcement Services on National Forest Lands, in the Amount of $20,000, and Authorize the Board of Supervisors Chair to Sign the Agreement |
2012-045 (PDF) | January 24, 2012 | Reject all Bids for Uniform Rental, Laundry Service, and Related Janitorial Services and Supplies; Authorize the Public Works Director to Re-Advertise the Bids, Award the Agreement to the Lowest Responsible Bidder, and Sign the Agreement (Subject to County Counsel Review as to Form) |
2012-046 (PDF) | January 24, 2012 | Approve Abandonment of the Ingress and Egress Road Easement for APN 012-160-083 as Shown in Parcel Map Book 27 Page 20 and Also Referenced on Grant Deed Document Number 974642 to Frank and Frances Long |
2012-047 (PDF) | January 24, 2012 | Accept the Silver Bar Road Project as Complete, and Authorize the Public Works Director to Record the Notice of Completion and Release the Retention |
2012-048 (PDF) | January 24, 2012 | Accept the Ashworth Road Project as Complete, and Authorize the Public Works Director to Record the Notice of Completion and Release the Retention |
2012-049 (PDF) | January 24, 2012 | Approve Amendment Two to an Agreement with International Surfacing Systems (ISS) Extending the Term to March 31, 2012, Authorize the Public Works Director to Sign the Amendment, and Accept the Hornitos Road, Triangle Road and Greeley Hill Road Projects as Complete, and Record the Notice of Completion and Release the Retention |
2012-050 (PDF) | January 24, 2012 | Authorize the Sheriff to Participate in the California Multi-Jurisdictional Methamphetamine Enforcement Team (Cal-MMET) and Allocate an Additional Deputy Sheriff Grant Position to the Cal-MMET Fund Effective February 1, 2012; Approve Budget Action Increasing Revenue and Appropriations to Budget for the Cal-MMET Grant; Authorize the Purchase of a New Vehicle ($122,558) (4/5ths Vote Required) |
2012-051 (PDF) | January 24, 2012 | Authorize the Human Services Department to Collect Department of Justice Fees for Live Scan (Inkless Electronic Automated Fingerprint Imaging) |
2012-052 (PDF) | January 24, 2012 | Approve an Agreement with Caltrans for the East Whitlock Road Project, and Authorize the Public Works Director to Sign the Agreement |
2012-053 (PDF) | January 24, 2012 | Approve an Agreement with Thor Matteson, Structural Engineer, to Conduct Phase 1, Initial Walk-Through Evaluation of the Courthouse, in the Not to Exceed Amount of $1,000; Authorize the Public Works Director to Approve Phase 2, Investigations Following Receipt of the Report for Phase 1, in the Not to Exceed Amount of $6,000; and Authorize the Public Works Director to Sign the Agreement |
2012-054 (PDF) | February 7, 2012 | Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park |
2012-055 (PDF) | February 7, 2012 | Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road |
2012-056 (PDF) | February 7, 2012 | Designate the Mariposa Butterfly Festival to be a County Sponsored Event for Insurance Purposes, Approve the Activities Associated with the Festival, Approve Closure of Areas During the Festival, Approve the Use of the County Transit Bus, Approve a Letter to Caltrans Regarding Traffic Detours, and Authorize the Board of Supervisors Chair to Sign the Letter |
2012-057 (PDF) | February 7, 2012 | Reject Claim No. C11-12 Filed by Jack Bankhead for $10,500,000, and Authorize the Board of Supervisors Chair to Sign the Notice of Rejection |
2012-058 (PDF) | February 7, 2012 | Approve Agreement with 35-A District Agricultural Association for use of the Fairgrounds Facility for the Calendar Year 2012, and Authorize the Board of Supervisors Chair to Sign the Agreement |
2012-059 (PDF) | February 7, 2012 | Appoint George Clover Representing Category “A” (Aviation Experience), and Ruth Sellers Representing Category “C” (General Public) to the Airport Advisory Committee with Terms Expiring |
2012-060 (PDF) | February 7, 2012 | Grant a Ten-Foot Wide Easement to Sierra Telephone Company to Provide Service to Midpines Fire Station; Authorize the Board of Supervisors Chair to Sign the Grant of Easement; Allow Public Works to Record the Easement |
2012-061 (PDF) | February 7, 2012 | Approve the Program Agreement with Caltrans for the Silver Bar Road Project, and Authorize the Public Works Director to Sign the Agreement |
2012-062 (PDF) | February 7, 2012 | Re-Appoint Don Fox to the Area 12 Agency on Aging (A12AA) Advisory Council with a Term Expiring February 7, 2012 |
2012-063 (PDF) | February 7, 2012 | Approve Agreements with Dan Wice and Custom Weed Control for Continued Implementation of the Participating Agreement No. 10-PA-11051650-072, Modification 1, with the Stanislaus National Forest for the Eradication of Yellow Starthistle and other Noxious Weeds in the Merced River Canyon Project, and Authorize the Board of Supervisors Chair to Sign the Agreements |
2012-064 (PDF) | February 7, 2012 | Accept the Amended Comprehensive Economic Development Strategy (CEDS) from the Economic Development Corporation of Mariposa County |
2012-065 (PDF) | February 7, 2012 | Approve the Issuance of a “Letter of Public Convenience and Necessity” to the Department of Alcohol Beverage Control to Increase the Number of On-Sale Alcohol Licenses from Twenty-Five (25), to Twenty-Six (26) in Mariposa County, Census Tract 06-043-010-001, for “The Alley” Located at 5027 Highway 140 Number C, Town of Mariposa |
2012-066 (PDF) | February 7, 2012 | Authorize a Vehicle Purchase from Expenditure Line Number 702-0253-578.06-40 (Vehicle Replacement) to Replace Rescue 22, One of Two such Vehicles in the Fleet and Transports Specialized Structure Firefighting Equipment, Breathing Air Bottles |
2012-067 (PDF) | February 7, 2012 | Adopt a Resolution Approving the Change to the YARTS (Yosemite Area Regional Transportation System) Joint Powers Authority Agreement to Increase the Size of the YARTS Board of Commissioners from Three to Six Members; and Request |
2012-068 (PDF) | February 7, 2012 | Authorize the Elimination of One Permanent Full-Time Weatherization Worker Allocation Effective March 1, 2012, which will Result in the Lay-Off of One Employee in the Human Services Department |
2012-069 (PDF) | February 7, 2012 | Authorize the Auditor to Make a Payment to the Lake Don Pedro Community Services District (LDPCSD) in the Amount of $40,489.28 from the Don Pedro Wastewater Treatment Plant Fund for the Connection Fee of the Lake Don Pedro WWTP and the Don Pedro Sewer Fund for the Under-Billing of Water Charges; Approve Budget Action Transferring Funds Between the Don Pedro Sewer Utility Capital Fund and the Don Pedro WWTP Fund ($35,000), and Reducing Contingency in the Don Pedro Sewer Fund ($5,490) (4/5ths Vote Required) |
2012-070 (PDF) | February 7, 2012 | Approve the Request for Proposals (RFP) for Privatizing the Solid Waste and Recycling Division of Public Works and Authorize the Public Works Director to Advertise the Approved RFP |
2012-071 (PDF) | February 14, 2012 | Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park |
2012-072 (PDF) | February 14, 2012 | Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road |
2012-073 (PDF) | February 14, 2012 | Authorize the Human Services Director to Execute the 2011 Department of Energy (DOE) Weatherization Services Contractor Standard Agreement and Subsequent Amendments (Subject to Review and Approval as to Form by County Counsel). |
2012-074 (PDF) | February 14, 2012 | Approve the First Amendment to the Professional Services Agreement with CH2MHill, Inc. for the Feasibility Study for the Darrah Road Bridge Widening Project Extending the Term of the Agreement to June 30, 2012; Authorize the Chair of the Board to Sign the Amendment |
2012-075 (PDF) | February 14, 2012 | Approve Budget Action Transferring Funds Within the Airport Slurry Seal Budget to Account for Two Change Orders Done to the Contract with Valley Slurry Seal ($20,000). |
2012-076 (PDF) | February 14, 2012 | Approve the Merco Cycling Classic Bike Race to be Held on Thursday, March 1, 2012. Event to be Held from 9 A.M. to 3 P.M. on Merced Falls Road, Hornitos Road and Lake McClure Road. |
2012-077 (PDF) | February 14, 2012 | Approve an Amendment to the Juvenile Corrections Officer Job Description by Changing the Title of the Classification to Probation Corrections Officer and Incorporate Minor Changes to Reflect that This Classification Will Also Monitor Low Risk Adult Offenders. |
2012-078 (PDF) | February 14, 2012 | Approve a Two Year Agreement with HughesNet for Internet Service; Authorize the Chairman of the Board of Supervisors to Sign the Agreement. |
2012-079 (PDF) | February 14, 2012 | Approve Change Order No. 2 in the Amount of $32,115 for Additional Work on the Greeley Hill Sidewalk Project (97-27); Authorize the Public Works Director to Sign the Change Order and Release Retention Funds |
2012-080 (PDF) | February 14, 2012 | Approved Funding and Increasing the Allocation of the Permanent Part-Time (PPT) County Surveyor Position in the Road Fund from 0.60 PPT to.80 PPT Effective April 1, 2012; Authorized the Department to Recruit and Fill This Position Effective April 1, 2012; Approved Budget Action Transferring Funding Within the Road Fund and Reducing This Fund's Contingency to Accommodate This Request ($30,500). 4/5ths Vote Required |
2012-081 (PDF) | February 14, 2012 | Approve a Cooperative Agreement with the National Park Service to Sublet the Building at 5037 Stroming Road; Authorize the Chairman of the Board of Supervisors to Sign the Cooperative Agreement (Supervisor Cann) |
2012-082 (PDF) | February 21, 2012 | Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park |
2012-083 (PDF) | February 21, 2012 | Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road |
2012-084 (PDF) | February 21, 2012 | Approve an Agreement with Kenneth and Lamerna Mari 1990 Trust, in the Amount of $200 Per Month for Secure Storage Facilities Capable of Storing the Election Department Electronic Voting Machines, and Authorize the Chairman of the Board of Supervisors to Sign the Agreement. |
2012-085 (PDF) | February 21, 2012 | Public Hearing: Approve the Close Out of the Microenterprise Revolving Loan Program on Grant Agreements Number 08-EDEF-5890 and Number 10-STBG-6727 |
2012-086 (PDF) | February 21, 2012 | Authorize Issuing a Request for Proposals (RFP) for the Sale, Removal, and Restoration of the House Located at 5101 Bullion Street, Mariposa (Garber House) |
2012-087 (PDF) | February 21, 2012 | Approve the Transfer of a 60% Permanent Part-Time Recreation Program Coordinator in the Parks and Recreation Division of the Public Works Department to a Full-Time Recreation Program Coordinator Position Effective Immediately |
2012-088 (PDF) | February 21, 2012 | Waive Encroachment Permit Fee for the Stanislaus National Forest to Place Five Motorized Travel Restriction Signs Along Specified County Roads with Entrances to the Stanislaus National Forest |
2012-089 (PDF) | February 21, 2012 | Approved an Agreement with the State of California for Help American Vote Act (HAVA) Grant Money to Purchase Accessibility Equipment for Polling Locations, and Authorize the Board of Supervisors Chair to Sign the Agreement; Approve Budget Action Increasing Revenue and Appropriations in the Elections Budget Accepting the Grant Funds ($19,940) 4/5ths Vote Required |
2012-090 (PDF) | February 21, 2012 | Approved Zoning Amendment No. 2010-162, which amends the Zoning Map by Rezoning Three Parcels Totaling 437 Acres Currently in the Mountain Preserve Zone (160-Acre Minimum) to the Agriculture Exclusive Zone (160-Acre Minimum); Jerry Cox (Bison Creek Ranch), Project Applicant. The Property is Located at 6071 CYA Road/APNs 008-140-021, 008-140-022, and 008-140-023. (Continued from January 24, 2012) |
2012-091 (PDF) | February 28, 2012 | Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park |
2012-092 (PDF) | February 28, 2012 | Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road |
2012-093 (PDF) | February 28, 2012 | Approved Change Order Number 1 to the Foresta Bridge, K. W Emerson, Inc Agreement in the Amount of $35,830.63, and Authorized the Director of Public Works to Sign the Change Order; Approved the Budget Action Transferring Funds from the Roads Budget (300) and Within the Foresta Bridge Budget (508) to Allow for the Additional Costs Necessary to Complete and Recognized the $11,106 in Additional Funding Authorized by the National Park Service ($58,665). 4/5ths Vote Required |
2012-094 (PDF) | February 28, 2012 | Authorized the Fire Chief to Apply for the 2012 Staffing for Adequate Fire and Emergency Response (SAFER) Recruitment and Retention Grant Program Funded by the Department of Homeland Security and Federal Emergency Management Agency (FEMA). |
2012-095 (PDF) | February 28, 2012 | Authorized the Replacement of T-1, a 2003 Dodge Pick-Up Used by the Engineering Department of Public Works. |
2012-096 (PDF) | February 28, 2012 | Approved a Contract for Services with LuEllen Luker, LCSW to Provide Counseling Services as an Independent Contractor for Mental Health Clients who Have Mariposa County Medi-Cal, and Authorized the Board of Supervisors Chair to Sign the Contract; Approved a One-Time Cash Incentive Payment of $2,500 to Assist Independent Contractors in Establishing a Private Practice in Mariposa County. |
2012-097 (PDF) | February 28, 2012 | Received a Presentation from the Technical Services Director and Approved the Purchase of the Recommended Infrastructure and Email Upgrades. |
2012-098 (PDF) | February 28, 2012 | Approved Employment Agreement with the Director of Public Works and Authorized the Chairman of the Board of Supervisors to Sign the Agreement. |
2012-099 (PDF) | February 28, 2012 | Approved Plans and Specifications for the Midpines Fire Station Number 21; Authorized the Public Works Director to Solicit Bids for Construction, Award the Bid and Enter into a Contract with the Lowest Responsible Bidder |
2012-100 (PDF) | February 28, 2012 | Approved Plans and Specifications for the Fish Camp Fire Station Number 33 and Authorized the Public Works Director to Solicit Bids for Construction and Execute a Contract with the Lowest Responsible Bidder |
2012-101 (PDF) | February 28, 2012 | Authorized the Director of Public Works to Approve Change Order Number 3 to Palmer Tractor Contract for the Bridgeport Fire Station, in the Amount of $13,635.02 and Approved the Budget Action Transferring Funds from the Tobacco Settlement Fund (367) into the Bridgeport Fire Station Budget (521) in the Amount of $50,000 to Allow for the Additional Costs Necessary to Complete This Phase of the Project. 4/5ths Vote Required |
2012-102 (PDF) | February 28, 2012 | Discussion and Direction to Staff Regarding Rejecting the Bid Protest Filed by Carter Construction for the 5085 Bullion Street Remodeling Project |
2012-103 (PDF) | February 28, 2012 | Approved Budget Action Reducing General Contingency and Increasing Funding in the Land, Buildings, and Improvements Fund to Fully Fund the 5085 Bullion Remodeling Project - New Health Building ($13,838); Approved a 10% Change Order Authority. 4/5ths Vote Required |
2012-104 (PDF) | February 28, 2012 | Directed the Auditor to Pay for the Crisis Support Contract from the Behavioral Health Budget (001-0402) and from the Mental Health Services Act Budget (Fund 410) (Continued from February 21, 2012) |
2012-105 (PDF) | February 28, 2012 | Approved Mid-Year Adjustments Reducing General Contingency by $35,795 4/5ths Vote Required |
2012-106 (PDF) | March 6, 2012 | Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park |
2012-107 (PDF) | March 6, 2012 | Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road |
2012-108 (PDF) | March 6, 2012 | Authorized Public Works to Waive the Encroachment Permit Fee for the 4-H Citizenship Project for a One Day Bike-A-Thon as a Fund Raiser for Multiple Sclerosis |
2012-109 (PDF) | March 6, 2012 | Approved the First Amendment with Keith and Associates in the Amount of $3,002.50 for Design and Engineering Services for the Midpines Fire Station, Authorized the Public Works Director to Sign the Amendment |
2012-110 (PDF) | March 6, 2012 | Accepted the Smith Station Road Project as Complete, and Authorized the Public Works Director to Record the Notice of Completion and Release the Retention. |
2012-111 (PDF) | March 6, 2012 | Approved an Amendment to the County Surveyor Job Description by Amending the Minimum Qualifications to Add Language that a Civil Engineer License is Qualifying If the License is Issued Prior to January 1, 1982. |
2012-112 (PDF) | March 6, 2012 | Approved Budget Actions Transferring Funding from the Tobacco Settlement Fund and the CSA Number 3 Fund to the Capital Improvement Fire Station Funds and Reducing the Unfunded Liability Designation by $365,050 to Fund the Construction Costs of the Don Pedro, Midpines, Fish Camp, and Bridgeport Fire Stations ($1,116,838) 4/5ths Vote Required |
2012-113 (PDF) | March 13, 2012 | Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park |
2012-114 (PDF) | March 13, 2012 | Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road |
2012-115 (PDF) | March 13, 2012 | Approved a Resolution Certifying the Industrial Disability Retirement of Sheriff’s Sergeant Mark R. Jones Effective March 30, 2012. |
2012-116 (PDF) | March 13, 2012 | Approved Budget Action Increasing Revenue and Appropriations in the Administration Budget to Account for the Sub-Lease with the National Park Service for the Stroming Building ($50,000). 4/5ths Vote Required |
2012-117 (PDF) | March 13, 2012 | Approved a Two-Year Consulting Services Agreement with Nimbus Consulting Group to Provide State Mandated Cost Reimbursement (SB 90) Consulting Services at a Cost of $7,500 Each Year; Authorized the Board of Supervisors Chair to Sign the Agreement. |
2012-118 (PDF) | March 13, 2012 | Approved: 1) Recruiting and Filling an Account Clerk II Position and an Accountant I/II Position in the Human Services Administration Budget; 2) Promoting an Eligibility Worker II to Eligibility Worker III in the Social Services Budget Effective March 13, 2012. |
2012-119 (PDF) | March 13, 2012 | Authorized the Clerk of the Board to Sign Bank Signature Cards for the Treasurer’s Deposit Accounts |
2012-120 (PDF) | March 13, 2012 | Approved Budget Action Transferring Funds in the Roads Budget to Match Allocated Positions. ($9,364) |
2012-121 (PDF) | March 13, 2012 | Approved Budget Action Increasing Revenue and Appropriations in the Vertical Prosecution Grant Budget ($1,055); Ratified the District Attorney Signing the Grant Amendment to Accept the Additional Funding. 4/5ths Vote Required |
2012-122 (PDF) | March 13, 2012 | Approved an Amendment (A01) for Standard Agreement 10-95270 with California Department of Public Health HIV/AIDS Surveillance Program for Fiscal Years 2010-2013 for HIV/AIDS Surveillance Related Services in the Amount of $9,620, and Authorized the Board of Supervisor Chair to Sign the Amendment. |
2012-123 (PDF) | March 13, 2012 | Approved an Agreement with the Department of Boating and Waterways to Participate in Boating Safety and Enforcement Financial Aid Program for Fiscal Year 2012-2013, and Authorized the Board of Supervisors Chair to Sign the Agreement |
2012-124 (PDF) | March 13, 2012 | Approval of New Airport Lease Documents for Ground, Hangar, and Tie Down Spaces (Continued from March 6, 2012) |
2012-125 (PDF) | March 13, 2012 | Approved the Elimination of One Social Worker Supervisor II Position in the Alcohol and Drug Budget of the Human Services Department Effective March 31, 2012, Which Will Result in the Lay-Off of an Employee who is Slated to Retire |
2012-126 (PDF) | March 13, 2012 | Adopted a Resolution Supporting and Sponsoring Assembly Bill 1973 Regarding Ferguson Slide |
2012-127 (PDF) | March 13, 2012 | Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park |
2012-128 (PDF) | March 20, 2012 | Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road |
2012-129 (PDF) | March 20, 2012 | Approved an Amendment to the Existing Lease Agreement with Sierra Pines Property Management for the Property Located at 5119 Jones Street, Unit Number A and Number B, Mariposa CA, and Authorized the Board of Supervisors Chair to Sign the Amendment |
2012-130 (PDF) | March 20, 2012 | Approved Budget Action Increasing Revenue and Appropriations in the Boating Budget for One Time Funding from the State Boating and Waterways for Fiscal Year 2011-2012 ($9,865) 4/5ths Vote Required |
2012-131 (PDF) | March 20, 2012 | Approved Plans and Specifications for the Ben Hur Road Slide Restoration Project at Post Mile 17.50; Authorized the Public Works Director to Solicit Bid Proposals, Award the Bid to the Lowest Responsible Bidder, and Sign the Agreement |
2012-132 (PDF) | March 20, 2012 | Approved Filling a Social Worker IV Position in the Social Services Budget Effective April 1, 2012. |
2012-133 (PDF) | March 20, 2012 | Authorized the Annual Authority of the Treasurer to Invest and Reinvest Funds of the County and Funds of the Other Depositors Pursuant to Government Code 27000.1 and 53607. Approved the Investment Policy and Guidelines for the County of Mariposa Pursuant to Government Code 53646(A) (1) and Authorized the Chairman of the Board of Supervisors to Sign the Investment Policy and Guidelines. |
2012-134 (PDF) | March 20, 2012 | Approved the Renewal of an Agreement with Heritage Oaks Hospital for Residential Inpatient Services in an Amount Not to Exceed $18,000, and Authorized the Board of Supervisors Chair to Sign the Agreement. |
2012-135 (PDF) | March 20, 2012 | Allocated and Authorized the Department of Child Support Services Hiring of 50% Permanent Part-Time Child Support Services Office Assistant I/II Effective July 1, 2012. |
2012-136 (PDF) | March 20, 2012 | Rejected the Bid Received from BC Construction for the Lower Courtroom Remodel Project |
2012-137 (PDF) | March 20, 2012 | Adopted a Resolution Approving a Grant Application to the California Department of Housing and Community Development Block Grant (CDBG) Program in the Amount of $2 Million to Fund the Coulterville Storm Water Project, a Low Income Job/Training and Employment Project, and a Low Income Computer Skills Training Project; and Authorized the County Administrative Officer to Sign the Grant Application. |
2012-138 (PDF) | March 20, 2012 | PUBLIC HEARING to Consider Public Comments on the 2012 General Plan Annual Report; Accept and Direct that the 2012 Annual Report be Filed with the State Office of Planning and Research (OPR) and the Department of Housing and Community Development (HCD); Adopt a Resolution Establishing the 2012 Schedule of General Plan Amendments; and Consider the Planning Commission’s Recommended General Plan Amendment to the Natural Resources Land Use Section |
2012-139 (PDF) | March 27, 2012 | Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park |
2012-140 (PDF) | March 27, 2012 | Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road |
2012-141 (PDF) | March 27, 2012 | Approved the Temporary Road Closure of Jessie Street Between 9Th and 10Th Streets from May 4 - May 6, 2012, for the Mariposa Butterfly Festival (Requested by Habitat for Humanity) |
2012-142 (PDF) | March 27, 2012 | Approved Amended Agreement with the City of Fresno as Required for Purchasing Authority Pertaining to the California Statewide Interoperability Executive Committee (CalSIEC) Central Planning Area Public Safety Inter-Operable Communications Grant (PSIC) And to Rescind RES: 11-584, and Authorized the Board of Supervisors Chair to Sign the Amendment |
2012-143 (PDF) | March 27, 2012 | Approved Amended Agreements with Area 12 Agency on Aging for FY 2011-2012 and Authorized the Board of Supervisors Chair to Sign the Amendments; Approved Budget Actions Adjusting Revenue and Appropriations in the Senior Nutrition Fund to Correspond with the Amended Grant Agreements ($8,910). 4/5ths Vote Required |
2012-144 (PDF) | March 27, 2012 | Approved the Purchase of a New Sheriff’s Patrol Vehicle. |
2012-145 (PDF) | March 27, 2012 | Approved Budget Action Transferring Funds Within the Technical Services Budget to Properly Account for Purchases Related to the Server Virtualization ($35,215) |
2012-146 (PDF) | March 27, 2012 | Approved a Professional Services Agreement with Analytical Environmental Services (AES) in the Amount of $35,470 for Environmental Assessment of Disaster Recovery Initiative (DRI) Roads Project, and Authorize the Board of Supervisors Chair to Sign the Agreement |
2012-147 (PDF) | March 27, 2012 | Approved a Subrecipient Agreement with Community Service Employment Training (CSET) in the Amount of $108,500 to Assist the County with Implementing the Microenterprise Business Assistance Program; Authorized the County Administrative Officer to Sign the Agreement. |
2012-148 (PDF) | March 27, 2012 | Approved Budget Action Increasing Revenue and Appropriations in the Administration Budget to Recognize Federal Reimbursement for Improvements to the Stroming Building as Part of the Contract with the National Park Service for Sub-Leasing the Building ($55,642). 4/5ths Vote Required |
2012-149 (PDF) | March 27, 2012 | Authorized Bickmore Risk Services to Perform an Actuarial Study of the County’s Excess Liability and Excess Workers’ Compensation Programs at a Cost of $4,500 |
2012-150 (PDF) | March 27, 2012 | Approved an Agreement with FAGALDE, ALBERTONI and FLORES LLP to represent the County of Mariposa in Case No. 1:09-CV-02249-GSA-PC Filed by Bernard Hughes in the United States District Court, Eastern District-Fresno, and Authorize the Board of Supervisors Chair to Sign the Professional Service Agreement |
2012-151 (PDF) | March 27, 2012 | Approved Budget Action Reducing General Contingency and Increasing Appropriations in the Land, Building, Improvements Fund to Allow for the Purchase of a Replacement Air Conditioning Unit for the Midpines Hall ($27,215), 4/5ths Vote Required |
2012-152 (PDF) | March 27, 2012 | Approved a Program Agreement with Caltrans for Colorado Road Project (HPLUL 5940(084)), and Authorize the Public Works Director to Sign the Program Agreement |
2012-153 (PDF) | March 27, 2012 | Approved Plans and Specifications and Agreement for Coulterville Streetlights to be Funded by the Coulterville Lighting District Fund; Approved the Budget Action Transferring Funds Within the Coulterville Lighting Fund; Authorized the Public Works Director to Solicit Bid Proposals, Awarded the Agreement to the Lowest Responsible Bidder, and Sign the Agreement (Subject to Review and Approval as to Form by County Counsel) |
2012-154 (PDF) | March 27, 2012 | Approved Contract Change Order No. 2 with Palmer Tractor in the Amount of $40,614.16 for Additional Work Performed at the Midpines Fire Station Site, and Authorized the Public Works Director to Sign the Change Order |
2012-155 (PDF) | March 27, 2012 | Approved Budget Action Increasing Revenue and Appropriations in the Energy Grant Fund to the Full Amount of 2012 Low Income Home Energy Assistance Program (LIHEAP) and Weatherization Contract ($193,348). 4/5ths Vote Required |
2012-156 (PDF) | March 27, 2012 | Approved a Professional Service Agreement (PSA) with Michael Bishop, Ph.D., LMFT to Provide Administrative Services for Behavioral Health, and Authorized the Board of Supervisors Chair to Sign the Agreement; Approved Budget Action Increasing Revenue and Appropriations in the Behavioral Health Budget to Cover the Increase in Professional Services Expenditures, 4/5ths Vote Required |
2012-157 (PDF) | April 3, 2012 | Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road |
2012-158 (PDF) | April 3, 2012 | Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park |
2012-159 (PDF) | April 3, 2012 | Adopted a Resolution Verifying the County-Maintained Road Mileage |
2012-160 (PDF) | April 3, 2012 | Approved an Agreement with 35-A District Agricultural Association for Security at the 2012 County Fair, and Authorized the Board of Supervisors Chair to Sign the Agreement |
2012-161 (PDF) | April 3, 2012 | Selected and Approved a Design for the Highway 140 Welcome Sign |
2012-162 (PDF) | April 10, 2012 | Approved a Five-Year Agreement with the United States Department of the Interior, National Park Service, Yosemite National Park for Radio Equipment Maintenance and Repair Services; Authorize the Board of Supervisors Chair to Sign the Agreement |
2012-163 (PDF) | April 10, 2012 | Approved Budget Action Transferring Funding in the Agricultural Commissioner Budget to Cover Increased Cost of Travel Mileage Expenses ($850) |
2012-164 (PDF) | April 10, 2012 | Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park |
2012-165 (PDF) | April 10, 2012 | Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road |
2012-166 (PDF) | April 10, 2012 | Approved a Professional Services Agreement with Kleinfelder West, Inc. for Material Testing and Observation/Engineering Services for the Permanent Restoration Work on the Ben Hur Road Slide in the Not to Exceed Amount of $70,597; Authorize the Board of Supervisors Chair to Sign the Agreement |
2012-167 (PDF) | April 10, 2012 | Approved the First Amendment with Keith and Associates in the Amount of $3,002.50 to Provide Design and Engineering Services for the Midpines Fire Station; and Authorized the Public Works Director to Sign the Amendment |
2012-168 (PDF) | April 10, 2012 | Authorize Public Works to Waive Encroachment Fee of $140 for the Closure of Jessie Street to Hold the Annual Open House Event at the Mariposa Museum and History Center to be Held on May 5, 2012 from 7 A.M. to 5 P.M. |
2012-169 (PDF) | April 10, 2012 | Approved a Memorandum of Understanding (MOU) Between Mariposa County and the Department of Agriculture Forest Service for Maintenance of County Roads, and Authorized the Board of Supervisors Chair to Sign the MOU |
2012-170 (PDF) | April 10, 2012 | Request Approval to Sell 5-Year Tax Defaulted Parcels at the Annual Auction Scheduled for August 10, 2012. |
2012-171 (PDF) | April 10, 2012 | Approved the Mariposa County Parks and Recreation Summer Day Camp Scholarship Program, Guidelines and Application and Approved the Budget Action Adjusting Revenue to Recognize the Anticipated Scholarship Contributions. ($5,000) |
2012-172 (PDF) | April 10, 2012 | Remove the Identified Unfunded Positions from the Allocation Schedule. |
2012-173 (PDF) | April 10, 2012 | Approved the Elimination of One Social Worker Supervisor II Position in the Behavioral Health Division Effective May 13, 2012 Which Will Result in the Lay-Off of the Incumbent Employee |
2012-174 (PDF) | April 17, 2012 | Adopted a Resolution Recognizing Donna Brownell Upon Her Retirement as Mariposa County Arts Council Director |
2012-175 (PDF) | April 17, 2012 | Adopted a Resolution Recognizing Jeff Hentz for His Outstanding Contributions to the Yosemite/Mariposa County Tourism Bureau |
2012-176 (PDF) | April 17, 2012 | Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road |
2012-177 (PDF) | April 17, 2012 | Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park |
2012-178 (PDF) | April 17, 2012 | Authorized Parking Fire Apparatus Outside the Bootjack Fire Station Number 37 Overnight on April 27, 2012. |
2012-179 (PDF) | April 17, 2012 | Recommended the Rejection of Claim No. C12-2 Filed by Danielle L. Grate for $1,200,000 and Authorize the Board of Supervisors Chair to Sign the Notice of Rejection. |
2012-180 (PDF) | April 17, 2012 | Approved the Statewide Exotic Pest Detection Contract No. 11-0170-1 amendment for FY 2011/2012 with the California Department of Food and Agriculture (CDFA), and Authorized the Board of Supervisors Chair to Sign the Amendment. |
2012-181 (PDF) | April 17, 2012 | Approved Road Use Permit with Sierra National Forest for Fish Camp Fire Station, and Authorize the Fire Chief to Sign the Road Use Permit |
2012-182 (PDF) | April 17, 2012 | Allocated a Senior Agricultural/Standards Inspector and Unallocate a Deputy Agricultural Commissioner/Sealer in the Agricultural Commissioner Budget Effective Immediately. |
2012-183 (PDF) | April 17, 2012 | Approved the Combined County Petroleum Products Compliance and Weighmaster Enforcement Program Cooperative Agreement Number 12-0021-SA for Fiscal Year 2012-13 with the California Department of Food and Agriculture (CDFA), and Authorized the Board of Supervisors Chair to Sign the Agreement |
2012-184 (PDF) | April 17, 2012 | Approved the Alcohol and Drug Abuse Advisory Board By-Laws Revision |
2012-185 (PDF) | April 17, 2012 | Authorized the Chairman of the Board of Supervisors to Sign a Letter Supporting Assembly Bill (AB) 2096 - District Hospitals: Uncompensated Care Federal Funding |
2012-186 (PDF) | April 17, 2012 | Approved a One Year Lease Agreement Renewal with Robert E Bondshu for Fire Department Office Space, and Authorized the Board of Supervisors Chair to Sign the Agreement |
2012-187 (PDF) | April 17, 2012 | Approved a Variance from Statutory Setback Distance of 100 Feet Between Well and Septic Leach Field in APN 006-160-035, Gallery-Snyder. |
2012-188 (PDF) | April 17, 2012 | Adopted a Resolution Supporting Senate Bill 1294 amending Section 21570 and Adding Section 22900 to the California Government Code and Including Mariposa County as a Sponsor; Ratify the County Administrative Officer’s Letter Supporting Senate Bill 1294 |
2012-189 (PDF) | April 17, 2012 | Approved Filling the Senior Office Assistant Position in the District Attorney’s Budget Effective June 1, 2012 |
2012-190 (PDF) | April 17, 2012 | Approved a Ten-Year Agreement with Mercy Medical Transportation Incorporated for Ambulance Service in Mariposa County, and Authorize the Board of Supervisors Chair to Sign the Agreement; Allow the Health Officer to Make Technical Service Adjustments to the Agreement |
2012-191 (PDF) | April 17, 2012 | Approved Budget Action Reducing General Contingency and Increasing Appropriations in the Health Budget to Refund the Applicant of the Vallecito Project ($4,111) (4/5Ths Vote Required) |
2012-192 (PDF) | April 17, 2012 | Authorized the Health Officer to Implement a Program Called “Mariposa Tooth Fairy” to Solicit Donations to be Used Exclusively for Dental Care Provided to Children Under Age 6 |
2012-193 (PDF) | April 17, 2012 | Adopted a Resolution Authorizing Specific Exemptions to the Hazardous Materials Business Plan Program |
2012-194 (PDF) | April 17, 2012 | Approved the Proposed Budget Development Guidelines for Fiscal Year 2012-2013 |
2012-195 (PDF) | April 17, 2012 | Rejected the Fish Camp and Midpines Fire Station Bids |
2012-196 (PDF) | April 24, 2012 | Approved Lease Agreement Between William Freeman and the County of Mariposa for the Property Located at 5012 Fairgrounds Drive, and Authorized the Board of Supervisors Chair to Sign the Agreement |
2012-197 (PDF) | April 24, 2012 | Approved an Amendment to the Professional Services Agreement with John LaLonde to Provide Legal Services, and Authorized the Board of Supervisors Chair to Sign the Amendment; Approved Budget Action Transferring Funds Within the Social Services Budget to Cover the Amendment ($6,000) |
2012-198 (PDF) | April 24, 2012 | Approved Filling a Sheriff's Dispatcher Position Effective May 16, 2012 |
2012-199 (PDF) | April 24, 2012 | Adopted the Sierra Foothill Charter School Conflict of Interest Code Pursuant to Goverment Code 87303. Designated the County Clerk as the Filing Officer Pursuant to Government Code 82027. |
2012-200 (PDF) | April 24, 2012 | Approved Budget Action Increasing Revenue and Appropriations to Purchase an Uninterruptible Power Supply (UPS) System for the Boiler at the Human Services Building ($12,000) (4/5Ths Vote Required) |
2012-201 (PDF) | April 24, 2012 | Approved an Agreement with Yosemite Area Regional Transportation System (YARTS) Joint Powers Authority (JPA) to Continue Providing Public Transit Services, and Authorized the Board of Supervisors Chair to Sign the Agreement. |
2012-202 (PDF) | April 24, 2012 | Approved Five Year Cooperative Agreement No. 12-LE-11051360-002 with the United States Department of Agriculture (Sierra and Stanislaus National Forest) to Assist in Providing Law Enforcement Services on National Forest Lands, and Authorized the Board of Supervisors Chair to Sign the Agreement |
2012-203 (PDF) | April 24, 2012 | Resolution Continuing the local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park |
2012-204 (PDF) | April 24, 2012 | Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road |
2012-205 (PDF) | April 24, 2012 | Authorized Fleet Services to Solicit Requests for Proposals for Auction Services for Vehicles and Equipment. |
2012-206 (PDF) | April 24, 2012 | Approve an agreement with Caltrans for Ben Hur Road Project No. ER-18D1(001); authorize the Public Works Director to Sign the Program Agreement; Approve Budget Action Increasing Revenue and Appropriations and Transferring Funds in the Roads Special Projects Fund ($485,857) (4/5ths Vote Required) |
2012-207 (PDF) | April 24, 2012 | Ratified the Agricultural Commissioner’s Primary United States Department of Agriculture (USDA) Secretarial Disaster Declaration Request for Rangeland Forage Losses in Mariposa County Due to Drought Conditions |
2012-208 (PDF) | April 24, 2012 | Approved Budget Action Transferring Funds into Fund 321, Wawona Service Area, from Fund 316, Don Pedro Sewer, to Correct a Depositing Error that Occurred During Fiscal Year 2010/11 ($16,857) (4/5Ths Vote) |
2012-209 (PDF) | April 24, 2012 | Approved Filling Anticipated Vacant Sheriff's Deputy Position Effective June 1, 2012 |
2012-210 (PDF) | April 24, 2012 | Approved an Agreement with Vigilant Canine Services International, LLC., for Two Mariposa County Sheriff’s Office Law Enforcement Canine Replacements and Basic Training, and Authorized the Board of Supervisors Chair to Sign the Agreement |
2012-211 (PDF) | April 24, 2012 | Approved an Agreement with Vigilant Canine Services International, LLC., for Two Mariposa County Sheriff’s Office Law Enforcement Canine Replacements and Basic Training, and Authorized the Board of Supervisors Chair to Sign the Agreement |
2012-212 (PDF) | April 24, 2012 | Approved Budget Action Allocating $571,750 of Disaster Recovery Initiative (DRI) Funding for In-County and Professional Services into Fund 515 (4/5 Vote Required) |
2012-213 (PDF) | April 24, 2012 | Tentatively Approved Continued Funding of the Mariposa County Fire Safe Council with Title III Funding from the Secure Rural Schools and Community Self-Determination Act of 2000 with Direction to Staff to Notice the Proposal and Begin the 45-Day Comment Period. |
2012-214 (PDF) | April 24, 2012 | Authorized Public Works to Re-Bid the Fish Camp and Midpines Fire Station Projects; Authorized the Public Works Director to Solicit Bids and Award the Projects to the Lowest Responsible Bidders; Authorized the Public Works Director to Sign the Agreements (Subject to Review and Approval as to Form by County Counsel). |
2012-215 (PDF) | May 1, 2012 | Approved an Agreement with J.K. Mortuary Services for Removal of Deceased Bodies, and Authorized the Board of Supervisors Chair to Sign the Agreement. |
2012-216 (PDF) | May 1, 2012 | Approved a Sub-Recipient Agreement with Community Service Employment Training (CSET) in the Amount of $81,350 to Assist the County with the Business Assistance Program; Authorize the County Administrative Officer to Sign the Agreement |
2012-217 (PDF) | May 1, 2012 | Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road |
2012-218 (PDF) | May 1, 2012 | Resolution Continuing the local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park |
2012-219 (PDF) | May 1, 2012 | Approved Budget Actions 1) Transferring Funding Within the Alcohol Program Fund ($14,680) and 2) Increasing Revenue and Appropriations in the Alcohol and Drug Budget and Transferring Funding Between Line Items ($3,528) in Order to Fund the Primary Prevention Contract for a Full Federal Fiscal Year 4/5ths Vote Required |
2012-220 (PDF) | May 1, 2012 | Authorized the Human Services Department to Fill One Senior Office Assistant Position in the Human Services Social Services Budget Effective Immediately |
2012-221 (PDF) | May 1, 2012 | Accepted the Greeley Hill Sidewalks Project as Complete and Authorized the Public Works Director to Record the Notice of Completion and Release the Retention |
2012-222 (PDF) | May 1, 2012 | Approved the Activities Occurring in the Coulterville Park and Surrounding Town Area as Part of the Annual John Muir Festival on June 9, 2012, as County-Sponsored |
2012-223 (PDF) | May 1, 2012 | Adopted the Merit System Services Child Support Assistant I/II Job Description as a County Job Description and Aligned the Salary with the County's Office Assistant I/II Position (I=$1,735.90-$2,109.95 Month / II=$1,918.42-$2,331.64 Month) |
2012-224 (PDF) | May 1, 2012 | Approved an Agreement with the United States Drug Enforcement Administration for Reimbursement for Marijuana / Drug Investigations, and Authorized the Sheriff to Sign the Agreement. |
2012-225 (PDF) | May 1, 2012 | Approved an Agreement with John C. Fremont Hospital for the Hospital Portion of the Public Health Emergency Preparedness Grant, and Authorized the Health Officer to Sign the Agreement |
2012-226 (PDF) | May 1, 2012 | Reconsidered Potential Pacific Gas and Electric Co. Grant and Directed Staff to Apply for Funding for the Following Projects: 1) Repairs and Upgrades to Tennis Court Lights; 2) Wood Delivery for Senior Citizens; 3) Material for Great River Cleanup. |
2012-227 (PDF) | May 1, 2012 | Authorized the Chairman of the Board of Supervisors to Sign a Letter Regarding Assembly Bill 885 - State Wide Sewage Disposal Regulations. |
2012-228 (PDF) | May 1, 2012 | Approved Amendment No. 1 with Keith and Associates for Design of the Fish Camp Fire Station, and Authorized the Public Works Director to Sign the Amendment |
2012-229 (PDF) | May 1, 2012 | Approved Amendment No. Two with Keith and Associates for Design of the Midpines Fire Station, and Authorized the Public Works Director to Sign the Amendment |
2012-230 (PDF) | May 1, 2012 | PUBLIC HEARING to Consider Appeal No. 2012-029, an Appeal of the Planning Director’s Determination Regarding the Denial of Plastic, Internally-Lit Signage Proposed for the Best Western Hotel in Historic Design Review Application No. 2012-019. This Same Signage Had Also Been Denied in Historic Design Review Application No. 2010-001. Appellant: Pramod (Paul) Patel. |
2012-231 (PDF) | May 8, 2012 | Resolution Continuing the local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park |
2012-232 (PDF) | May 8, 2012 | Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road |
2012-233 (PDF) | May 8, 2012 | Approved a Law Enforcement Agreement Between Mariposa County Sheriff and the United States National Park Service Yosemite National Park; Authorized the Board of Supervisors Chair and the Sheriff to Sign the Agreement |
2012-234 (PDF) | May 8, 2012 | Approved a Lease Agreement with Lamerna Mari for Office Space Occupied by the Grand Jury for a One Year Term Commencing July 1, 2012; Authorized the Board of Supervisors Chair to Sign the Lease Agreement |
2012-235 (PDF) | May 8, 2012 | Approved Budget Action Transferring Funds Within the Technical Services Budget to Properly Account for Server Purchase that was Under Fixed Asset Threshold ($9,815) |
2012-236 (PDF) | May 8, 2012 | Approved the Area 12 Agency on Aging Contract Extension Proposal for Senior Meals and Transportation Programs for Fiscal Year 2012-13, and Authorized the Board of Supervisors Chair to Sign the Proposal and Designate the Community Services Director as the Designee |
2012-237 (PDF) | May 8, 2012 | Accepted the Old Toll Road Project as Complete, and Authorized the Public Works Director to Record the Notice of Completion and Release the Retention |
2012-238 (PDF) | May 8, 2012 | Approved Plans and Specification and Agreement for the Mt. Bullion Cut-Off Road Reconstruction, Phase 1, Project No. 07-16(A) for 1.11 Miles from PM 12 to PM 13.11; Authorized the Public Works Director to Solicit Bid Proposals, Award the Agreement to the Lowest Responsible Bidder; and Sign the Agreement (Subject to Review and Approval as to Form by County Counsel) |
2012-239 (PDF) | May 8, 2012 | Approved an Agreement with the TALX Corporation for Unemployment Compensation Administration Services Effective May 1, 2012; Authorized the Board of Supervisors Chair to Sign the Agreement |
2012-240 (PDF) | May 8, 2012 | Approved Amendment Number One to the Cooperative Agreement with the National Park Service Increasing the Financial Assistance Amount by $46,358; Authorized the Chairman of the Board of Supervisors to Sign the Amendment; Approved Budget Action Increasing Revenue and Appropriations in the Administration Budget ($46,358) 4/5ths Vote Required |
2012-241 (PDF) | May 8, 2012 | Approved the Proposed Road Name “Quail Lane” for the Subject Easement |
2012-242 (PDF) | May 8, 2012 | Approved the Proposed Road Name Amendment “Anderson Valley Road” for the Subject Easement |
2012-243 (PDF) | May 15, 2012 | Resolution Continuing the local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park |
2012-244 (PDF) | May 15, 2012 | Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road |
2012-245 (PDF) | May 15, 2012 | Approved Budget Action Transferring Funding Within the Victim Witness Budget to Reflect Anticipated Expenses through the Remainder of the Fiscal Year ($10,673); Ratified the District Attorney Signing the Grant Modification Reallocating These Funds. |
2012-246 (PDF) | May 15, 2012 | Approved a Sub-Lease Agreement Between Mariposa County Human Services (Lessee) and Mariposa County Child Support Services (Sub-Lessee) for the Mariposa County Human Services Center Located at 5362 Lemee Lane, Mariposa CA; and Authorized the Department Head to Sign the Sub-Lease Agreement |
2012-247 (PDF) | May 15, 2012 | Approve a Small Claims Advisor Agreement for FY 2012-2013, and Authorize the Board of Supervisors Chair to Sign the Agreement |
2012-248 (PDF) | May 15, 2012 | Approved Budget Action Transferring Funding Within the County Administration Budget to Account for Unanticipated Travel Expense ($100). |
2012-249 (PDF) | May 15, 2012 | Approved the Annual Mariposa County Pioneer Wagon Train Event and the Pioneer Wagon Train Appreciation Dinner as County Sponsored Activities and Authorized the Board of Supervisors Chair to Sign an Agreement Between the Van Ness Ranch (Steve Allison) and the Mariposa County Pioneer Wagon Train, Inc., to Acknowledge the Use of the Van Ness Ranch |
2012-250 (PDF) | May 15, 2012 | Authorize the Human Services Department to fill an Eligibility Worker I/II Vacancy in the Human Services Social Services Budget Effective June 1, 2012 |
2012-251 (PDF) | May 15, 2012 | Approve Budget Action Transferring Funds from the Fire Budget to Fire Vehicle Replacement Fund to allow for the Replacement of FD-11 ($5,000) |
2012-252 (PDF) | May 15, 2012 | Eliminated the Maintenance Shop Worker Position and Allocated a Senior Office Assistant Position in the Facilities Maintenance Budget; Authorized the Department to Fill the Senior Office Assistant Position Effective June 1, 2012; Approved Budget Action Transferring Funding Within the Facilities Maintenance Budget to Accommodate This Request ($2,098). |
2012-253 (PDF) | May 15, 2012 | Approved the FY 2011-2012 First Amendment to the Current Drug Medi-Cal (DMC) and Negotiated Net Amount (NNA) Multi-Year Agreement in Effect for Fiscal Years 2010-2011 through 2012-2013, with the State Department of Alcohol and Drug Programs for Fiscal Year 2011-2012, and Authorized the Board of Supervisors Chair to Sign the Amendment |
2012-254 (PDF) | May 15, 2012 | Reviewed and Approved the Mariposa Community Wildfire Protection Plan (CWPP) Revision And Community Conservation Wildfire Protection Plan (CCWPP) Updates (Jerseydale and Midpines) |
2012-255 (PDF) | May 22, 2012 | Adopted a Resolution Recognizing the Week of May 20 - 26 as "Emergency Medical Services Week" and Recognizing Personnel for Outstanding Professional Performance During the Year. |
2012-256 (PDF) | May 22, 2012 | Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park |
2012-257 (PDF) | May 22, 2012 | Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road |
2012-258 (PDF) | May 22, 2012 | Approved a Professional Services Agreement with John C. Fremont Healthcare District to Provide Medical Services to the Mariposa Adult Detention Facility and Authorize the Board of Supervisors Chair to Sign the Agreement. |
2012-259 (PDF) | May 22, 2012 | Approved Budget Action Increasing Revenue and Appropriations in the Economic Development Budget for Training in the Development of Federal Grant Applications ($1,000) 4/5ths Vote Required |
2012-260 (PDF) | May 22, 2012 | Approved the First Amendment with Swift Lee Offices Inc. in the Amount of $9,400 Bringing the Total Compensation to $57,900 to Provide Additional Design and Engineering Services for the Bridgeport Fire Station; and Authorized the Public Works Director to Sign the Amendment |
2012-261 (PDF) | May 22, 2012 | Approved Budget Action to Increasing Revenue and Appropriations in the Sheriff Budget to Account for Funding Received for the Inter-Operable Mutual Aid Radio System ($13,779). 4/5ths Vote Required |
2012-262 (PDF) | May 22, 2012 | Tentatively Approved the Continued Use of Secure Rural Schools and Community Self Determination Act of 2000 (SR 2008) Funds for Funding an Extra-Help Employee to Manage the Master Gardener Program with Direction to Staff to Notice the Proposal and Begin the 45-Day Comment Period. |
2012-263 (PDF) | May 22, 2012 | Approved Budget Action Increasing Revenue and Appropriations in the Vertical Prosecution Grant Budget ($450); Ratify the District Attorney Signing the Grant Amendment to Accept the Additional Funding. 4/5ths Vote Required |
2012-264 (PDF) | May 22, 2012 | Approved Budget Action Increasing Revenue and Appropriations in the Economic Development Budget to Account for Additional Grant Money from Pacific Gas and Electric (PG&E) ($700) 4/5ths Vote Required |
2012-265 (PDF) | May 22, 2012 | Approved a Liability Claims Administration Agreement with Freese and Gianelli Claim Service Effective July 1, 2012, and Authorize the Board of Supervisors Chair to Sign the Agreement |
2012-266 (PDF) | May 22, 2012 | Approved Budget Action Reducing General Fund Contingency and Increasing Appropriations Within the Health Department Budget to Cover Hepatitis B Vaccine for Selected, at Risk Public Safety Personnel ($3,575) 4/5ths Vote Required |
2012-267 (PDF) | May 22, 2012 | Approved Agreement No. 12-73-06-0260-RA - the Annual Work/Financial Plan and a Letter of Intent for Fiscal Year 2012/2013 with United States Department of Agriculture/Animal and Plant Health Inspection Service/Wildlife Services (USDA/APHIS/WS) and Authorized the Board of Supervisors Chair to Sign the Agreement and the Letter of Intent. |
2012-268 (PDF) | May 22, 2012 | Approved Budget Action Transferring Funding from the Health Budget to the Land, Building, Improvements Fund to Allow for Additional Remodel Work of the Health Department Building ($12,575). 4/5ths Vote Required |
2012-269 (PDF) | May 22, 2012 | Approved Adjustments to Department Head, Elected Officials and Board Member Compensation |
2012-270 (PDF) | May 22, 2012 | Approved Budget Action Increasing Revenue and Appropriations in the County Administration Budget ($1,283); Accepted Personal Payment from the Child Support Director to Reimburse General Fund for Audit Findings Owed to the State Department of Child Support Services; Authorized the Auditor to Pay the State Department of Child Support Services 4/5ths Vote Required |
2012-271 (PDF) | May 22, 2012 | Adopted Resolution for Funding from USDA for Technical Assistance |
2012-272 (PDF) | June 12, 2012 | Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park |
2012-273 (PDF) | June 12, 2012 | Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road |
2012-274 (PDF) | June 12, 2012 | Approved Filling a Sheriff's Animal Control Officer Position Effective June 12, 2012 |
2012-275 (PDF) | June 12, 2012 | Approved 2012 District Fair Booth Rental Agreement 2012-06 For Alcohol and Drug Abuse Advisory Board, and Authorize the Board of Supervisors Chair to Sign the Agreement |
2012-276 (PDF) | June 12, 2012 | Approved Two Legal Services Agreements with the Law Offices of Starchman and Bryant and the Mariposa County Sheriff - Coroner - Public Administrator for the Execution of Trust and Probate of Muriel M. Neavin, and Authorize the Public Administrator to Sign the Agreements |
2012-277 (PDF) | June 12, 2012 | Approved a Two-Year Agreement with Stanislaus County Sheriff's Office Coroner's Division for Forensic Pathology Services, and Authorize the Board of Supervisors Chair to Sign the Agreement |
2012-278 (PDF) | June 12, 2012 | Approved an Agreement with Caltrans for the 2011/2012 Optional Federal Apportionment Exchange and State Match Program for Regional Surface Transportation Program (RSTP) Funds, and Authorized the Local Transportation Commission Chair to Sign the Agreement |
2012-279 (PDF) | June 12, 2012 | Authorized the Human Services Department to Fill One Social Worker Supervisor II Vacancy in the Human Services Social Services Budget Effective Immediately |
2012-280 (PDF) | June 12, 2012 | Approved the Pierce's Disease Control Program/Glassy-Winged Sharpshooter Agreement No. 12-0121-SF for FY 2012/2013 through 2013/2014 with the California Department of Food and Agriculture (CDFA), and Authorized the Board of Supervisors Chair to Sign the Agreement |
2012-281 (PDF) | June 12, 2012 | Approved a Lease Agreement with Kiwanis Preschool, a California Non-Profit Corporation, for Use of the Darrah Schoolhouse Building for Fiscal Year 2012/2013, and Authorized the Board of Supervisors Chair to Sign the Lease Agreement. |
2012-282 (PDF) | June 12, 2012 | Approved a Lease Agreement with Mariposa Preschool Cooperative, a California Non-Profit Corporation, for Use of the Woodland Community Building for Fiscal Year 2012/2013 and Authorized the Board of Supervisors Chair to Sign the Lease Agreement |
2012-283 (PDF) | June 12, 2012 | Authorized Release of Seized/Unclaimed Property Stored in Mariposa County Sheriff's Evidence/Property Room to the County Purchasing Agent. |
2012-284 (PDF) | June 12, 2012 | Approved the Hiring of an Extra-Help Kitchen Assistant at the Step 2 Hourly Rate |
2012-285 (PDF) | June 12, 2012 | Authorized the Human Services Department to Fill a Vacant Eligibility Worker I/II Position in the Social Services Budget Effective July 1, 2012 |
2012-286 (PDF) | June 12, 2012 | Approved the Purchase of a Replacement Sheriff's Patrol Vehicle; Approved Budget Action Transferring Funds from the Sheriff Asset Forfeiture Fund to the Vehicle Replacement Fund to Allow the Purchase of the Replacement Patrol Vehicle ($6,303). |
2012-287 (PDF) | June 12, 2012 | Approved the Pledge of Revenue Agreement with CalRecycle and Authorized the County Administrative Officer to Sign the Agreement |
2012-288 (PDF) | June 12, 2012 | Approved the Second Amendment with Analytical Environmental Services (AES) to Extend the Term of the Agreement to June 30, 2013 to Perform Archeological Studies for Various Road Projects and Authorized the Public Works Director to Sign the Amendment |
2012-289 (PDF) | June 12, 2012 | Approved Budget Action Transferring Funds Within the Board of Supervisors Budget to Accommodate Reimbursements for Private Vehicle Use ($500). |
2012-290 (PDF) | June 12, 2012 | Approved the Administrative Match Agreement Between County of Mariposa and Area 12 Agency on Aging in the Amount of $30,046 for Fiscal Year 2012-2013 and Authorized the Chairman of the Board of Supervisors to Sign the Agreement. |
2012-291 (PDF) | June 12, 2012 | Approved the Organic Program Cooperative Agreement No. 12-0196-SA for Fiscal Year 2012/2013 with the California Department of Food and Agriculture (CDFA,) and Authorized the Board of Supervisors Chair to Sign the Agreement |
2012-292 (PDF) | June 12, 2012 | Approved Agreement Extending the Period Within Which the Board is Required to Act On the Claim of John Anderson, and Authorized the Board of Supervisors Chair to Sign the Agreement |
2012-293 (PDF) | June 12, 2012 | Ratified a Letter Supporting the Moving Ahead for Progress in the 21St Century (MAP-21) Provisions Contained in Senate Bill (SB) 1813, Specifically the "Off-Systems" Bridge Funding, and the Year Extension of Secure Rural Schools (SRS) Act and Payment in Lieu of Taxes (PILT). |
2012-294 (PDF) | June 12, 2012 | Approved a Professional Services Agreement with Abbott and Kindermann, LLP, Providing On-Call Legal Consultation, and Authorized the Board of Supervisors Chair to Sign the Agreement |
2012-295 (PDF) | June 12, 2012 | Adopted Resolutions for Paying and Reporting the Value of Employer Paid Member Contributions (EPMC) to the California Public Employees' Retirement System (CalPERS) |
2012-296 (PDF) | June 12, 2012 | Approved First Amendment to the Contract with Capacity Consulting Increasing the Compensation Amount and Authorized the Chairman of the Board of Supervisors to Sign the Amendment; Approved Budget Action Transferring Funding Within the Community Programs Fund to Accommodate the Amendment ($6,642). |
2012-297 (PDF) | June 12, 2012 | Approved Budget Action Reducing General Contingency by $1,000; Increased Revenue and Appropriations in the County Administration Budget; Accepted Personal Payment from the Child Support Director to Partially Reimburse the County General Fund for Audit Findings Owed to the State Department of Child Support Services; Authorized the Auditor to Pay the State Department of Child Support Services ($1,283) 4/5ths Vote Required |
2012-298 (PDF) | June 12, 2012 | Approved Budget Action Reducing the Unfunded Liability Designation and Transferring the Funding to the Don Pedro Fire Station Fund ($28,615), the Fish Camp Fire Station Fund ($269,469), and the Midpines Fire Station Fund ($190,525) in Order to Fund the Bids that Were Received for the Construction of These Fire Stations ($488,609). 4/5ths Vote Required |
2012-299 (PDF) | June 12, 2012 | Adopted the Mariposa Countywide Community Wildfire Protection Plan (CWPP) with the Recommended Revisions |
2012-300 (PDF) | June 12, 2012 | Approved the Agreement with Matthew Freeman to Allow for the Removal of the Garber House; Authorized County Administrative Officer (CAO) to Extend the Agreement, If Necessary, Due to Possible Permitting Delays, and Authorized the Board of Supervisors Chair to Sign the Agreement |
2012-301 (PDF) | June 19, 2012 | Adopted a Resolution Recognizing and Commending Mariposa County's Public Health Nurses |
2012-302 (PDF) | June 19, 2012 | Resolution and Tile Plaque Recognizing Marna Klinkhammer, R.N., P.H.N., Upon Her Retirement as Primary Public Health Nurse (Health Officer) |
2012-303 (PDF) | June 19, 2012 | Approved Budget Action Transferring Funds Within the Microenterprise Fund to Allow for Adequate Funding for Administrative Costs ($12,500). |
2012-304 (PDF) | June 19, 2012 | Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park |
2012-305 (PDF) | June 19, 2012 | Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road |
2012-306 (PDF) | June 19, 2012 | Approved Budget Action Increasing Revenue and Appropriations in the Vertical Prosecution Grant Budget ($139); Ratified the District Attorney's Signature on Grant Amendment No. 9 that Supersedes the Previous Grant Amendment No. 9 to Accept the Additional Funding. 4/5ths Vote Required |
2012-307 (PDF) | June 19, 2012 | Approved an Agreement with Mother Lode Job Training (MLJT) to Provide Assessment Services for Individuals in the CalWORKs Program that Totals $30,000 for Fiscal Year 2012/2013, and Authorized the Board of Supervisors Chair to Sign the Agreement |
2012-308 (PDF) | June 19, 2012 | Authorized the Agricultural Commissioner to Overfill a Secretary Position in the Agricultural Commissioner/University California (UC) Cooperative Extension Budgets Effective September 4, 2012, for Training Purposes |
2012-309 (PDF) | June 19, 2012 | Approved the First Amendment with Technicon Engineering Services to Increase Compensation in the Amount of $795, and Authorized the Public Works Director to Sign the Amendment |
2012-310 (PDF) | June 19, 2012 | Approved a Lease Agreement with Marc and Tracy Lingenfelter for Victim/ Witness Services Office and Child Abuse Forensic Interview Room Located at 5080 Jones Street, Mariposa, and Authorized the Board of Supervisors Chair to Sign the Agreement |
2012-311 (PDF) | June 19, 2012 | Approved Budget Action Transferring Funding Within the Solid Waste Fund to Avoid a Shortfall in the Interest Payment for the D6 Bulldozer ($1,855). |
2012-312 (PDF) | June 19, 2012 | Approved an Agreement with CaseloadPRO Case Management Services to Provide a Full Featured Case Management System for the Mariposa County Probation Department, and Authorized the Board of Supervisors Chair and Chief Probation Officer to Sign the Agreement |
2012-313 (PDF) | June 19, 2012 | Authorized the Human Services Department to Fill a Vacant Office Technician Position in the Behavioral Health and Recovery Services Budget Effective July 1, 2012 |
2012-314 (PDF) | June 19, 2012 | Approved the Fiscal Year 2011-2012 Adjusted Budget as Mariposa County's Preliminary Recommended Budget Which Will Serve as the Operating Budget Until the Adoption of the Fiscal Year 2012-2013 Final Budget in August 2012. |
2012-315 (PDF) | June 19, 2012 | Authorized the Auditor to Pay for Rescue 22 When the County Takes Possession of the Fire Apparatus in Fiscal Year 2012-2013 |
2012-316 (PDF) | June 19, 2012 | Approved a Behavioral Health Agreement with Country Villa Health Services for Psychiatric Hospitalizations in an Amount Not to Exceed of $60,000, and Authorized the Board of Supervisors Chair to Sign the Agreement |
2012-317 (PDF) | June 19, 2012 | Approved Budget Action Increasing Revenue and Appropriations in the Administration Budget to Account for Funding Received from a Settlement and to Allow for the Purchase of Replacement Computers ($8,000). 4/5ths Vote Required |
2012-318 (PDF) | June 19, 2012 | Adopted a Resolution Designating the Mariposa County Arts Council as the County's Authorized Partner in the California Arts Council's State-Local Partnership Program |
2012-319 (PDF) | June 19, 2012 | Eliminated One Engineering Technician II Position in the Public Works Department Effective July 1, 2012. |
2012-320 (PDF) | June 19, 2012 | Approved Sheriff's Office Reorganization Effective July 1, 2012 to Better Support Jail Services by Unallocating and Unfunding One (1) Sheriff's Sergeant-Patrol Position in the Sheriff's Budget and Allocating and Funding Two (2) Jail Officer Positions in the Jail Budget; Authorized the Hiring of the Two Jail Officer Positions. |
2012-321 (PDF) | June 19, 2012 | Approved a Professional Services Agreement with Mountain Crisis Incorporated (MCS) to Operate a One-Stop Services and Rehabilitation Center for Probationers and Jail Inmates in a Not to Exceed Amount of $216,775, and Authorized the Board of Supervisors Chair to Sign the Agreement |
2012-322 (PDF) | June 19, 2012 | Approved the 2012 Community Services Block Grant (CSBG) Subcontract with the Calaveras-Mariposa Community Action Agency (CMCAA), Agreement Number 12M-07 and Authorized the Human Services Director to Sign the Agreement and Any Subsequent Amendments Upon Approval of County Counsel; Approve Subrecipient Agreements with Capacity Consulting LLC(CC), Mountain Crisis Services - Ethos Youth Program (Ethos) and Authorized the Chairman of the Board of Supervisors to Sign the Sub-Recipient Agreements; Approve a Memorandum of Understanding (MOU) with the Mariposa County Parks and Recreation Department (P&R) and Authorized the Human Services Director to Sign the MOU; Approved Budget Action Increasing Revenue and Appropriations in the Community Programs Fund to Fund the Agreements ($36,901). 4/5ths Vote Required |
2012-323 (PDF) | June 26, 2012 | Resolution and Tile Plaque Recognizing Kris Schenk, Upon His Retirement as Planning Director (Chair Bibby) |
2012-324 (PDF) | June 26, 2012 | Approved an Extra-Help Employment Agreement with Dr. Charles Mosher for Services as County Health Officer, and Authorized the Board of Supervisors Chair to Sign the Agreement |
2012-325 (PDF) | June 26, 2012 | Approved Reorganization of Auditor's Department to Take Effect July 1, 2012 |
2012-326 (PDF) | June 26, 2012 | Adopted a Resolution Rescinding Resolution No. 12-295-A Which Reduced the Amount the County Pays and Reports as the Value of Employer Paid Member Contributions (EPMC) for Appointed and Elected Officials |
2012-327 (PDF) | June 26, 2012 | Adopted a Resolution Rescinding Resolution No. 12-295-B Which Reduced the Amount the County Pays and Reports the Value of Employer Paid Member Contributions (EPMC) for Employees of the Mariposa County Managerial and Confidential Organization (MCMCO) |
2012-328 (PDF) | June 26, 2012 | Adopted a Resolution Rescinding Resolution No. 12-295-C Which Applied toService Employees International Union (SEIU) Employees who Continue to Receive the Payment of and Reporting of Employer Paid Member Contributions (EPMC) |
2012-329 (PDF) | June 26, 2012 | Approved Budget Action Transferring Funds from Health Budget to the Land, Building, and Improvement Fund to Offset Costs of Remodel Work at Health Department Building ($2,425) 4/5ths Vote Required |
2012-330 (PDF) | June 26, 2012 | Approved Budget Action Transferring Funds Within the Microenterprise Fund to Allow for Adequate Funding to Clients for Micro-Loans ($45,845). |
2012-331 (PDF) | June 26, 2012 | Approved Budget Action Transferring Funding Within the Victim Witness Budget to Reflect Anticipated Expenses through the Remainder of the Fiscal Year ($1,180); Ratified the District Attorney Signing the Grant Modification Reallocating These Funds. |
2012-332 (PDF) | June 26, 2012 | Accepted the Statement of Votes Cast as Certified to the Secretary of State on June 25, 2012 |
2012-333 (PDF) | June 26, 2012 | Approved Budget Action Transferring Funds Within the Mariposa Pines Sewer Budget to Allow for the Repair of a Pump Located at the Lift Station ($9,500) |
2012-334 (PDF) | June 26, 2012 | Approved Budget Action Increasing Revenue and Appropriations in the Human Services Administration Budget and Transferring Funds Between Line Items to Meet Year-End Operating Costs ($12,000). 4/5ths Vote Required |
2012-335 (PDF) | June 26, 2012 | Approved the Plan of Cooperation Between the Department of Child Support Services and Mariposa County Superior Court, and Authorized the Board of Supervisors Chair to Sign the Plan |
2012-336 (PDF) | June 26, 2012 | Approved a Professional Services Agreement with Fujii Civil Engineering in the Not-To-Exceed Amount of $24,000 to Assist with Solid Waste and Household Hazardous Waste Engineering and Authorized the Public Works Director to Sign the Agreement |
2012-337 (PDF) | June 26, 2012 | Approved the Third Amendment with Golder Associates to Extend the Term of the Agreement to June 30, 2013, and Authorized the Board of Supervisors Chair to Sign the Amendment |
2012-338 (PDF) | June 26, 2012 | Approved the First Amendment to the Professional Service Agreement with Karen Dusek Extending the Term of the Agreement to June 1, 2013, and Authorized the Board of Supervisors Chair to Sign the Amendment. |
2012-339 (PDF) | June 26, 2012 | Adopted a Resolution Approving a Pledge of "In-Kind" Services in the Amount of $2,500 for Technical Assistance Under the United States Department of Agriculture Rural Business Enterprise Grant. |
2012-340 (PDF) | June 26, 2012 | Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road |
2012-341 (PDF) | June 26, 2012 | Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park |
2012-342 (PDF) | June 26, 2012 | Approved Budget Action Transferring Funds Within the Building Department Budget to Allow for Additional Extra-Help Hours through the Remainder of the Fiscal Year ($950) |
2012-343 (PDF) | June 26, 2012 | Rescinded Resolution No. 12-269 Regarding Department Head and Elected Officials Compensation Adjustments |
2012-344 (PDF) | July 10, 2012 | Approved Amendment No. 2 with Aramark Correctional Services to Provide Dietary Services to the Mariposa County Adult Detention Facility, Extending the Term of the Agreement to June 30, 2013, and Increasing the Annual Not to Exceed Compensation Amount to $178,173.24; Authorized the Board of Supervisors Chair to Sign the Amendment. |
2012-345 (PDF) | July 10, 2012 | Approved an Agreement with Infant/Child Enrichment Services (ICES) for Child Care During Fiscal Year 2012/2013; and Authorized the Board of Supervisors Chair to Sign the Agreement |
2012-346 (PDF) | July 10, 2012 | Approved a Memorandum of Understanding (MOU) with Madera County Department of Social Services for Child Welfare System Adoption Services, and Authorized the Human Services Director to Sign the Agreement. |
2012-347 (PDF) | July 10, 2012 | Approved Budget Action for Fiscal Year 2011-12 Increasing Revenue and Appropriations in the Behavioral Health Budget to Recognize Funding from the Small County Emergency Risk Pool and Fund Telepsychiatry Services ($26,771). 4/5ths Vote Required |
2012-348 (PDF) | July 10, 2012 | Approved an Agreement with Moore Twining Laboratories, Inc. in the Not-To-Exceed Amount of $50,000 to Provide Chemical Analysis for Various Facilities Throughout the County, and Authorized the Board of Supervisors Chair to Sign the Agreement |
2012-349 (PDF) | July 10, 2012 | Approved an Amendment to the Current Drug Medi-Cal (DMC) and Negotiated Net Amount (NNA) Multi-Year Agreement in Effect for Fiscal Years 2010-2011 through 2012-2013, with the State Department of Alcohol and Drug Programs (ADP) for Fiscal Year 2011-2012, and Authorized the Board of Supervisors Chair to Sign the Amendment. |
2012-350 (PDF) | July 10, 2012 | Approved an Agreement for Telephone Crisis Intervention and Counseling with Crisis Support Services of Alameda County, and Authorized the Board of Supervisors Chair and the Human Services Director to Sign the Agreement |
2012-351 (PDF) | July 10, 2012 | Approved the Program Agreement for the Dogtown Bridge Replacement and Authorized the Director of Public Works to Sign the Agreement; Approved Budget Action for Fiscal Year 2011-12 Increasing Revenue and Appropriations in the Dogtown Bridge Replacement Fund for This Project ($250,000) 4/5ths Vote Required |
2012-352 (PDF) | July 10, 2012 | Approved the Mariposa County Schedule of Employee Salaries by Grade and Step |
2012-353 (PDF) | July 10, 2012 | Approved the Summer and Fall Library Hours for the Wawona Branch |
2012-354 (PDF) | July 10, 2012 | Approved Budget Action for Fiscal Year 2011-12 Reducing General Contingency by $6,500 and Transferring $1,000 in Funding from the Senior Services Fund to the Senior Nutrition C-1 Fund to Offset the Unanticipated Increase in the Cost of Raw Food. ($7,500) 4/5ths Vote Required |
2012-355 (PDF) | July 10, 2012 | Approved an Amendment to Professional Services Agreement with Abbott and Kindermann, LLC to Increase the Total Compensation Amount to $21,498.49 and Authorized the Board of Supervisors Chair to Sign the Amendment |
2012-356 (PDF) | July 10, 2012 | Authorized the Auditor to Pay Outstanding Invoices Submitted by Condor Earth Technologies, Inc. for Work Performed After the Expiration Date of Their Initial Professional Services Agreement and Prior to the Effective Date of the New Professional Services Agreement (May 4, 2012) in the Amount of $14,315.99 |
2012-357 (PDF) | July 10, 2012 | Approved the Grant Agreement for the Use of Title III Funding from the Secure Rural Schools and Community Self-Determination Act of 2000 for the Continued Funding of the Mariposa County Fire Safe Council from July 1, 2012, through June 30, 2013, in the Amount of $74,300; Authorized the Board of Supervisors Chair to Sign the Grant Agreement |
2012-358 (PDF) | July 10, 2012 | Approved the Area 12 Agency on Aging 2012-2013 Agreement for the Senior Meals and Transportation Programs and Authorized Board of Supervisors Chair to Sign the Agreement |
2012-359 (PDF) | July 10, 2012 | Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road |
2012-360 (PDF) | July 10, 2012 | Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park |
2012-361 (PDF) | July 10, 2012 | Approved a One-Year Agreement with the 35-A District Agricultural Association for the California State Mineral and Mining Museum, and Authorized the Board of Supervisors Chair to Sign the Agreement |
2012-362 (PDF) | July 10, 2012 | Approved an Employment Agreement with the Planning Director and Authorized the Board of Supervisors Chair to Sign the Agreement |
2012-363 (PDF) | July 10, 2012 | Approved an Agreement with the University of California (UC) Davis Extension for Eligibility Services Training, and Authorized the Board of Supervisors Chair to Sign the Agreement |
2012-364 (PDF) | July 10, 2012 | Approved a Letter Opposing Senate Bill 1221 that Would Prohibit the Use of Dogs to Hunt or Pursue a Bear or Bobcat, and Authorized the Board of Supervisors Chair to Sign the Letter |
2012-365 (PDF) | July 10, 2012 | Adopted a Resolution, with Recommended Findings, Determining that Mariposa County Adopts a Negative Declaration and Files a Notice of Determination for the Project; Adopts General Plan Amendments No. 2012-025 amending the Text of the Mariposa County General Plan; and Approves Conditional Use Permit No. 2011-193, with the Recommended Findings and Conditions. (The Next Item is to Waive the First Reading and Introduced an Ordinance Amending the Mariposa County Zoning Map Pursuant to Zoning Amendment No. 2011-192.) Alexandra North and Steve McCorkle, Project Applicants. Property Located at 7567 Hamilton Station Loop in the Buck Meadows Area Also Known as APN 004-010-009. |
2012-366 (PDF) | July 10, 2012 | Adopted a Resolution with the Recommended Findings, Finding that the Project is Exempt from the California Environmental Quality Act, Directing Staff to File a Notice of Exemption for the Project, and Approving General Plan/Zoning Amendment No. 2011-068. |
2012-367 (PDF) | July 10, 2012 | Public Hearing to Consider Adoption of a Resolution with Findings, Adopting “Criteria for Transfers of Lands Within the Agriculture/Working Landscape Land Use Designation” Pursuant to Mariposa County General Plan Goal 10-2, Policy 10-2A, and Implementation Measure 10-2A(4) and Amending General Plan Appendix D; General Plan Amendment No. 2012-100. The County of Mariposa is the Project Proponent |
2012-368 (PDF) | July 17, 2012 | Approved the 2012-2013 District Attorney's Office Victim/Witness Program Grant Administered through the State of California Emergency Management Agency in the Amount of $85,195 |
2012-369 (PDF) | July 17, 2012 | Approved an Agreement with Value Options, Inc. (VO) for Administration of Mental Health Counseling Services for Foster Children Placed Out of County in an Amount Not to Exceed $20,000, and Authorized the Board of Supervisors Chair to Sign the Agreement |
2012-370 (PDF) | July 17, 2012 | Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park |
2012-371 (PDF) | July 17, 2012 | Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road |
2012-372 (PDF) | July 17, 2012 | Ratified the Donation of Library Personal Computers (PC's) to Mariposa Unified School District |
2012-373 (PDF) | July 17, 2012 | Approved Amendment Number Two to the Cooperative Agreement with the National Park Service Increasing the Financial Assistance Amount by $11,250; Authorized the Board of Supervisors Chair to Sign the Amendment; Approved Budget Action for Fiscal Year 2011-12 Increasing Revenue and Appropriations in the Administration Budget ($11,250) 4/5ths Vote Required |
2012-374 (PDF) | July 17, 2012 | Authorized the Fire Chief to Apply for Two Federal Emergency Management Agency (FEMA)-Assistance to Firefighters Grant (AFG) Program Grants |
2012-375 (PDF) | July 17, 2012 | Authorized the Human Services Department to Fill a Vacant Mental Health Assistant I Position on a Limited Term Basis in the Behavioral Health and Recovery Services (BHRS) Budget, Effective August 16, 2012 |
2012-376 (PDF) | July 17, 2012 | Approved a Three-Year Agreement with Tristar Risk Management Services for the Administration of the County's Workers' Compensation Claims; Authorized the Board of Supervisors Chair to Sign the Agreement |
2012-377 (PDF) | July 17, 2012 | Approved Nursery Inspection Cooperative Agreement No. 12-0261-SA for FY 2012/2013 with the California Department of Food and Agriculture (CDFA), and Authorized the Board of Supervisors Chair to Sign the Agreement |
2012-378 (PDF) | July 17, 2012 | Approved an Agreement with Coulter Cafe to Provide Services for the Area 12 Agency on Aging (A12AA) Title III C-1 Restaurant Program for the North County, and Authorized the Board of Supervisors Chair to Sign the Agreement |
2012-379 (PDF) | July 17, 2012 | Declared the September 1, 2012, Labor Day Fair Parade a County Sponsored Event, Approved Issuance of a County Insurance Certificate to CalTrans, Approved the Application for a CalTrans Encroachment Permit in Support of Closing Highway 140 11 a.m.- 12:30 p.m., Between Highway 49 North and Highway 49 South, Saturday September 1, 2012, and Authorized the Board of Supervisors Chair to Sign a Letter Documenting the Board's Support and Approval |
2012-380 (PDF) | July 17, 2012 | Approved Recruiting and Filling a Vacant Sheriff's Dispatcher Position Effective July 17, 2012 |
2012-381 (PDF) | July 17, 2012 | Proclaim the Week of July 16 - 22, 2012, as " California Invasive Weed Awareness Week" |
2012-382 (PDF) | July 17, 2012 | Public Hearing to Adopt a Resolution Establishing a Fee Structure for County Service Area No. 1 (Road Maintenance Zone of Benefit), County Service Area No. 1-M (Lake Don Pedro Off-Season Fire Protection) and County Service Area No. 3 (Structural Fire Protection), and Authorized the Fees to be Placed on the Property Tax Roll for Fiscal Year 2012-13 |
2012-383 (PDF) | July 17, 2012 | Denied the Request to Abandon Pedestrian and Equestrian Trail Easements in Don Pedro Unit 2M by David and Mary Anne Taylor (Lot Number 638) and Raymond and Eleanor Duste (Lots Number 636 and 637) |
2012-384 (PDF) | July 17, 2012 | Reviewed and Took Action on the Referral from the Mental Health Board Regarding the Mental Health Services Act Corrective Action Plan (MHSACAP) for Mariposa County Including: 1)Approving Submitting to the State for Approval Prior to the Board of Supervisors Taking Final Action on the MHSACAP; 2) Approving Inserting Language into the Corrective Plan that Gives the County the Ability to Modify the MHSACAP; 3) Approving that Any Excess Revenue Collections be Used to Repay the Improperly Expended Funds |
2012-385 (PDF) | July 17, 2012 | Approved the First Amendment to a Professional Services Agreement with Abbott and Kindermann, LLP, and Authorize the Board of Supervisors Chair to Sign the Amendment |
2012-386 (PDF) | July 17, 2012 | Extend the Existing Hiring Moratorium through December 30, 2012 |
2012-387 (PDF) | July 24, 2012 | Authorized the Disposal of 30 Cell Phones to Mariposa Community Based Organizations through August 31, 2012, and Thereafter by Donation to the Charitable Organization "Cell Phones for Soldiers" for United States Military |
2012-388 (PDF) | July 24, 2012 | Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park |
2012-389 (PDF) | July 24, 2012 | Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road |
2012-390 (PDF) | July 24, 2012 | Established the Mariposa County Human Services Loan Advisory Board for the Revolving Loan Program and Appoint Jennifer Dickens, Pam Beery, and Cindy Larca to the Mariposa County Human Services Loan Advisory Board with Terms Expiring July 24, 2015. |
2012-391 (PDF) | July 24, 2012 | Approved a Program Agreement with Caltrans for Bullion Street Project HPLUL 5940(067), and Authorized the Public Works Director to Sign the Program Agreement |
2012-392 (PDF) | July 24, 2012 | Approved the Continued Use of Secure Rural Schools and Community Self-Determination Act of 2000 Funds for Funding an Extra-Help Employee to Manage the Master Gardener Program for Fiscal Year 2012-13 in the Amount of $19,000 |
2012-393 (PDF) | July 24, 2012 | Approved Budget Actions for Fiscal Year 2011-2012 Transferring Funds Within and Between the Sheriff and Jail Budgets ($190,242). |
2012-394 (PDF) | July 24, 2012 | Approved Budget Actions for Fiscal Year 2011-12 Increasing Revenue and Appropriations in the Mental Health Budget ($110,013) and Transferring Funding Within the Human Services Administration Budget ($118,860) to Cover Year-End Expenses. |
2012-395 (PDF) | July 24, 2012 | Approved the Mental Health Advisory Board By-Laws Revision |
2012-396 (PDF) | July 24, 2012 | Approved a Professional Services Agreement with Roger Stephens Engineering in the Amount of $15,000 to Perform Map Checking, Legal Description Checking and General Surveying Document Checking and Executing Documents as the County Surveyor Under the Direction of the Public Works Director, and Authorized the Public Works Director to Sign the Agreement |
2012-397 (PDF) | July 24, 2012 | Approved the Pesticide Use Reporting Activities Memorandum of Understanding (MOU) for the Period of July 1, 2012 - June 30, 2014, with the California Agricultural Commissioners and Sealers Association (CACASA), and Authorize the Board of Supervisors Chair to Sign the MOU |
2012-398 (PDF) | July 24, 2012 | Approved an Agreement with Milhous Children’s Services to Provide Intensive Youth Treatment Services for Mariposa County Behavioral Health in an Amount Not to Exceed of $53,280, and Authorized the Board of Supervisors Chair to Sign the Agreement |
2012-399 (PDF) | July 24, 2012 | Approved an Agreement with Kings View Corporation to Provide Telepsychiatry Services for Mariposa County Behavioral Health in an Amount Not to Exceed of $282,000, and Authorized the Board of Supervisors Chair to Sign the Agreement |
2012-400 (PDF) | July 24, 2012 | Approved an Agreement with John Muir Behavioral Health to Provide Inpatient Psychiatric Services for Mariposa County Behavioral Health in an Amount Not to Exceed of $17,000, and Authorize the Board of Supervisors Chair to Sign the Agreement |
2012-401 (PDF) | July 24, 2012 | Established the Mariposa County Economic Development Loan Advisory Board (LAB) for the Revolving Loan Program and Appoint Christene Scott, Matt Foraker and Eric Oster to Serve on the LAB. |
2012-402 (PDF) | August 7, 2012 | Approved a Lease Agreement with Richard Roesch to Allow Human Services to Occupy the Coulterville Office Located at 5026 Broadway, Coulterville, California, in an Amount Not to Exceed of $6,600, and Authorized the Board of Supervisors Chair to Sign the Lease Agreement |
2012-403 (PDF) | August 7, 2012 | Approved an Agreement with Doctors Medical Center to Provide Inpatient Psychiatric Services for Mariposa County Behavioral Health in an Amount Not to Exceed of $20,000, and Authorized the Board of Supervisors Chair to Sign the Agreement |
2012-404 (PDF) | August 7, 2012 | Authorized Adjusting the Due Date for the Annual Payment of Standby Fees from the End of June to the End of September for County Service Area (CSA) Customers |
2012-405 (PDF) | August 7, 2012 | Approved Sudden Oak Death (SOD) Program Cooperative Agreement No. 12-0327-SF with the California Department of Food and Agriculture (CDFA), and Authorized the Board of Supervisors Chair to Sign the Agreement. |
2012-406 (PDF) | August 7, 2012 | Approved Budge Action Reducing General Fund Contingency and Increasing Funding in the Land, Buildings, and Improvements Fund to Complete Payment of All Costs for the 5085 Bullion Remodeling Project - New Health Building ($15,000), 4/5ths Vote Required |
2012-407 (PDF) | August 7, 2012 | Approved an Agreement with Burney Stephens for the Health Department Dental Hygienist Program ($15,000), and Authorized the Board of Supervisors Chair to Sign the Agreement. |
2012-408 (PDF) | August 7, 2012 | Approved a Five-Year Agreement with Government Payment Service, Inc., to Allow Customers of the Health Department to Pay Fees by Credit Card, and Authorized the Health Officer to Sign the Agreement. |
2012-409 (PDF) | August 7, 2012 | Approved Budget Action for Fiscal Year 2012-13 Transferring Funding from the Fire Budget to the Fire Vehicle Replacement Fund for the Vehicle Set Up Costs Associated with Rescue 22 ($17,000); Approved a Change Order to the Vehicle and Approved the Total Cost of Vehicle in a Not to Exceed Amount of $217,000 4/5ths Vote Required |
2012-410 (PDF) | August 7, 2012 | Approved Budget Actions for Fiscal Year 2011-12 Transferring Funding from the 2011 Realignment Fund to the Alcohol and Drug Budget to Cover Year-End Expenses ($30,000) 4/5ths Vote Required. |
2012-411 (PDF) | August 7, 2012 | Approved a Mariposa County Volunteer Fire Fighter Using an Outdoor Area of Station 23 - Catheys Valley for Her Wedding |
2012-412 (PDF) | August 7, 2012 | Approved Agreement 11-73023-000 Between the State Department of Mental Health and the State Department of Health Care Services Authorizing Mariposa County Behavioral Health to Provide Specialty Mental Health Services, and Authorized the Board of Supervisors Chair to Sign the Agreement. |
2012-413 (PDF) | August 7, 2012 | PUBLIC HEARING Regarding the Report of Delinquent Fees and Approval to Add Delinquent Fees to the Appropriate Property Tax Roll for Collection. |
2012-414 (PDF) | August 7, 2012 | Authorized an Additional $10,000 Contribution to the Economic Development Corporation of Mariposa County (EDC) for the Services of the Townsend Group; Approved the First Amendment to the Agreement with EDC Increasing the Compensation to $40,000 and Authorized the Chairman of the Board of Supervisors to Sign the Amendment. |
2012-415A (PDF) | August 7, 2012 | Adopted Resolutions of Intention to Initiate the Formal Sign Code Amendment Process. Sign Code Changes Are Proposed to Title 17 of the Mariposa County Code and to Sign Provisions in the Mariposa Town Plan, Specifically the Historic and Design Review Overlay Districts. Code Changes Include Regulations for Community Informational Signs, Way Finding and Temporary Signs, Size Limitations, and Enforcement. |
2012-415B (PDF) | August 7, 2012 | Adopted Resolutions of Intention to Initiate the Formal Sign Code Amendment Process. Sign Code Changes Are Proposed to Title 17 of the Mariposa County Code and to Sign Provisions in the Mariposa Town Plan, Specifically the Historic and Design Review Overlay Districts. Code Changes Include Regulations for Community Informational Signs, Way Finding and Temporary Signs, Size Limitations, and Enforcement. |
2012-416 (PDF) | August 14, 2012 | Approved Recruitment and Filling of the Deputy Planning Director Position, Pursuant to Resolution 2012-386 Effective Immediately |
2012-417 (PDF) | August 14, 2012 | Rejected the One Response to the Request for Proposals (RFP) for Landfill Operations |
2012-418 (PDF) | August 14, 2012 | Approved an Agreement with Cascade Software Systems, Inc. in the Not-To-Exceed Amount of $11,496.71 for Maintenance and Support for Fiscal Year 2012-13, and Authorized the Public Works Director to Sign the Agreement |
2012-419 (PDF) | August 14, 2012 | Authorized the Human Services Department to Fill a Vacant Social Worker IV Position in the Social Services Budget Effective August 21, 2012 |
2012-420 (PDF) | August 14, 2012 | Approved the First Amendment with Palmer Tractor Extending the Contract Term to December 31, 2012, for Site Work Performed at the Midpines Fire Station; and Authorized the Public Works Director to Sign the Amendment |
2012-421 (PDF) | August 14, 2012 | Approved the Comments of the Board of Supervisors to the Findings Contained in the 2011-2012 Mariposa County Grand Jury Final Report that Were Directed to the Board of Supervisors and Authorized the Chairman of the Board of Supervisors to Sign the Cover Letter for the Comments |
2012-422 (PDF) | August 14, 2012 | Adopted a Resolution Electing to Receive the Full County Payment Under the Reauthorization of the Secure Rural Schools and Community Self-Determination Act and of the Full County Payment to Allocate 8-Percent to Title II Projects and 7-Percent to Title III Projects |
2012-423 (PDF) | August 14, 2012 | Approved the Description of the Economic Development Office Responsibilities |
2012-424 (PDF) | August 14, 2012 | Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park |
2012-425 (PDF) | August 14, 2012 | Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road |
2012-426 (PDF) | August 14, 2012 | PUBLIC HEARING Regarding the Revised Mental Health Services Act (MHSA) Workforce Education Training (WE)T Plan and Approve Submission of the Revised MHSA WET Plan to the State; Authorize the Human Services Director to Sign the Agreement and Any Subsequent Amendments with the State Department of Mental Health (DMH) with Regards to the Revised MHSA WET Plan; and Authorize the Human Services Director to Implement the Activities Within the Revised MHSA WET Plan |
2012-427 (PDF) | August 14, 2012 | PUBLIC HEARING to Adopt a Resolution Approving Certificate of Compliance No. 2012-073, Lot Line Adjustment No. 2012-074, Land Conservation Act Contract Modification No. 2012-075, and Land Conservation Act Contract Modification No. 2012-076; Finding that the Project is Exempt from the Provisions of the California Environmental Quality Act; Norah Corbett, Trustee and Dennis, Larry and Sandra Bunning, Applicants; Bob DeWitt, Civil Engineer, Agent. the Primary Parcels Involved in the Certificate of Compliance and Lot Line Adjustment Application Include APN 017-170-016, 017-190-005, and 017-190-013. the Land Conservation Contract Modifications Involves APN 017-190-014, 017-200-003, 018-290-019, 018-290-020, and 017-190-009. Action is Based Upon the Planning Commission’s Recommendation and County Resolution No. 10-150 Implementing the Williamson Act, and State Law. |
2012-428 (PDF) | August 21, 2012 | Approved an Agreement with Joy McClure, LCSW, to Provide Counseling Services as an Independent Contractor for Mental Health Clients who Have Medicare And/Or Private Insurance in an Amount Not to Exceed of $80,000, and Authorized the Board of Supervisors Chair to Sign the Agreement |
2012-429 (PDF) | August 21, 2012 | Approved an Agreement with Orchid Interpreting, Inc. to Provide Translation/Interpretation Services for Mariposa County Behavioral Health in an Amount Not to Exceed of $35,000, and Authorize the Board of Supervisors Chair to Sign the Agreement |
2012-430 (PDF) | August 21, 2012 | Approved an Agreement with Mariposa Safe Families to Provide Parent Partner Program Services for Mariposa County Behavioral Health in an Amount Not to Exceed of $43,650, and Authorized the Board of Supervisors Chair to Sign the Agreement |
2012-431 (PDF) | August 21, 2012 | Approved an Agreement Between John C. Fremont Healthcare District and Mariposa County Probation Department for Routine Medical Screening of Detained Juveniles, and Authorized the Board of Supervisors Chair and the Chief Probation Officer to Sign the Agreement |
2012-432 (PDF) | August 21, 2012 | Approved an Agreement with First 5 of Mariposa for the Health Department's Child Dental Health Program, and Authorized the Board of Supervisors Chair to Sign Agreement |
2012-433 (PDF) | August 21, 2012 | Waive the Hiring Moratorium to Allow Public Works - Facilities Maintenance to Promote One Maintenance Worker I to a Maintenance Worker II, and Promote One Custodian to a Maintenance Worker I Effective Immediately; and Approved a Recruitment and Hiring of Two Custodian Positions |
2012-434 (PDF) | August 21, 2012 | Approved a Grant Agreement with First 5 of Mariposa for the Health Department's Smart Start Nursing Program, and Authorized the Board of Supervisors Chair to Sign the Agreement |
2012-435 (PDF) | August 21, 2012 | Approved Budget Actions for Fiscal Year 2011-2012 in Various Human Services Budgets that Are Necessary to Close Out the Fiscal Year ($263,689). 4/5ths Vote Required |
2012-436 (PDF) | August 21, 2012 | Approved the Fourth Amendment to the Professional Services Agreement with Liebert Cassidy Whitimore to Amend the Not-To-Exceed Amount to $250,000 and Authorized the Chairman of the Board of Supervisors to Sign the Amendment |
2012-437 (PDF) | August 21, 2012 | Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park |
2012-438 (PDF) | August 21, 2012 | Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road |
2012-439 (PDF) | August 21, 2012 | Appointment to the Office of the District Attorney Effective November 1, 2012 |
2012-440 (PDF) | August 21, 2012 | Authorized Filling and Recruitment of the Clerk of the Board Position; Correct the Title of the Position to Clerk of the Board; Adjust the Salary for the Position to Have Merit Steps and Set the Salary at $46,160.23 - $56,108.05 Annually. |
2012-441 (PDF) | 8/28/12 | Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road |
2012-442 (PDF) | 8/28/12 | Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park |
2012-443 (PDF) | September 4, 2012 | Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park |
2012-444 (PDF) | September 4, 2012 | Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road |
2012-445 (PDF) | September 4, 2012 | Authorized the Human Services Department to Fill a Vacant Mental Health Assistant I 50% Permanent Part-Time Position in the Behavioral Health and Recovery Services Budget on a Limited Term Basis Effective Immediately |
2012-446 (PDF) | September 4, 2012 | Authorized the Fire Chief to Apply for the 2012 Homeland Security Grant Program on Behalf of County Health, Fire and Sheriff Departments; and Authorized the Fire Chief to Sign the Security Grant Application |
2012-447 (PDF) | September 4, 2012 | Approved the Second Amendment with Swift Lee Offices, Inc. Extending the Term of the Agreement to June 30, 2013, to Provide Additional Design and Engineering Services for the Bridgeport Fire Station; and Authorized the Public Works Director to the Sign the Amendment |
2012-448 (PDF) | September 4, 2012 | Approved the Third Amendment with Keith and Associates Extending the Term of the Agreement to June 30, 2013, to Provide Additional Design and Engineering Services for the Midpines Fire Station; and Authorized the Public Works Director to Sign the Amendment |
2012-449 (PDF) | September 4, 2012 | Approved an Agreement with the County of Merced to Provide Inpatient Psychiatric Services to Mariposa County Behavioral Health in an Amount Not to Exceed of $25,000, and Authorized the Board of Supervisors Chair to Sign the Agreement |
2012-450 (PDF) | September 4, 2012 | Approved the Second Amendment with Swift Lee Offices, Inc. Extending the Term of the Agreement to June 30, 2013, to Provide Additional Design and Engineering Services for the Bridgeport Fire Station; and Authorized the Public Works Director to the Sign the Amendment |
2012-451 (PDF) | September 4, 2012 | Approve a Memorandum of Understanding (MOU) with Kings View Community Services to Provide Driving Under the Influence (DUI) Services for Mariposa County Residents, and Authorize the County Administrative Officer to Sign the MOU; Approve the Lay-Off of One Senior Alcohol and Drug Specialist from Behavioral Health Effective September 30, 2012 |
2012-452 (PDF) | September 4, 2012 | Adopted a Resolution Supporting Additional Federal Judgeships to the Eastern District of California, Fresno Division |
2012-453 (PDF) | September 4, 2012 | Approved a Resolution Adopting the 2012-2013 Fiscal Year Budget and Authorizing Certain Actions in Order to Implement the Fiscal Year 2012-2013 Budget |
2012-454 (PDF) | September 4, 2012 | Authorized the Fire Chief to Sign for and Accept the 2012 Emergency Management Performance Grant (EMPG) through Cal EMA. |
2012-455 (PDF) | September 4, 2012 | Approved the Assignment of County Vehicles and Take-Home Vehicles. |
2012-456 (PDF) | September 4, 2012 | Approved an Agreement with Capacity Consulting for Research of Grant Opportunities and Special Projects as Directed by the Human Services Department, and Authorize the Board of Supervisors Chair to Sign the Agreement. |
2012-457 (PDF) | September 11, 2012 | Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park |
2012-458 (PDF) | September 11, 2012 | Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road |
2012-459 (PDF) | September 11, 2012 | Approved an Agreement with Community Regional Medical Center to Provide Inpatient Psychiatric Services to Mariposa County Behavioral Health in an Amount Not to Exceed of $50,000 and Authorized the Board of Supervisors Chair to Sign the Agreement |
2012-460 (PDF) | September 11, 2012 | Approved a Letter Requesting the Governor's Veto of SB 9 - California Fair Sentencing for Youth (Yee), and Authorized the Board of Supervisors Chair to Sign the Letter. |
2012-461 (PDF) | September 11, 2012 | Approved an Amendment (A02) for Standard Agreement 10-95270 with California Department of Public Health HIV/AIDS Surveillance Program for Fiscal Years 2010-2013 for HIV/AIDS Surveillance Related Services in the Amount of $9,466, and Authorized the Board of Supervisor Chair to Sign the Amendment |
2012-462 (PDF) | September 11, 2012 | Approved the First Amendment to the Agreement with Matthew Freeman Extending the Date for Removal of the Garber House to No Later Than January 15, 2013; Authorized the Chairman of the Board of Supervisors to Sign the Amendment |
2012-463 (PDF) | September 11, 2012 | Adopted a Resolution Establishing the Tax Rate of 1% of the Cash Value of the Secured Tax Roll for the 2012-13 Fiscal Year |
2012-464 (PDF) | September 11, 2012 | Adoption of Resolution Designating the Method by Which the Appropriation Limits Will be Calculated for Fiscal Year 2011-12 |
2012-465 (PDF) | September 11, 2012 | Resolution Establishing and Adopting Appropriation Limits for the 2011-12 Fiscal Year |
2012-466 (PDF) | September 11, 2012 | Adopted a Resolution Amending the Memorandum of Understanding with Service Employees International Union (SEIU) Local 521 by Modifying Section 6.4.1 Entitled "Insurance" Effective December 1, 2012 |
2012-467 (PDF) | September 11, 2012 | Adopted a Resolution Amending the Memorandum of Understanding (MOU) with the Mariposa County managerial and Confidential Organization (MCMCO) modifying Section 6.4.1 entitled "Insurance" Effective December 1, 2012 |
2012-468 (PDF) | September 11, 2012 | Adopted a Resolution Amending the Memorandum of Understanding with the Deputy Sheriffs' Association (DSA) by Modifying Section 6.4.1 Entitled "Insurance" Effective December 1, 2012 |
2012-469 (PDF) | September 11, 2012 | Approved a Side Letter of Agreement with the Mariposa County Managerial and Confidential Organization (MCMCO) to Extend the Current Memorandum of Understanding to October 31, 2013; Authorized the Chairman of the Board of Supervisors to Sign the Agreement. |
2012-470 (PDF) | September 18, 2012 | Adopted a Resolution: (1) Consolidating Mariposa County Unified School District Election, Lake Don Pedro Community Service District and the John C Fremont Healthcare District with the November 6, 2012 General Election, Pursuant to EC 10401; (2) Directing County Clerk to Canvass Returns of Said Election Pursuant to EC 10411 and 15301; (3) Directing County Clerk to Bill in Full for Cost of Services Performed in the Conduct of the Portion of the Election Relating to Each of the Respective Districts |
2012-471 (PDF) | September 18, 2012 | Approved an Agreement with Pitney Bowes for Upgraded Postage Machine and Software, and Authorized the Board of Supervisors to Sign the Agreement |
2012-472 (PDF) | September 18, 2012 | Approved the Response of the Board of Supervisors to the 2011-2012 Mariposa County Grand Jury Final Report and Directed the County Administrative Officer to Transmit the Response to the Presiding Judge of the Mariposa County Superior Court |
2012-473 (PDF) | September 18, 2012 | Approved the First Amendment to the Legal Services Agreement Replacing Attorney Thomas K. Cooke with Neil D. Douglass Effective October 1, 2012, and Authorized the Board of Supervisors Chair to Sign the Amendment |
2012-474 (PDF) | September 18, 2012 | Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road |
2012-475 (PDF) | September 18, 2012 | Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park |
2012-476 (PDF) | September 18, 2012 | Adopted a Resolution Amending the Memorandum of Understanding with the Sheriffs' Management Association by Modifying Section 6.4.1 Entitled "Insurance" Effective December 1, 2012. |
2012-477 (PDF) | September 18, 2012 | Approved the Proposed Client Services Policy for Mental Health Clients Effective November 1, 2012 |
2012-478 (PDF) | September 25, 2012 | Approved an Amendment to the Information Systems Specialist Job Description by Revising the Minimum Qualifications to Add a Substitution Clause |
2012-479 (PDF) | September 25, 2012 | Approved One Additional Full-Time Secretary Allocation at the Health Department, Which Will be Supported with 100% Grant Funding, and Authorized Filling the Position Effective October 1, 2012 |
2012-480 (PDF) | September 25, 2012 | Accepted the Energy Efficiency Equipment Project as Complete, and Authorized the Public Works Director to Record the Notice of Completion and Release the Retention |
2012-481 (PDF) | September 25, 2012 | Ratified a Letter Signed by the Chairman of the Board of Supervisors Requesting the Governor to Sign Senate Bill 1294 (Berryhill). This Bill Will Allow the Mariposa County Board of Supervisors to Revamp the Health Benefits for Current Employees Without Negatively Impacting Those Employees who Have Already Retired |
2012-482 (PDF) | September 25, 2012 | Approved Two 3-Year Agreements with LexisNexis for On-Line Legal Access/Updates for the Law Library and the Adult Detention Facility, with a First Year Cost of $8,220, and Authorized the Board of Supervisors Chair to Sign the Agreements |
2012-483 (PDF) | September 25, 2012 | Approved Mariposa County Employees to Donate Vacation Time And/Or Compensatory Time for an Employee in the Roads Division of Public Works for a Period of Up to Three (3) Months After Approval |
2012-484 (PDF) | September 25, 2012 | Approved the First Amendment with Analytical Environmental Services (AES) to Increase the Compensation in the Not-To-Exceed Amount of $37,224 to Perform Environmental Assessment of Disaster Recovery Initiative (DRI) Roads Project, and Authorized the Board of Supervisors Chair to Sign the Amendment |
2012-485 (PDF) | September 25, 2012 | Approved a Professional Service Agreement with the Alliance Small Business Development Center (SBDC) in the Amount of $32,500 to Provide Workshop/Training for Mariposa Businesses, and Authorized the County Administrative Officer to Sign the Agreement |
2012-486 (PDF) | September 25, 2012 | Approved the First Amendment to a Subrecipient Agreement with the Community Service Employment Training (CSET) to Provide Underwriting Services to Clients Under the County's Microenterprise Business Assistance Program, Extending the Expiration Date to September 30, 2013, and Authorized the County Administrative Officer to Sign the Amendment |
2012-487 (PDF) | September 25, 2012 | Approved an Agreement with Marie Moran, DDS, for Specialized Dental Services Supporting the Children’s Dental Health Program in an Amount Not to Exceed of $20,000, and Authorized the Board of Supervisors Chair to Sign the Agreement |
2012-488 (PDF) | September 25, 2012 | Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road |
2012-489 (PDF) | September 25, 2012 | Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park |
2012-490 (PDF) | October 2, 2012 | Approved a Grant Agreement with Mountain Valley Emergency Medical Services (EMS) Agency, to Accept Authority and Responsibility as the Local EMS Agency for Mariposa County for FY 2012-2013, and Authorized the Board of Supervisors Chair to Sign the Agreement |
2012-491 (PDF) | October 2, 2012 | Approved the Fourth Amendment with Golder Associates to Increase the Compensation by $20,000 Bringing the Total Compensation Amount to $83,307 to Provide Annual and Semi-Annual Waste Discharge Reports and Other Water Quality Related Testing, Analysis and Reporting, and Authorized the Board of Supervisors Chair to Sign the Amendment |
2012-492 (PDF) | October 2, 2012 | Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park |
2012-493 (PDF) | October 2, 2012 | Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road |
2012-494 (PDF) | October 2, 2012 | Approved an Extra-Help Employment Agreement with Dr. Charles Mosher for Services as County Health Officer Effective October 1, 2012, and Authorized the Board of Supervisors Chair to Sign the Agreement |
2012-495 (PDF) | October 2, 2012 | Approved a Reorganization of the Personnel Department; Approved the Job Description for the Human Resources/Risk Manager Position and Allocated This Position to the Personnel Budget, Set the Salary Range at $57,480 - $69,867, Designated the Position as Confidential; Authorized Recruitment of a Human Resources/Risk Manager Effective Immediately |
2012-496 (PDF) | October 9, 2012 | Approved a Grant Agreement with California Youth Connection to Provide Support Services to Child Welfare and Probation Foster Youth in an Amount Not to Exceed of $5,000, and Authorized the Board of Supervisors Chair to Sign the Agreement |
2012-497 (PDF) | October 9, 2012 | Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road |
2012-498 (PDF) | October 9, 2012 | Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park |
2012-499 (PDF) | October 9, 2012 | Approved the Filling of the Jail Facility Manager Position, a Jail Sergeant Position, and Two Jail Officer Positions Effective Immediately |
2012-500 (PDF) | October 9, 2012 | Approved Certificates of Compliance for the Veterans Affairs Subvention Program and Medi-Cal Cost Avoidance Program for Fiscal Year 2012-2013; and Authorized the Board of Supervisors Chair to Sign the Certificates of Compliance |
2012-501 (PDF) | October 9, 2012 | Approved the First Amendment to the Lease Agreement with DesCor Mariposa, LLC for the Human Services Center, and Authorized the Board of Supervisors Chair to Sign the Amendment |
2012-502 (PDF) | October 9, 2012 | Approved the Allocation of an Additional Eligibility Worker I/II Position in the Social Services Budget; Authorized the Department to Recruit for and Fill the Position Effective Immediately; Approved Budget Actions Increasing Revenue and Appropriations in the Social Services Budget to Fund the Position and Transferring Funding Within the 2011 Realignment Fund ($32,864). 4/5ths Vote Required |
2012-503 (PDF) | October 9, 2012 | Approved Amendments to the Jail Facility Manager Job Description by Changing the Title to Jail Lieutenant and Revising Other Areas of the Job Description |
2012-504 (PDF) | October 9, 2012 | Approved a Public Health Emergency Preparedness Centers for Disease Control and Prevention (CDC) Agreement for Fiscal Year 2012-2013 and Hospital Preparedness Program (HPP) Agreement with the State of California Department of Public Health ($170,817), and Authorized the Board of Supervisors Chair to Sign Both Agreements, and Other Documents to Secure Funding as Delineated Within the Agreement |
2012-505 (PDF) | October 9, 2012 | Approved Budget Action Increasing Revenue and Appropriations in the Amount of $35,000 in the USDA Grant 04-022 Fund to Launch Business Training ($35,000) 4/5ths Vote Required |
2012-506 (PDF) | October 9, 2012 | Approve the Two-Year Plan of Cooperation Between Mariposa County Department of Child Support Services and the California State Department of Child Support Services; Authorize the Director of Child Support Services to Sign the Plan of Cooperation. |
2012-507 (PDF) | October 9, 2012 | Approved Budget Action Increasing Revenue and Appropriations to Fund a Secretary Position ($47,314). 4/5ths Vote Required |
2012-508 (PDF) | October 9, 2012 | Approved an Agreement with the Mariposa County Chamber of Commerce to Operate the Visitors' Centers in the Amount of $150,000, and Authorized the Board of Supervisors Chair to Sign the Agreement |
2012-509 (PDF) | October 9, 2012 | Approved Second Agreement Extending the Period Within Which the Board is Required to Act On the Claim of John Anderson, and Authorized the Board of Supervisors Chair to Sign the Agreement |
2012-510 (PDF) | October 9, 2012 | Approved an Agreement with Provost and Pritchard Engineers for Evaluation of the Yosemite West Sewer System; Approved Task Order Number 1 (Evaluation of the Leachfield) and Task Order Number 2 (Reports and Plans Required by the Regional Water Quality Control Board); Authorized the Public Works Director to Sign the Agreement; Approved the Budget Action Transferring Funds Within the Yosemite West Budget to Cover the Agreement ($32,500) |
2012-511 (PDF) | October 9, 2012 | Approved Budget Actions Transferring Funds Between the Unfunded Liability Designation, Tobacco Settlement, Community Service Area (CSA) Number 3, and the Don Pedro, Midpines, Fish Camp, and Bridgeport Fire Station Construction Funds ($1,850,374) 4/5ths Vote Required |
2012-512 (PDF) | October 9, 2012 | Approved a Resolution Adopting Balancing Adjustments to the Fiscal Year 2012-2013 Adopted Budget. 4/5ths Vote Required |
2012-513 (PDF) | October 16, 2012 | Reviewed and Approved a Style of Street Light and Support Pole for Coulterville (17 Poles/Lights) and Mariposa (4 Poles/Lights) |
2012-514 (PDF) | October 16, 2012 | Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road |
2012-515 (PDF) | October 16, 2012 | Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park |
2012-516 (PDF) | October 16, 2012 | Approved Fixed Asset Purchase of a New Convection Oven for the Mariposa County Adult Detention Facility; Approved Budget Action Transferring Funding Within the Jail Budget to Allow for the Purchase of the Oven ($12,950) |
2012-517 (PDF) | October 16, 2012 | Approved Children’s Medical Services (CMS) Plan and Budget Justification for Fiscal Year 2012-2013 in the Amount of $110,615 for California Children’s Services (CCS), $71,265 for Child Health and Disability Program (CHDP), and $12,973 for the Health Care Program for Children in Foster Care (HCPCFC) and Authorized the Board of Supervisors Chair and County Health Officer to Sign the CHDP and CCS Children’s Medical Services Certification Statements for Fiscal Year 2012-2013 |
2012-518 (PDF) | October 16, 2012 | Accepted the Woodland Drive Project as Complete, and Authorized the Public Works Director to Record the Notice of Completion and Release the Retention |
2012-519 (PDF) | October 16, 2012 | Approved Parking the Fire Apparatus Outside the Bootjack Fire Station Overnight on October 27, 2012 |
2012-520 (PDF) | October 16, 2012 | Approve the Second Amendment to the Professional Services Agreement with CH2MHill, Inc. for the Feasibility Study for the Darrah Road Bridge Widening Project Extending the Term of the Agreement to March 31, 2013; Authorize the Board of Supervisors Chair to Sign the Amendment |
2012-521 (PDF) | October 16, 2012 | Approved the Extended Participation Agreement in the California State Association of Counties (CSAC) Excess Insurance Authority (EIA) Medical Malpractice Program, and Authorized the County Administrative Officer to Sign the Agreement |
2012-522 (PDF) | October 16, 2012 | Approved an Agreement with American Foam Experts for the Re-Roof of the County Jail in the Not-To-Exceed Amount of $52,163; and Authorized the Public Works Director to Sign the Agreement |
2012-523 (PDF) | October 16, 2012 | Approved Budget Action Increasing Revenue and Appropriations in the California Energy Efficiency Budget and Increasing the General Fund Contingency ($23,800) 4/5ths Vote Required |
2012-524 (PDF) | October 16, 2012 | Approve the Juvenile Defense Attorney Services Agreement with the Mariposa County Superior Court, and Authorize the Board of Supervisors Chair to Sign the Agreement; Approve Budget Action Reducing Revenue and Appropriations in the Indigent Defense Budget to Recognize the Amount of Reimbursement ($572) 4/5ths Vote Required |
2012-525 (PDF) | October 16, 2012 | Approved the 2012 Tuolumne-Mariposa County Resource Advisory Committee (RAC) Title II Project Funding Recommendations |
2012-526 (PDF) | October 16, 2012 | Adopted a Resolution Establishing the Tax Rate of 0.028879 (2.8879 Cents Per $100 Assessed Valuation) for the Bass Lake Elementary School District Bond in the Bass Lake Elementary/Yosemite High School Tax Rate Areas of Mariposa County. |
2012-527 (PDF) | October 16, 2012 | Adopted a Resolution Establishing the Tax Rate of 0.043157 (4.3157 Cents Per $100 Assessed Valuation) for the Yosemite High School Bond in the Bass Lake Elementary/Yosemite High School Tax Rate Areas of Mariposa County. |
2012-528 (PDF) | October 23, 2012 | Approved the Statewide Exotic Pest Detection Trapping Agreement No. 12-0121 for Fiscal Year 2012/2013 with the California Department of Food and Agriculture (CDFA), and Authorized the Board of Supervisors Chair to Sign the Agreement |
2012-529 (PDF) | October 23, 2012 | Authorized Public Works to Waive the Encroachment Permit Fee of $140 for the Closure of Park Lane to Hold the Second Annual Coulterville Trunk or Treat Event Hosted by Main Street Merchants on Saturday, October 27, 2012 from 4:30 P.M. to 9:30 P.M. |
2012-530 (PDF) | October 23, 2012 | Accepted the Volunteer Fire Assistance (VFA) Grant, Adopted a Resolution Approving Department of Forestry and Fire Protection Agreement Number 7FG12106, and Authorized the Board of Supervisors Chair to Sign the Agreement |
2012-531 (PDF) | October 23, 2012 | Authorized the Public Works Department to Fill a Vacant Full-Time Maintenance Worker I/II Position in the Road Budget |
2012-532 (PDF) | October 23, 2012 | Authorized the Probation Department to Recruit and Fill a Deputy Probation Officer I/II Position in the Probation Department When the Position Becomes Vacant |
2012-533 (PDF) | October 23, 2012 | Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park |
2012-534 (PDF) | October 23, 2012 | Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road |
2012-535 (PDF) | October 23, 2012 | Approved an Overfill for the Clerk of the Board Position Effective November 5, 2012 |
2012-536 (PDF) | October 23, 2012 | Authorized the Promotion of a Legal Secretary I to Legal Secretary II Effective November 3, 2012 in the Social Services Budget in the Human Services Department |
2012-537 (PDF) | November 23, 2012 | Resolution and Tile Plaque Recognizing Robert "Bob" Brown, Upon His Retirement as District Attorney (Chair Bibby) |
2012-538 (PDF) | November 13, 2012 | Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park |
2012-539 (PDF) | November 13, 2012 | Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road |
2012-540 (PDF) | November 13, 2012 | Approve an Agreement with Thunder Ridge Company to Provide Snow Removal in Fish Camp in the Not-To-Exceed Amount of $40,000, and Authorize the Board of Supervisors Chair to Sign the Agreement |
2012-541 (PDF) | November 13, 2012 | Approve Opening a Recruitment and Filling a Vacant Sheriff's Deputy Position Effective Immediately |
2012-542 (PDF) | November 13, 2012 | Approve the 2012 Medi-Cal Privacy and Security Agreement with the Department of Health Care Services (DHCS), and Authorize the Human Services Director to Sign the Agreement |
2012-543 (PDF) | November 13, 2012 | Approve an Agreement with Fire Suppression Technology's Inc. for the Installation of a Fire Suppression System for the Don Pedro Fire Station in the Not-To-Exceed Amount of $46,000, and Authorize the Public Works Director to Sign the Agreement |
2012-544 (PDF) | November 13, 2012 | Accept the Indian Peak Road, Main Street, and Colorado Road Projects as Complete, and Authorize the Public Works Director to Record the Notice of Completion and Release the Retention |
2012-545 (PDF) | November 13, 2012 | Authorize the Public Works Director to Sign the Application for a Cal Trans Encroachment Permit in Support of Closing Highway 140, Between Jones and Third Street, on December 1, 2012, at 6 P.M. for the Merry Mountain Christmas Parade, and Authorize the Board of Supervisors Chair to Sign the Letter of the Board’s Support and Approval |
2012-546 (PDF) | November 13, 2012 | Declare Monday, December 24, 2012 a County Holiday |
2012-547 (PDF) | November 13, 2012 | Approve Settlement with Mr. John Anderson for Property Damage in the Amount of $15,000 (Claim Number C12-5) |
2012-548 (PDF) | November 13, 2012 | Approve an Agreement with Forensic Nurse Specialists of Central California, Inc. for Sexual Assault Examination Services for Mariposa County Sheriff's Office Investigations, and Authorize the Board of Supervisors Chair to Sign the Agreement |
2012-549 (PDF) | November 13, 2012 | Authorize County Counsel to Retain FAGALDE, ALBERTONI and FLORES LLP to Represent the County of Mariposa in a Quiet Title Action, and Authorize the Board of Supervisors Chair to Sign a Professional Service Agreement |
2012-550 (PDF) | November 13, 2012 | Approve an Agreement with WANGER JONES HELSLEY PC to Represent the County of Mariposa and the Named County Defendants in Case No. 10223 Filed by Richard C. Hanna in the Mariposa County Superior Court in the Not to Exceed Amount of $25,000, and Authorize the Board of Supervisors to Sign the Agreement |
2012-551 (PDF) | November 13, 2012 | Authorize the Chair to Sign the Attached Sales Agreement with DLB Associates for the Purchase of the New As400 |
2012-552 (PDF) | November 13, 2012 | Approve a Reorganization of the Child Support Services Department and Approve Budget Action Transferring Funding Within the Child Support Services Budget to Fund the Reorganization ($16,500). |
2012-553 (PDF) | November 13, 2012 | Approve a Side Letter of Agreement with the Deputy Sheriffs' Association to Extend the Current Memorandum of Understanding Until September 30, 2013, and Authorize the Board of Supervisors Chair to Sign the Side Letter of Agreement |
2012-554 (PDF) | November 13, 2012 | Approve a Side Letter of Agreement with the Sheriffs' Management Association to Extend the Current Memorandum of Understanding Until September 30, 2013, and Authorize the Board of Supervisors Chair to Sign the Side Letter of Agreement |
2012-555 (PDF) | November 13, 2012 | Approve the First Amendment with Technicon Engineering Services to Provide Material Testing Services for East Whitlock Road, Increase the Compensation in the Amount of $4,945.75, Bringing Total Compensation to $14,813.75; Extend the Term of the Agreement to October 30, 2012; and Authorize the Public Works Director to Sign the Amendment |
2012-556 (PDF) | November 13, 2012 | Approve an Agreement with the Economic Development Corporation of Mariposa to Secure Consulting Services to be Provided by the Townsend Group, and Authorize the Board of Supervisors Chair to Sign the Agreement |
2012-557 (PDF) | November 13, 2012 | Approve an Agreement with the Mariposa County Arts Council for Performing Arts, Visual Arts, and Arts Resources and Education Services in the Amount of $51,000, and Authorize the Board of Supervisors Chair to Sign the Agree |
2012-558 (PDF) | November 13, 2012 | Approve an Agreement for Services with the Yosemite/Mariposa County Tourism Bureau in the Amount of $500,000 to Provide Marketing Services for the County, and Authorize the Board of Supervisors Chair to Sign the Agreement |
2012-559 (PDF) | November 13, 2012 | Authorize the Recruitment and Hiring of a 0.7 Permanent Part-Time Office Assistant I/II Position in the Administration Budget Effective Immediately |
2012-560 (PDF) | November 13, 2012 | Approve Landscaping and Window Washing Agreements with Partners in Grime Cleaning Company, and Authorize the Board of Supervisors Chair to Sign the Agreements |
2012-561 (PDF) | November 13, 2012 | PUBLIC HEARING to Consider Adoption of a Resolution with Findings, Approving General Plan Amendment No. 2012-098 to Clarify Policies for Processing Projects Submitted Pursuant to Goal 10-2, Policy 10-2A, and Implementation Measure 10-2A(4) of the Mariposa County General Plan for Transfers of Lands Within the Agriculture/Working Landscape Land Use Classification, and Directing Staff to File a Notice of Exemption for the Project. The County of Mariposa is the Project Proponent |
2012-562 (PDF) | November 13, 2012 | PUBLIC HEARING to Consider General Plan/Zoning Amendment No. 2012-126 Proposed Code Amendments Adding Additional Sign Criteria to the Mariposa County Zoning Ordinance and the Mariposa Town Plan, Specifically the Historic and Design Review Overlay Districts (HDRO and DRO), Supplementary Standards, Supplementary Use Standards, Neighborhood Commercial (CN-1) Zone, Scenic Highway Overlay (SHO) Zone, Development Standards, and Definitions. Code and Plan Changes Include Amending Regulations for Community Informational Signs Including a Specific Allowance for the Existing Sign on APN 013-182-003, Adding Provisions for Way Finding and Gateway Signs Throughout the County, Amending and Clarifying Regulations for Temporary Signs, Increasing Size Limitations for Businesses Which Fall Under the Definition of “Large Scale Development,” Removing the Prohibition for Signs in the Front Yard Setback Area in Mariposa, Removing the Amortization Period Provisions for Non-Conforming Signs, Amending Circumstances When the County May Require a Non-Conforming Sign to be Removed, Clarifying Material Allowances in the HDRO, and Adding Necessary Definitions. Adopt a Resolution (TPA) with the Recommended Findings, Finding that the Project is Exempt from the California Environmental Quality Act, Directing Staff to File a Notice of Exemption for the Project, and Approving General Plan/Zoning Amendment No. 2012-126. (The Following Related Items Are No. 4 to Adopt a Resolution (Countywide); Item 3 (TPA) and Item 5 (Countywide) to Waive the First Reading and Introduce Ordinances Amending Chapters 17.65, 17.76, 17.108, 17.148 and 17.336 of the Mariposa County Code). the County of Mariposa is the Project Proponent |
2012-563 (PDF) | November 13, 2012 | Adopt a Resolution (Countywide) with the Recommended Findings, Finding that the Project is Exempt from the California Environmental Quality Act, Directing Staff to File a Notice of Exemption for the Project, and Approving General Plan/Zoning Amendment No. 2012-126 |
2012-564 (PDF) | November 13, 2012 | PUBLIC HEARING to Consider General Plan/Zoning Amendment No. 2011-108 and Land Division Application No. 2011-109. Action Includes Adopting a Resolution with Findings Adopting a Mitigated Negative Declaration for This Project; Approving General Plan/Zoning Amendment No. 2011-108, an Equal Acre Exchange of 34.69 Acres of Land Zoned Mountain Home with a Residential Land Use Classification, with Adjacent Land Zoned Agriculture Exclusive with an Agriculture/Working Landscape Land Use Classification; and Approving Land Division Application No. 2011-109, the Division of 141.96 Acres into One Parcel of 34.69 and a Remainder of 107.27 Acres. Ron and Linda Dinnel, Project Applicants. Project Site is Located at 5556A Hornitos Road, Catheys Valley (The Following Item is to Waive the First Reading and Introduce an Ordinance Amending the Mariposa County Zoning Map by Rezoning 34.69-Acre Portions of APN 011-311-007 with One Portion Rezoned from Agriculture Exclusive to Mountain Home and the Other Rezoned from Mountain Home to Agriculture Exclusive Pursuant to General Plan/Zoning Amendment No. 2011-108) |
2012-565 (PDF) | November 20, 2012 | Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park |
2012-566 (PDF) | November 20, 2012 | Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road |
2012-567 (PDF) | November 20, 2012 | Approve a Memorandum of Understanding (MOU) with the Stanislaus National Forest (Forest Service) and the American Indian Council of Mariposa County for a Term of 10 Years for the Protection, Preservation, Environmental Enhancement, and Economic Development of the Area Known as Jordan Creek/Bower Cave Special Interest Area; Authorize the Board of Supervisors Chair to Sign the MOU |
2012-568 (PDF) | November 20, 2012 | Approve First Amendment with Golden Valley Engineering to Extend Date to December 31, 2012; Increase Compensation in the Amount of $853, Bringing the Total Compensation to $42,853.08, and Authorize the Public Works Director to Sign the Amendment |
2012-569 (PDF) | November 20, 2012 | Accept the Coulterville Street Light Project as Complete, and Authorize the Public Works Director to Record the Notice of Completion and Release the Retention |
2012-570 (PDF) | November 20, 2012 | Promote an Appraiser I to Appraiser II in Flexible Appraiser I/II Classification Effective October 1, 2012 |
2012-571 (PDF) | November 20, 2012 | PUBLIC HEARING to Adopt a Resolution Finding that the Project is Exempt from Environmental Review, Approving Land Conservation Act Application No. 2012-125 with Findings, Approving the Creation of a New Agricultural Preserve and Approving Execution of a New Land Conservation (Williamson) Act Contract with MJ Oaks, LLC for a 250 Acre Parcel, Excluding a 2-3 Acre Area from the Contract. Located at an Unassigned Address on Lake McClure Road Near Lake McSwain; APN 007-070-007 |
2012-572 (PDF) | November 27, 2012 | Adopt a Resolution Recognizing Environmental Health Specialists Dave Conway, Brian Hodge, Dawn Kerbow and Carolyn Coder, of the Mariposa County Health Department for Their Dedication to Maintaining the Health and Safety of the Residents of Mariposa |
2012-573 (PDF) | November 27, 2012 | Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park |
2012-574 (PDF) | November 27, 2012 | Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road |
2012-575 (PDF) | November 27, 2012 | Authorize the Fire Chief to Accept the 2012 Homeland Security Grant On Behalf of County Health, Fire and Sheriff Departments; Approve Budget Action Increasing Revenue and Appropriations in the Fire - Special Grants Budget to Reflect Grant Revenue and Expenditures ($63,877) 4/5ths Vote Required |
2012-576 (PDF) | November 27, 2012 | Authorize the County Administrative Officer to Sign the Lobbying Firm Activity Authorization Form Authorizing Advocation, Inc. to Perform Lobbying Activities on Behalf of Mariposa County |
2012-577 (PDF) | November 27, 2012 | Approve a Modification to the Variance for Christian Gallery and Lucy Snyder to Locate a Well on Their Foresta Property, APN 006-160-035 |
2012-578 (PDF) | November 27, 2012 | Approve Budget Action Increasing Revenue and Appropriations in the Economic Development Budget in the Amount of $225 for Economic Development Professional Training 4/5ths Vote Required |
2012-579 (PDF) | November 27, 2012 | Approve an Agreement with the American Indian Council of Mariposa to Provide Mental Health Services Under the Substance Abuse and Mental Health Services Administration (SAMHSA) Grant in an Amount Not to Exceed $84,352, and Authorize the Board of Supervisors Chair to Sign the Agreement |
2012-580 (PDF) | November 27, 2012 | Approve Budget Action Transferring Funds from Economic Development to the Fire Department in the Amount of $2,000 for Senior Wood Delivery Fuel Reimbursement; and to the Land, Building, and Improvement Fund in the Amount of $2,500 for the Installation of Lights at the County Tennis Courts. 4/5ths Vote Required |
2012-581 (PDF) | November 27, 2012 | Approve an Agreement with Heritage Oaks Hospital to Provide Psychiatric Inpatient Services to Mariposa County Behavioral Health in an Amount Not to Exceed of $18,000, and Authorize the Board of Supervisors Chair to Sign the Agreement |
2012-582 (PDF) | November 27, 2012 | Approve a 5-Percent Salary Increase for the Clerk to the Board Position Effective November 1, 2012. |
2012-583 (PDF) | November 27, 2012 | Approve a Reorganization of the Office of the Treasurer - Tax Collector - County Clerk Effective November 1, 2012, and Approve a Budget Action Transferring Funds Within the Treasurer/Tax Collector and Elections Budgets to Fund the Requested Reorganization ($78,675) |
2012-584 (PDF) | December 4, 2012 | Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road |
2012-585 (PDF) | December 4, 2012 | Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park |
2012-586 (PDF) | December 4, 2012 | Authorize the Solid Waste Division of the Public Works Department to Close the Landfill to the Public on Monday, December 17, 2012 |
2012-587 (PDF) | December 4, 2012 | Approve Closure of the Public Works Solid Waste Division Facility on the Monday Prior to Any County Holiday that Falls on a Tuesday or Wednesday |
2012-588 (PDF) | December 4, 2012 | Approve the Contract for Services Agreements with Dan Wice and California Reforestation for Implementation of the Mariposa County Noxious Weed Program and Authorize the Board of Supervisors Chair to Sign the Agreements. |
2012-589 (PDF) | December 4, 2012 | Authorize the Human Services Department to Fill a Vacant Office Assistant II Position in the Social Services Budget Effective December 5, 2012 |
2012-590 (PDF) | December 4, 2012 | Adopt a Resolution Approving the Statement of Votes Cast as Certified to the Secretary of State on November 29, 2012. |
2012-591 (PDF) | December 4, 2012 | Approve Appointment of Kimberly Allison, Eldon Henderson, and Joe Cardoso to the Mariposa County Unified School District Board of Trustees and Governing Board, Pursuant to Elections Code Section 10515 (A) |
2012-592 (PDF) | December 4, 2012 | Approve Budget Action Transferring Funding Within the Yosemite West Fund and Reducing Revenue and Appropriations in the Yosemite West Utility Capital Fund ($8,238); Approve the Purchase of a Storage Container. 4/5ths Vote Required |
2012-593 (PDF) | December 4, 2012 | Public Hearing to Consider Adoption of a Resolution with Findings, Certifying the Final Supplemental Environmental Impact Report (FSEIR), Approving the Mitigation Monitoring and Reporting Program (MMRP) and Approving the Catheys Valley Community Plan (December 2012 Version), General Plan Amendment No. 2008-063. |
2012-593A (PDF) | December 4, 2012 | Public Hearing to Consider General Plan/Zoning Amendment No. 2012-108. the Zoning Amendment Portion of the Application is to Add Timber Exclusive Zone (TEZ) Overlay to the 190.36 Acre Portion of a 230.36 Acre Parcel Currently Zoned Mountain Home. the General Plan Land Use for the Parcel is Agriculture/Working Landscape (A/WL) and the General Plan Amendment Portion of the Application is Required to Add the TEZ Zone to the List of Consistent Zoning Districts in the A/WL Land Use. in Accordance with Mariposa County Code Section 17.44.010.A.2, the Applicant Submitted a Timber Management Plan Which was Review and Approved by the Mariposa County Planning Commission for the Map Amendment. the Plan was Prepared by a Registered Professional Forester and Submitted to Verify that the Proposed TEZ Acreage Has a Minimum of Ten Thousand Board Feet Per Acre or Will Meet the Minimum Timber Stocking Standards of the State Within Five (5) Years. Direct Staff to Prepare a Notice of Exemption for the Project, Approve General Plan/Zoning Amendment No. 2012-108 by Adoption of a Resolution and Waive the First Reading of the Ordinance Approving the Zoning Map Amendment Adding the Timber Exclusive Zone to a 190.36 Acre Portion of a 230.36 Acre Parcel. Glen and Anita Pickren, Project Applicants. the Property Site is Located at 4667 Carstens Road in Midpines Also Known as APNs 009-140-008 and 009-140-009 (One Legal Parcel with Two APNs Split by a Taxation Boundary). |
2012-594 (PDF) | December 11, 2012 | Resolution and Tile Plaque Recognizing Margie Williams, Upon Her Retirement as Clerk of the Board (Chair Bibby) |
2012-595 (PDF) | December 11, 2012 | Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park |
2012-596 (PDF) | December 11, 2012 | Approve Budget Action Transferring Funds from the Sheriff's Budget to the Vehicle Replacement Fund for the Purchase of a Replacement Sheriff's Patrol Vehicle ($8,978); Approve the Purchase of a Sheriff's Patrol Vehicle 4/5ths Vote Required |
2012-597 (PDF) | December 11, 2012 | Approve Change Order No. One with W Jaxon Baker Inc. in the Amount of $157,198.55 Bringing Total Compensation to $785,851 for the Reconstruction of Mt. Bullion Cut-Off Road; Extend the Contract by 85 Working Days; and Authorize the Public Works Director to Sign the Change Order |
2012-598 (PDF) | December 11, 2012 | Approve Budget Action Transferring Funding Within the Board of Supervisors Budget to Fund the Cost of Clerk of the Board Training ($500). |
2012-599 (PDF) | December 11, 2012 | Adopt a Resolution and Approve a Property Tax Sharing Agreement with the Mariposa Public Utility District (MPUD) Regarding Mariposa County Local Formation Commission (LAFCo) Annexation Application 2009-141; Authorize the Chairman of the Board of Supervisors to Sign the Agreement. |
2012-600 (PDF) | December 11, 2012 | Authorize the County Administrative Officer to Approve Travel, Meal and Lodging Expenses for Candidates Interviewing for Department Head Positions and Approve Pending Mileage Claim |
2012-601 (PDF) | December 11, 2012 | Authorize the Human Services Department to Fill a Vacant Social Worker IV Position in the Social Services Budget Effective Immediately |
2012-602 (PDF) | December 11, 2012 | Professional Services Agreement with Allen Johnson Changing the Program Coordinator for the South West Interface (SWIFT) Project from Tom James Effective December 1, 2012; Authorize the Board of Supervisors Chair to Sign the Agreement |
2012-603 (PDF) | December 11, 2012 | Approve Change Order No. One with W Jaxon Baker Inc. in the Amount of $60,356.88 Bringing Total Compensation to $417,207.02 for the Overlay Project on East Whitlock Road; Extend the Date of Completion to December 26, 2012; and Authorize the Public Works Director to Sign the Change Order |
2012-604 (PDF) | December 11, 2012 | Resolution Establishing Health Insurance Contributions for Current Retirees to be Effective February 1, 2013 |
2012-605 (PDF) | December 18, 2012 | Adopt a Resolution Recognizing January Hamilton for Promoting Fire Prevention Awareness and Garnering Support in Starting the Mariposa County Fire Safe Council in 1998 (Supervisor Turpin) |
2012-606 (PDF) | December 18, 2012 | Adopt a Resolution Recognizing Bud Puckett for His Contributions in Keeping Western Traditions Alive in Mariposa |
2012-607 (PDF) | December 18, 2012 | Presentation of Tile Plaque and Resolution to Supervisor Lyle Turpin for Eight Years of Outstanding Service to Mariposa County |
2012-608 (PDF) | December 18, 2012 | Presentation of Tile Plaque and Resolution to Supervisor Jim Allen for Four Years of Outstanding Service to Mariposa County |
2012-609 (PDF) | December 18, 2012 | Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park |
2012-610 (PDF) | December 18, 2012 | Approve the First Amendment to the Crestwood Behavior Health, Inc. Agreement to Provide Psychiatric Inpatient Services for Mariposa County Behavioral Health Increasing the Not to Exceed Amount by $13,000, and Authorize the Board of Supervisors Chair to Sign the Amendment; Approve Budget Action Transferring Additional Funding from the Mental Health Realignment Fund to the Behavioral Health Budget to Cover the Increased Amount of the Agreement ($13,000) 4/5ths Vote Required |
2012-611 (PDF) | December 18, 2012 | Approve an Overfill of the 70% Permanent Part-Time (PPT) Kitchen Assistant Position in the Senior Nutrition Budget Effective December 18, 2012 |
2012-612 (PDF) | December 18, 2012 | Adopt a Resolution to Participate in the Anti-Drug Abuse Enforcement Team Grant Program, Also Known as the Mariposa County Drug Task Force Team, Effective October 1, 2012 to September 30, 2013, and Authorizing the Chief Probation Officer to Sign the Grant Agreement with Board of State and Community Corrections (BSCC), Including Any Amendments, Modifications or Extensions, Subject to Approval as to Form by County Counsel; Accept the Grant Award in the Amount of $87,539 |
2012-613 (PDF) | December 18, 2012 | Authorize the Probation Department to Overfill a Senior Office Assistant Position Effective December 18, 2012 |
2012-614 (PDF) | December 18, 2012 | Authorize the Human Services Department to Fill a Social Worker IV Position in the Social Services Budget Effective January 15, 2013 |
2012-615 (PDF) | December 18, 2012 | Approve a 12-Month Memorandum of Understanding (MOU) with the California United Homecare Workers (CUHW) Union and the Mariposa County In-Home Supportive Services (IHSS) Public Authority (PA) and Authorize the Board of Supervisors Chair to Sign the MOU |
2012-616 (PDF) | December 18, 2012 | Approve Amendment A01 to the Existing Agreement (11-73023-000) with the State Department of Health Care Services Authorizing Mariposa County Behavioral Health to Provide Specialty Mental Health Services, and Authorize the Board of Supervisors Chair to Sign the Amendment |
2012-617 (PDF) | December 18, 2012 | Approve an Agreement with the California State University Fresno Foundation through Its Social Welfare Evaluation Research and Training Center (SWERT) to Assist with the Development of the Mental Health Services Act (MHSA) Innovation Program in an Amount Not to Exceed of $42,000, and Authorize the Board of Supervisors Chair to Sign the Agreement, and Approve Budget Action Reducing the Contingency in the MHSA Fund to Fund the Agreement ($32,000) 4/5ths Vote Required |
2012-618 (PDF) | December 18, 2012 | Approve Change Order No. Two with W Jaxon Baker Inc. in the Amount of $80,913.25 Bringing Total Compensation to $866,764.25 for the Reconstruction of Mt. Bullion Cut-Off Road; and Authorize the Public Works Director to Sign the Change Order |
2012-619 (PDF) | December 18, 2012 | Approve Change Order No. One with Ranch Fence, Inc. Increasing the Not to Exceed Amount by $950, Bringing the Total Compensation to $3,918 to Provide Fence Attachment (Chain Link) for the Don Pedro Fire Station; and Authorize the Public Works Director to Sign the Change Order |
2012-620 (PDF) | December 18, 2012 | PUBLIC HEARING to Consider Adjustments to the Fee Structures and Service Charges of the Public Health Department |
2012-621 (PDF) | December 18, 2012 | Authorize the Appointment of an 80% Permanent Part-Time County Health Officer Effective December 15, 2012, and Set the Permanent Part-Time Annual Salary at $150,000 and the Full-Time Annual Salary at $187,000 |
2012-622 (PDF) | December 18, 2012 | Reappoint County Counsel to a Four-Year Term Commencing January 1, 2013, and Adjust County Counsel's Salary to $136,154 Effective January 1, 2013. |