2011 Resolutions Index

**Note: Clicking on the resolution number will open the document in a separate window.

Number
Date
Description of Action
2011-001 (PDF)January 4, 2011Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park
2011-002 (PDF)January 4, 2011Approved the Events Occurring in the Mariposa Arts Park, the Mariposa Creek Parkway, 7th Street, 5th Street Parking Lot, Mariposa County Park/Amphitheater/Skate Park, Mariposa County Court House Lawn, History Center, and Mariposa County Fairgrounds, on April 29, and 30, and May 1, 2011, as Part of the Annual Mariposa’s Butterfly Festival as a County Sponsored Event for Insurance Purposes, which Includes use of the Senior Bus; Approve a Letter to CalTrans Approving the Encroachment Permit Applications for the Detour of Traffic from State Routes to Mariposa County Roadways for the Duration of the “Mariposa Butterfly Festival Parade” and for the “Mariposa Butterfly Parade” Banners, and Authorize the Board of Supervisors Chair to Sign a Letter to the Department of Transportation
2011-003 (PDF)January 4, 2011Approved an Agreement with Mariposa County Unified School District (MCUSD) to Provide Counseling Services through Licensed MCUSD Staff for Mental Health Clients at the MCUSD who have Mariposa County Medi-Cal, and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-004 (PDF)January 4, 2011Approved Revised In-Home Supportive Services Advisory Committee By-Laws Increasing Committee Meeting Stipend from $35 Per Meeting to $50 Per Meeting
2011-005 (PDF)January 4, 2011Approved Supplemental Lease Agreement No. 1 with the United States Department of Agriculture (USDA) Forest Service Extending the Current Lease Agreement for the Term of June 1, 2011 through May 31, 2013, for a Helibase Located at the Mariposa-Yosemite Airport, and Authorize the Public Works Director to Execute The Lease Agreement
2011-006 (PDF)January 4, 2011Approved the Project Concept of a Remodel to the Lower Courtroom at the Mariposa County Courthouse to Accommodate Jury Trials. Final Plans and Specification will be Submitted to the Board at a Future Date for Final Approval
2011-007 (PDF)January 4, 2011Adopted a Resolution Proclaiming the Existence of a Local Emergency, Ratifying the Declaration of Emergency Issued by the Emergency Services Director, and Requesting the Governor of the State of California and the President of the United States Proclaim a State of Emergency; and Adopt a Resolution Appointing Individuals to Act on Behalf of Mariposa County
2011-008 (PDF)January 4, 2011Discussion and Direction to Set the Board’s Meeting Schedule for 2011
2011-009 (PDF)January 11, 2011Resolution and Tile Plaque Recognizing Bill Flaherty, Upon his Retirement from the District Attorney’s Office (District Attorney)
2011-010 (PDF)January 11, 2011Resolution and Tile Plaque Recognizing Harry A. Estep, Upon his Retirement from the District Attorney’s Office (District Attorney)
2011-011 (PDF)January 11, 2011Approved a Resolution Recognizing Mathilde “Tillie” Stroming for Her Lifelong Service to Mariposa County; Authorize the Auditor to Establish a Fund and Accept the Donation from the Mathilde K. Stroming 2001 Living Trust; Authorize the Chairman of the Board of Supervisors to sign the Acknowledgement of Receipt and the Consent to Supplemental Report of Trustee and Waiver of Objection forms
2011-012 (PDF)January 11, 2011Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park; Res. 11-12
2011-013 (PDF)January 11, 2011Resolution Continuing the Local Emergency Due to Emergency Repairs to Ben Hur Road; Res. 11-13
2011-014 (PDF)January 11, 2011Adopted a Revised “Designation of Applicant’s Agent Resolution” Appointing Individuals to Act on Behalf of Mariposa County with the Office of Emergency Services and Rescind Prior Designation Resolution Regarding the Emergency Repairs to Ben Hur Road
2011-015 (PDF)January 11, 2011Authorize the Health Officer to Fill a Vacant Full Time Public Health Nurse Position and Unallocate a Permanent Part Time (0.7 Full Time Employee) Public Health Nurse Position in the Health Department; Approve Budget Action Transferring Funds within the Health Department Budget to Fund the Full Time Public Health Nurse Position ($19,567); Res. 11-15
2011-016 (PDF)January 11, 2011Approved the First Amendment to an Agreement with International Surface Systems (ISS) for the Chip Seal/Scrub Seal Project Number 09-05/06-21 ARRA and SAFETEA-LU, Extending the Term of the Agreement to July 31, 2011, and Authorize the Public Works Director to Sign the Amendment;
2011-017 (PDF)January 18, 2011Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park
2011-018 (PDF)January 18, 2011Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road
2011-019 (PDF)January 18, 2011Authorized the Air Pollution Control Officer (APCO) to Apply for Year 13 Moyer Funding for Fiscal Year 2010-2011, and Direct the Revenue to the Rural Assistance Program; Authorize APCO to Apply for Funds and Similarly Direct Them in Fiscal Year’s 2011-2012, 2012-2013, and 2013-2014
2011-020 (PDF)January 18, 2011Approved Agreement 10-95270, Certification Regarding Lobbying, and Form CCC-307 Contractor Certification for the HIV/AIDS Surveillance Program for Fiscal Years 2010-2013 in the Amount of $10,062, and Authorize the Board of Supervisors Chair to Sign the Agreement; Authorize the Health Officer to Sign the Contractors Release Upon Submission of Final Invoice
2011-021 (PDF)January 18, 2011Approved Agreement Between Assessments.com and Fresno County, who is Acting on Behalf of Central California Probation Consortium (CCPC) to Obtain Internet-Based Access to, and Use of, Certain Automated, Evidence-Based, Risk-Assessment Software Applications, and the Services Related thereto, for the Purpose of Managing and Monitoring Adult and Juvenile Probationers, and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-022 (PDF)January 18, 2011Adopted a Resolution of Intention to Purchase Real Property Located at 5101 Bullion Street, Mariposa County (APN Number s 013-125-001 and 013-125-002) and Schedule February 15, 2011 at the 9 a.m. Meeting of the Board as the Time to Consummate the Purchase
2011-023 (PDF)January 18, 2011Approved the Appointment of Janet Chase-Williams to the County Librarian Position Effective January 1, 2011, Eliminate the Senior Library Assistant Overfill, and Approve Budget Action Transferring Funds within the Library Budget and from General Contingency ($36,921) to Accommodate the Appointment
2011-024 (PDF)January 18, 2011Approved Amended Legal Description to the Covenant to Fund Annual Contribution in Lieu of Assessment Between Yosemite West Associates and County of Mariposa for APN 006-150-006
2011-025 (PDF)January 25, 2011Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park; Res. 11-25
2011-026 (PDF)January 25, 2011Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road; Res. 11-26
2011-027 (PDF)January 25, 2011Information Report of Liability Claims Rejected by the County Administrative Officer/Risk Manager for the Month of December 2010; Res. 11-27 accepting the Report
2011-028 (PDF)January 25, 2011Resolution and Tile Plaque Recognizing Debbie Smith, Upon her Retirement from the Human Services Department (Human Services Director); Res. 11-28
2011-029 (PDF)January 25, 2011Approved First Amendment to Statewide Exotic Pest Detection Agreement No. 10-0193-1 for FY 2010/2011 with the California Department of Food and Agriculture (CDFA), and Authorize the Board of Supervisors Chair to Sign the Amendment
2011-030 (PDF)January 25, 2011Approved the Mariposa County Local Child Care Planning Council Annual Membership Certification, and Authorize the Board of Supervisors Chair to Sign the Certification; Res. 11-30
2011-031 (PDF)January 25, 2011Authorized the Health Officer to Sign Certification for Funding Under Health and Safety Code 123945 for the State-Mandated Children’s Medical Services (CMS) Program; Res. 11-31
2011-032 (PDF)January 25, 2011Approved the Children’s Medical Services (CMS) Plan and Budget Justification for FY 2010-2011 in the Amount of $31,384 for California Children’s Services (CCS), $70,021 for Child Health and Disability Program (CHDP), and $13,832 for the Health Care Program for Children in Foster Care (HCPCFC), and Authorize the Board of Supervisors Chair to Sign the CHDP and CCS Children’s Medical Services Certification Statements for FY 2010-2011; Res. 11-32
2011-033 (PDF)January 25, 2011Adopt a Resolution Authorizing an Increase to the Assessor-Recorder Petty Cash Fund from $100 to $200; Res. 11-33
2011-034 (PDF)January 25, 2011Authorized Public Works to Solicit Request for Proposals (RFP) for Emergency Repairs on Old Highway South due to Storm Damage, and Authorize the Director of Public Works to Award the Project and Sign an Agreement with the Lowest Responsible Bidder
2011-035 (PDF)February 1, 2011Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park;
2011-036 (PDF)February 1, 2011Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road;
2011-037 (PDF)February 1, 2011Approved the First Amendment to an Agreement with International Surface Systems (ISS) for the Chip Seal/Scrub Seal Project Number 09-05/06-21 ARRA and SAFETEA-LU, Extending the Term of the Agreement to July 31, 2011, and Authorize the Public Works Director to Sign the Amendment
2011-038 (PDF)February 1, 2011Approved the First Amendment an Agreement with International Surface Systems (ISS) for the Asphalt Rubber Seal Coat Project Number 08-14, Extending the Term of the Agreement to March 01, 2011, and Authorize the Public Works Director to Sign the Amendment; Res.
2011-039 (PDF)February 1, 2011Approved Plans and Specifications for the Lake Don Pedro Fire Station Number 24, and Authorize the Public Works Director to Award the Agreement to the Lowest Responsible Bidder and Sign the Agreement;
2011-040 (PDF)February 8, 2011Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park
2011-041 (PDF)February 8, 2011Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road
2011-042 (PDF)February 8, 2011Approved the Statewide Exotic Pest Detection Agreement No. 11-0008 for FY 2011-2012 with the California Department of Food and Agriculture (CDFA), and Authorize the Board of Supervisors Chair to Sign the Agreement;
2011-043 (PDF)February 8, 2011Approved an Amendment to a Lease Agreement with Klump Properties for the Social Services Building Located at 5186 Highway 49 North, and Authorize the Board of Supervisors Chair to Sign the Amendment
2011-044 (PDF)February 8, 2011Authorized the Human Services Department to Release a Request for Proposals (RFP) for Child Abuse Prevention, Intervention and Treatment (CAPIT) and Community Based Child Abuse Prevention (CBCAP) Funds for FY 2011-2013;
2011-045 (PDF)February 8, 2011Approved the Merco Cycling Classic Bike Race to be Held on Thursday, March 3, 2011, and Require that a Certificate of Insurance be Issued Naming Mariposa County as Additional Insured. The Event will be Held from 9 a.m. to 3 p.m. on Merced Falls Road, Hornitos Road and Lake McClure Road. Northbound Traffic on Merced Falls Road will be Detoured onto J59 North During the Race and Southbound Merced Falls Road Traffic will be Delayed Approximately 5 to 10 minutes During the Race;
2011-046 (PDF)February 8, 2011Approved an Agreement with Kleinfelder West Inc. to Prepare a Preliminary Evaluation and Work Plan for Geotechnical and Engineering Geology Investigations for the Permanent Restoration Work on Ben Hur Road Storm Damage in an Amount not to Exceed $37,000, and Authorize the Board of Supervisors Chair to Sign the Agreement;
2011-047 (PDF)February 8, 2011Authorized the Board of Supervisors Chair to Sign a Letter Urging the State Legislature to Approve the Governor’s Budget Proposal to Re-Validate the March 2010 Gas Tax Swap
2011-048 (PDF)February 15, 2011Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park;
2011-049 (PDF)February 15, 2011Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road;
2011-050 (PDF)February 15, 2011Approved an Agreement with Kings View Corporation for Continued use of their Telepsychiatric Services and Medical Director Services, and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-051 (PDF)February 15, 2011Approved Amendment One to an Agreement with Crestwood Behavioral Health in the Amount of $9,500 to Provide Psychiatric Inpatient Services, and Authorize the Board of Supervisors Chair to Sign the Amendment
2011-052 (PDF)February 15, 2011Approved an Agreement with the American Indian Council of Mariposa for Mental Health Services under the SAMHSA Grant, and Authorize the Board of Supervisors Chair to Sign the Agreement;
2011-053 (PDF)February 15, 2011Approved an Agreement to Participate in Boating Safety and Enforcement Financial Aid Program for FY 2011-2012, and Authorize the Board of Supervisors Chair to Sign the Agreement;
2011-054 (PDF)February 15, 2011Approved a Two-Year Memorandum of Understanding (MOU) with the Service Employees International Union (SEIU) Effective November 1, 2010 and Authorize the Board of Supervisors Chair to Sign the MOU, and Authorize the Auditor to Transfer Appropriations to each Affected Budget Unit in Order to Implement Provisions of the MOU
2011-055 (PDF)February 15, 2011Approved the Purchase of Real Property Located at 5101 Bullion Street in Mariposa (APNNumber 013-125-001 and 013-125-002), and Authorize the County Administrative Officer to Sign any other Documents Necessary to Complete the Purchase; Authorize the Auditor to Draw a Warrant for the Purchase Price and Escrow Costs in the Amount of $245,296.74 from the Courthouse Construction Fund
2011-056 (PDF)February 22, 2011Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park;
2011-057 (PDF)February 22, 2011Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road;
2011-058 (PDF)February 22, 2011Authorized the Substitution of the New Firm of Fagalde, Albertoni, Flores LLP, in Place of Allen, Fagalde, Albertoni and Flores, LLP, in the Matters of Guinn v. County of Mariposa and Brooks v. County of Mariposa; Approve Agreements with Fagalde, Albertoni, Flores LLP, to Represent the County of Mariposa and the Named County Defendants in the Matters of Guinn v. County of Mariposa and Brooks v. County of Mariposa, and Authorize the Board of Supervisors Chair to Sign the Agreements;
2011-059 (PDF)February 22, 2011Approved an Agreement with Kenneth and Lamerna Mari, 1990 Trust, in the Amount of $200 per Month for Secure Storage Facilities Capable of Storing the Elections Department Electronic Voting Machines, and Authorize the Board of Supervisors Chair to Sign the Agreement;
2011-060 (PDF)February 22, 2011Authorized the Board of Supervisors Chair to Sign a Letter Urging the Legislator to Restore Funding to Fairs that the Governor Plans to Eliminate in his Proposed State Budget;
2011-061 (PDF)February 22, 2011Approved Supplemental Agreement No. N020 with Caltrans for Funding of the Federal Highways Administration (FHWA) Required Scour Plans of Action (POA) for Bridge Projects, and Authorize the Board of Supervisors Chair to Sign the Supplemental Agreement; Adopt a Resolution Authorizing the Public Works to Submit the Supplemental Agreement; Approve Budget Action Reducing General Contingency to Cover the County Match for this Supplemental Agreement ($22,940) (4/5ths Vote Required)
2011-062 (PDF)February 22, 2011Approved a Two-Year Memorandum of Understanding (MOU) with Deputy Sheriffs’ Association (DSA) for the Term of October 1, 2010 through September 30, 2012, and Authorize the Board of Supervisors Chair to Sign the MOU; Authorize the Auditor to Transfer Appropriations to each Affected Budget Unit in order to Implement Provisions of the MOU;
2011-063 (PDF)February 22, 2011Approve a Two-Year Memorandum of Understanding (MOU) with the Sheriffs’ Management Association (SMA) for the Term of October 1, 2010 through September 30, 2012, and Authorize the Board of Supervisors Chair to Sign the MOU; Authorize the Auditor to Transfer Appropriations to each Affected Budget Unit in order to Implement Provisions of the MOU
2011-064 (PDF)March 1, 2011Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park;
2011-065 (PDF)March 1, 2011Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road;
2011-066 (PDF)March 1, 2011Authorized the Sheriff’s Office Staff to Donate Accrued Vacation Time to the Sick Leave Account of a Mariposa County Sheriff’s Deputy with a Sunset Date of September 1, 2011
2011-067 (PDF)March 1, 2011Approve Change Order Number 02 in the Amount of $20,598 for the Variation in Quantities for the Cole Road Reconstruction Project (06-21 / 109) in Mariposa County, and Authorize the Public Works Director to Sign the Change Order;
2011-068 (PDF)March 1, 2011Authorized Public Works to Retain In-Service Road Equipment: Number 881 Grader, Number 882 Grader, Number 2602 Chipper and Number 2102 Pickup and Plow that was Approved for Replacement in the 2009/2010 Budget
2011-069 (PDF)March 1, 2011Authorized the Purchase of Document Locator Document Management System as Part of the Medi-Cal Security System;
2011-070 (PDF)March 1, 2011Increased Allocation for the Geographical Information System (GIS) Planning Technician, from 0.6 to 0.8 to Provide Critical Assistance with County Projects, Including General Plan and Zoning Maps, Voter Precinct and Redistricting Boundaries, and a Countywide Road Map Book for Emergency Responders; and Approve Budget Action Transferring Funds within the Planning Budget to Cover the Expenditure ($2,656);
2011-071 (PDF)March 1, 2011Approved the Area 12 Agency on Aging (A12AA) Agreement Extensions for FY 2011-2012 for Title III C-1 Congregate Meals, Title III C-1 Restaurant Meals, Title III C-2 Home Delivered Meals, and Title III-B Transportation, and Authorize the Board of Supervisors Chair to Sign the Agreements
2011-072 (PDF)March 1, 2011Approved County Fire Department/County Fire Marshal as the County Agency to Review Engineered Plans and Conduct Site Inspections for the New State-Mandated Residential Fire Sprinkler
2011-073 And 2011-74 (PDF)March 1, 2011Approved Mid-year Budget Recommendations Reducing General Contingency by $72,733 (4/5ths Vote Required); Fund a Registered Environmental Health Specialist and Unfund a Hazardous Material Technician in the Health Budget; Approve a Reclassification of an Accountant I to an Accountant II in the Human Services Administration Budget; Unallocate One Social Services Aide Position and Allocate a Mental Health Assistant I Position, and Unallocate a Mental Health Assistant II Position and Allocate a Mental Health Assistant III Position in the Mental Health Services Act Fund; All Position Changes Effective February 1, 2011.
2011-075 (PDF)March 8, 2011Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park;
2011-076 (PDF)March 8, 2011Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road;
2011-077 (PDF)March 8, 2011Accept the Bear Valley Road Project as Complete, and Authorize the Public Works Director to Record the Notice of Completion
2011-078 (PDF)March 8, 2011Approved an Agreement with 35-A District Agricultural Association for use of the Mariposa County Fairgrounds during Emergency Incidents Occurring in 2011, and Authorize the Board of Supervisors Chair to Sign the Agreement; Res. 11-78
2011-079 (PDF)March 8, 2011Approved the 2011 Low Income Home Energy Assistance Program (LIHEAP) Agreement 1 1B-5723, to Provide Energy Assistance and Weatherization Services to Low-Income County Residents, and Authorize the Board of Supervisors Chair to Sign the Agreement; Res. 11-79 with correction to authorize the Human Services Director to sign the agreement
2011-080 (PDF)March 8, 2011Authorized the Health Officer to Delegate Authority as the Local Registrar for Births and Deaths for Mariposa County to County Assessor/Recorder;
2011-081 (PDF)March 8, 2011Increased Allocation for the Geographical Information System (GIS) Planning Technician, from 0.6 to 0.8 to Provide Critical Assistance with County Projects, Including General Plan and Zoning Maps, Voter Precinct and Redistricting Boundaries, and a Countywide Road Map Book for Emergency Responders; and Approve Budget Action Transferring Funds within the Planning Budget to Cover the Expenditure ($2,656);
2011-082 (PDF)March 8, 2011Proclaimed the Month of March 2011, as “Women’s History Month” (Connie Waldron Representing “Merced River Chapter, Daughters of the American Revolution”)
2011-083 (PDF)March 15, 2011Resolution and Tile Plaque Recognizing Susan Brent, Upon her Retirement from the Sheriff's Office (Sheriff)
2011-084 (PDF)March 15, 2011Resolution and Tile Plaque Recognizing Karen Briese, Upon her Retirement from the Human Services Department (Human Services)
2011-085 (PDF)March 15, 2011Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park
2011-086 (PDF)March 15, 2011Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road
2011-087 (PDF)March 15, 2011Adopt a Resolution Verifying the County-Maintained Road Mileage per Section 2121 of the Streets and Highways Code Requirement
2011-088 (PDF)March 15, 2011Approved Road Name Application No. 2010-099 for the Proposed Road Name “Shooting Star Road” for the Subject Easement
2011-089 (PDF)March 15, 2011Approved the Investment Policy and Guidelines for Mariposa County
2011-090 (PDF)March 15, 2011Approved Pesticide Application Reporting Agreement No. 11-C0020 for FY 2011-2012 with California Department of Pesticide Regulation (CDPR), and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-091 (PDF)March 15, 2011Approved the Formation of a Volunteer “Adopt A Plot Program” to Assist in Preserving the Mariposa Cemetery and Direct Public Works Staff to Coordinate Implementation of the Program in Conjunction with the County Administrative Officer and County Counsel
2011-092 (PDF)March 15, 2011Discussed and Approved of the County’s 2011 Legislative Platform
2011-093 (PDF)March 15, 2011PUBLIC HEARING to Consider General Plan/Zoning Amendment No. 2010-128 and Commercial Industrial (CIM) Plan No. 2010-150. Action Includes Adopting a Resolution Approving the General Plan Amendment and CIM Plan; Yosemite Adventure Ranch (Longview Stables and Gold Rush Zip Line Park) and Adopting a Mitigated Negative Declaration; and Waive the First Reading and Introduce an Ordinance to Amend the Mariposa County Zoning Map by Rezoning 36.3 Acres of Land (APN 012-180-014) from the Mountain General Zone to the Resort Commercial Zone Pursuant to General Plan/Zoning Amendment No. 2010-128. The General Plan Amendment Proposes to Amend the Land Use Classification on the Property from Residential to Rural Economic/Recreation Sub Classification. CIM Plan No. 2010-150 Proposes Construction and Operation of Zip Lines, Horse Back Riding, and Appurtenant Structures. Victoria and Bryan Imrie, Project Applicants
2011-094 (PDF)March 15, 2011Consider Public Comments on the 2011 General Plan Annual Report; Accept and Direct that the 2011 Annual Report be Filed with the State Office of Planning and Research (OPR) and the Department of Housing and Community Development (HCD); and Adopt a Resolution Establishing the 2011 Schedule of General Plan Amendments
2011-095 (PDF)March 22, 2011Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park
2011-096 (PDF)March 22, 2011Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road
2011-097 (PDF)March 22, 2011Approved an Amendment to the Job Description for the Victim/Witness Services Supervisor
2011-098 (PDF)March 22, 2011Approved the First Amendment to the Infant/Child Enrichment Services (ICES) Agreement for FY 2010-2011 for Child Care Services for Parents Transitioning from Welfare to Work in an Amount Not to Exceed of $123,321, and Authorize the Board of Supervisors Chair to Sign the Amendment
2011-099 (PDF)March 22, 2011Approved the Plans and Specifications for Bidding Purposes for Main Street (Coulterville) and Indian Peak Road, Project No. 06-21, Consisting of 1.42 Miles in Mariposa County Funded Under SAFETEA-LU; Approve and Authorize the Public Works Director to Award the Agreement to the Lowest Responsible Bidder, Authorize the Public Works Director to Sign the Agreement
2011-100 (PDF)March 22, 2011Approved an Agreement with Fujii Civil Engineering in the Not to Exceed Amount of $18,360 to Assist with Solid Waste and Household Hazardous Waste Engineering, and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-101 (PDF)March 22, 2011A) Approved Participation in the State Community Development Block Grant (CDBG) Program Economic Development Allocation under the California Community Economic Enterprise Fund Component FY 2010-2011 B) PUBLIC HEARING for Community Input for Grant Application Submittal in the Amount of $500,000 in Connection to Establishing a Business Assistance Loan Program; Adopt a Resolution Approving an Application for Funding from the Economic Development Allocation of the State Community Development Block Grant (CDBG) Program and Authorize the County Administrative Officer to Sign the Grant Agreement and Any Amendments Thereto with the State of California for the Purpose of this Grant
2011-102 (PDF)March 22, 2011Approved 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-Two (22) to Twenty-Three (23) in Mariposa County, Census Tract 06-043-010-001, for the Sugar Pine Café, LLC Located at 5038 Highway 140, Town of Mariposa
2011-103 (PDF)March 22, 2011Approved the Installation of Three Speed Humps on Foresta Road in El Portal and Rescind the Previous Action by the Board of Denying Speed Humps/Bumps on County Property Until a Policy is in Place
2011-104 (PDF)March 22, 2011Discussion and Possible Direction to Staff Regarding the County’s Position on the Governor’s Proposed Constitutional Amendment as it Relates to Realignment
2011-105 (PDF)March 22, 2011Adopted approving the recommended user fees and service charges for Planning, effective June 1, 2011
2011-106 (PDF)March 22, 2011Adopted approving the recommended user fees and service charges for Health, effective June 1, 2011
2011-107 (PDF)March 22, 2011Adopted approving the recommended user fees and service charges for Public Works, effective June 1, 2011
2011-108 (PDF)March 22, 2011Adopted Resolution Proclaiming Existence Of A Local Emergency and Requesting the Governor of the State of California and the President of the United States to Proclaim a State of Emergency for the County of Mariposa.
2011-109 (PDF)April 5, 2011Resolution Recognizing Don Simms, Upon his Retirement from the United States Department of Agriculture
2011-110 (PDF)April 5, 2011Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park; Res. 11-110
2011-111 (PDF)April 5, 2011Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road
2011-112 (PDF)April 5, 2011Resolution Continuing the Local Emergency Due to Severe Weather throughout Mariposa County in March of 2011
2011-113 (PDF)April 5, 2011Received list of contracts entered into by CAO
2011-114 (PDF)April 5, 2011Ratify a Contract with ALW Enterprises, Inc. in the Amount of $24,000 for Wood Waste Grinding Services Approved by the County Administrative Officer in his Capacity as Emergency Services Officer
2011-115 (PDF)April 5, 2011Ratify a Contract with the Mariposa County Fire Safe Council in the Amount of $13,000 for Wood Waste Grinding Services Approved by the County Administrative Officer in his Capacity as Emergency Services Officer;
2011-116 (PDF)April 5, 2011Approved an Agreement for Participation in the Franchise Tax Board’s Court Ordered Debt Program (FTB COD) from June 1, 2011 through May 31, 2014, and Authorize the Chief Probation Officer to Sign the Agreement;
2011-117 (PDF)April 5, 2011Approved an Agreement with R. W Rosebrock to Euthanize Stray/Unwanted Domestic Pets and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-118 (PDF)April 5, 2011Approved a Lease Agreement with William A. Freeman for the Property Located at 5012 Fairgrounds Road, and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-119 (PDF)April 5, 2011Approved an Agreement for Sheriff’s Community Organized Policing Effort (SCOPE) to Participate and Provide Services at the 2011 Annual Mariposa County Fair, and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-120 (PDF)April 5, 2011Approved an Agreement with Stanislaus County Sheriff’s Office Coroner’s Division to Provide Forensic Pathology Services for the Mariposa County Sheriff’s Office, and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-121 (PDF)April 5, 2011Approve Agreement 07-LE-11051360-006 with the United States Department of Agriculture, Sierra and Stanislaus National Forest to Assist in Providing Law Enforcement Services including Narcotics Investigations and Enforcement Relating to Marijuana Cultivation on Forest Service Lands, and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-122 (PDF)April 5, 2011Approved Agreement 07-LE-11051360-006 with the United States Department of Agriculture, Sierra and Stanislaus National Forest to Assist in Providing Law Enforcement Services on National Forest Lands including Patrol Activities within the Merced River Canyon, Rural Forest Roads, Campgrounds, Recreation Areas, Trails, Trailheads and Forest Service Facilities of Mariposa County, and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-123 (PDF)April 5, 2011Approved Amended Agreements for FY 2011-2012 for Title III C-1 Congregate Meals for an Increase Reimbursement of $970, Title III C-1 Restaurant Meals for an Increase Reimbursement of $270, Title III C-2 Home Delivered Meals for an Increase Reimbursement of $121, and Title III B-Transportation for a Decrease Reimbursement of $9,000 from Area 12 Agency on Aging, and Authorize the Board of Supervisors Chair to Sign the Amendments
2011-124 (PDF)April 5, 2011Approved the Combined County Petroleum Products Compliance and Weighmaster Enforcement Program Cooperative Agreement No. 11-0021-SA for FY 2011/2012 with California Department of Food and Agriculture (CDFA), and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-125 (PDF)April 5, 2011Approved a Three Year Agreement with John C. Fremont Healthcare District to Provide Services to Draw Blood on Suspected Driving Under the Influence of Alcohol and/or Drug Cases for the Term of February 14, 2011 through February 13, 2014, and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-126 (PDF)April 5, 2011Approved the Application for Federal Assistance from the Federal Aviation Administration (FAA) for the Slurry Sealing of the Runway Project Scheduled for this Year at the Mariposa-Yosemite Airport, and Authorize the Public Works Director to Sign and Submit the Application
2011-127 (PDF)April 5, 2011Adopted a Resolution Authorizing the Director of Public Works to Sign Right of Way Certifications Required for Federal Funding
2011-128 (PDF)April 5, 2011Approved Plans and Specifications for Bidding Purposes, and Authorize the Public Works Director to Award an Agreement to the Lowest Responsible Bidder for the Energy Efficiency and Conservation Block Grant (EECBG) Project Number 10-02, and Authorize the Public Works Director to Sign the Agreement
2011-129 (PDF)April 5, 2011Approved Budget Action Reducing Contingency in the Transit Fund to Allow for State Sales Tax on the Purchase of Two Buses ($17,400)
2011-130 (PDF)April 5, 2011Approved Budget Action Transferring Funds in the Elections Budget to Cover the GIS Coordinator’s attending a Redistricting Training Conference ($300)
2011-131 (PDF)April 5, 2011Approved Termination of the Planning Department’s Lease Agreement for the Color Copier/Scanner/Printer with U.S. Bancorp, Approve a New 5-Year Agreement with Great America Leasing Corporation for a New Machine and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-132 (PDF)April 5, 2011Discussion and Provided Direction to Staff Regarding the Use of Secure Rural Schools and Community Self Determination Act of 2000 (SR 2008) Funds for Continued Funding of the Mariposa County Fire Safe Council from July 1, 2011 through June 30, 2012, in the Amount of $48,200, and to Provide Funding of $5,000 to the Mariposa County Fire Department for the Purchase of Educational Materials for the County’s Fire Safety Trailer
2011-133 (PDF)April 5, 2011PUBLIC HEARING to Vacate a Portion of Don Pedro Pedestrian Equestrian Trail as Shown on Map Entitled “Lake Don Pedro Subdivision Unit No. 2-M,” Lot 638, Filed for Recordation on September 8, 1969 as Map No. 1676, Mariposa County Records
2011-134 (PDF)April 5, 2011Opposed the Inclusion of Mariposa County Property APN Nos. 012-142-026 and 012-142-027 (Regional Park) in the Mariposa Public Utility District (MPUD) Assessment Districts No. 94-1 and 89-1, and Authorize the County Administrative Officer to Sign the Assessment Ballots Opposing the Assessment; Direct Staff to Request a Continuance at MPUD’s Public Hearing
2011-135 (PDF)April 5, 2011PUBLIC HEARING to Establish a New Disposal Fee Schedule for the Coulterville, Hornitos, Fish Camp and North County (Don Pedro) Transfer Stations
2011-136 (PDF)April 12, 2011Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park
2011-137 (PDF)April 12, 2011Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road
2011-138 (PDF)April 12, 2011Resolution Continuing the Local Emergency Due to Severe Weather throughout Mariposa County in March of 2011
2011-139 (PDF)April 12, 2011Approved 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 Agreement
2011-140 (PDF)April 12, 2011Approved an Agreement with Dan Wice and Custom Weed Control for the Eradication of Yellow Starthistle and other Noxious Weeds in the Merced River Canyon Project, and Authorize the Board of Supervisors to Sign the Agreements
2011-141 (PDF)April 12, 2011Approved Plans and Specifications for Bidding Purposes for Services on two Roads - Incline Road (2 Miles) and Colorado Road (1.36 Miles), Project No. 06-21, Consisting of a Total of 3.36 Miles in Mariposa County Funded Under SAFETEA-LU, Authorize the Public Works Director to Award the Agreement to the Lowest Responsible Bidder, and Sign the Agreement
2011-142 (PDF)April 12, 2011Authorized the Auditor to Pay the Remaining Invoice of $3,699.50 to Hansen Bridgett for Legal Advice Regarding the Federal Insurance Contributions Act (FICA) Issue
2011-143 (PDF)April 12, 2011Approved the Annual Mariposa County Pioneer Wagon Train Event and the Pioneer Wagon Train Appreciation Dinner as County Sponsored Activities, and Authorize the Board of Supervisors Chair to Sign the Agreement with Steve Allison for the use of the Van Ness Ranch
2011-144 (PDF)April 12, 2011Approved the Donation of Surplus Items to the Heritage House Non-Profit Group
2011-145 (PDF)April 12, 2011Approved the Sanitary Sewer Monitoring Plans for Coulterville, Don Pedro, and Yosemite West Sanitary Sewer Districts
2011-146 (PDF)April 12, 2011Approved the Renewal of the Cooperative Fire Protection Agreement Between the United States Department of Agriculture (USDA) Sierra National Forest and Mariposa County Fire Department, and Authorize the Fire Chief to Sign the Agreement
2011-147 (PDF)April 12, 2011Approved 2-Year Lease Extension Agreements for the Mariposa Downtown Parking Lots, and Authorize the Board of Supervisors Chair to Sign the Agreements
2011-148 (PDF)April 12, 2011Authorized the Transfer of the Mariposa Gazette Newspapers from the Administration Building Storage to the Mariposa History and Mining Museum
2011-149 (PDF)April 19, 2011Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park
2011-150 (PDF)April 19, 2011Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road
2011-151 (PDF)April 19, 2011Resolution Continuing the Local Emergency Due to Severe Weather throughout Mariposa County in March of 2011
2011-152 (PDF)April 19, 2011Approve an Agreement with Doctors Medical Center in Modesto, CA for Psychiatric Inpatient Services, and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-153 (PDF)April 19, 2011Approved an Agreement with Datatech IT Solutions for the Purchase of Telecommunications Equipment and Services for Secure Communications as Outlined by the MEDS Security Agreement, and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-154 (PDF)April 19, 2011Authorized the Board of Supervisors Chair to Sign a Letter to Document the Support of Mariposa County for Inclusion in the Service Area of Foreign-Trade Zone (FTZ) No. 226
2011-155 (PDF)April 19, 2011Approved Budget Action Reducing General Fund Contingency to Cover Project Engineering and Start-up Construction Costs for the Damage Caused to County Roads by the Severe Winter Storms that Occurred December 17, 2010, through January 4, 2011, and Waive Interest Charges to Fund 306 (4/5ths Vote Required) ($120,000)
2011-156 (PDF)April 19, 2011Approved the Proposed Budget Development Guidelines for FY February 11, 2012
2011-157 (PDF)April 26, 2011Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park
2011-158 (PDF)April 26, 2011Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road
2011-159 (PDF)April 26, 2011Resolution Continuing the Local Emergency Due to Severe Weather throughout Mariposa County in March of 2011
2011-160 (PDF)April 26, 2011Approved a One-Year Memorandum of Understanding (MOU) with the Mariposa County Managerial and Confidential Organization (MCMCO) Effective November 1, 2010, and Authorize the Board of Supervisors Chair to Sign the MOU; Authorize the Auditor to Transfer Appropriations to each Affected Budget Unit in Order to Implement Provisions of the MOU
2011-161 (PDF)April 26, 2011Approved Grant Application to Pacific Gas and Electric (PG&E) in the Amount of $5,000 to Cover Cleanup on the Mariposa Creek Parkway
2011-162 (PDF)April 26, 2011Approved an Agreement with Alameda County for Crisis Support Phone Services, and Authorize the Board of Supervisors to Sign the Agreement
2011-163 (PDF)April 26, 2011Approved the First Amendment to an Agreement for Services with Thunder Ridge Company in the Amount of $8,428 for Snow Plowing Operations in Fish Camp and Mt. Raymond Road, Authorize the Public Works Director to Sign the Amendment, and Approve Budget Action Transferring Funds within the Road Fund to Cover the Agreement ($8,428)
2011-164 (PDF)April 26, 2011Waived Encroachment Fee for the Closure of Jessie Street to Hold an Annual Open House Event at the Mariposa History Museum to be Held on May 28, 2011, from 6 a.m. to 7 p.m.
2011-165 (PDF)April 26, 2011Approved an Agreement with CH2M Hill Company in the not to Exceed Amount of $35,000 to Provide a Feasibility Study for the Darrah Road Bridge Widening, and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-166 (PDF)April 26, 2011Approved Amendment No. One in the Amount of $6,000 to an Agreement with Roger Stephens Engineering to Provide Drafting and Engineering Services for Various Small Projects, and Authorize the Board of Supervisors Chair to Sign the Amendment
2011-167 (PDF)April 26, 2011Approved the Award of Bid to Howk Systems in the Amount of $111,465 for Six New Pumps, Six Motors, Twelve Soft Starts, Four Variable Frequency Drives, and Electrical Upgrades to the Eight Sewer Lift Stations for Don Pedro Sewer Collection System
2011-168 (PDF)April 26, 2011Adopted a Resolution Approving an Amendment of a Proposal to the State of California Housing and Community Development Block Grant under the 2008 Disaster Recovery Initiative (DRI) Program to Increase the Application to the Maximum Limit of $8.5M; for Public Improvements to W Whitlock Road; Dogtown Road and two Bridges; Bondurant Bridge; and Schilling Road; and Update of the Safety Element to the General Plan; Development of a Local Hazard Mitigation Plan and Development of a GIS/Map Book Identifying Latitude/Longitude Date of all County Roads/Routes; and Authorize the County Administrative Officer or his Designee to Sign the Grant Agreement and any Subsequent Amendments thereto with the State of California for the Purpose of this Grant
2011-169 (PDF)April 26, 2011Approved the Filing of a Notice of Determination Adopting a California Environmental Quality Act (CEQA) Mitigated Negative Declaration for the Construction of the Midpines Fire Station; and Authorize the Public Works Director to Sign the Notice of Determination
2011-170 (PDF)April 26, 2011Adopted approving this request as described to allow Company 37 to park the apparatus outside of the fire station overnight for this one event. Further discussion was held relative to officially requesting additional security.
2011-171 (PDF)May 3, 2011Approved Summary of Proceedings of May 2, 2011, Continued Meeting; Approved Summary of Proceedings of May 3, Regular Meeting
2011-172 (PDF)May 3, 2011Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park
2011-173 (PDF)May 3, 2011Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road
2011-174 (PDF)May 3, 2011Resolution Continuing the Local Emergency Due to Severe Weather throughout Mariposa County in March of 2011
2011-175 (PDF)May 3, 2011Informational Report of Liability Claims Rejected by the County Administrative Officer/Risk Manager for the Month of March 2011
2011-176 (PDF)May 3, 2011Authorized the Board of Supervisors Chair to Sign a Letter Opposing AB 392 (Alejo) - Ralph M. Brown Act; Posting Agendas
2011-177 (PDF)May 3, 2011Approved an Agreement with Value Options (VO) for Administration of Mental Health Counseling and Medication Services for Foster Children Placed out of the County, and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-178 (PDF)May 3, 2011Approved an Agreement with California State University Fresno Foundation through its Social Welfare Evaluation research and Training Center (SWERT) to Assist with the Development of the MHSA Innovation Program and to Create an Evaluation Design that will be used to Measure Project Outcomes; Approve Budget Action Transferring Funds within the Mental Health Services Act Fund to Cover the Anticipated Expenditures for the Agreement, and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-179 (PDF)May 3, 2011Accepted the Coakley Circle Project as Complete, and Authorize the Public Works Director to Record the Notice of Completion and Release the Retention
2011-180 (PDF)May 3, 2011Accepted the Jessie Street Project as Complete, and Authorize the Public Works Director to Record the Notice of Completion and Release the Retention
2011-181 (PDF)May 3, 2011Authorized Public Works to Solicit Proposals from Qualified Design Professional for the Design Engineering Necessary to Produce Plans, Specifications and an Engineer’s Estimate for the Repairs of the Slide Damage on Ben Hur Road, and Authorize the Public Works Director to Award the Agreement to the Most Qualified Professional and to Sign the Agreement
2011-182 (PDF)May 3, 2011Approved Budget Action Reducing General Fund Contingency to Reimburse Negative Interest Charges Accrued to the Proposition 40 Projects ($5,619)
2011-183 (PDF)May 3, 2011Authorized Public Works to Advertise for Liquid Propane Gas Heating Fuel for County Facilities; Authorize the Public Works Director to Award Agreement to Lowest Responsible Bidder and Sign the Agreement
2011-184 (PDF)May 3, 2011Approved the 5-Year Tax Defaulted Parcels Scheduled for Auction on August 12, 2011
2011-185 (PDF)May 3, 2011Approved Budget Action Transferring Funds from the Fire Department Budget to the Fire Vehicle Replacement Fund to Cover the Expense of Vehicle Replacement of E-621, 2002 Ford F450 Midpines Fire Truck, Damaged in a Roll-Over Incident During a Series of Severe Storms in Late March ($15,788)
2011-186 (PDF)May 3, 2011Approved Parks and Recreation Division’s Request to Solicit and Accept Donations from the Public to Hold a “Movie in the Park” Event in the Summer of 2011 at the Mariposa Park
2011-187 (PDF)May 3, 2011Authorized the Elimination of One 60% Permanent Part-Time Transit System Bus Driver Allocation Effective May 18, 2011 which will Result in the Lay-Off of One Employee in the Community Services Department
2011-188 (PDF)May 10, 2011Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park
2011-189 (PDF)May 10, 2011Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road
2011-190 (PDF)May 10, 2011Resolution Continuing the Local Emergency Due to Severe Weather throughout Mariposa County in March of 2011
2011-191 (PDF)May 10, 2011Approved a Resolution Certifying the Industrial Disability Retirement of Former Sheriff’s Deputy James Conrad Effective May 1, 2011
2011-192 (PDF)May 10, 2011Authorize the Board of Supervisors Chair to Sign a Letter Supporting the Yosemite National Park (YNP) Boundary Line Adjustment Proposed by the Pacific Forest Trust
2011-193 (PDF)May 10, 2011Approved an Agreement with Coulter Café for the Senior Nutrition Program for the Area 12 Agency on Aging Title III C-1 Restaurant Program for FY 2011-2012, and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-194 (PDF)May 10, 2011Approved an Agreement with the United States Drug Enforcement Administration for Reimbursement for Marijuana/Drug Investigations, and Authorize the Sheriff to Sign the Agreement
2011-195 (PDF)May 10, 2011Approved Budget Action Appropriating Revenue and Expenses in the Library Donation Fund ($382, 538.49); and Transferring Funding to the Library Operating Budget for Materials and Equipment to Aid Underserved and Disabled Patrons ($50,000) (4/5ths Vote Required)
2011-196 (PDF)May 10, 2011Authorized Public Works to Solicit a Request for Proposals (RFP) for Emergency Repairs on Old Toll Road Due to Storm Damage and Authorize the Public Works Director to Award the Agreement to the Lowest Responsible Bidder, and Sign the Agreement
2011-197 (PDF)May 10, 2011Approved Specifications and Authorize the Public Works Director to Advertise and Award the Agreement to the Lowest Responsible bidder for the Asphalt Overlay of Smith Station Road (Project 07-18) from Milepost 10 to Milepost 13.87, and Authorize the Public Works Director to Sign the Agreement
2011-198 (PDF)May 10, 2011Approved Specifications and Authorize the Public Works Director to Advertise and Award the Agreement to the Lowest Responsible bidder for the Crack filling and Asphalt Overlay of Triangle Road (Project 07-06) from Milepost 14.11 to Milepost 15.11, and Authorize the Public Works Director to Sign the Agreement
2011-199 (PDF)May 10, 2011Approved Budget Action Increasing Revenue and Appropriations in the Behavioral Health Budget for Early Periodic Screening Diagnosis and Treatment (EPSDT) Medi-cal Funding and Corresponding Expenditures ($155,821)
2011-200 (PDF)May 10, 2011Approved Three Agreements with SADA Systems for Google Apps Services, Google Apps Training Services and Google Apps Implementation and Data Migration, and Authorize the County Administrative Officer to Sign the Agreements
2011-201 (PDF)May 10, 2011Approve Agreement No. 11-73-06-0260-RA with the USDA/APHIS/WS(Wildlife Services), the Annual Work Plan, Annual County Summary FY 2009-2010, and a Letter of Intent for FY2011-2012, and Authorize the Board of Supervisors Chair to Sign the Agreement and Letter of Intent
2011-202 (PDF)May 10, 2011Approved the Process for the Construction of Four Fire Station Buildings in Mariposa County. The County will Solicit Requests for Proposals for the Design, Plans, Specifications, Engineering, Construction Administration and Inspection for the Buildings Foundation, Shell, Interior, Exterior and all Support Systems, to Deliver a Complete and Finished Set of Biddable Documents for Each Fire Station
2011-203 (PDF)May 10, 2011Authorized the County Administrative Officer to Take the Necessary Steps in Order to Demolish the Structures on the Property Located at 5101 Bullion Street
2011-204 (PDF)May 17, 2011Resolution Recognizing the Week of May 15 - 21, 2011, as “National Emergency Medical Services Week” and Recognizing Emergency Medical Service Personnel for Outstanding Professional Performance During the Previous Year as Follows: Physician - Dr. Daniel Merges of John C. Fremont Hospital, ER Nurse - Wendy Gillespie of John C. Fremont Hospital, Paramedic - Kristina Pastian of Mercy Medical Transport, Emergency Medical Technician - Karen Wilson of Mariposa County Fire Department, First Responders - Miles Jellison of Mariposa Public Utility District and Brian Conley of Mariposa County Fire Department, Chuck Machak of Search and Rescue, and Sheriffs Deputies - Michael King and Rudy Mirelez (Health Officer)
2011-205 (PDF)May 17, 2011Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park
2011-206 (PDF)May 17, 2011Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road
2011-207 (PDF)May 17, 2011Resolution Continuing the Local Emergency Due to Severe Weather throughout Mariposa County in March of 2011
2011-208 (PDF)May 17, 2011Approved the First Amendment to a Grant Agreement with the Mariposa County Fire Safe Council Amending Exhibit “A” of the Agreement, the Amount Designated for Employee Health Insurance and Apply this Funding to the Salary of the Coordinator, and Authorize the Board of Supervisors Chair to Sign the Amendment
2011-209 (PDF)May 17, 2011Approved a Lease Agreement with Kiwanis Preschool, a California Non-Profit Corporation, for use of the Darrah Schoolhouse Building for FY 2011-2012, and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-210 (PDF)May 17, 2011Approved a Lease Agreement with Kenneth and Lamerna Mari for Office Space Occupied by the Grand Jury for a One Year Term, and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-211 (PDF)May 17, 2011Approved Budget Action Receiving One-Time-Only Funding from Area 12 Agency on Aging and Authorize the Purchase of a Replacement of the Original Walk-in Freezer/Cooler Combination Refrigeration System ($14,007)
2011-212 (PDF)May 17, 2011Approved Budget Action Receiving Appropriations of One-Time-Only Funding from Area 12 Agency on Aging to Modernize the C-1 Congregate Program with the Purchase of Kitchen Equipment ($6,208)
2011-213 (PDF)May 17, 2011Approved an Agreement with Crestwood Behavioral Health for Residential Psychiatric Care, and Authorize the Board of Supervisors Chair to Sign the Agreement, and Authorize the Board of Supervisors Chair
2011-214 (PDF)May 17, 2011Approved an Amendment to Original Lease Agreement with Oakhurst Property Management for the Property Located at 5119 Jones Street, Unit Number A and Number B; and Authorize the Board of Supervisors Chair to Sign the Amendment
2011-215 (PDF)May 17, 2011Approved an Agreement with Donna Lerner, Licensed Clinical Social Worker (LCSW), to Provide Counseling Services for Mental Health Clients who have Mariposa County Medi-Cal for the Balance of FY 2010-2011 and FY 2011-2012, and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-216 (PDF)May 17, 2011Waived Encroachment Fee for Annual Kids Day at The Mariposa/Yosemite Airport Event to be held on May 21, 2011 at The Mariposa/Yosemite Airport
2011-217 (PDF)May 17, 2011Approved Public Works, Solid Waste and Recycling Division’s Request to Apply for Department of Conservation (DOC) County Payment Program (SB332) Funding Grant for FY2010/11 to Expand Beverage Container Recycling Program
2011-218 (PDF)May 17, 2011Authorized the Director of Public Works to Issue a Request for Bid Proposals (RFP) for the Design and Engineering of the Lake Don Pedro Fire Station Building
2011-219 (PDF)May 17, 2011Authorized the Director of Public Works to Issue a Request for Bid Proposals (RFP) for the Site Work for the Fish Camp Fire Station Building; Res. 11-219
2011-220 (PDF)May 17, 2011Adopted a Resolution Approving an Application for Funding to the State of California Department of Housing and Community Development Block Grant Planning Technical Assistance Allocation Program in the Amount of $105,000 for an Environmental Study, Transitional Aged Youth Needs Assessment and Strategic Plan, and Parking Facility(s) Study; and Authorize the County Administrative Officer or his Designee to Sign the Grant Agreement and any Subsequent Amendments thereto with the State of California for the Purpose of this Grant
2011-221 (PDF)May 17, 2011Received the Annual Report from the Economic Development Corporation of Mariposa County (EDC); and the Comprehensive Economic Development Strategy (CEDS); and Approve Renewal of the Public/Private Partnership Between Mariposa County and the Economic Development Corporation of Mariposa County (EDC); and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-222 (PDF)May 17, 2011Appeal No. 2010-175, an Appeal of the Planning Commission’s Denial of Variance No. 2010-101, which was Requested to Allow an Existing Structure Located in the Property Line Setback Area. Variance Applicant and Appellant: John O. Reynolds. Property is Located at 9997 Incline Road in El Portal. The Subject Appeal and Variance Involves APN 006-030-009, a 0.74 Acre Parcel in the General Forest (GF) and Scenic Highway Overlay (SHO) Zones (Public Hearing is Continued From April 12, 2011)
2011-223 (PDF)May 17, 2011Adopted a Resolution of Intention to Approve an Amendment to the Agreement with CalPERS to Provide for a Change to the Retirement Formula for Miscellaneous Employees from 2.7% @ 55 to 2% @ 55 and for Safety Employees from 3% @ 50 to 3% @ 55; Implement a Hiring Moratorium Effective July 1, 2011 until Such Time as the Agreement Amendment Becomes Effective
2011-224 (PDF)May 17, 2011Approved an Amendment to the 2010-2012 Memorandum of Understanding (MOU) with the Sheriffs’ Management Association (SMA), and Authorize the Board of Supervisors Chair to Sign the Amended MOU; Authorize the Auditor to Transfer Appropriations to each affected Budget Unit in Order to Implement Provisions of the MOU
2011-225 (PDF)May 17, 2011Approved Plans and Specifications and Agreement for Reconstruction of Silver Bar Road (Project 06-21 and 08-21) from Milepost 15.078 to Milepost 16.12; Authorize Public Works Director to Advertise, Award the Agreement to the Lowest Responsible Bidder, and Sign the Agreement
2011-226 (PDF)May 24, 2011Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park
2011-227 (PDF)May 24, 2011Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road
2011-228 (PDF)May 24, 2011Resolution Continuing the Local Emergency Due to Severe Weather throughout Mariposa County in March of 2011
2011-229 (PDF)May 24, 2011Adopted a Resolution Designating the Mariposa County Arts Council as the County’s Authorized Partner in the California Arts Council’s State-Local Partnership Program; Res. 11-229
2011-230 (PDF)May 24, 2011Approved a Loan Agreement with the Area 12 Agency on Aging to Loan up to $23,704 to Assist with their Cash Needs in Funding their Operation until the State Budget is Adopted, and Authorize the Board of Supervisors Chair to Sign the Agreement; Res. 11-230
2011-231 (PDF)May 24, 2011Approved Organic Program Cooperative Agreement No. 11-0098-SA for FY 2011/2012 with California Department of Food and Agriculture (CDFA) for Work Performed in Mariposa County in the Enforcement of the California Organic Foods Act, and Authorize the Board of Supervisors Chair to Sign the Agreement; Res. 11-231
2011-232 (PDF)May 24, 2011Approved the 2011 Community Services Block Grant (CSBG) Subcontract with the Calaveras-Mariposa Community Action Agency, Agreement Number 11M-03 for the Amount of $26,747, and Authorize the Human Services Director to Sign the Agreement and Any Subsequent Amendments
2011-233 (PDF)May 24, 2011Approved Mariposa County Fair and Homecoming Fairtime Rental Agreement Number 2010-18 for the Alcohol and Drug Advisory Board Information Booth September 2, 2011 through September 5, 2011; and Authorize the Board of Supervisors Chair to Sign the Agreement; Res. 11-233
2011-234 (PDF)May 24, 2011Approved an Agreement with Milhous Children’s Services for Mental Health Services for Children Placed in Foster Care Outside of the County, and Authorize the Board of Supervisors Chair to Sign the Agreement; Res. 11-234
2011-235 (PDF)May 24, 2011Approved Two Agreements with Panational, Inc. to Provide Translation/Interpretation Services for Mariposa County Behavioral Health for the Balance of FY 2010/2011 and FY 2011/2012, and Authorize the Board of Supervisors Chair to Sign the Agreements; Res. 11-235
2011-236 (PDF)May 24, 2011Authorized Mariposa County Employees to Donate Vacation and/or Compensatory Time to an Employee of the Humans Services Department for a Period of One Month from the Approval Date of May 24, 2011
2011-237 (PDF)May 24, 2011Approved Purchase Agreement with California SAWS Consortium IV for Upgrades to the Current Eligibility Computer System for C-IV Project, and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-238 (PDF)May 24, 2011Permit Company 23, Catheys Valley, to Park Two Pieces of County-Owned Fire Apparatus Outside the Fire Station for Three Nights so New Floor Coating will Cure Before Driving on it
2011-239 (PDF)May 24, 2011Approved Budget Action Establishing Revenue and Appropriations in the Disaster Recovery Budget for the March 2011 Storm Disaster Recovery Budget. This Budget Action is for General Funded Departments and does not Include Damages Incurred to Capital Expenses ($223,000)
2011-240 (PDF)May 24, 2011Approve the Cooperative Fire Protection Agreement Between the United States Department of Agriculture Sierra National Forest and Mariposa County Fire Department, and Authorize the Fire Chief to Sign the Agreement
2011-241
This Resolution number was not used
2011-242 (PDF)May 24, 2011Approved Plans and Specifications for the Greeley Hill Sidewalks, Project No. 97-27, and Authorize the Public Works Director to Award the Agreement to the Lowest Responsible Bidder and to Sign the Agreement
2011-243 (PDF)June 7, 2011Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park
2011-244 (PDF)June 7, 2011Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road
2011-245 (PDF)June 7, 2011Resolution Continuing the Local Emergency Due to Severe Weather Throughout Mariposa County in March of 2011
2011-246 (PDF)June 7, 2011Approved a Two Year Legal Services Agreement for Indigent Defense Legal Services with Gary Collings, Thomas Cooke, and Michael Fagalde, in an Annual Amount of $327,933, and Authorize the Board of Supervisors Chair to Sign the Agreement;
2011-247 (PDF)June 7, 2011Accept the Final Distribution from the Mathilde K. Stroming 2001 Living Trust; Authorize the Board of Supervisors Chair to Sign the Acknowledgement of Receipt and the Consent to Supplemental Account Upon Final Distribution and Waiver of Objection Form
2011-248 (PDF)June 7, 2011Approved the Use of Title III Funding from the Secure Rural Schools and Community Self-Determination Act of 2000 (SR 2008) in the Amount of $5,000 to Purchase Educational Supplies for the Mariposa County Fire Safety Trailer
2011-249 (PDF)June 7, 2011Approved a Five Year Sub-Lease Agreement with Mother Lode Job Training for Office Space at the Mariposa County Human Services Center, Located at 5336 Highway 49 North, and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-250 (PDF)June 7, 2011Approved a New Policy and Procedure Regarding Student Stipend Programs Available to Employees of the Mariposa County Human Services Department to be Effective July 1, 2011
2011-251 (PDF)June 7, 2011Approved a Sub-Lease Agreement with Mariposa County Child Support Services for Office Space at the Mariposa County Human Services Center, Located at 5336 Highway 49 North, and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-252 (PDF)June 7, 2011Approved a Two Year Lease Agreement with Mr. Ralph Swenson for the Greeley Hill Sheriff Station One Located at 10549 Fiske Road for FY 2011-2012 and FY 2012-2013, and Authorize the Board of Supervisors Chair to Sign the Agreements
2011-253 (PDF)June 7, 2011Approved a Lease Agreement with Mariposa Preschool Cooperative, a California Non-Profit Corporation, for Use of the Woodland Community Building for FY 2011-2012, and Authorize the Board of Supervisors Chair to Sign the Agreement;
2011-254 (PDF)June 7, 2011Approved a Lease Agreement with Robert Bondshu for County Fire Office Space Located at 5080 and 5082 Bullion Street for FY 2011-2012, and Authorize the Board of Supervisors Chair to Sign the Agreement;
2011-255 (PDF)June 7, 2011Approved an Agreement with California State University Fresno Foundation to Provide Services for Facilitating and Developing a Mariposa County Justice and Mental Health Collaborative Plan in an Amount not to Exceed of $15,000, and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-256 (PDF)June 7, 2011Approved an Agreement with John C. Fremont Healthcare District for Routine Medical Screening for Juveniles Detained for FY 2011-2012, and Authorize the Board of Supervisors Chair to Sign the Agreement;
2011-257 (PDF)June 7, 2011Approved the First Amendment with Garcia Paving Company Inc. for the Coakley Circle Rehabilitation Project Number 06-21 (296) Funded by SAFETEA-LU, Extending the Term of the Agreement to August 1, 2011, and Authorize the Public Works Director to Sign the Amendment
2011-258 (PDF)June 7, 2011Approved the First Amendment with W Jaxon Baker Inc. for the Ben Hur Road Overlay Project Number 06-21 (08) Funded by SAFETEA-LU, Extending the Term of the Agreement to October 1, 2011, and Authorize the Public Works Director to Sign the Amendment
2011-259 (PDF)June 7, 2011Approved the First Amendment with Garcia Paving Company Inc. for the Jessie Street Rehabilitation Project Number 06-21 (87Y) Funded by SAFETEA-LU, Extending the Term of the Agreement to August 1, 2011, and Authorize the Public Works Director to Sign the Amendment
2011-260 (PDF)June 7, 2011Approved the First Amendment with Lee’s Paving Inc. for the Cole Road Reconstruction Project Number 06-21 (109) Funded by the SAFETEA-LU, Extending the Term of the Agreement to August 1, 2011, and Authorize the Public Works Director to Sign the Amendment
2011-261 (PDF)June 7, 2011Approved Plans and Specifications for the East Whitlock Road Overlay Project No. 06-21 (11), of 1.12 Miles from P.M. 17.88 to P.M. 19, in Mariposa County; Approve the Agreement and Authorize the Public Works Director to Award the Agreement to the Lowest Responsible Bidder and Sign the Agreement
2011-262 (PDF)June 7, 2011Approved Plans and Specifications for the Bullion Street Project No. 06-21 (87B), of 0.97 Miles from P.M. 10 to P.M. 10.97, in Mariposa County; Approve the Agreement and Authorize the Public Works Director to Award the Agreement to the Lowest Responsible Bidder and Sign the Agreement
2011-263 (PDF)June 7, 2011Approved an Administrative Match Agreement with Area 12 Agency on Aging for In-Kind Legal Services in the Amount of $29,290 for FY 2011-2012, and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-264 (PDF)June 7, 2011Adopted approving the recommendation in the June 7, 2011, memorandum from the County Administrative Officer that responsibility for enforcing fire codes, including fire sprinkler requirements, within the boundaries of MPUD will not be accepted by the County at this time based on the Attorney General’s Opinion; and directing that there be a continued dialogue with MPUD to resolve these issues. Supervisor Cann commented on RCRC’s work on these issues. Mark Rowney responded to a question from the Board and acknowledged that MPUD has the jurisdiction for the commercial based on their discussions with the State. Discussion was held. Chair Allen asked the County Administrative Officer to come back in two weeks with an update on the status of resolving these issues.
2011-265 (PDF)June 7, 2011Considered Funding Request by Kiwanis Club of Mariposa to Provide Funding of $3,000 for the Down Payment of their Fireworks Display and Direct Staff to Prepare Necessary Budget Action if Funding is Approved
2011-266 (PDF)June 7, 2011DesCor, Inc. to Present Update on the Progress of the New Human Services Building; to Provide an Update on the Lot Split and Ownership Transfer of the Family Service Center; Approve the New Human Services Department Logo; and Authorize the Board of Supervisors Chair to Sign the Lease Commencement Date Certificate, the Base Monthly Rent Confirmation Statement, and the Estoppel Certificate for Acceptance of Leased Premises
2011-267 (PDF)June 7, 2011Approved the Grant Agreement for the Use of Title III Funding from the Secure Rural Schools and Community Self-Determination Act of 2000 (SR 2008) for the Continued Funding of the Mariposa County Fire Safe Council for FY 2011-2012, in the Amount of $48,200, and Authorize the Board of Supervisors Chair to Sign the Grant Agreement; Res. 11-267, with follow-up information to be presented
2011-268 (PDF)June 7, 2011Approve Submission of the Joint Adult Drug Court Solicitation to Enhance Services, Coordination and Treatment (OMB No. 1121-0329) in the Amount of $1,200,000 to the U.S. Department of Justice - Bureau of Justice Assistance and the Department of Health Services - Substance Abuse and Mental Health Services, and Authorize the Board of Supervisors Chair to Sign the Submission; Res. 11-268, with authorization for the Human Services Director to sign the submission.
2011-269 (PDF)June 7, 2011Authorized the Public Works Director to Issue a Request for Proposals for the Design and Engineering of the Bridgeport Fire Station Building;
2011-270 (PDF)June 7, 2011Authorized the Public Works Director to Issue a Request for Proposals for the Design and Engineering of the Fish Camp Fire Station Building;
2011-271 (PDF)June 7, 2011Authorized the Public Works Director to Issue a Request for Proposals for the Design and Engineering of the Midpines Fire Station Building
2011-272 (PDF)June 7, 2011Approved Format for Resolution Finding that a Structure Built Without a Building Permit, Located Two Feet from the Eastern Side Yard Property Line on Assessor’s Parcel Number 006-030-009, was Built within the Previous Foot Print and Abrogating Appeal No. 2010-101. Applicant and Appellant: John O. Reynolds. Project Site Location: 9997 Incline Road in El Portal
2011-273 (PDF)June 14, 2011Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park
2011-274 (PDF)June 14, 2011Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road; Res. 11-274
2011-275 (PDF)June 14, 2011Resolution Continuing the Local Emergency Due to Severe Weather Throughout Mariposa County in March of 2011
2011-276 (PDF)June 14, 2011Approved Budget Action Transferring Funding from the Tobacco Settlement Fund to the Bridgeport Fire Station Fund ($300,000) (4/5ths Vote Required)
2011-277 (PDF)June 14, 2011Approved the 2011-2012 Area 12 on Aging Agreement for Title III C-1 Congregate Meals, Title III C-1 Restaurant Meals, Title III C-2 Home Delivered Meals, and Title III B-Transportation, and Authorize the Board of Supervisors to Sign the Agreement;
2011-278 (PDF)June 14, 2011Approved an Agreement with Joy McClure, Licensed Clinical Social Worker (LCSW), to Provide Counseling Services for Mental Health Clients who have Mariposa County Medi-Cal and/or Medicare in a not to Exceed Amount of $80,000, and Authorize the Board of Supervisors Chair to Sign the Agreement;
2011-279 (PDF)June 14, 2011Approved an Agreement with John Muir Behavioral Health Center for Psychiatric Hospitalizations in an Amount not to Exceed of $17,000, and Authorize the Board of Supervisors Chair to Sign the Agreement;
2011-280 (PDF)June 14, 2011Approved the Disposal and Sale at Auction of Four Vehicles from the Human Services Fleet;
2011-281 (PDF)June 14, 2011Approved Budget Action Transferring Funds within the Employment Community Development Budget in Order to Budget Funds in Appropriate Accounts ($550,320)
2011-282 (PDF)June 14, 2011Approved Budget Action Transferring Funding within the Victim Witness Budget to Allow for the Reimbursement of all Eligible Grant Expenses Due to a Vacancy ($11,347);
2011-283 (PDF)June 14, 2011Approved a Lease Agreement with Marc and Tracy Lingenfelter, for District Attorney Victim/Witness Program, Vertical Prosecution Program and Forensic Interview Office Space, Located at 5080 Jones Street, and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-284 (PDF)June 14, 2011Adopted a Resolution Establishing and Adopting a Fund Balance Policy to Meet the Requirements of the Government Accounting Standards Board, Statement 54;
2011-285 (PDF)June 14, 2011Authorized a Mariposa County Employee to Donate Vacation and/or Compensatory Time Not to Exceed Sixty (60) Hours to an Employee in the Auditor’s Office
2011-286 (PDF)June 14, 2011Approved an Agreement with Roger Stephens Engineering to Provide Drafting and Engineering Services for Various Small Projects in the not to Exceed Amount of $25,000, and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-287 (PDF)June 14, 2011Approved an Agreement with Cascade Software Systems, Inc. for Software Maintenance and Support for FY 2011-2012 in the Amount of $11,067, and Authorize the Public Works Director to Sign the Agreement;
2011-288 (PDF)June 14, 2011Approved an Agreement Authorizing Mariposa County to Participate in the 2010-2011 Optional Federal Apportionment Exchange and State Match Program for Regional Surface Transportation Program (RSTP) Funds, and Authorize the Board of Supervisors Chair to Sign the Agreement;
2011-289 (PDF)June 14, 2011Approved a Request for Bid Proposals for the Site Work for the Bridgeport Fire Station Project, Authorize Public Works to Issue the Bid Proposals for the Site Work, Award the Agreement to the Lowest Responsible Bidder, and Sign the Agreement
2011-290 (PDF)June 14, 2011Approved Budget Action Increasing Revenue and Appropriations in the Fire-SAFER Grant Budget to Cover Unanticipated Cost of Living Increase in Wages and Benefits for the Volunteer Fire Membership Coordinators (VFMC) ($4,306) (4/5ths Vote Required)
2011-291 (PDF)June 14, 2011Transfered the Custodian Allocation from the Human Services Department (.50 Alcohol and Drug and.50 Behavioral Health) to the Facilities Maintenance Division of the Public Works Department Effective July 1, 2011; Res. 11-291 with the understanding that the County will be reimbursed for costs
2011-292 (PDF)June 14, 2011Approved an Agreement with Roger Stephens 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 in the not to Exceed Amount of $30,000, and Authorize the Board of Supervisors Chair to Sign the Agreement;
2011-293 (PDF)June 14, 2011Approved an Agreement with Caltrans District 10 for Maintenance of the Landscaping, Irrigation, and Sidewalk Along Highway 49 North (Permit Number 1010-0380), and Authorize the Board of Supervisors Chair to Sign the Agreement; Res. 11-293 with the understanding that there is no cost to the General Fund
2011-294 (PDF)June 14, 2011Authorized the Regional 9-11 Memorial to be Located and Constructed in the Northeast Corner of the County-Owned Art Park on Highway 140
2011-295 (PDF)June 14, 2011Established a Community Corrections Partnership (CCP) to be Chaired by the Chief Probation Officer as Required by SB 678; Establish an Executive Committee from this Partnership as required by AB 109; and Select a Board Member or the County Administrative Officer to the CCP
2011-296 (PDF)June 21, 2011Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park;
2011-297 (PDF)June 21, 2011Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road;
2011-298 (PDF)June 21, 2011Resolution Continuing the Local Emergency Due to Severe Weather Throughout Mariposa County in March of 2011;
2011-299 (PDF)June 21, 2011Adopted a Resolution Approving the FY 2010-2011 Adjusted Budget as Mariposa County’s Preliminary Recommended Budget which will Serve as the Operating Budget Until the Adoption of the FY 2011-2012 Final Budget in August 2011;
2011-300 (PDF)June 21, 2011Waived the Hiring Moratorium for the Position of Victim/Witness Services Supervisor by Allowing the District Attorney to Fill the Position
2011-301 (PDF)June 21, 2011Approved a Small Claims Legal Advisor Agreement with the Mariposa County Bar Association for FY 2011-2012, and Authorize the Board of Supervisors Chair to Sign the Agreement;
2011-302 (PDF)June 21, 2011Approve an Agreement with Yosemite Area Regional Transportation System (YARTS) Joint Powers Authority (JPA) to Continue Providing Public Transit Services, and Authorize the Board of Supervisors Chair to Sign the Agreement;
2011-303 (PDF)June 21, 2011Approved an Agreement with Lori Ritter, Ph.D. to Provide Counseling Services as an Independent Community Contractor for Mental Health Clients who have Medi-Cal and/or Medicare and who have been Placed in the Sierra Quest Academy, for an Amount not to Exceed $50,000, and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-304 (PDF)June 21, 2011Approved an Agreement with Country Villa Health Services for Inpatient Residential Services, and Authorize the Board of Supervisors Chair to Sign the Agreement;
2011-305 (PDF)June 21, 2011Approved the Transfer of Surplus Miscellaneous Office Furniture to the Mariposa County Superior Court
2011-306 (PDF)June 21, 2011Approved an Agreement with the State for Electronic Reporting in Haz Mat Program in the Amount of $34,794, and Authorize the Health Officer to Sign the Agreement;
2011-307 (PDF)June 21, 2011Approved a Program Agreement for the Main Street Project in Coulterville, and Authorize the Public Works Director to Sign the Agreement;
2011-308 (PDF)June 21, 2011Approved the First Amendment to an Agreement with Karen Dusek to Educate and Inform the Public of Recycling and Waste Reduction, Extending the Term of the Agreement to December 31, 2011, and Authorize the Public Works Director to Sign the Agreement;
2011-309 (PDF)June 21, 2011Approved the First 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 December 31, 2011, and Authorize the Public Works Director to Sign the Agreement
2011-310 (PDF)June 21, 2011Approved Budget Action Transferring Funds Between Senior Services and Senior Nutrition C-1 Budgets for Year End Adjustments Allowing Payment of Bills for the Remainder of FY 2010-2011 ($1,950) (4/5ths Vote Required);
2011-311 (PDF)June 21, 2011Deny Approval the County’s Financial Participation in Grant Writing Consortium with the Economic Development Corporation (EDC) of Mariposa County Contingent Upon Receipt and Approval of an Agreement with the EDC by County Counsel; Approve Budget Action Decreasing General Contingency by $20,000 to Allow for Payment to the EDC for Participation in the Consortium (4/5ths Vote Required)
2011-312 (PDF)June 21, 2011PUBLIC HEARING Regarding the 2011-2012 Mental Health Services Act (MHSA) Plan Update; Approve Submission of the 2011-2012 MHSA Plan Update to the Department of Mental Health (DMH); Authorize the Human Services Director to Sign the Agreement and Any Subsequent Amendments with the State Department of Mental Health with Regards to the MHSA Plan; Authorize the Human Services Director to Implement the Activities within the 2011-2012 MHSA Plan Update Upon DMH Approval
2011-313 (PDF)June 21, 2011Recommended the Elimination of the Contract Administrator Allocation from the Human Services Department; Approve a New Classification of Staff Development Coordinator with a Monthly Salary Range of $2,803.67 - $3,407.91; Assign the New Classification to the SEIU Bargaining Unit; Re-Assign the Incumbent Contract Administrator to the Staff Development Coordinator Classification; and “Y” Rate the Incumbent’s Salary Effective July 1, 2011
2011-314 (PDF)June 21, 2011Authorization to Revise and Re-Submit the Application for Grant Funds in the Amount of $5,000,000 from the Department of Parks and Recreation, Statewide Park Development and Community Revitalization Program of 2008 (Proposition 84) for the Construction of a Multi Purpose/Gym
2011-315 (PDF)June 28, 2011Resolution and Tile Plaque Recognizing Anita Grace Hopman, Upon her Retirement from the Probation Department (Probation)
2011-316 (PDF)June 28, 2011Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park;
2011-317 (PDF)June 28, 2011Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road
2011-318 (PDF)June 28, 2011Resolution Continuing the Local Emergency Due to Severe Weather Throughout Mariposa County in March of 2011
2011-319 (PDF)June 28, 2011Approved a 20-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 Chair of the Board of Supervisors to sign the MOU;
2011-320 (PDF)June 28, 2011Approved Memorandum of Understandings (MOU) Between Mountain Crisis Services and the Department of Human Services to Provide for Cooperation between the Agencies for Work with Victims of Domestic Violence and Sexual Assault and for Work with Rape Victims and their Families, and Authorize the Human Services Director to Sign the MOUs
2011-321 (PDF)June 28, 2011Approved an Amendment to an Agreement with Merced County Department of Mental Health for Residential Inpatient Services, and Authorize the Board of Supervisors Chair to Sign the Amendment
2011-322 (PDF)June 28, 2011Approved an Amendment to the 2010-2011 District Attorney’s Vertical Prosecution Block Grant, Increasing the Grant Amount by $27,446 to $189,379;
2011-323 (PDF)June 28, 2011Approved an Agreement with Mariposa Safe Families, Inc. to Administer the Parent Partner Program for October 2010 through June 2012, and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-324 (PDF)June 28, 2011Approved an Agreement with J.K. Mortuary Services for Removal of Deceased Bodies for FY 2011-2012, and Authorize the Board of Supervisors Chair to Sign the Agreement;
2011-325 (PDF)June 28, 2011Approved an Agreement with John C. Fremont Healthcare District to Provide Medical Services to the Mariposa County Sheriff’s Adult Detention Facility, and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-326 (PDF)June 28, 2011Approved the Program Agreement for the Indian Peak Road Project, and Authorize the Public Works Director to Sign the Agreement
2011-327 (PDF)June 28, 2011Accepted the Cole Road Project as Complete, and Authorize the Public Works Director to Record the Notice of Completion and Release the Retention
2011-328 (PDF)June 28, 2011Approved the Disposal by Sale at Auction of Various Unneeded Surplus Furniture and Furnishings Left by Human Services and Child Support Services after their Re-Location to their New Building;
2011-329 (PDF)June 28, 2011Approved a Change Order for $31,000 to Monighan Design for Project 09-14 Lower Courtroom Remodel, and Authorize the Public Works Director to Sign the Change Order;
2011-330 (PDF)June 28, 2011Approved Agreement No. 10-0121-SF for the Period of February 1 to June 30, 2011, with the California Department of Food and Agriculture (CDFA), and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-331 (PDF)June 28, 2011Approved an Agreement with Abbott and Kindermann, LLP, Providing On-Call Legal Consultation, and Authorize the Board of Supervisors Chair to Sign the Agreement;
2011-332 (PDF)July 12, 2011Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park; Res.
2011-333 (PDF)July 12, 2011Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road; Res. 11-333
2011-334 (PDF)July 12, 2011Resolution Continuing the Local Emergency Due to Severe Weather Throughout Mariposa County in March of 2011; Res. 11-334
2011-335 (PDF)July 12, 2011Approved the Elimination of the 50% Permanent Part-Time Psychiatrist Allocation and the Associated Salary in the Human Services Department; Establish an Extra-Help only Psychiatrist Classification; and Set the Hourly Rate at $150 and $180 Depending on the Types of Services Provided, Effective July 1, 2011
2011-336 (PDF)July 12, 2011Approved the Psychiatric Nurse Job Description as an Extra-Help Only Classification and Set the Hourly Rate at $40
2011-337 (PDF)July 12, 2011Approved the Promotion of a Social Worker III to a Social Worker IV Effective July 1, 2011;
2011-338 (PDF)July 12, 2011Declared the September 3, 2011, Labor Day Parade a County Sponsored Event, Approve Issuance of a County Insurance Certificate to CalTrans, Approve the Application for a CalTrans Encroachment Permit in Support of Closing Highway 140 from 11 a.m. to 12:30 p.m., between Highway 49 North and Highway 49 South, Saturday, September 3, 2011, and Authorize the Board of Supervisors Chair to Sign a Letter of the Board’s Support and Approval (Mariposa Lions Club);
2011-339 (PDF)July 12, 2011Approved a Budget Action for FY 2010-11 Transferring Funds within the Senior Nutrition Budgets to Allow Coulter Café Voucher Payment for the Remainder of FY 2010-2011 ($1,550);
2011-340 (PDF)July 12, 2011Approved an Agreement with John C. Fremont Healthcare District for them to Take Over the Friendly Visitor’s Program, and Authorize the Board of Supervisors Chair to Sign the Agreement;
2011-341 (PDF)July 12, 2011Approved the Renewal of the Reporting Service Subscription Agreement for Internet Access to SafeMeasures with the National Council on Crime and Delinquency (NCCD) for Reporting Services Regarding the Child Welfare Services Program, and Authorize the Board of Supervisors Chair to Sign the Agreement;
2011-342 (PDF)July 12, 2011Received and Accepted Donations by Mariposa County Residents for the Mariposa County Human Services Center and Recognize the Generosity of Families Making these Donations, and Authorize the Human Services Department to Issue Receipts to the Families who have Donated these Articles;
2011-343 (PDF)July 12, 2011Approved an Agreement with CH2M-Hill to Prepare the Required Scour Plans of Action (POA) on 18 Bridges within the County, and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-344 (PDF)July 12, 2011Approved European Grapevine Moth (EGVM) Trapping Cooperative Agreement No. 11-0181-SF with California Department of Food and Agriculture (CDFA), for the Period of July 1 to December 31, 2011, and Authorize the Board of Supervisors Chair to Sign the Agreement;
2011-345 (PDF)July 12, 2011Approve an Agreement with Burney Stephens for the Health Department’s Dental Program, and Authorize the Board of Supervisors Chair to Sign the Agreement;
2011-346 (PDF)July 12, 2011Approve the Disposal and Sale at Auction of Health Department Vehicle Number H-9
2011-347 (PDF)July 12, 2011Approved the Purchase and Installation of a Generator for Coulterville Community Center, Using 100% Grant Funds with Installation to be Completed by July 30, 2011, and Authorize the Health Officer to Accept the Best Bid within Budget and Work with Public Works to Accomplish Installation;
2011-348 (PDF)July 12, 2011Approved an Agreement with Golden Valley Engineering and Surveying for the Preparation of Building Construction Documents for the Don Pedro Fire Station in the Not to Exceed Amount of $42,000, and Authorize the Board of Supervisors Chair to Sign the Agreement;
2011-349 (PDF)July 19, 2011Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park;
2011-350 (PDF)July 19, 2011Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road;
2011-351 (PDF)July 19, 2011Resolution Continuing the Local Emergency Due to Severe Weather Throughout Mariposa County in March of 2011;
2011-352 (PDF)July 19, 2011Approved Nursery Inspection Cooperation Agreement No. 11-0205-SA for FY 2011/2012 with the California Department of Food and Agriculture (CDFA) for Subvention Funds for Nursery Inspections and Licensing, and Authorize the Board of Supervisors Chair to Sign the Agreement;
2011-353 (PDF)July 19, 2011Approved an Agreement with Mother Lode Job Training (MLJT) to Provide Assessment Services for Individuals in the CalWORKs Program that Totals $40,000 for Fiscal Year 2011/2012, and Authorize the Board of Supervisors Chair to Sign the Agreement;
2011-354 (PDF)July 19, 2011Authorized the Public Works Department to Waive the $120 Encroachment Permit Fee for Stacy Piro for Work Done at 7034 Hites Cove Road;
2011-355 (PDF)July 19, 2011Authorized the Public Works Department to Waive the Encroachment Permit Fee for Cal Fire for a Fire Prevention/Public Service Sign to be Located at the Corner of Bear Valley Road and Hunters Valley Road;
2011-356 (PDF)July 19, 2011Approve Plans and Specifications for the Slurry Seal of the Mariposa/Yosemite Airport Runway and Installation of a Wind Cone - Project AIP No. 3-01-06-0147 -11, Authorize the Public Works Director to Advertise, and Award the Agreement to the Lowest Responsible Bidder Upon the Approval of Federal Aviation Administration (FAA), and Authorize the Public Works Director to Sign the Agreement; Res. 11-356, with the deletion of the wind cone from the project.
2011-357 (PDF)July 19, 2011PUBLIC HEARING Considering the Adoption of a Resolution to Establish the Current Fee Structure for the County Service Area No. 1 (Road Maintenance Zones 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 Authorize Those Fees to be Placed on the Property Tax Roll for Fiscal Year 2011-12
2011-358 (PDF)July 26, 2011Resolution and Tile Plaque Recognizing James “Jim” Van Horn, Upon his Retirement from the Public Works Department (Public Works)
2011-359 (PDF)July 26, 2011Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park
2011-360 (PDF)July 26, 2011Approved an Agreement with Freese and Gianelli Claim Service Effective July 1, 2011, to Perform all Necessary Administrative, Investigative, and Clerical Work in Connection with Claim or Loss Reports, and Authorize the Board of Supervisors Chair to Sign the Agreement;
2011-361 (PDF)July 26, 2011Approved an Agreement with Naffa International, Inc. to Allow for Plan Checks to be Completed in a Timely Manner, and Authorize the Board of Supervisors Chair to Sign the Agreement;
2011-362 (PDF)July 26, 2011Designated the Mariposa County Probation Department as the County’s Agency to Provide Postrelease Community Supervision (PCS) pursuant to California’s Pending Adult Public Safety Realignment;
2011-363 (PDF)July 26, 2011Authorized Increase of Hourly Rate for Deputy Probation Officer III Extra-Help Employee from $21.926/Step 1 to $26.652/Step 5, Effective July 1, 2011
2011-364 (PDF)July 26, 2011PUBLIC HEARING Regarding the Report of Delinquent Fees and Board Approval to Add the Delinquent Fees to the Appropriate Property Tax Roll for Collection. The Delinquent Fees are Unpaid Water, Sewer, Road, and Standby Fees Charged to Property Owners in Several Special Districts
2011-365 (PDF)July 26, 2011Approved the Renewal of the Reciprocal Fire Protection Agreement with USDI National Park Service for First Response Fire Protection and Dispatch Service in the Communities of El Portal, Foresta, Yosemite West and Wawona, and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-366 (PDF)July 26, 2011Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road
2011-367 (PDF)July 26, 2011Resolution Continuing the Local Emergency Due to Severe Weather Throughout Mariposa County in March of 2011
2011-368 (PDF)July 26, 2011Authorized the Human Services Department to Fund and Fill a 50% Mental Health Assistant I Position to Provide Evidence-Based Child Welfare Services Differential Response Services and In-Home Parenting Utilizing Child Abuse Prevention, Intervention, and Treatment (CAPIT) and Community-Based Child Abuse Prevention (CBCAP) Funds
2011-369 (PDF)July 26, 2011Award an Agreement to Smith and Newell to Perform the Annual Audit for Fiscal Years Ending June 30, 2012 through June 30, 2015, and Authorize the Board of Supervisors Chair to Sign the Agreement;
2011-370 (PDF)August 2, 2011Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park
2011-371 (PDF)August 2, 2011Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road
2011-372 (PDF)August 2, 2011Resolution Continuing the Local Emergency Due to Severe Weather Throughout Mariposa County in March of 2011
2011-373 (PDF)August 2, 2011Adopted a Resolution Approving the 2011/2012 District Attorney’s Office Victim/Witness Program Grant, Funded through the State of California Emergency Management Agency (CalEMA), in the Amount of $90,115
2011-374 (PDF)August 2, 2011Approved an Agreement with the Infant/Child Enrichment Services (ICES) for FY 2011/2012, and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-375 (PDF)August 2, 2011Approved Budget Action Transferring Funds within the Solid Waste Budget to Cover Multiple Line Item and Category Shortfalls for the 2010/2011 Fiscal Year-End ($66,572)
2011-376 (PDF)August 2, 2011Adopt a Resolution Authorizing the Submittal of an Application, Acceptance of an Allocation of Funds, and Execution of a Grant Agreement with the California Department of Transportation for the Slurry Sealing of the Runway at the Mariposa-Yosemite Airport. This is the State Matching Grant Application for this Project
2011-377 (PDF)August 2, 2011Authorized the Board of Supervisors Chair to Sign a Letter Opposing Senate Bill 776 - Workforce Investment Board (WIB) Funding
2011-378 (PDF)August 2, 2011Approved an Agreement with the California Youth Connection for $5,000 for Youth Participation Activities, and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-379 (PDF)August 9, 2011Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park
2011-380 (PDF)August 9, 2011Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road
2011-381 (PDF)August 9, 2011Resolution Continuing the Local Emergency Due to Severe Weather Throughout Mariposa County in March of 2011
2011-382 (PDF)August 9, 2011Approve the Use of Title III Funding from the Secure Rural Schools and Community Self-Determination Act of 2000 (SR 2008) for the Continued Funding of the South West Interface Project (SWIFT) Project Coordinator for Two Years - ($29,760), and Authorize the Board of Supervisors Chair to Sign the Agreement for the Project Coordinator
2011-383 (PDF)August 9, 2011
2011-384 (PDF)August 9, 2011Approved the First Amendment to the California Department of Forestry and Fire Protection Schedule “A” Dispatch Agreement Number 4CA01055 for Dispatch Services of July 1, 2009 to June 30, 2012 in the Amount of $148,886 for the Second Year of the Three Year Agreement, and Authorize the Board of Supervisors Chair to Sign the Amendment
2011-385 (PDF)August 9, 2011Approved an Agreement with Edna Terrell for Consulting Services for Human Services Programs, and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-386 (PDF)August 9, 2011Approved an Agreement with Capacity Consulting LLC, to Provide Grant Research, Development and Application for FY 2011-2012, and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-387 (PDF)August 9, 2011Approved an Agreement with Mountain Valley EMS Agency for FY 2011-2012, and Authorize the Health Officer to Sign the Agreement
2011-388 (PDF)August 9, 2011Approved the Proposed Road Name “Antler Drive” for the Subject Easement
2011-389 (PDF)August 9, 2011Authorized the Public Works Director to Issue a Request for Bid Proposals for the Site Work for the Midpines Fire Station Project
2011-390 (PDF)August 9, 2011Approved Fee Increases for Alcohol and Drug Programs and Begin Charging Fees for all Clients who do not Qualify for Drug Medi-Cal
2011-391 (PDF)August 16, 2011Resolution Recognizing Gwen Nitta, Upon her Retirement from Mother Lode Job Training/Job Connection
2011-392 (PDF)August 16, 2011Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park
2011-393 (PDF)August 9, 2011Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road
2011-394 (PDF)August 16, 2011Resolution Continuing the Local Emergency Due to Severe Weather Throughout Mariposa County in March of 2011
2011-395 (PDF)August 16, 2011Approved Sudden Oak Death (SOD) Program Cooperative Agreement No. 11-0325-SF with California Department of Food and Agriculture (CDFA) for FY 2011-2012, and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-396 (PDF)August 16, 2011Approved an Agreement with Capacity Consulting LLC, for Consulting, Capacity Building and Interagency Collaborative Services, and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-397 (PDF)August 16, 2011Authorized the County’s Participation in the California Mental Health Services Authority (CalMHSA) in order to Jointly Develop, Fund and Administer Mental Health Services and Education Programs as Determined on a Regional, Statewide, or other Basis; Approve the Joint Exercise of Powers Agreement that Governs Operations of the CalMHSA; Authorize the Human Services Director to Sign the Joint Exercise of Powers Agreement; Authorize the Human Services Director to Act as the Representative of the County on the Board of Directors of the CalMHSA, and Authorize the Human Services Director to Appoint an Alternate to Represent Mariposa County on the CalMHSA Board; and Authorize the Human Services Director to Expend the Application Fee to Participate in CalMHSA
2011-398 (PDF)August 16, 2011Approved an Agreement with Kings View Corporation for Electronic Health Record Information System and Billing Services for FY 2011-2012, and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-399 (PDF)August 16, 2011Approved an Agreement with Moore Twining Laboratories, Inc. to Provide Chemical Analysis for Various Facilities throughout the County in an Amount Not to Exceed of $50,000, and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-400 (PDF)August 16, 2011Authorized the Interim Public Works Director to Issue a Request for Bid Proposals for the Site Work for the Fish Camp Fire Station Project; Res. 11-400, with authorization for the Public Works Director to issue bid proposals and award the bid to the lowest responsible bidder.
2011-401 (PDF)August 16, 2011Approved Amendment One with ARAMARK Correctional Services, LLC to Provide Dietary Services to the Mariposa County Sheriff’s Adult Detention Facility, and Authorize the Board of Supervisors Chair to Sign the Amendment
2011-402 (PDF)August 16, 2011Approved Designating the Method by which the Appropriation Limits will be Calculated for FY 2010-2011
2011-403 (PDF)August 16, 2011Adopted a Mitigated Negative Declaration for the Remodel of the Lower Courtroom at the Mariposa County Courthouse
2011-404 (PDF)August 16, 2011Authorized the Public Works Director to Award the Design and Engineering of the Bridgeport Fire Station Building to Swift Lee Office, and Sign the Agreement (Subject to Review and Approval as to Form by County Counsel);



2011-405 (PDF)August 16, 2011Authorized the Public Works Director to Award the Agreement to Palmer Tractor for the Site Work on the Bridgeport Fire Station Project, and Sign the Agreement (Subject to Review and Approval as to Form by County Counsel); Res. 11-405
2011-406 (PDF)August 16, 2011Authorized the Public Works Director to Award the Design and Engineering of the Fish Camp and Midpines Fire Station Buildings to Keith and Associates, and Sign the Agreement (Subject to Review and Approval as to Form by County Counsel); Res. 11-406
2011-407 (PDF)August 16, 2011Approved the Plans and Specifications for Construction of the Foresta Bridge, Authorize the Public Works Director to Advertise, Award Agreement to the Lowest Responsible Bidder, and Sign the Agreement
2011-408 (PDF)August 16, 2011Adopted a Resolution Authorizing the Public Works Director to Sign the Program Agreement in the Amount of $158,000 of Congestion Mitigation / Air Quality Funds Authorized by Caltrans for the Retrofit of One Loader and One Water Truck.
2011-409 (PDF)August 16, 2011Adopt a Resolution Authorizing the Submission of the Functional Classification Road Change Request Form and Attachments for Coakley Circle, Jessie Street, and Cole Road, and Approval of the Requested Road Reclassifications



2011-410 (PDF)August 16, 2011Re-Endorsed of the Continuation of Support for the Amador-Tuolumne Community Action Agency’s Funding Application for High Speed Internet Service and Broadband Education and Enhancement; Consideration of Appointment of a Board Member and a Staff Representative to the Central Sierra Connect (CSC) Policy and Technical Committees; and Direct Staff to Work with A-TCAA to Draft a New MOU Regarding CSC Participation for Board Consideration and Adoption
2011-411 (PDF)August 16, 2011Adopt a Resolution Establishing and Adopting Appropriation Limits for FY 2010-2011
2011-412 (PDF)August 16, 2011PUBLIC HEARING to Receive Input on the Proposal for the Redistricting of Supervisorial Boundaries; Adopt a Resolution Approving the Revised Supervisorial District Boundaries, and Direct Staff to Prepare and Bring Forward the Required Ordinance to Enact Changes to be Effective November 1, 2011. Res. 11-412 was adopted approving the redistricting as outlined in Modified Draft Redistricting Plan Option 4
2011-413 (PDF)August 23, 2011Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park; Res.
2011-414 (PDF)August 23, 2011Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road;
2011-415 (PDF)August 23, 2011Resolution Continuing the Local Emergency Due to Severe Weather Throughout Mariposa County in March of 2011
2011-416 (PDF)September 6, 2011Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park;
2011-417 (PDF)September 6, 2011Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road;
2011-418 (PDF)September 6, 2011Authorized the Board of Supervisors Chair to Sign a Thank you Letter to Edward and Debra Dunlavey for their Donation to the Mariposa County Parks and Recreation Day Camp Program; Approve Budget Action Increasing Revenue and Appropriations in the Parks and Recreation Budget to Accept and Recognize the Donation ($500)
2011-419 (PDF)September 6, 2011Approved a Resolution Adopting the Fiscal Year 2011-2012 Final Budget as Reviewed and Amended, and Authorizing Certain Actions to Implement the Budget
2011-420 (PDF)September 6, 2011Adopted a Resolution of Intention to Approve an Amendment to the Agreement with CalPERS to Provide for a Change to the Retirement Formula for Miscellaneous Employees from 2.7%@55 to 2%@55 and for Safety Employees from 3%@50 to 3%@55; this Amendment will Further Provide for a Three-Year Final Compensation at Retirement from a One-Year Final Compensation, and Authorize the Board of Supervisors Chair to Sign the Amendment;
2011-421 (PDF)September 6, 2011Waived the Hiring Moratorium for a Legal Clerk I/II Position and a Senior Office Assistant Position by Allowing the Human Services Director to Fill Both Positions;
2011-422 (PDF)September 6, 2011Approved Assigning Mariposa County’s Title of Legal Secretary I/II to Merit System Services (MSS) Legal Clerk I/II Classification;
2011-423 (PDF)September 6, 2011Approved an Agreement with Willdan Engineering for the Services of an Interim Public Works Director in an Amount Not to Exceed $75,000, and Authorize the Board of Supervisors Chair to Sign the Agreement; Approve Budget Action Transferring Funding within the Public Works Administration Budget for the Agreement ($75,000); Res. 11-423, with change to include Parks and Recreation Division in the exhibit
2011-424 (PDF)September 6, 2011Approved the Submission of the Community Challenge Planning Grant in the Amount Not to Exceed of $750,000 to the U.S. Department of Housing and Urban Development (OMB Approval Number: 2501-0025);
2011-425 (PDF)September 6, 2011Approved the Area 12 Agency on Aging (A12AA) Amended Agreements for FY 2010-2011 for Additional Service Units for the Title III C-1 Restaurant Meals Program from $2,700 to $2,888, and Title III C-2 Home Delivered Meals Program from $3,800 to $5,318, and Authorize the Board of Supervisors Chair to Sign the Amended Agreements
2011-426 (PDF)September 6, 2011Approved the First Amendment to an Agreement with Analytical Environmental Services, Environmental Consultant, to Perform Archeological Studies for Various Road Projects, Extending the Term to June 30, 2012, and Authorize the Public Works Director to Sign the Amendment;
2011-427 (PDF)September 6, 2011Approved an Agreement with Thunder Ridge Company for Snow Removal Services for the Fish Camp Area, in the Not to Exceed Amount of $40,000, and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-428 (PDF)September 6, 2011Approved the Third Amendment to an Agreement with Analytical Environmental Services, Environmental Consultant, for Preparation of NEPA Compliance Documents for Three New Fire Stations for Total Amount Not to Exceed of $67,035 and Extending the Term to June 30, 2012, and Authorize the Board of Supervisors Chair to Sign the Amendment
2011-429 (PDF)September 6, 2011Approved the First Amendment to an Agreement with Monighan Design for the Lower Courtroom Remodel, Project No. 09-14, Extending the Termination Date to June 30, 2012, and Authorize the Public Works Director to Sign the Amendment;
2011-430 (PDF)September 6, 2011Approved an Amendment to an Agreement with Golder Associates Extending the Term of the Agreement to December 31, 2011, and Authorize the Board of Supervisors Chair to Sign the Amendment
2011-431 (PDF)September 6, 2011Approved Budget Action Increasing Revenue and Appropriations in the Roads Special Projects Fund for the Restoration Construction Costs Associated with Old Toll Road, and Waive Interest Charges on Fund 306 ($20,000)
2011-432 (PDF)September 6, 2011Approved Acceptance of a Federal Aviation Administration Grant for the Installation of an Asphalt Slurry Seal on the Runway of the Mariposa/Yosemite Airport; Authorize the Board of Supervisors Chair to Sign the Grant Agreement; Waive Interest Charges on Fund 615, and Approve Budget Action Increasing Revenue and Appropriations for the Project ($202,762)
2011-433 (PDF)September 6, 2011Approved the Relocation of the 9-11 Memorial within the Art Park to a Site more Conducive to American Disabilities Act Accessibility Compliance;
2011-434 (PDF)September 6, 2011Authorized the Fire Chief to Apply for Allocated Funds for the 2011 Homeland Security Grant Program on Behalf of County Health, Fire, and Sheriff Departments to Enhance Capabilities in the Event of Disasters, Terrorist Attacks, and other Emergencies; No Local Match Required ;
2011-435 (PDF)September 6, 2011Approved the Transfer of Unclaimed Money from the Yosemite West Bond Series 1967-1 and the Mariposa Parking Bond Series 1978-1 to the General Fund in the Amount of $19,754;
2011-436 (PDF)September 6, 2011Approve an Amendment to the Job Description for the Director of Public Works by Removing the Registered Civil Engineer Requirement and Making it a Desirable Qualification, and Approve other Minor Changes to the Job Description
2011-437 (PDF)September 6, 2011Approved the Assignment of County Vehicles and Take-Home Vehicles
2011-437a (PDF)September 6, 2011Adopted a Resolution Authorizing the Submission of the Functional Classification Road Change Request Form and Attachments for Silver Bar Road and Whitlock Road, and Approve the Requested Road Reclassifications
2011-438 (PDF)September 6, 2011Adopted a Resolution Electing to Receive the Full County Payment Under the Reauthorization of the Secure Rural Schools and Community Self-Determination Act (SR2008) and of the Full County Payment to Allocate 8-Percent to Title II Projects and 7-Percent to Title III Projects;
2011-439 (PDF)September 6, 2011Resolution authorizing Public Works to enter into an Agreement with Mike Butler to lease unimproved space located at the Mariposa-Yosemite Airport for hang-gliderr take-offs and landings; and authorize the Interim Public Works Director to execute the Agreement.
2011-440 (PDF)September 13, 2011Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park;
2011-441 (PDF)September 13, 2011Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road;
2011-442 (PDF)September 13, 2011Approve 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 Agreement;
2011-443 (PDF)September 13, 2011Approve the 2010/2011 Tuolumne-Mariposa County Resource Advisory (RAC) Title II Project Funding Recommendations;
2011-444 (PDF)September 13, 2011Approved a One-Year Agreement with the 35-A District Agricultural Association for the California State Mining and Mineral Museum from July 1, 2011, through June 30, 2012, in the Amount of $52,454.40, And Authorize the Board of Supervisors Chair to Sign the Agreement;
2011-445 (PDF)September 13, 2011Approved an Operational Memorandum of Understanding (MOU) with Kene Me-Wu for Referrals of Native American Victims of Domestic Violence and/or Sexual Assault for Counseling Services, and Authorize the Human Services Director to Sign the MOU;
2011-446 (PDF)September 13, 2011Accept the Ben Hur Road Project as Complete, and Authorize the Public Works Director to Record the Notice of Completion and Release the Retention;
2011-447 (PDF)September 13, 2011Authorized the Purchase of a New Jail Control Panel for the Mariposa County Adult Detention Facility using Rural Sheriff Funds, and Approve Budget Action Transferring Funds within the Rural County Crime Prevention Fund to Cover the Cost ($76,050);
2011-448 (PDF)September 13, 2011Authorized the Sheriff to Purchase Microwave Components for Mutual Aid Radio System for Mariposa Op Area PSIC Technology Project for a Regional Interoperable Mutual Aid Radio System from Right Systems, Inc. to Allow for Region Five Counties and Cities to Communicate with Each Other During Times of Emergencies where a Mutual Aid Request has been Made;
2011-449 (PDF)September 13, 2011Approved the Requested Road Reclassifications for Bullion Street and Woodland Drive, and Adopt a Resolution Authorizing the Submission of the Functional Classification Road Change Request Form and Attachments for these Roads
2011-450 (PDF)September 20, 2011Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park
2011-451 (PDF)9-20-11Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road
2011-452 (PDF)September 20, 2011Approved the First Amendment to an Agreement with the Mariposa County Chamber of Commerce for Operation of the County’s Visitors’ Centers by extending the Termination Date of the Agreement to November 30, 2011, and Increasing the Not to Exceed Amount by $25,000 to $175,000; Authorize the Board of Supervisors Chair to Sign the Amendment
2011-453 (PDF)September 20, 2011Authorized the Filling of a Vacant 0.70 Permanent Part-Time Office Assistant I/II Position in the Administration Department Effective October 1, 2011
2011-454 (PDF)September 20, 2011Approved the 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 Gardeners Program for One Year in the Amount of $18,800
2011-455 (PDF)September 20, 2011Approved the California Department of Veterans Affairs Subvention Certificate of Compliance and the Medi-Cal Certificate of Compliance for FY 2011/2012, and Authorize the Board of Supervisors Chair to Sign the Certificates
2011-456 (PDF)September 20, 2011Approved an Agreement with UC Davis Extension for Inter-County Training Consortium (ICTC), and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-457 (PDF)September 20, 2011Adopted a Resolution, as Requested by the California Department of Housing and Community Development (HCD), to Divest and Transfer One Hundred and Sixty-Five (165) Mariposa County Housing Choice Vouchers (HCV) Section 8 Program to the Stanislaus County Housing Authority (SCHA) as the Entity who will Assume the Role of the HCD to Administer the HCV Section 8 on Behalf of Mariposa County
2011-458 (PDF)September 20, 2011Approved an Agreement with Kings View Corporation for Continued Use of their Telepsychiatry Services for FY 2011-2012, and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-459 (PDF)September 20, 2011Authorized the Health Officer to Sign Certification for Funding Under Health and Safety Code 123945 for the State-Mandated Children’s Medical Services (CMS) Program
2011-460 (PDF)September 20, 2011Approved an Amendment to District Attorney’s Vertical Prosecution Block Grant with the State of California Emergency Management Agency, Increasing the Grant Amount from $189,379 to $212,234, and Authorize the District Attorney to Sign the Amendment
2011-461 (PDF)September 20, 2011Authorized Accepting One-Time Funding in the Amount of $15,000 from the United States Drug Enforcement Administration to Defray Costs Relating to the Eradication and Suppression of Marijuana, and Approve Budget Action Increasing Revenue and Appropriations in the Social Service Department for Incentives in the Amount of ($15,900) (4/5ths Vote Required)
2011-462 (PDF)September 20, 2011Authorized the Fire Chief to Apply for Two FEMA Assistance to Firefighters Grants; One in the Firefighting Vehicle Category and the Other in the Safety and Operations Category
2011-463 (PDF)September 20, 2011Presentation and Request for a Letter of Support to Pursue Charter School in Catheys Valley
2011-464 (PDF)September 20, 2011Resolution Formalizing the Board of Supervisors’ Action on Appeal No. 2009-161, an Appeal of the Planning Director’s Determination that Amended Reclamation Plan No. 2009-149 is Incomplete for Processing. Amended Reclamation Plan Applicant, Property Owner and Appellant: Jack Bankhead. The Property, the Mount Gaines Mine, is Located at 7176 Mount Gaines Road off of Bear Valley Road. The Subject Appeal and Amended Reclamation Plan Involve APN 007-130-023, a 40 Acre Parcel and APN 007-130-022, a 160 Acre Parcel, Both of Which are in the Agriculture Exclusive (AE) Zone. (Continued from August 11, 2011)
2011-465 (PDF)September 27, 2011Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park
2011-466 (PDF)September 27, 2011Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road
2011-467 (PDF)September 27, 2011Approve the Response of the Board of Supervisors to the 2010-2011 Mariposa County Grand Jury Final Report and Direct the County Administrative Officer to Transmit the Response to the Presiding Judge of the Mariposa County Superior Court
2011-468 (PDF)September 27, 2011Approve Budget Action Increasing Revenue and Appropriations in the Economic Development Budget and Reducing General Contingency to Purchase Property for the Extension of the Mariposa Creek Parkway ($8,908) (4/5ths Vote Required)
2011-469 (PDF)September 27, 2011Authorize the Transfer of County Vehicle H-9, a 2006 Skyline Travel Trailer to Sheriff’s Vehicle Inventory
2011-470 (PDF)September 27, 2011Authorize the Health Officer to Apply for a Rural Underground Storage Tank Prevention Program Grant in the Amount of $84,949, and Authorize the Health Officer to Sign the Agreement if Grant is Awarded (Subject to Review and Approval as to Form by County Counsel)
2011-471 (PDF)September 27, 2011Approve the Rehire of a Deputy District Attorney I (DDAI), at Grade 427 Step 5, with an Effective Date of October 10, 2011, Approve Budget Action Reducing General Contingency to Cover the Cost of the Rehire ($8, 754) (4/5ths Vote Required)
2011-472 (PDF)September 27, 2011Approve an Agreement with the American Indian Council of Mariposa for Mental Health Services under the SAMSHA Grant, and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-473 (PDF)September 27, 2011Waive the Hiring Moratorium to Allow the Human Services Department to Hire One Accounting Technician I and One Office Assistant II
2011-474 (PDF)September 27, 2011Waive the Hiring Moratorium to Allow the Sheriff’s Department to Hire Two Front Line Patrol Sheriff’s Deputies
2011-475 (PDF)September 27, 2011Approve a Three-Year Agreement for Fire Alarm Monitoring with Hoffman Electronic Systems and with Alarm Watch, and Authorize the Board of Supervisors Chair to Sign the Agreements
2011-476 (PDF)September 27, 2011Adopt a Resolution Adopting Balancing Adjustments to the Fiscal Year 2011/2012 Adopted Budget
2011-477 (PDF)September 27, 2011Adopt a Resolution Adopting Balancing Adjustments to the Fiscal Year 2011/2012 Adopted Budget
2011-478 (PDF)September 27, 2011Approve budget Action Increasing Revenue and Appropriations in the Roads Fund; Fund an Allocated Maintenance Worker III Position; Fund and Allocate an Engineering Technician II Position ($150,000) (4/5ths Vote Required)
2011-479 (PDF)September 27, 2011Approve Granting Back the 1.26 Acre Property (APN 012-160-083) Gifted to the County by Frank and Frances Long for the Development of a Fire Station for the Bridgeport Area and Direct Staff to Record a Certificate of Compliance for this Parcel Together with the Adjacent Legal Parcels (APN 012-180-032 and APN 012-180-026); and Direct Staff to Prepare a Legal Description for the Certificate of Compliance Document
2011-480 (PDF)September 27, 2011PUBLIC HEARING to Establish User Fees to be Charged by the Parks and Recreation Division of Public Works. (Hearing Continued from August 9, 2011)
2011-481 (PDF)October 4, 2011Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park
2011-482 (PDF)October 4, 2011Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road
2011-483 (PDF)October 4, 2011Approve Amendment No. 5 to Task Order No. 2 with Hauge Brueck Associates in the Amount of $28,800 to Provide for the Recirculation and Completion of the Catheys Valley Community Plan (CVCP) and Supplemental EIR, and Authorize the Board of Supervisors Chair to Sign the Amendment
2011-484 (PDF)October 4, 2011Change the Allocation within the Human Services Department of One Full Time Office Assistant II Position to a 50% Part-Time Position Effective October 1, 2011
2011-485 (PDF)October 4, 2011Approve Amendment No. 5 to Task Order No. 2 with Hauge Brueck Associates in the Amount of $28,800 to Provide for the Recirculation and Completion of the Catheys Valley Community Plan (CVCP) and Supplemental EIR, and Authorize the Board of Supervisors Chair to Sign the Amendment
2011-486 (PDF)October 4, 2011Adopt a Resolution Authorizing Public Works (Solid Waste Division) to Apply for a Beverage Container Recycling Grant in the Amount of $38,000
2011-487 (PDF)October 4, 2011Approve a Monthly Service Agreement with IQM2, Inc., for Board Agenda Management Software Services and Training at a Monthly Cost of $1,035, and Authorize the Board of Supervisors Chair to Sign the Agreement; Authorize an Additional $1,500 in Travel Expenses to IQM2 Representatives to Conduct In-House Training Sessions with County Staff; Approve Budget Action Transferring Funding from the Technical Services Budget to the Board of Supervisors to Allow for the Board Agenda Software Management Services ($9,780)
2011-488 (PDF)October 4, 2011Modify and Extend the County Hiring Moratorium through June 30, 2012
2011-489 (PDF)October 4, 2011Approve Agreement No. P880811PX0001 with Yosemite National Park for First Responder Emergency Medical Services in the El Portal Corridor, and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-490 (PDF)October 4, 2011Reject Claim No. C11-9 Filed by Richard Long, dba Yosemite’s Four Seasons Vacation Rentals, for $62,860.91, and Authorize the Chair to Sign the Notice of Rejection
2011-491 (PDF)October 4, 2011Consider Language Initiating an Amendment to Title 2, Chapter 2.50 of the Mariposa County Code to Amend the Procedures for Planning Advisory Committees
2011-492 (PDF)October 11, 2011Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park
2011-493 (PDF)October 11, 2011Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road
2011-494 (PDF)October 11, 2011Reject all Bids for the Site Work for the Fish Camp Fire Station Project
2011-495 (PDF)October 11, 2011Resolution Summarily Vacating a Portion of the Public Road and Utility Easements within Yosemite Park Way in the Yosemite West Subdivision
2011-496 (PDF)October 11, 2011Approve the First Amendment to an Agreement Extending the Terms, with Howk Systems to Install and Supply Necessary Parts for the Yosemite West Maintenance District Water System, and Authorize the Board of Supervisors Chair to Sign the Amendment
2011-497 (PDF)October 11, 2011Permit Company 37, Bootjack, to Park Fire Apparatus Outside of Station 37 Overnight on October 28, 2011
2011-498 (PDF)October 11, 2011Accept One-Time Grant Funding in the Amount of $100,000 from the State of California for Costs Associated with AB 109 Planning, and Approve Budget Action Increasing Revenue and Appropriations in the Probation Department Budget ($100,000)
2011-499 (PDF)October 11, 2011Accept One-Time Grant Funding in the Amount of $11,678 from the State of California for AB 109 Training Costs, and Approve Budget Action Increasing Revenue and Appropriations in the Probation Department Budget ($11,678)
2011-500 (PDF)October 11, 2011Approve an Agreement with Robert Montgomery, Sr. Consultant, to Conduct an Assessment of Issues and Opportunities Surrounding the Implementation of AB 109 and the Possibility to File Medi-Cal Claims as Part of a Community Diversion Program in an Amount Not to Exceed of $11,331, and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-501 (PDF)October 11, 2011Adopt a Resolution of Intention Initiating Amendment to the Mariposa County Zoning Ordinance Title 17 to Define and Regulate Medical Marijuana Dispensaries and Collective and Cooperative Medical Marijuana Cultivation
2011-502 (PDF)October 11, 2011Request for Variance from Statutory Setback Distance of 100 Feet Between Well and Septic Leachfield in APN 006-160-030, Lloyd Johnson
2011-503 (PDF)October 11, 2011Consider General Plan/Specific Plan/Zoning Amendment No. 2011-43 and Amended Site Plan/Amended Conditions No. 2010-161. Action Includes Adopting a Resolution with Findings Adopting a Mitigated Negative Declaration and the Response to Comments Document for this Project; Approving General Plan/Specific Plan/Zoning Amendment No. 2011-43, Amending the Land Use and Zoning for a 5.02 Acre Portion of APN 010-410-013 in the Fish Camp Planning Area from Single Family Residential (5 Acre Minimum) to Resort Commercial; and Approving Amended Site Plan/Amended Application No. 2010-161 amending the Site Plan and Amending and Adding Conditions for Conditional Use Permit No. 241. Action Includes Waiving the First Reading and Introducing an Ordinance Amending the Fish Camp Specific Plan/Zoning Map by Rezoning 5.02 Acres of Land (Portion of APN 010-410-013) from the Single Family Residential 5 Acre Minimum Zone to the Resort Commercial Zone Pursuant to General Plan/Specific Plan/Zoning Amendment No. 2011-43. Delaware North Companies (DNC), Project Applicants. Project Site is Located at Intersection of State Highway 41 and Jackson Big Sandy Road in Fish Camp
2011-504 (PDF)October 11, 20112. Code Amendment 2011-022: Amendment to Title 16, Subdivisions, to Add Provisions for a Certificate of Correction Process Pursuant to Sections 66469 through 66472.1 of the California Subdivision Map Act Allowing for the Correction and Amendment of Maps
2011-505 (PDF)October 11, 20113. Code Amendment 2011-023: Amendment to Title 16, Subdivisions, to Add Section 66499.33 of the California Subdivision Map Act Allowing for Additional Enforcement Provisions Available to the County of Mariposa As it Pertains to Illegal Subdivision Matters



2011-506 (PDF)October 11, 20114. Code Amendment 2011-041: Amendments to Title 17, Zoning, Adding Additional Permitted and Conditional Uses to the Neighborhood Commercial Zone-1, (Indoor) (CN-1) Zoning District and Adding a Definition for “Animal Hospitals and Veterinary Services” to the Definitions Section of the Zoning Ordinance
2011-507 (PDF)October 11, 20115. Code Amendment 2010-168: Amendment to Title 17, Zoning, to Amend the Agriculture Exclusive (AE) Zone and the Supplementary Standards to Allow Bed and Breakfasts and Transient Rentals with an On-Site Manager as a Permitted Use in the AE Zone
2011-508 (PDF)October 11, 20116. General Plan/Zoning Amendment 2011-024: Amendments to the Mariposa Town Planning Area Specific Plan and Title 17, Zoning, Adding Additional Permitted Uses to the Multi-Family Residential (MFR) and General Commercial (GC) Zoning Districts and Adding Definitions For “Daycare” Type Uses, “Residential Care Facilities,” and “Fitness or Exercise Studio and Health Club” to the Zoning Ordinance
2011-509 (PDF)October 11, 20117. General Plan/Zoning Amendment 2011-025: Amendment to the Mariposa Town Planning Area Specific Plan and Title 17, Zoning, Adding an Additional Permitted Use to the Single Family Residential (9,000 Square Foot) Zone (SFR-9K) and Adding a Definition for “Wellness Center” to the Definitions Section of the Zoning Ordinance
2011-510 (PDF)October 11, 20118. General Plan/Zoning Amendment 2011-026: Amendments to Section 3 of the Mariposa Town Planning Area Specific Plan and to Title 17, Zoning, Adding “Fitness or Exercise Studio and Health Club” as Either a Permitted Use or Administrative Use to the Professional Office (PO) Zoning District
2011-511 (PDF)October 11, 20111. Code Amendment 2011-021: Amendment Title 16, Subdivisions, to Add Section 66434.2 of the California Subdivision Map Act Allowing for Additional Information to be Filed or Recorded Simultaneously with a Final or Parcel Map
2011-512 (PDF)October 18, 2011Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park
2011-513 (PDF)October 18, 2011Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road
2011-514 (PDF)October 18, 2011Authorize the Human Services Department to Submit the Disaster CalFresh County Plan (Formerly Known as Food Stamps)
2011-515 (PDF)October 18, 2011Request to Promote an Engineering Technician II to an Engineering Technician III
2011-516 (PDF)October 18, 2011PUBLIC HEARING to Consider Zoning Amendment No. 2010-174. Action Includes Adopting a Resolution Approving Zoning Amendment No. 2010-174 and Finding that this Amendment is Exempt from Environmental Review; and Waiving the First Reading and Introducing an Ordinance Amending the Zoning Map by Rezoning One Parcel of 240 Acres Currently in the Mountain General Zone (40 Acre Minimum) and Mountain Home Zone (5 Acre Minimum) to the Agriculture Exclusive Zone (160 Acre Minimum.) Charles Michael and Mary Kathrine Copeland, Project Applicants. The Property is Located at 3456 Brooks Road/APN 014-380-021
2011-517 (PDF)October 25, 2011Resolution and Tile Plaque Recognizing Susie Gordo, Upon her Retirement from the Human Services Department (Human Services)
2011-518 (PDF)October 25, 2011Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park
2011-519 (PDF)October 25, 2011Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road
2011-520 (PDF)October 25, 2011Approve the Juvenile Defense Attorney Service Agreement with Mariposa County Superior Court, and Authorize the Board of Supervisors Chair to Sign the Agreement; Approve Budget Action Reducing Revenue and Appropriations to Recognize the Correct Amount of Reimbursement from Superior Court ($2,259) (4/5ths Vote Required)
2011-521 (PDF)October 25, 2011Approve Statewide Exotic Pest Detection Agreement No. 11-0170 for FY 2011/2012 with the California Department of Food and Agriculture (CDFA), and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-522 (PDF)October 25, 2011Approve Agreements with Dan Wice and Custom Weed Control for Implementation of the Mariposa County Noxious Weed Work Plan, and Authorize the Board of Supervisors Chair to Sign the Agreements
2011-523 (PDF)October 25, 2011Authorize the Fire Chief to Apply for and Receive the FY 2011-2012 Emergency Management Performance Grant from CalEMA
2011-524 (PDF)October 25, 2011Approve January 1, 2012, as the Effective Date for Implementation of the New Fee Schedule for the Parks and Recreation Division
2011-525 (PDF)October 25, 2011Accept the Triangle Road Project as Complete, and Authorize the Public Works Director to Record the Notice of Completion and Release the Retention
2011-526 (PDF)October 25, 2011Approve the Plans and Specifications for the Remodel of the Lower Courtroom at the County Courthouse to Accommodate Jury Trials, and Authorize the Public Works Director to Solicit Bids for the Project, Award the Agreement to the Lowest Responsible Bidder, and Sign the Agreement (Subject to Review and Approval as to Form by County Counsel)
2011-527 (PDF)October 25, 2011Authorize Public Works to Advertise for Bids for Uniform Rental, Laundry Service, and Related Janitorial Services and Supplies; Award the Agreement to the Lowest Responsible Bidder, and Authorize the Public Works Director to Sign the Agreement (Agreement Subject to County Counsel Review as to Form) (Continued from October 18, 2011)
2011-528 (PDF)October 25, 2011Approve the Temporary Closure of the South Bound Lane on Jones Street and the North Bound Lane on Bullion Street and the Closure of 13th and 12th Streets Between Jones and Bullion Street to Create Safety Lanes During Halloween Trick or Treating Activity
2011-529 (PDF)October 25, 2011Ratify a Letter Supporting Proposed Legislation for the National Park Service (NPS) to Acquire Land in Mariposa County for a Visitors’ Center for Yosemite National Park
2011-530 (PDF)October 25, 2011Approve an Agreement with Palmer Tractor for the Site Work for the Midpines Fire Station in the Not to Exceed Amount of $229,679.87, and Authorize the Public Works Director to Sign the Agreement
2011-531 (PDF)October 25, 2011Adopt a Resolution Accepting Membership in the Central Sierra Economic Development District (CSEDD); and Appoint a Representative and Alternate to Represent Mariposa County on the Central Sierra Economic Development District (CSEDD) Committee
2011-532 (PDF)January 11, 2011Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park
2011-533 (PDF)January 11, 2011Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road
2011-534 (PDF)January 11, 2011Approve a Resolution Supporting Keeping the Fish Camp Post Office Open
2011-535 (PDF)January 11, 2011Approve the Inclusion of Mariposa County Property APN Nos. 012-142-026 and 012-142-027 (Regional Park) in the Mariposa Public Utility District (MPUD) Assessment Districts Nos. 94-1 and 89-1; Approve the Agreement for the Deferral of Payment of Certain Assessments and Authorize the Board of Supervisors Chair to Sign the Agreement; Authorize the County Administrative Officer to Sign the Assessment Ballots Approving the Assessment Contingent Upon the Approval of the agreement for Deferral being Approved by Both Mariposa County and Mariposa Public Utility District (MPUD)
2011-536 (PDF)August 11, 2011Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park
2011-537 (PDF)August 11, 2011Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road
2011-538 (PDF)August 11, 2011Approve the Third Amendment to an Agreement with Liebert Cassidy Whitmore to Amend the Termination Date to End when all Projects are Completed, and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-539 (PDF)August 11, 2011Waive the Hiring Moratorium to Allow the Human Services Department to Hire One Office Assistant II in the Social Services Budget
2011-540 (PDF)August 11, 2011Waive the Hiring Moratorium to Allow the District Attorney to Hire One Part-Time (50%) Victim Witness Services Advocate
2011-541 (PDF)August 11, 2011Approve an Agreement with Karen Dusek to Educate and Inform the Public of Recycling and Waste Reduction in the Not to Exceed Amount of $24,200, and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-542 (PDF)August 11, 2011Approve the Purchase of a Water Trailer for the Solid Waste and Recycling Center at a Cost of $10,000, and Approve Budget Action Transferring Funds within the Solid Waste Budget for the Purchase of the Water Trailer ($10,000)
2011-543 (PDF)August 11, 2011Approve an Amendment to a Transfer Station Hauling Agreement with Total Waste Systems, Inc. (TWS), to Extend the Termination Date to January 29, 2012, and Authorize the Board of Supervisors Chair to Sign the Amendment
2011-544 (PDF)August 11, 2011Authorize the Board of Supervisors Chair to Accept One-Time Grant Funding in the Amount of $89,650 from the State of California for Continued Implementation of SB 678 Practices/Programs, and Approve Budget Action Increasing Revenue and Appropriations (4/5ths Vote Required)
2011-545 (PDF)August 11, 2011Approve Public Health Emergency Preparedness Centers for Disease Control Prevention (CDC) Agreement for FY 2011-2012 and Hospital Preparedness Program (HPP) Agreement with the State of California Department of Public Health ($310,726), and Authorize the Board of Supervisors Chair to Sign the Agreement and other Documents to Secure Funding as Delineated within the Agreement
2011-546 (PDF)August 11, 2011Adopt a Resolution Establishing the Tax Rate of 0.026353 (2.6353 Cents per $100 of Assessed Valuation) for the Bass Lake Joint Elementary School District Bond in the Bass Lake Elementary/Yosemite High School Tax Rate Areas of Mariposa County
2011-547 (PDF)August 11, 2011Adopt a Resolution Establishing the Tax Rate of 0.026907 (2.6907 Cents per $100 of Assessed Valuation) for the Yosemite High School Bond in the Bass Lake Elementary/Yosemite High School Tax Rate Areas of Mariposa County
2011-548 (PDF)August 11, 2011Adopt a Resolution Establishing the Tax Rate of 1% of the Cash Value on the Secured Tax Roll for FY 2011-2012
2011-549 (PDF)August 11, 2011Approve the Community Corrections Local Plan as Recommended by the Community Corrections Partnership Pursuant to AB 109 Titled “2011 Realignment Legislation Addressing Public Safety,” and Approve Budget Action Appropriating Revenue and Appropriations to Implement the Program ($165,626) (4/5th Vote Required)
2011-550 (PDF)August 11, 2011Accept the Mariposa County Chamber of Commerce Proposals for Operation of the Mariposa and Coulterville Visitors’ Center’s, and Direct the County Administrative Officer to Prepare the Agreement Documents for Board Approval
2011-551 (PDF)August 11, 2011Accept the Mariposa County Chamber of Commerce Proposals for Operation of the Mariposa and Coulterville Visitors’ Center’s, and Direct the County Administrative Officer to Prepare the Agreement Documents for Board Approval
2011-552 (PDF)August 11, 2011Approve a Letter to the State Water Board Regarding Draft Policy to Implement AB-885, and Authorize the Board of Supervisors Chair to Sign the Letter
2011-553 (PDF)2011-15-11Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park
2011-554 (PDF)2011-15-11Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road
2011-555 (PDF)2011-15-11Approve Grant Agreement No. 11-DRI-7555 with the State of California Department of Housing and Community Development (HCD) in the Amount of $8.5MM Under the Disaster Recovery Initiative (DRI); and Authorize the County Administrative Officer or his Designee to Sign the Grant Agreement, Subsequent Amendments (Subject to Approval as to Form by County Counsel), Funds Request, and other Required Reporting Forms with the State of California
2011-556 (PDF)2011-15-11Authorize the Public Works Director to Sign the Application for a Cal Trans Encroachment Permit in Support of Closing Highway 140, Between Jones and 3rd Street, on December 3, 2011, 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
2011-557 (PDF)2011-15-11Approve a $17,900 Salary Increase to the Director of Public Works Position Effective November 15, 2011
2011-558 (PDF)2011-15-11Recommend the Rejection of Claim No. C11-10 Filed by Richard Charles Hanna for an Undetermined Amount and Authorize the Chair to Sign the Notice of Rejection
2011-559 (PDF)2011-15-11Authorize the Board of Supervisors Chair to Apply for Certified Unified Program Agency (CUPA) Reimbursement Funds and Sign Disbursement Worksheet for Rural CUPA Reimbursement Funds for FY 2011-2012, and Authorize the Health Officer to Submit and Sign Additional Documents to Secure Funding as Necessary. Authorize the Health Officer to Apply and Sign Documents for the Rural CUPA Funding for the Subsequent Four Fiscal Years if Amounts and Conditions Remain Substantially the Same
2011-560 (PDF)2011-15-11Adopt the Mariposa County Housing Rehabilitation Program Single Family Temporary Relocation Plan Under the Direction of the Human Services Department
2011-561 (PDF)2011-15-11Adopt a Resolution Supporting that the Hornitos Post Office Remain Open
2011-562 (PDF)2011-15-11PUBLIC HEARING to Adopt a Resolution for the Mariposa County Business Assistance Program Guidelines and the Mariposa County Program Income ReUse Plan
2011-563 (PDF)2011-15-11PUBLIC HEARING to Adopt a Resolution for the Mariposa County Housing Rehabilitation Program Guidelines
2011-564 (PDF)2011-15-11Discussion and Direction Regarding Pursuing Acquisition of Conditional Gift of Real Property in Catheys Valley to be Used as a Public Library and Request from Executor for Administrative Costs in the Amount of $12,538.39
2011-565 (PDF)2011-22-11Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park
2011-566 (PDF)2011-22-11Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road
2011-567 (PDF)2011-22-11Approve a Contract for Services with the Mariposa County Chamber of Commerce for the Operation of the Mariposa County Visitors’ Centers (Mariposa and Coulterville) in the Amount of $125,000; and Authorize the Chairman of the Board of Supervisors to Sign the Contract
2011-568 (PDF)2011-22-11Resolution Appointing William H. Bondshu as a Member to the Mariposa Public Utility District’s Board of Directors; and Diane D. Bopp and Richard W Ryon as Members to the Yosemite Alpine Community Services District Board of Directors, Pursuant to Elections Code Section 10515(a)
2011-569 (PDF)2011-22-11Approve the Pierce’s Disease Control Program/Glassy-winged Sharpshooter Contract No. 10-0336-1 amendment for FY 2010-11 through 2011-12 with the California Department of Food and Agriculture and Authorize the Chairman of the Board of Supervisors to Sign the Amendment
2011-570 (PDF)2011-22-11Approve a Three-Year Professional Services Agreement with American Geological Services, Inc., for Continued Monitoring at the Mariposa-Yosemite Airport in the Not to Exceed Amount of $7,740; and Authorize the Chairman of the Board of Supervisors to Sign the Agreement
2011-571 (PDF)2011-22-01PUBLIC HEARING to Consider Land Conservation Act Application No. 2011-079. Action Includes Adopting a Resolution Approving Land Conservation Act Application No. 2011-079 with Findings and Conditions, Approving Execution of Four New Land Conservation (Williamson) Act Contracts with Philomene Schultz for 761.07 Acres Located at 5256 and 5437 Indian Gulch Road in Catheys Valley; APNs 016-090-021, 016-090-024, 016-090-043, 016-090-049, and 016-090-089
2011-572 (PDF)2011-22-01PUBLIC HEARING to Consider General Plan/Zoning Amendment No. 2011-104, Lot Line Adjustment No. 2011-105, and Land Conservation Act Contract No. 2011-106. Action Includes Adopting a Resolution Approving the General Plan Amendment, Lot Line Adjustment, Land Conservation Act Contract Application and Approving the Creation of a New Agricultural Preserve and Approving Execution of a New Land Conservation (Williamson) Act Contract with Silver Valley Ranch, LLC.; Adopting a Notice of Exemption; and Waiving the First Reading and Introducing an Ordinance to Amend the Mariposa County Zoning Map Pursuant to General Plan/Zoning Amendment No. 2011-104. The Lot Line Adjustment Proposes to Adjust the Boundaries of Four Parcels. The Zoning Amendment Proposes to Amend the Zoning of Adjusted Parcel D from Mountain Home to Agriculture Exclusive. The General Plan Amendment Proposes to Amend the Land Use Classification on Adjusted Parcel D from Residential to Agriculture/Working Landscape and on Adjusted Parcel C from Agriculture/ Working Landscape to Residential. Land Conservation Act Contract No. 2011-106 Proposes to Place Adjusted Parcel D into a Land Conservation Act Contract. Silver Valley Ranch, LLC., Project Applicant. Property located at 3909, 3885, and 3937 Silver Bar Road in the Mariposa Area also Known as APNs 017-110-089, 017-170-091, 017-170-099, and 017-170-075.
2011-573 (PDF)December 6, 2011Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park
2011-574 (PDF)December 6, 2011Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road
2011-575 (PDF)December 6, 2011Waive the Hiring Moratorium to Allow the Human Services Department to Fill One Account Clerk III Position in the Human Services Administration Budget
2011-576 (PDF)December 6, 2011Approve Budget Action Reducing Revenue and Appropriations in the Microenterprise Assistance Loan Program to Correct the Accounting of Loan Repayments ($269,000), and Approve Budget Action Transferring Funds within the Microenterprise Assistance Grant Program to Correct Budgeting Error ($269,000) (4/5ths Vote Required)
2011-577 (PDF)December 6, 2011Approve Budget Action Increasing Revenue and Appropriations in the Microenterprise Assistance Grand Fund to Launch the Business Assistance Loan Program ($500,000) (4/5ths Vote Required)
2011-578 (PDF)December 6, 2011Authorize the County Administrative Officer (CAO) to Dispose of the County Office Furniture and Equipment Located in the Stroming Building, Mariposa, by First Offering the items to Local Non-Profit Organizations and Churches, Before Disposal at the Landfill
2011-579 (PDF)December 6, 2011Adopt a Resolution Authorizing the County Counsel’s Office to Implement an Orderly and Periodic Schedule of Destruction of Certain Records and Documents Currently in the Custody of the County Counsel
2011-580 (PDF)December 6, 2011Authorize the Mariposa County Fire Safe Council to Apply for a Sierra Nevada Conservancy Proposition 84 Grant in the Amount of $25,000 to Complete the Environmental Compliance Study for a Future Hazardous Fuels Reduction Project Located on County Owned Property in the Midpines Community
2011-581 (PDF)December 6, 2011Approve an Amendment to the July 1, 2008 to December 31, 2011 District Attorney’s Vertical Prosecution Block Grant, Funded by the State of California Emergency Management Agency, Approve Budget Action Increasing Revenue and Appropriations in the Vertical Prosecution Grant Budget ($9,369) (4/5ths Vote Required) Increasing Funds by $9,369 for a Total of $221,603
2011-582 (PDF)December 6, 2011Approve Agreement No. 12-LE-11051360-002 in the Amount of $12,000 with the United States Department of Agriculture, Sierra and Stanislaus National Forest to Assist in Providing Law Enforcement Services on National Forest Lands, and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-583 (PDF)December 6, 2011Approve an Amended Agreement with Stanislaus County Sheriff’s Office Coroner’s Division to Provide Forensic Pathology Services for the Mariposa County Sheriff’s Office, and Authorize the Board of Supervisors Chair to Sign the Amended Agreement
2011-584 (PDF)December 6, 2011Approve Amended Agreement with the City of Fresno as Required for Purchasing Authority Pertaining to the CalSIEC Central Planning Area Public Safety Inter-Operable Communications Grant (PSIC), and Authorize the Board of Supervisors Chair to Sign the Amended Agreement (PDF)
2011-585 (PDF)December 6, 2011Approve Change Order No. One in the Amount of $54,188 for the Variation in Quantities for the Silver Bar Road Project (08-14/081) in Mariposa County, and Authorize the Public Works Director to Sign the Change Order
2011-586 (PDF)December 6, 2011Approve Budget Action Transferring Funds within the Yosemite West Maintenance Budget to Cover the Cost of Emergency Repairs to the Snow Cat ($25,500)
2011-587 (PDF)December 6, 2011Approve Budget Action Decreasing Contingency to Cover an Extra Help Position for Snow Removal in the Wawona and Foresta Areas ($10,000) (4/5ths Vote Required)
2011-588 (PDF)December 6, 2011Approve Budget Action Transferring Funding from the Roads Fund to the Public Works Administration Budget to Cover the Cost of Software Maintenance by Cascade Software Systems for the CAMS Software, and to Cover the Cost of the Public Works Director’s Attendance of CSAC Meetings ($15,205) (4/5th Vote Required)
2011-589 (PDF)December 6, 2011Accept the Change to the In Home Supportive Services (IHSS) Advisory Committee Bylaws, Article IV, Section 4, to read “Any Officer May be Re-Elected to the Same Office for Succeeding One Year Terms”
2011-590 (PDF)December 6, 2011Approve an Agreement with Mariposa Safe Families to Carry out the Activities of the Substance Abuse Prevention Program, and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-591 (PDF)December 6, 2011Approve Increase in the Allocation of a Alcohol and Drug Senior Specialist from 60% to 80% Permanent Part Time Employee Effective December 1, 2011, and Budget Action Transferring Funds in the Alcohol and Drug Budget for the Allocation Increase and Additional Training ($10,000)
2011-592 (PDF)December 6, 2011Waive the Hiring Moratorium to Allow for the Hiring of a Full-Time Transit System Bus Driver and Approve Overfilling the Full-Time Transit System Bus Driver Allocation Effective December 19, 2011, as the Incumbent Full time Transit Driver will be Retiring December 30, 2011
2011-593 (PDF)December 6, 2011Approve the Establishment of a Program Integrity Unit in the Social Services Budget Effective December 1, 2011, by the Following Actions: Allocate and Authorize the Recruitment of a Program Manager Position in the Social Services Budget; Authorize the Recruitments of an Eligibility Supervisor I, Eligibility Worker III, and Eligibility Worker I/II Position in the Social Services Budget: Transfer the Allocation of One Eligibility Worker I/II Position from the Mental Health Services Act Fund to the Social Services Budget; Unallocate a Fraud Investigator Position in the Human Services Administration Budget; Unfund an Allocated Social Worker Supervisor I Position in the Social Services Budget; Approve Budget Action Reducing Funding and Appropriations in the Human Services Administration Budget and Transferring Funds within the Social Services Budget to Implement the Above Actions ($51,943)
2011-594 (PDF)December 6, 2011PUBLIC HEARING to Consider Zoning Amendment No. 2011-170, Action Includes Adoption of a Resolution Approving the Zoning Amendment, Finding the Amendment is Exempt from Environmental Review, and Waiving the First Reading and Introducing an Ordinance Amending Title 17 Zoning. The Project Proposes to Define and Regulate Medical Marijuana Dispensaries and Medical Marijuana Cultivation. Project Affects all of Mariposa County. County of Mariposa, Project Proponent
2011-595 (PDF)December 13, 2011Rescind Resolution No. 11-538 which Approved the Third Amendment to a Professional Services Agreement with Liebert Cassidy Whitmore and Replace with a New Third Amendment which will Amend the Termination Date to End when all Projects are Completed as well as Amend Exhibit “A” of the Agreement which Reflects Increased Hourly Rates for the Services, and Authorize the Board of Supervisors Chair to Sign the Amendment
2011-596 (PDF)December 13, 2011Ratify Letter by the Board of Supervisors Chair Transmitting Comments Regarding the Proposed State Responsibility Area (SRA) Fees to the California Board of Forestry and Fire Protection
2011-597 (PDF)December 13, 2011Approve an Agreement with Forensic Nurse Specialists of Central California, Inc. for Sexual Assault Examination Services, and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-598 (PDF)December 13, 2011Approve an Agreement Extension of Shared Responsibilities for the Bassett Memorial Library at Wawona, and Authorize the Board of Supervisors Chair to Sign the Agreement
2011-599 (PDF)December 13, 2011Approve Budget Action Transferring Funds within the Yosemite West Water District to Fund the Purchase and Installation of an Air Stripper to be Incorporated with Two Vertical Pumps Already Installed ($24,727)
2011-600 (PDF)December 13, 2011Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park
2011-601 (PDF)December 13, 2011Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road
2011-602 (PDF)December 13, 2011Approve an Agreement with 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
2011-603 (PDF)December 20, 2011Resolution and Tile Plaque Recognizing Larry Roach, Upon his Retirement from the Community Services Department (Community Services)
2011-604 (PDF)December 20, 2011Resolution Continuing the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park
2011-605 (PDF)December 20, 2011Resolution Continuing the Local Emergency Due to Damages Associated with the Rains in Late December 2010, Including Ben Hur Road
2011-606 (PDF)December 20, 2011Waive the Hiring Moratorium to Allow the Public Works Department to Fill One Maintenance Worker I-Solid Waste Position Effective Immediately
2011-607 (PDF)December 20, 2011Approve the Program Supplement Agreement No. 0173 with CalTrans for the Mt. Bullion Cutoff Project; and Authorize the Public Works Director to Sign the Agreement
2011-608 (PDF)December 20, 2011Approve the Standard Agreement for Immunization Assistance Program; Authorize the Health Officer to Sign the Contractor’s Release and Dafur Contracting Act Forms; and Authorize the Chair of the Board of Supervisors to Sign the Agreement
2011-609 (PDF)December 20, 2011Adopt a Resolution Declaring the Board of Supervisors Intent to Consummate the Purchase of Real Property Located at 5356 Highway 49 North in Mariposa County (APN 013-010-016) because the Real Property is Suitable for the Operation of the County’s Family Services Center
2011-610 (PDF)December 20, 2011Approve the Dunn Ranch Subdivision Map, Application Number 2007-189, Per Mariposa County Code, Title 16.20.232
2011-611 (PDF)December 20, 2011Approve and Authorize the Auditor to Refund $7,843.11 Equally Back to the Original Two Property Owners within the Dormant Coyote Court Zone of Benefit, Fund 264
2011-612 (PDF)December 20, 2011Approve Purchase of Real Property for the Non-Motorized Mariposa Creek Parkway; and Authorize the County Administrative Officer to Sign all Documents to Complete the Transaction
2011-613 (PDF)December 20, 2011Approve a Reorganization of the Public Works Department: Allocate an Assistant Director of Public Works-Support Services to the Public Works Administration Budget Effective January 1, 2012, Revise the Job Specifications, Set the Salary Range at $69,074 - $83,961, and Assign the Position to Mariposa County Management and Confidential Organization (MCMCO); Unallocate the Administrative Analyst Position in the Transportation Planning Fund Effective January 1, 2012; Fund a Senior Civil Engineer Position in the Road Fund Effective February 1, 2012; Unallocate a Maintenance Worker III and a Maintenance Worker I/II Position in the Road Fund; Approve Revisions to the Assistant Director of Public Works - Operations and Plant Operator Technician Job Specifications; Authorize the Public Works Department to Fill Both of the Assistant Director Positions and Senior Civil Engineer Positions; Approve Budget Actions in the Public Works Administration, Transportation Planning, and the Road Fund to Fund the Reorganization and Account for the Previously Approved Public Works Director Salary Increase (4/5ths Vote Required)
2011-614 (PDF)December 20, 2011Approve Renovations to the County-owned Building Located at 5085 Bullion Street; Approve Budget Action Reducing General Contingency to Fund the Remodel for the Health Department Building ($76,000) Transferring Funding to the “Capital Improvements Fund - Land, Buildings, Improvements” Line Item; Authorize the Technical Services Director to Sign an Agreement with Sierra Telephone to Replace the Wiring in the Building at a Cost of Approximately $18,400; Authorize the Public Works Department to Move Forward with the Remodeling Work; and Provide Direction to Staff Regarding the Sewer Lateral Replacement and Parking Lot Overlay (4/5ths Vote Required)
2011-615 (PDF)December 20, 2011Approve Budget Action Transferring $6,000 in the Technical Services Budget for the Government Center Phone Switch Battery Backup; and Authorize the Purchase of a New Unit to Replace the Current Failed Equipment
2010 Index2012 Index