- Home
- Government
- Clerk of the Board
- Resolutions Page
- 2005 Resolutions Index
2005 Resolutions Index
**Note: Clicking on the resolution number will open the document in a separate window.
Number | Date | Description of Action |
---|---|---|
2005-001 (PDF) | January 4, 2005 | Resolution adopting the tax rate of.038114 (3.8114 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. |
2005-002 (PDF) | January 4, 2005 | Resolution authorizing Health Officer to apply for a grant to acquire automatic emergency defibrillators for public buildings in Mariposa County. |
2005-003 (PDF) | January 4, 2005 | Resolution approving Children’s Medical Services (CMS) Plan and Budget Justification for Fiscal Year 2004-2005 in the amount of $34,319 for California Children’s Services (CCS); $81,689 for Child Health and Disability Program (CHDP); and $18,283 for the Health Care Program for Children in Foster Care (HCPCFC) and authorizing the Chair of the Board of Supervisors to sign Children’s Medical Services Certification Statement for Fiscal Year 2004-2005. |
2005-004 (PDF) | January 4, 2005 | Resolution authorizing the Chair of the Board of Supervisors to sign the Certificate Regarding Lobbying; page one of the General Terms and Conditions (Exhibit C); Standard Agreement number 04-35811 (Immunization Assistance Practices Program), encompassing three fiscal years beginning with Fiscal Year 2004-2005 and authorizing the Health Officer to sign the Contractor’s Release form at the end of each fiscal year for the same three fiscal years. |
2005-005 (PDF) | January 4, 2005 | Resolution approving a Behavioral Health Contract Amendment for residential inpatient services with Stanislaus County Behavioral Health and Recovery Services and authorizing the Chairman of the Board of Supervisors to sign the contract amendment. |
2005-006 (PDF) | January 4, 2005 | Resolution approving budget action transferring $1,100 within the Fleet Services budget from Contingency to Equipment Under $1,000 to cover the cost of a battery charger, an electrical meter and a cordless drill. |
2005-007 (PDF) | January 4, 2005 | Resolution approving budget action transferring $6,400 within the Road budget from Contingency to Fixed Assets/Computers to allow for the replacement of four outdated personal computers for the Engineering staff. |
2005-008 (PDF) | April 4, 2005 | Resolution approving budget action transferring $1,806 within the Facilities Maintenance budget from Maintenance of Buildings to Fixed Assets/Other Equipment to allow for the purchase of a Rombus carpet cleaning machine. |
2005-009 (PDF) | January 11, 2005 | Resolution approving a Behavioral Health Contract for residential inpatient services with Heritage Oaks Hospital and authorizing the Chairman of the Board of Supervisors to sign the contract. |
2005-010 (PDF) | January 11, 2005 | Resolution approving a Behavioral Health Contract for residential board and care services with Haskins Residential Care and authorizing the Chairman of the Board of Supervisors to sign the contract. |
2005-011 (PDF) | January 11, 2005 | Resolution approving Behavioral Health Contract for residential inpatient services with Sierra Vista Hospital; and authorizing the Chairman of the Board of Supervisors to sign the Contract. |
2005-012 (PDF) | January 11, 2005 | Resolution authorizing the Human Services Department to continue its annual contract with the State Department of Mental Health to provide community mental health services to Mariposa County and authorizing the Chairman of the Board of Supervisors to sign the contract and certification form. |
2005-013 (PDF) | January 18, 2005 | Resolution approving an expenditure of $5,000 to Rural Media Arts and Education Project. |
2005-014 (PDF) | January 18, 2005 | Resolution authorizing the Technical Services Director to purchase 5 laptop computers and office software for the Board of Supervisors to replace obsolete equipment in an amount not to exceed $8,000. |
2005-015 (PDF) | January 18, 2005 | Resolution authorizing Fleet Maintenance to purchase and equip two patrol vehicles for the Sheriff’s Office with the cost to be paid from the Sheriff’s Office Rural Counties Crime Prevention funds ($64,142). |
2005-016 (PDF) | January 18, 2005 | Resolution authorizing Public Works to begin the process to change the hours of operation for the Landfill. |
2005-017 (PDF) | January 18, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to enter into a Contract for Services with the law firm of Allen, Polgar, Proietti and Fagalde to represent the County of Mariposa and assist County Counsel in landfill issues. |
2005-018 (PDF) | January 18, 2005 | Resolution endorsing application for an Urban Streams Restoration Grant and determining appropriate environmental impact document, conditionally accepting grant if offered, and designating contract manager and fiscal agent. |
2005-019 (PDF) | January 18, 2005 | Resolution approving the road name “Rocky Hollow Lane.” |
2005-020 (PDF) | January 18, 2005 | Resolution approving an agreement for the administration of the Assessment District Bonds issued in connection to the Yosemite West Maintenance Project and authorizing the Chair of the Board of Supervisors to sign the agreement with NBS Local Government Services; and Approving Budget Action accepting unanticipated revenue to cover the County Administrative costs relative to the maintenance of the Yosemite West Project through July 30, 2005 ($13,766). |
2005-021 (PDF) | January 18, 2005 | Resolution approving a contract with concept Design Company to prepare the Request for Proposal for operations of the Mixed Solid Waste (MSW) Compost Facility, Landfill, Recycling Center, and Transfer Stations; and to participate in the Request for Proposal (RFP) process including contract negotiations and recommendations, in an amount not to exceed $84,940. |
2005-022 (PDF) | January 18, 2005 | Resolution authorizing Public Works to enter into an Agreement with Kleinfelder, Inc. to conduct special inspection and testing services for the Compost Facility. |
2005-023 (PDF) | January 18, 2005 | Resolution authorizing Public Works to enter into an Agreement with David Kwalwasser to perform duties including map checking, legal description checking and general surveying document checking. |
2005-024 (PDF) | January 18, 2005 | Resolution approving the allocation of two new permanent full-time positions for the Facilities division of Public Works for use at the Landfill: 1 Maintenance Supervisor and 1 Senior Maintenance Worker and approving Budget Action increasing revenue and increasing salary and benefit expense in the Facilities budget to cover these positions from February 1, 2005 through June 30, 2005. |
2005-025 (PDF) | January 25, 2005 | Resolution approving annual documents for the California Department of Veterans Affairs in order for the County of Mariposa to receive monies paid by the State of California to counties for the County Subvention Program and the Medi-Cal Cost Avoidance Program. |
2005-026 (PDF) | January 25, 2005 | Resolution authorizing the Human Services Director to execute the 2005 Low Income Home Energy Assistance Program (LIHEAP) Agreement 05B-5322; Accepting an advance of $55,000 in anticipated revenue from LIHEAP Agreement 05B-5322; and authorizing Human Services to continue to coordinate the weatherization portion of the program with the Central Valley Opportunity Center. |
2005-027 (PDF) | January 25, 2005 | Resolution authorizing the Human Services Director to execute the 2005 Community Services Block Grant (CSBG) Agreement 05F-4604 on behalf of the Calaveras-Mariposa Community Action Agency; Accepting an advance of $45,000 in anticipated revenue from CSBG Agreement 05F-4604; Upon approval of the CAA Governing Board, authorizing the Director of the Human Services Department to execute subsequent amendments with the State Department of Community Services and Development (CSD) up to the amount allocated to Calaveras-Mariposa Community Action Agency; and Authorizing the Director of the Human Services Department to enter into subcontract agreements with the agencies providing direct services. |
2005-028 (PDF) | January 25, 2005 | Resolution extending the time for Sarah Williams, Deputy Planning Director to utilize her accrued vacation time from December 31, 2004 to May 20, 2005. |
2005-029 (PDF) | January 25, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to sign a Plan of Cooperation between the Local Child Support Agency and the Superior Court of Mariposa County. |
2005-030 (PDF) | January 25, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to execute an agreement between the County of Mariposa and Hinderliter, De Llamas and Associates and adopt a Resolution entitled, “A Resolution of the Board of Supervisors authorizing the examination of Sales and Use Tax Records and authorizing the transfer of $1,200 from Sesquicentennial to Professional Services. |
2005-031 (PDF) | January 25, 2005 | Resolution approving the Annual Coulterville Coyote Howl as a County sponsored event for insurance purposes. |
2005-032 (PDF) | February 1, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to sign a contract retaining counsel in the law suit filed by Pacific Gas and Electric, wherein Mariposa County has been named as a defendant. |
2005-033 (PDF) | February 1, 2005 | Resolution approving Agreement and Authorizing Chairman of the Board of Supervisors to sign an interim Rental Agreement with 35-A District Agricultural Association for use of the fairgrounds facility for calendar year 2005. |
2005-034 (PDF) | February 1, 2005 | Resolution waiving bidding requirements due to the emergency situation and limited source of supply; approving the purchase of a 1985 826C Caterpillar Compactor for $87,945 for the landfill; Authorizing the Chairman of the Board of Supervisors to sign the purchase agreement; Approving the purchase of a fuel tank for $7,561; Authorizing the Public Works Director to sign the purchase agreement; and Approving Budget Action transferring funds within the Solid Waste Budget to cover these purchases as well as anticipated expenditures that will arise as a result of the County taking over the daily operation of the landfill. |
2005-035 (PDF) | February 1, 2005 | Resolution approving budget action accepting a grant award from Pacific, Gas and Electric Company and increasing revenue and appropriations in the amount of $2,500. |
2005-036 (PDF) | February 1, 2005 | Resolution re-confirming the Board’s previous position; and directing that if the situation is resolved with the lawsuit filed by Calaveras County and a settlement agreement is reached, that the County will withdraw its contingency notice to withdraw from the Area 12 Agency on Aging. |
2005-037 (PDF) | February 8, 2005 | Resolution supporting Americans for National Parks. |
2005-038 (PDF) | February 8, 2005 | Resolution approving the County Exhibits Entry Form for the 2005 California State Fair and authorizing the Board Chairman to sign the form. |
2005-039 (PDF) | February 8, 2005 | Resolution authorizing the County Librarian to accept computer donations from the Friends of the Library of Mariposa, Red Cloud, and Wawona. |
2005-040 (PDF) | February 8, 2005 | Resolution approving plans and specifications for the Planning Department remodel and awarding the contract to Hiepe Cabinets. |
2005-041 (PDF) | February 8, 2005 | Resolution modifying the Tourism Advisory Council’s authority and membership. |
2005-042 (PDF) | February 8, 2005 | Resolution accepting into the record, the letters from the State Clearinghouse, the comments of responding agencies, the comments of Kalvin and Shirley Gile, and the responses to those documents; determining that the construction of the Don Pedro Wastewater Treatment Facility will not have a significant effect on the environment, that mitigation measures were made a condition of approval of the project, and finding that findings were made pursuant to the provisions of CEQA; adopting the Mitigated Negative Declaration; and authorizing the Director of Public Works to execute and file a Notice of Determination in compliance with the Public Resources Code. |
2005-043 (PDF) | February 8, 2005 | Resolution to continue the finding of the Board that an emergency exists for the interim operation of the Mariposa County Landfill by County staff. |
2005-044 (PDF) | February 8, 2005 | Resolution adopting the County-Wide Injury and Illness Prevention Program (IIPP). |
2005-045 (PDF) | February 8, 2005 | Resolution approving the hire of two extra-help Engineering Technicians at Range 222, Step 5. |
2005-046 (PDF) | February 8, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to sign the Final Amendment and Reconciliation of Agreement for Preparation of Silvertip Resort Village Project Environmental Impact Report. |
2005-047 (PDF) | February 15, 2005 | Resolution to continue the finding of the Board that an emergency exists for the interim operation of the Mariposa County Landfill by County staff. |
2005-048 (PDF) | February 15, 2005 | Resolution approving an industrial disability retirement for Deputy Sheriff William A. Hunt effective February 1, 2005. |
2005-049 (PDF) | February 15, 2005 | Resolution authorizing the Human Services Department to delete a Social Worker III position and add an Office Technician position. |
2005-050 (PDF) | February 15, 2005 | Resolution approving proposed job description of Senior Agricultural and Standards Inspector and setting the salary at range 242 ($3,153 - $3,832). |
2005-051 (PDF) | February 15, 2005 | Resolution approving an agreement between John C. Fremont Healthcare District and Mariposa County Probation Department for routine medical screening for detained juveniles and authorizing the Chairman of the Board of Supervisors to sign the agreement. |
2005-052 (PDF) | February 15, 2005 | Resolution approving a grant application to the State Department of Mental Health necessary for the release of $78,905 in planning new programs under Proposition 63. |
2005-053 (PDF) | February 15, 2005 | Resolution approving the Friends of the Red Cloud Library St. Paddy’s Weekend Dinner as a county sponsored event, with no fees to be charged for the use of the facility. |
2005-054 (PDF) | February 18, 2005 | Resolution ratifying payments to Cotton Bridges Associates in the amount of $23,309.08. |
2005-055 (PDF) | February 15, 2005 | Resolution dissolving the Mariposa County Fire Department Ad Hoc Committee on Fire Protection. |
2005-056 (PDF) | February 22, 2005 | Resolution authorizing Bickmore Risk Services to perform an actuarial study of the County’s Excess Liability and Excess Workers’ Compensation Programs. |
2005-057 (PDF) | February 22, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to execute the Volunteer Fire Assistance Program Agreement Award as well as the signature authority to accept grant award for structural safety clothing ensembles. |
2005-058 (PDF) | February 22, 2005 | Resolution authorizing the Mental Health Department to accept contract amendment Number 1 with the State Department of Mental Health to increase funds available for Managed care ($2,852). |
2005-059 (PDF) | February 22, 2005 | Resolution to continue the finding of the Board that an emergency exists for the interim operation of the Mariposa County Landfill by County staff. |
2005-060 (PDF) | February 22, 2005 | Resolution approving budget action transferring funds within Tourism budget to fund the Courthouse Tour Guide and Downtown Host Program ($3,450). |
2005-061 (PDF) | February 22, 2005 | Resolution confirming authority for the Chairman of the Board of Supervisors to sign the indemnification agreement for the First Baptist Church of Mariposa, required as a condition of approval for Amended Conditions Application No. 2004-104 for Conditional Use Permit No. 259. |
2005-062 (PDF) | February 22, 2005 | Resolution approving and re-establishing the Juvenile Justice Coordinating Council (JJCC) by appointing the existing members and adding new members. |
2005-063 (PDF) | March 1, 2005 | Resolution to continue the finding of the Board that an emergency exists for the interim operation of the Mariposa County Landfill by County staff. |
2005-064 (PDF) | March 1, 2005 | Resolution authorizing acceptance of bid and signing of Professional Service Contract between Mariposa County and Design Concepts for the construction of a heavy aluminum patrol boat through a grant provided by the California Department of Boating. |
2005-065 (PDF) | March 1, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to sign contract between 35-A District Agricultural Association and Mariposa County for the Mariposa County Sheriff’s SCOPE personnel to provide security and other related acts during the Mariposa County Fair September 2 through 5, 2005. |
2005-066 (PDF) | March 1, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to sign a Professional Service Agreement with Daniel Michael to test and re-build Self Contained Breathing Apparatus (SCBA). |
2005-067 (PDF) | March 1, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to sign a Professional Service Contract with Captain Larry Muenster, CDF Retired, to teach two wildfire operations and safety courses of instruction. |
2005-068 (PDF) | March 1, 2005 | Resolution authorizing Public Works to enter into an Agreement with Fred Youngren to assist in the operation of all activities at the Mariposa County Landfill. |
2005-069 (PDF) | March 1, 2005 | Resolution approving the memorandum of understanding with John C. Fremont Healthcare District and the Mariposa County District Attorney’s Office, regarding services to draw blood on suspected DUI and drug cases, with an effective date of September 2004. |
2005-070 (PDF) | March 1, 2005 | Resolution approving and adopting changes to the Mariposa County Investment Policy. |
2005-071 (PDF) | March 1, 2005 | Resolution approving mid-year budget adjustments as recommended. |
2005-072 (PDF) | March 1, 2005 | Resolution approving the recommendations of staff to reclassify the following positions: Accounting Technician III in the Auditor’s Office to Payroll Specialist; Deputy Clerk to the Board in the Board’s Office to tie it to the Executive Secretary classification; Executive Secretary in the County Counsel’s Office to Executive Assistant; and Property Mapper in the Assessor-Recorder’s Office to Cadastral Drafting Technician I/II, an assigning the incumbent to the level II. |
2005-073 (PDF) | March 1, 2005 | Resolution transferring $12,600 from General Fund Contingency for the reclassifications. |
2005-074 (PDF) | March 1, 2005 | Resolution authorizing 9/80 flex time to all employees in the Auditor’s Office for 10 months of each year. |
2005-075 (PDF) | March 1, 2005 | Resolution approving the Second Amendment to the Contract with Parsons for Completion of the General Plan and Environmental Impact Report (EIR) Re-Circulation; and Approving Budget Action Transferring Funds from General Contingency to General Plan Professional Services ($38,000) |
2005-076 (PDF) | March 1, 2005 | Resolution ratifying prior payments of Supplemental Medical Insurance Payments (SMIP) to protect employees from any potential claim that such amounts were not paid according to the Board’s prior instructions. |
2005-077 (PDF) | March 8, 2005 | Resolution authorizing budget action transferring funds within the Sheriff’s budget for the purchase of six metal signs to be posted on Lake McClure ($1,497). |
2005-078 (PDF) | March 8, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to sign Organic Program Agreement No. 05-0024 for FY 2005/2006 with California Department of Food and Agriculture (CDFA). |
2005-079 (PDF) | March 8, 2005 | Resolution to continue the finding of the Board that an emergency exists for the interim operation of the Mariposa County Landfill by County staff and directing Public Works to provide a status report on the landfill operations, especially the status of the rental of the scraper. |
2005-080 (PDF) | March 8, 2005 | Resolution authorizing the Technical Services Director to dispose of the old AS400 as E-waste. |
2005-081 (PDF) | March 8, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to sign an agreement amendment to the contract for services by the CDF for dispatch of the Mercy ambulance and county fire. |
2005-082 (PDF) | March 8, 2005 | Public Workshop to review and approve the February 2005 General Plan Update and to initiate the re-circulation process for the General Plan Environmental Impact Report (EIR) *** This Res. and Minute order are missing but the minutes are indexed. |
2005-083 (PDF) | March 15, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to sign a quotation endorsing the maintenance invoice for GIS software. |
2005-084 (PDF) | March 15, 2005 | Resolution authorizing Behavioral Health to contract with Pitney Bowes in the amount of $442.98 per quarter, for postage equipment. |
2005-086 (PDF) | March 15, 2005 | Resolution approving plans and specifications for the handicap parking at the Amphitheater and authorizing Public Works to bid the project and award the contract to the lowest responsible bidder. |
2005-087 (PDF) | March 15, 2005 | Resolution to continue the finding of the Board that an emergency exists for the interim operation of the Mariposa County Landfill by County staff. |
2005-088 (PDF) | March 15, 2005 | Resolution approving an agreement for the State Board of Equalization to prepare to administer and operate a transactions and use tax together with agreement for the State Board of Equalization to perform all functions incident to the administration and operation district transactions and use taxes and an Indemnity Agreement with the John C. Fremont Healthcare District; and authorizing the Chairman of the Board of Supervisors to sign the agreements. |
2005-089 (PDF) | March 15, 2005 | Resolution requesting funding for the Compost Facility from Congressman George Radanovich. |
2005-090 (PDF) | March 15, 2005 | Resolution authorizing the County Librarian to apply for a Library Services and Technology Act (LSTA) Grant - “Local History Digital Resources.” |
2005-091 (PDF) | March 15, 2005 | Resolution approving Action to Cancel the Board’s regularly scheduled meeting for April 12, 2005. *** This Res. is missing but the Minutes have been indexed. |
2005-092 (PDF) | March 22, 2005 | Resolution waiving the bid process and authorizing the County Clerk/Registrar of Voters to enter into contract negotiations with Sequoia Voting Systems in the amount of $399,240.70 for the upgrade to HAVA compliant voting machines for polling locations. |
2005-093 (PDF) | March 22, 2005 | Resolution continuing the finding of the Board that an emergency exist for the interim operation of the Mariposa County Landfill by County staff. |
2005-094 (PDF) | March 22, 2005 | Resolution authorizing the Public Works Director to extend two extra help contracts by 250 hours each in order to meet the staffing requirements for the landfill and transfer station operations for the remainder of this fiscal year until the permanent gate attendants hiring process and training is completed. |
2005-095 (PDF) | March 22, 2005 | Resolution approving budget action transferring $23,905 within the Yosemite West Maintenance District budget to cover costs in the water division for a pump motor and mag starter, and in the road division for snow plowing and equipment maintenance costs. |
2005-096 (PDF) | March 22, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to sign Weighmaster Audit Agreement No. 05-0138 for Fiscal Year 2005/2006 with California Department of Food and Agriculture (CDFA). |
2005-097 (PDF) | March 22, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to sign Petroleum Products Agreement No. 05- |
2005-098 (PDF) | March 22, 2005 | Resolution approving a Behavioral Health contract for an institution for mental disease with San Jose Care and Guidance and authorizing the Chairman of the Board of Supervisors to sign the contract. |
2005-099 (PDF) | March 22, 2005 | Resolution accepting the resignations of Jim Archer and Pamela Reason from the In-Home-Supportive Services (IHSS) Advisory Committee and permitting the committee to officially change their by-laws to include the number of members allowed and the fact that they get stipend for attending meetings; and authorizing the Human Services Department to recruit to fill the existing three vacancies. |
2005-100 (PDF) | March 22, 2005 | Resolution approving a contract amendment with HDC and Associates, the consultant performing the classification and internal compensation study, by extending the term of the agreement. |
2005-101 (PDF) | March 22, 2005 | Resolution approving the District Attorney Investigative Assistant job description, setting the salary at range 206 ($2,636-$3,204 per month); assigning the position to SEIU and allocating the position to the District Attorney’s office at 50% permanent part-time. |
2005-102 (PDF) | March 22, 2005 | Resolution approving budget action transferring funds within the Tourism budget to cover the cost of copying new collateral for the Visitor’s Center (2,400). |
2005-103 (PDF) | March 22, 2005 | Resolution authorizing the Sheriff to apply for Federal Grant offered through the Bureau of Justice in the amount of $10,031 to be awarded during fiscal year 2005/2006 and to be used for the purchase of equipment associated with the department’s bicycle patrol program. |
2005-104 (PDF) | March 22, 2005 | Resolution authorizing approval of the budget for the Mariposa County Family Violence Response Team (MCFVRT) Domestic Violence Grant funded through the U.S. Department of Justice - Office on Violence Against Women (OVW). |
2005-105 (PDF) | March 22, 2005 | Resolution authorizing the Human Services Department to enter into a Professional Service Agreement with Nanette Oswald, an American Sign Language Interpreter for the hearing-impaired and authorizing the Chairman to sign the agreement. |
2005-106 (PDF) | March 22, 2005 | Resolution authorizing Human Services to continue a building lease with Robert Chivers. |
2005-107 (PDF) | March 22, 2005 | Resolution approving budget action transferring the remaining cash balance of $51,136 in the Zone of Benefit (ZOB) Revolving Fund to General Fund Contingency; Approving the transfer of the loan currently in the ZOB Revolving Fund in the amount of $260,980 (due from the Don Pedro Wastewater Treatment Project) to the General Fund; and authorizing the write-off of an old loan in the amount of $214,402 that is owed to the ZOB Revolving Fund from the Sidewalk Projects Fund Number 510. |
2005-108 (PDF) | March 22, 2005 | Resolution finding that the project is exempt from the provisions of CEQA and approving Lot Line Adjustment No. 2004-211, General Plan/Zoning Amendment No. 2004-212, and Land Conservation Act Contract Modification No. 2004-213 with the recommended findings and conditions; and waiving the first reading and introducing an Ordinance approving amendment to Mariposa County zoning map with the recommended findings, pursuant to General Plan/Zoning Amendment No. 2004-212. |
2005-109 (PDF) | March 22, 2005 | Resolution approving the use of Secure Rural Schools and Community Self-Determination Act of 2000 (HR 2389) funds for continued funding of the South West Interface Project (SWIFT); continue funding the Mariposa County Fire Safe Council; and fund a fuel reduction program utilizing the California Department of Forestry (CDF) and the California Department of Corrections (CDC) fire crews. |
2005-110 (PDF) | March 22, 2005 | Resolution approving the letter of scoping comments to be sent, along with the letter of comments from the Wawona Town Planning Advisory Committee, to the Yosemite National Park Superintendent so that it can be included in the comments received for the Revised Merced River Plan. |
2005-111 (PDF) | March 29, 2005 | Resolution proclaiming the existence of a local emergency and requesting the Governor to proclaim a state of emergency. |
2005-112 (PDF) | April 5, 2005 | Resolution continuing the finding of the Board that an emergency exists for the interim operation of the Mariposa County Landfill by County staff. |
2005-113 (PDF) | April 5, 2005 | Resolution approving budget action transferring $3,000 within the Yosemite West Maintenance District budget to allow for the purchase of a water treatment system to balance the pH level of the water. |
2005-114 (PDF) | April 5, 2005 | Resolution approving the amendment to the Contract with Kennedy-Jenks Consultant by extending the Contract term to December 31, 2005, for engineering services for the Lake Don Pedro Wastewater Treatment Facility. |
2005-115 (PDF) | April 5, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to sign an Order of the Board to reject Claim No. C05-3 in the amount of $495.05; Claimant David Sarginson. |
2005-116 (PDF) | April 5, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to sign a letter congratulating The Yosemite Fund on their completion of the restoration of the Yosemite Falls area in Yosemite National Park. |
2005-117 (PDF) | April 5, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to sign future indemnification agreements. |
2005-118 (PDF) | April 5, 2005 | Resolution authorizing the purchase of a workgroup server in the not-to-exceed amount of $5,200 for the Mariposa County Fire Department from the Technical Services fixed asset line and waive the three bid requirement on purchases over $3,000. |
2005-119 (PDF) | April 5, 2005 | Resolution approving budget action transferring $6,000 within the Human Services budget to cover unanticipated increase in vehicles costs and authorize fleet services to sell aging Behavioral Health and Recovery Services aging vehicles at auction. |
2005-120 (PDF) | April 5, 2005 | Resolution authorizing an amendment to a lease with Coastal Development Company, increasing available space at 5037 Stroming Road for Behavioral Health programs. |
2005-121 (PDF) | April 5, 2005 | Resolution approving agreement between Madera County Juvenile Detention Facility and Mariposa County probation Department covering the period of 3-8-05 through 3-8-06, providing appropriate facilities to house wards or detainees of the juvenile court. |
2005-122 (PDF) | April 5, 2005 | Resolution approving budget action; approving transferring funding a Deputy District Attorney III at 40% funding from the District Attorney Criminal Division General Fund to the Statutory Rape Vertical Prosecution Program from April 1, 2005 to June 30, 2005 ($6,731). |
2005-123 (PDF) | April 5, 2005 | Resolution authorizing the Mariposa County Agricultural Commissioner to sign the Memorandum of Understanding (MOU) with the Sierra - San Joaquin Noxious Weed Alliance (Fresno, Madera, Mariposa Counties Weed Management Area). |
2005-124 (PDF) | April 5, 2005 | Resolution approving budget action transferring $12,000 within the Solid Waste budget from Professional Services to Materials to cover the cost of rock and slate base to place on dirt roads at the landfill. |
2005-125 (PDF) | April 5, 2005 | Resolution authorizing Public Works to amend the Contract with American Geological, increasing the contract amount by $5,000 for quarterly ground water monitoring and reporting for Mariposa/Yosemite Airport. |
2005-126 (PDF) | April 5, 2005 | Resolution approving Second Amendment to contract for services with Michael Skenfield, extending the contract term to June 30, 2005. |
2005-127 (PDF) | April 5, 2005 | Resolution recognizing Christopher Ebie for his seventeen years of dedicated services to Mariposa County as Assistant Auditor. |
2005-128 (PDF) | April 5, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to sign a contract for the Sheriff’s Department to participate in Boating Safety and Enforcement Financial Aid Program for fiscal year 2005-2006. |
2005-129 (PDF) | April 5, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to sign Contract Number 04-0837 with California Department of Food and Agriculture (CDFA for the USFS 2005 Mariposa County Noxious Weed Proposal - Iberian Starthistle Eradication Project - Piney Creek Area and authorizing the Chairman of the Board of Supervisors to sign professional service agreements with John Hardaway and Custom Weed Control after approval of the County Counsel. |
2005-130 (PDF) | April 5, 2005 | Resolution supporting AB 183 (Cogdill) which would authorize the creation of a correctional conservation camp within one of the two female prisons located in Madera County. |
2005-131 (PDF) | April 5, 2005 | Resolution approving the submission a possible planning and technical assistance grant application to retain a consultant to develop an economic development strategy for Mariposa County. |
2005-132 (PDF) | April 19, 2005 | Resolution continuing the finding of the Board that an emergency exists for the interim operation of the Mariposa County Landfill by County staff. |
2005-133 (PDF) | April 19, 2005 | Resolution approving budget action transferring funds from Assessment Appeals to Board of Supervisors for the purchase of a new file cabinet ($600). |
2005-134 (PDF) | April 19, 2005 | Resolution approving budget action transferring funds within the Boating and Safety budget to purchase dry suits for river rescue team ($2,000). |
2005-135 (PDF) | April 19, 2005 | Resolution approving agreement between the Sheriff’s Office and 35-A District Agricultural Association for right to occupy display space at the fairgrounds during the annual fair and homecoming. |
2005-136 (PDF) | April 19, 2005 | Resolution approving budget action transferring funds from the Sheriff Fingerprint I.D. Fund account and the Jail Services Maintenance of Equipment account to the Fixed Asset - Other equipment account for the purchase of a new Live-Scan Fingerprinting machine ($47,000). |
2005-137 (PDF) | April 19, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to sign Pitney Bowes Rental Agreement in the amount of $45 per month for continued use of the postage meter at the Health Department. |
2005-138 (PDF) | April 19, 2005 | Resolution approving budget action accepting unanticipated revenues of $5,250 for FY 2004/05 to implement Contract Number 04-0837 with the California Department of Food and Agriculture (CDFA) for the USFS 2005 Mariposa County Noxious Weed Proposal - Iberian Starthistle Eradication Project - Piney Creek Area. |
2005-139 (PDF) | April 19, 2005 | Resolution approving budget action transferring funds between categories within the Housing Budget, Fund 332, for the purchase of computer hardware ($500) |
2005-140 (PDF) | April 19, 2005 | Resolution approving budget action to balance Fire Budget accounts ($2,000). |
2005-141 (PDF) | April 19, 2005 | Resolution approving budget action transferring funds within the Fleet Services budget from Software and Outside Labor to Fixed Assets-Computers to cover the cost of two computers for use in the vehicle maintenance ($3,000). |
2005-142 (PDF) | April 19, 2005 | Resolution authorizing participation in the Optional Regional Surface Transportation Program (RSTP) Federal Exchange and State Match Program for Fiscal Year 2004-05 and authorizing the Chairman of the Board of Supervisors to sign the agreement with Caltrans. |
2005-143 (PDF) | April 19, 2005 | Resolution approving an amendment to the Personal Service Agreement with Fred Solomon pertaining to the development of the Don Pedro Wastewater Treatment Plant increasing the amount of the agreement by $5,000 and extending the term of the agreement through July 2005. |
2005-144 (PDF) | April 19, 2005 | Resolution approving budget action transferring funds in the Board of Supervisors and Administration budget units for Publication/Legal Notices and Training and Seminars to cover the increased cost of publishing legal notices ($3,000). |
2005-145 (PDF) | April 19, 2005 | Resolution approving the first amendment to the Grant Agreement with the Mariposa County Fire Safe Council for the Countywide Fire Safe Education/Chipping Demonstration and Assistance Program, extending the term of the agreement to December 31, 2005. |
2005-146 (PDF) | April 19, 2005 | Resolution approving a correction to the minimum qualifications of the Accountant I/II job description. |
2005-147 (PDF) | April 19, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to sign a Declaration of Intent not to contract for Emergency Medical Services Appropriation (EMSA) Fiscal Year 2004-2005. |
2005-148 (PDF) | April 19, 2005 | Resolution selecting the five-year time period for tax-defaulted non-residential commercial property, retroactive to January 1, 2005. |
2005-149 (PDF) | April 19, 2005 | Resolution approving budget action transferring funds from General Contingency to the Auditor’s budget unit and transferring funds from Accountant II and Assistant Auditor to Travel to send two staff members to the H.T.E. training seminar in Las Vegas ($6,900). |
2005-150 (PDF) | April 19, 2005 | Resolution regarding discussion and possible further action in regards to the local emergency due to the flooding that occurred throughout the county. ** This Res. is missing but the minutes have been indexed. |
2005-151 (PDF) | April 19, 2005 | Resolution approving reappointment of Robert Jensen, representing District II, reappointing Robert Smith, representing District IV, and reappointing Dave Gerken, representing District V to the Building Department Advisory and Appeals Board and abolishing the at-large appointment when that term has been met on August 25, 2005. |
2005-152 (PDF) | April 26, 2005 | Resolution continuing the finding of the Board that an emergency exists for the interim operation of the Mariposa County Landfill by County staff. |
2005-153 (PDF) | April 26, 2005 | Resolution approving budget action within the Technical Services budget transferring funds to allow purchase of an email server, software, and engage a spam filter service ($30,000). |
2005-154 (PDF) | April 26, 2005 | Resolution authorizing the Mariposa County Library System to close the Saturday before or the Saturday after County approved holidays. |
2005-155 (PDF) | April 26, 2005 | Resolution approving budget action transferring funds within the Tourism budget from promotional to Training and Seminars to cover the cost of attendance of meetings, conferences, travel shows, and trade shows related to the promotion of Mariposa County ($2,000). |
2005-156 (PDF) | April 26, 2005 | Resolution approving the Professional Service Agreement between Bob Crivello and Mariposa County for visual merchandising training to business owners in downtown Mariposa. |
2005-157 (PDF) | April 26, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to reject Claim No. C05-4, in the amount of $170.75 (Claimant, Janet Hill). |
2005-158 (PDF) | April 26, 2005 | Resolution approving budget action transferring funds within the District Attorney’s budget from Deputy District Attorney, Extra Help and Software Line Items to various line items and authorizing the purchase of eight new computers, seven printers, and two network printers ($20,620). |
2005-159 (PDF) | April 26, 2005 | Resolution authorizing the County Administrative Officer to enter into an agreement with Mr. Gordon Graham for Risk Management training, to be paid from CSAC Excess Insurance Authority funds and budget in the FY 2005-2006 budget. |
2005-160 (PDF) | April 26, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to sign Agreement No. 06-73-06-0260-RA: the Annual Work Plan, Annual Financial Plan, and a Letter of Intent for FY 2005-2006 with USDA/APHIS/WS (Wildlife Services). |
2005-161 (PDF) | April 26, 2005 | Resolution authorizing the Public Works Department to coordinate the placement of a plaque with the Mariposa Masons Lodge No. 24 at the Arts Park in Mariposa.- |
2005-162 (PDF) | April 26, 2005 | Resolution allocating one PC Technician for Data Processing; Adopting the job description, setting salary at Range 187 and transferring $5,100 from contingencies to salaries and benefits. |
2005-163 (PDF) | April 26, 2005 | Resolution regarding discussion and possible further action in regards to the local emergency due to the flooding that occurred throughout the county. ** This Res. is missing but the minutes have been indexed |
2005-164 (PDF) | May 3, 2005 | Resolution authorizing the Public Works, Solid Waste and Recycling Division as applicant for the California Integrated Waste Management Board 2004/2005 Waste Tire Education and Amnesty Day Grant. |
2005-165 (PDF) | May 3, 2005 | Resolution authorizing a one year extension of the contract with Chase’s Foothill Petroleum to provide oil and miscellaneous fluids for the County’s fleet. |
2005-166 (PDF) | May 3, 2005 | Resolution authorizing a one year extension of the contract with Chase’s Foothill Petroleum to provide fuel for the County’s fleet. |
2005-167 (PDF) | May 3, 2005 | Resolution approving budget action transferring funds within the Child Support Services Budget Unit to cover existing and anticipated expenses for the remainder of the fiscal year ($3,075). |
2005-168 (PDF) | May 3, 2005 | Resolution authorizing the continued use of interns in the Social Service and Community Action/Housing programs; approve the use of interns in Behavioral Health programs; and authorizing interns to use space and vehicles necessary to serve clients. |
2005-169 (PDF) | May 3, 2005 | Approve an Agreement Endorsing a Name Change from Hillcrest Manor to Casa Viejos, TNS, Incorporated and Rate Change, increasing the Cost of Service by $16 per month, for a Residential Care Facility for the Elderly and Authorize the Human Services Director/Conservator to Sign the Agreement. |
2005-170 (PDF) | May 3, 2005 | Resolution authorizing the Behavioral Health and Recovery Services to accept the amended Contract with the Department of Alcohol and Drug Program; Accept and Expend $377 in additional revenue and allow the Human Services Director to sign the contract amendment. |
2005-171 (PDF) | May 3, 2005 | Resolution approving agreement and authorization for the Chairman of the Board to sign a rental agreement with 35-A District Agricultural Association for the annual Senior Exposition and Health Fair in Building A and B. |
2005-172 (PDF) | May 3, 2005 | Resolution continuing the finding of the Board of Supervisors that an emergency exists for the interim operation of the Mariposa County Landfill by County staff, which is necessary to continue an essential public service until the bidding process for landfill operations is completed. |
2005-173 (PDF) | May 3, 2005 | Resolution authorizing Public Works to enter into an agreement with Michael Skenfield to conduct a preliminary survey for biological resources on the proposed site for the Recreation Complex in the not-to-exceed amount of $4,640. |
2005-174 (PDF) | May 3, 2005 | Resolution approving budget action transferring funds within the Assessor/Recorder budget unit to cover high postage due to the return of recorded documents ($3,000). |
2005-175 (PDF) | May 3, 2005 | Resolution approving a 2-year MOU with SEIU effective 1-1-04 through 10-31-06. Authorize the Chair to sign MOU. |
2005-176 (PDF) | May 3, 2005 | Resolution approving a Drug and Alcohol Testing Policy for positions in the Service Employees International Union (SEIU) bargaining unit. |
2005-177 (PDF) | May 3, 2005 | Resolution regarding discussion and possible further action in regards to the local emergency due to the flooding that occurred throughout the county. ** This Res. is missing but the minutes have been indexed |
2005-178 (PDF) | May 3, 2005 | Resolution denying General Plan/Zoning Amendment No. 2004-178 and Land Division Application No. 2004-179 with recommended findings, Stuart Berg and Jeff Finsand, applicants. Assessor Parcel Number 012-160-009. |
2005-179 (PDF) | May 10, 2005 | Resolution continuing the finding of the Board that an emergency exists for the interim operation of the Mariposa County Landfill by County staff. |
2005-180 (PDF) | May 10, 2005 | Resolution approving the destruction of archived recruitment files and closed Workers’ Compensation files. |
2005-181 (PDF) | May 10, 2005 | Resolution approving budget action transferring funds in the Board of Supervisors budget unit for County Vehicle expense ($2,000), because Board members and staff have been using a county pool vehicle rather than personal vehicles for out-of-county travel. |
2005-182 (PDF) | May 10, 2005 | Resolution approving budget action transferring funds within the Sheriff’s budget unit to pay an unanticipated invoice ($387). |
2005-183 (PDF) | May 10, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to sign State Standard Agreement for AIDS Prevention Program, Fiscal Years 2005-2006 and 2006-2007. |
2005-184 (PDF) | May 10, 2005 | Resolution authorizing the Department of Human Services (Community Action Programs) to submit an application to the State Department of Housing and Community Development for Federal Emergency Shelter Grant (FESG) Funding and authorizing the Human Services Director to write the grant application in conjunction with Mountain Crisis Services. (NOTE: Memo dated 5-31-05 was received stating that the Community Action staff, upon approval of the Human Services Director, has decided to apply for the FESG money at a later date) |
2005-185 (PDF) | May 10, 2005 | Resolution approving budget action transferring funds within the Probation Budget unit to purchase new computers ($1,150). |
2005-186 (PDF) | May 10, 2005 | Resolution approving budget action transferring funds within the Probation Budget unit to cover the cost of a Court ordered commitment of a minor to CYA ($7,300). |
2005-187 (PDF) | May 10, 2005 | Resolution approving the Mariposa County GIS Data Sharing Agreement with Sierra Telephone, and authorizing the Chairman of the Board of Supervisors to sign the agreement. |
2005-188 (PDF) | May 10, 2005 | Resolution establishing an Amnesty Program for Yosemite West. |
2005-189 (PDF) | May 10, 2005 | Resolution authorizing the County Administrative Officer to complete a Project Information Form transferring United States Department of the Interior Grant Agreement No. 06-04- |
2005-190 (PDF) | May 10, 2005 | Resolution appropriating $315,646 from Public Health Realignment Trust Fund and authorizing the Health Officer to pay due invoices from Fiscal Years 2002-2003 and 2003-2004 totaling that amount. |
2005-191 (PDF) | Resolution continuing a Contract with the State Department of Health Services for State Public Health Realignment funds. | |
2005-192 (PDF) | May 17, 2005 | Resolution recognizing Leslie Ann Scatchard as a Significant Volunteer Contributor to District II. |
2005-193 (PDF) | May 17, 2005 | Resolution continuing the finding of the Board of Supervisors that an emergency exists for the interim operation of the Mariposa County Landfill by County staff. |
2005-194 (PDF) | May 17, 2005 | Resolution approving the Professional Service Agreement between Jonathan Hughes and Mariposa County covering the period of May 17, 2005 through June 30, 2005, for visual merchandising training to business owners in Coulterville and the town of Mariposa. |
2005-195 (PDF) | May 17, 2005 | Resolution approving the Pioneer Wagon Train event as a County activity and further authorizing the Chairman of the Board of Supervisors to execute agreements with the U.S. Forest Service; Cedar Point Ranch; Kiwanis Club; Sally M. Wallace; and 35-A District Agricultural Association. |
2005-196 (PDF) | May 17, 2005 | Resolution approving a service contract between the Sheriff’s Office and the John C. Fremont Healthcare District to provide Dietary Services to the Mariposa County Adult Detention Facility. |
2005-197 (PDF) | May 17, 2005 | Resolution approving a service contract between the Sheriff’s Office and the John C. Fremont Healthcare District to provide Medical Services to the Mariposa County Adult Detention Facility. |
2005-198 (PDF) | May 17, 2005 | Resolution approving the renewal of Service Agreement between Child Support Services and Hewlett-Packard for extended warranty and service of office computer equipment at a monthly cost of $239.25. |
2005-199 (PDF) | May 17, 2005 | Resolution authorizing the Department of Human Services to submit a Notice of Intent and application to the State Department of Social Services (Office of Child Abuse Prevention) for Child Abuse Prevention, Intervention, and Treatment (CAPIT) Community Based Child Abuse Prevention (CBCAP) and Promoting Safe and Stable Families (PSSF) funding for the 2005-2008 grant cycle; authorizing the Department of Human Services to release Request for Proposals for community organizations to apply for these funds; designating the Department of Human Services to administer these prevention programs; and authorizing the Department of Human Services to develop a three-year plan that administratively integrates CAPIT, CBCAP, and PSSF as required by the Office of Child of Abuse Prevention. |
2005-200 (PDF) | May 17, 2005 | Resolution approving budget action transferring funds within the County Clerk/Elections budget unit to cover expenses for the Summer Training Institute ($230). |
2005-201 (PDF) | May 17, 2005 | Resolution authorizing the Chair to sign the letter(s) to Wesley Chesbro, Chair of the Senate Budget Committee and John Laird, Chair of the Assembly Budget Committee in support of state funding for the California Travel and Tourism Commission (CTTC). |
2005-202 (PDF) | May 17, 2005 | Resolution approving budget action transferring funds within the Tourism budget unit to purchase a printer ($1,500). |
2005-203 (PDF) | May 17, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to sign Sierra Tel Business Systems Contract and authorizing the Health Officer to issue a purchase order in the amount of $17,201.86 to connect the Public Health Department to the Government Center’s communication system. |
2005-204 (PDF) | May 17, 2005 | Resolution authorizing the renewal of the lease for Midpines Community Center for Church Services for Midpines Bible Church. |
2005-205 (PDF) | May 17, 2005 | Resolution approving budget action transferring funds within the Road budget to cover the vacancies caused by two Road employees who are now working at the landfill, and to hire additional workers to assist with road repairs ($23,000). |
2005-206 (PDF) | May 17, 2005 | Resolution approving budget action transferring funds from General Fund Contingency to the Yosemite West COP Debt Service Fund Number 755 to cover the principle and interest due June 1, 2005 ($5,000). |
2005-207 (PDF) | May 17, 2005 | Resolution authorizing the Fire Chief to sign FY 2005 Homeland Security Grant application; authorizing Blaine Shultz and Rich Inman as signature authorities; and authorizing the Fire Chief to sign the Grant Assurances. |
2005-208 (PDF) | May 17, 2005 | Resolution authorizing the Fire Chief to apply for the FY 2004 Health Resources and Services Administration grant in the amount of $98,507. |
2005-209 (PDF) | May 17, 2005 | Resolution authorizing the Fire Chief to apply for a FEMA Assistance to Firefighters Grant, in the amount of $110,000 with a $5,500 match, to replace Water Tender 31 (Greeley Hill). |
2005-210 (PDF) | May 17, 2005 | Resolution making the Joaquin Murrieta Days fund raising "Mystery Dinner" a county sponsored event for insurance coverage. |
2005-211 (PDF) | May 17, 2005 | Resolution regarding discussion and possible further action in regards to the local emergency due to the flooding that occurred throughout the county. ** This Res. is missing but the minutes have been indexed |
2005-212 (PDF) | May 24, 2005 | Resolution continuing the finding of the Board that an emergency exists for the interim operation of the Mariposa County Landfill by County staff. |
2005-213 (PDF) | May 24, 2005 | Resolution authorizing the Public Works Director to extend one Extra-Help contract by 250 hours for a Solid Waste and Recycling Division gate attendant position in order to meet staffing requirements for the landfill and transfer stations for this fiscal year; and approving budget action transferring $20,000 within the Solid Waste budget to cover anticipated expenditures through June 30, 2005. |
2005-214 (PDF) | May 24, 2005 | Resolution approving budget action transferring $10,000 within the Wawona Service Area Budget to allow for payment of the quarterly invoice from Total Waste Systems for the period of April through June 2004. |
2005-215 (PDF) | May 24, 2005 | Resolution approving budget action transferring $3,000 within the Wawona Service Area budget to cover the cost of renting a loader and dump truck for the annual pine needle cleanup project. |
2005-216 (PDF) | May 24, 2005 | Resolution approving budget action transferring $7,000 within the Yosemite West Maintenance District budget to cover snow removal costs due to the heavy winter. |
2005-217 (PDF) | May 24, 2005 | Resolution approving a System Order Agreement - Purchase with Sierra Tel Business Systems to provide services for an alarm system within the District Attorney’s Office and authorizing the Chairman of the Board of Supervisors to execute the agreement. |
2005-218 (PDF) | May 24, 2005 | Resolution allowing the 100% full-time Advocate Position, split 50%/50% with the District Attorney Victim/Witness Program and the District Attorney Grant to Encourage Arrest Policies, to change to an 80% Permanent Part-time position, funded 37.5% Victim/Witness Grant and 62.5% Grant to Encourage Arrest Policies, effective April 10, 2005 and approving budget action transferring funds to balance and expend funds through June 30, 2005. |
2005-219 (PDF) | May 24, 2005 | Resolution approving budget action transferring $200 within the Tax Collectors budget to allow the Tax Collector to attend the annual California Association of Treasurers and Tax Collectors conference. |
2005-220 (PDF) | May 24, 2005 | Resolution approving and authorizing the Environmental Services Joint Powers Authority (ESJPA) to apply for a California Integrated Waste Management Board 2005/2006 regional application for the Used Oil Recycling Block Grant, on behalf of Mariposa County and to implement all terms of the grant as designated by the California Integrated Waste Management Board. |
2005-221 (PDF) | May 24, 2005 | Resolution approving the use of Title III funding from the Secure Rural Schools and Community Self-Determination Act of 2000 (HR 2389) for: (1) Continued funding of the South West Interface Project (SWIFT) - $28,800 for a two-year period; (2) Continued funding for administrative support for the Mariposa County Fire Safe Council - $46,567 for a one-year period; (3) A fuel reduction program utilizing the California Department of Forestry (CDF) and the California Deparment of Corrections (CDC) fire crew - $8,000; and Authorizing the Chairman of the Board of Supervisors to sign the Professional Services Agreement for the SWIFT program and the Grant Agreement for the Mariposa County Fire Safe Council and Agreement with Tom James. |
2005-222 (PDF) | May 24, 2005 | Resolution adopting and authorizing the Chairman of the Board of Supervisors to sign the Second Amendment to Agreements for Fiscal Independence of the Mariposa County Board of Trustees and Mariposa County Office of Education. (NOTE: This Resolution was rescinded by Resolution 05-240 |
2005-223 (PDF) | May 24, 2005 | Resolution approving the amended planning budget in the amount of $78,905 and authorize the department to expend the money for the purpose intended on the grant. Allow Human Services to utilize members of the recovering community actively involved in the Phoenix Writers Club to assist in finalizing the program grants; re-approve a PSA with Ms. January Stutzman to draft the complex grant. Authorize an increase to the staffing in the Mental Health Department to include a half time Office Technician. |
2005-224 (PDF) | May 24, 2005 | Resolution authorizing the Business Development Coordinator to submit an application in the amount of $35,000 in Fiscal Year 2005 for a Community Development Block Grant (CDBG) Planning and Technical Assistance Grant (Economic Development) for the purpose of retaining an advisor to develop an Economic Development Strategy for Mariposa County. |
2005-225 (PDF) | May 24, 2005 | Resolution furthering action regarding the local emergency due to the flooding throughout the county. |
2005-226 (PDF) | June 7, 2005 | Resolution continuing the finding of the Board of Supervisors that an emergency exists for the interim operation of the Mariposa County Landfill by County staff, which is necessary to continue an essential public service until the bidding process for landfill operations is completed. |
2005-227 (PDF) | June 7, 2005 | Resolution approving budget action transferring $8,000 within the Road budget from salary savings in Maintenance Worker II to Clothing ($3,000) and Fuel Expense ($5,000) to cover anticipated expenditures through the end of the fiscal year. |
2005-228 (PDF) | June 7, 2005 | Resolution approving and authorizing the Chairman of the Board of Supervisors to sign a Professional Service Agreement with the Mariposa County Resource Conservation District for services rendered to the Building Department for grading and erosion control in an amount not-to-exceed $10,000. |
2005-229 (PDF) | June 7, 2005 | Resolution approving budget action transferring funds from various line items within the District Attorney Budget Unit to cover the cost of purchasing office supplies, safety equipment and drapes ($5,000) |
2005-230 (PDF) | June 7, 2005 | Resolution approving budget action for full utilization of all of the 2004 Low Income Housing Energy Assistance Program (LIHEAP) money; Increasing dollars due to contract close for fiscal years 2002-2003; and Financial advances for 2005 calendar year. |
2005-231 (PDF) | June 7, 2005 | Resolution accepting $8,207 in Department of Energy (DOE) funding from the State Department of Community Services and Development, agreement number 05C-1570 and authorizing the Human Services Director to coordinate weatherization labor services with the Central Valley Opportunity Center (CVOC). |
2005-232 (PDF) | June 7, 2005 | Resolution authorizing the Human Services Director to execute the Low-Income Home Energy Assistance Program (LIHEAP) Agreement 05B-5322, Amendment One. |
2005-233 (PDF) | June 7, 2005 | Resolution approving an agreement with Infant-Child Enrichment Services (ICES) in the amount of $205,000 for fiscal year 2005-2006 and authorizing the Chairman of the Board of Supervisors to sign the agreement. |
2005-234 (PDF) | June 7, 2005 | Resolution authorizing the use of Fund Number 306 Roads Special Projects to track revenue and expenses for road repairs related to damage from the March 2005 flooding, and approving budget action appropriating $200,000 in revenue and expense in this fund for the current fiscal year. |
2005-235 (PDF) | June 7, 2005 | Resolution designating the Mariposa County Arts Council as the Mariposa County authorized partner to the California Arts Council. |
2005-236 (PDF) | June 7, 2005 | Resolution approving budget action moving existing appropriations to a refund account in order to close out the Deerwood Special Revenue Fund established to offset costs of anticipated development costs as the applicant is withdrawing their application. |
2005-237 (PDF) | June 7, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to sign a system purchase and installation agreement with Sierra Tel Business Systems to replace and install radios on the Northland Cable tower for the wireless network to provide internet services to various departments within the county. |
2005-238 (PDF) | June 7, 2005 | Resolution approving a contract with Central Valley Opportunity Center (CVOC) to provide weatherization services in the homes of low income residents and authorizing the Chairman of the Board of Supervisors to sign the contract. |
2005-239 (PDF) | June 7, 2005 | Resolution authorizing Human Services to enter into an agreement with Cathy Rohrbaugh to provide Learning Disabled Evaluations for individuals in the CalWORKs program, totaling $25,000 for fiscal year 2005-2006. |
2005-240 (PDF) | June 7, 2005 | Resolution rescinding Resolution 05-222, correcting that the Treasurer is reimbursed for investment services provided to the School District; and authorizing the Chairman of the Board of Supervisors to sign the revised Second Amendment to Agreements for Fiscal Independence of the Mariposa County Board of Trustees and Mariposa County Office of Education. |
2005-241 (PDF) | June 7, 2005 | Resolution authorizing payment of Claim No. C04-12 for $11,513 to Mr. Robert Barron for damage to his property that occurred as a result of the detonation of explosives by Mariposa County Sheriff’s Department. |
2005-242 (PDF) | June 7, 2005 | Resolution authorizing the Board to send a response to BLM relative to dealing with isolated parcels. |
2005-243 (PDF) | June 7, 2005 | Resolution designating the Public Works Director as the authorized agent to execute an application and file it in the Office of Emergency Services for the purpose of obtaining certain federal financial assistance under P.L. 93-288 as amended by the Robert T. Stafford Disaster Relief and Emergency Assistance Act of 1988. |
2005-244 (PDF) | June 7, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to execute takeover agreement between the County of Mariposa and St. Paul Fire and Marine Insurance Company to complete construction of the Yosemite West Wastewater Treatment Facility Project. |
2005-245 (PDF) | June 7, 2005 | Resolution relative to further action regarding the local emergency due to the flooding that occurred throughout the county. |
2005-246 (PDF) | June 7, 2005 | Resolution denying Appeal No. 2005-96 with findings, upholding the Planning Commission’s adoption of a negative declaration and approval of Land Division Application No. 2003-283 with findings and conditions; Kevyn Moberly, applicant; David Mecchi, Caroleen Mecchi, and Beverly Mecchi, appellants. |
2005-247 (PDF) | June 14, 2005 | Resolution continuing the finding of the Board that an emergency exists for the interim operation of the Mariposa County Landfill by County staff, which is necessary to continue an essential public service until the bidding process for landfill operations is completed. |
2005-248 (PDF) | June 14, 2005 | Resolution recognizing the Mariposa County Child Abuse Prevention Coordinating Council’s name change to Mariposa Safe Families, Incorporated. |
2005-249 (PDF) | June 14, 2005 | Resolution authorizing County Counsel to retain Best, Best and Krieger, LLP and authorizing the Chairman to sign a Legal Services Agreement to represent the County of Mariposa. |
2005-250 (PDF) | June 14, 2005 | Resolution authorizing the Chair of the Board to sign a renewal lease agreement with Kenneth and Lamerna Mari for office space occupied by the Grand Jury. |
2005-251 (PDF) | June 14, 2005 | Resolution approving Plan of Cooperation Extension between Mariposa County Department of Child Support Services and the California State Department of Child Support Services and authorizing the Director to sign the agreement. |
2005-252 (PDF) | June 14, 2005 | Resolution approving a lease between County of Mariposa and the 35-A District Agricultural Association for housing the Mining and Mineral Museum from July 1, 2005 to June 30, 2007 and authorizing the Chairman of the Board of Supervisors to sign the lease. |
2005-253 (PDF) | June 14, 2005 | Resolution renewing a contract for services for janitorial services with Clara Mossman for the Child Support Building. |
2005-254 (PDF) | June 14, 2005 | Resolution authorizing the Human Services Department to enter into a Personal Service Agreement with Rene LaRoche for case file improvement and authorizing the Chairman of the Board of Supervisors to sign the agreement. |
2005-255 (PDF) | June 14, 2005 | Resolution canceling the Board of Supervisor’s regularly scheduled meeting for July 5, 2005. |
2005-256 (PDF) | June 14, 2005 | Resolution approving a letter to the State Water Resources Control Board relative to the Agricultural Waiver Program, Fee Program. |
2005-257 (PDF) | June 14, 2005 | Resolution relative to further action regarding the local emergency due to the flooding that occurred through the county. |
2005-258 (PDF) | June 21, 2005 | Resolution recognizing Susan Taber Crain for her outstanding service on the Mariposa County Planning Commission. |
2005-259 (PDF) | June 21, 2005 | Resolution continuing the finding of the Board that an emergency exists for the interim operation of the Mariposa County Landfill by County staff, which is necessary to continue an essential public service until the bidding process for landfill operations is completed. |
2005-260 (PDF) | June 21, 2005 | Resolution approving Budget Action transferring $751 within the Don Pedro Sewer budget from Special Fees to Equipment Under $1,000 to allow for the purchase of two containment tanks needed for the chlorination system. |
2005-261 (PDF) | June 21, 2005 | Resolution extending the Agreement for Small Claims Legal Advisors through Fiscal Year 2005-2006, enabling members of the local Bar Association to provide legal advice to small claims court litigants and potential litigants. |
2005-262 (PDF) | June 21, 2005 | Resolution approving Budget Action accepting unanticipated revenue in the amount of $500 from Public Employees Retirement System (PERS) with $250 to Congregate Meals and $250 to Home Delivered Meals. |
2005-263 (PDF) | June 21, 2005 | Resolution approving Budget Action accepting unanticipated revenue in the amount of $100 from Zelma Joseph and increasing appropriation in County Events for the Outreach Program at the Senior Expo and County Fair. |
2005-264 (PDF) | June 21, 2005 | Resolution approving Budget Action accepting a $200 donation as unanticipated revenue from the local VFW Post Number 6042 to help with the cost of the Annual Senior Expo. |
2005-265 (PDF) | June 21, 2005 | Resolution approving Budget Action transferring $745 from expenditure line within the Community Services Budget unit to cover a shortage in salary and benefits in the Veterans’ Budget for fiscal year 2004-2005. |
2005-266 (PDF) | June 21, 2005 | Resolution authorizing the Health Officer to sign Amendment A-02 to Standard Agreement number 02-25921 for Local Public Health Services Program Fiscal Years beginning July 1, 2002 and ending June 30, 2005 and appropriating unanticipated revenues. |
2005-267 (PDF) | June 21, 2005 | Resolution approving budget action transferring funds within the Human Services budget unit to cover costs through the fiscal year end. |
2005-267a (PDF) | June 21, 2005 | Resolution authorizing Public Works Director to apply for Safe Route to School funding for the Greeley Hill Pedestrian Walkway Project (Priority 1). |
2005-268 (PDF) | June 21, 2005 | Resolution authorizing the Public Works Director to apply for Safe Route to School funding for the Mariposa Town Sidewalk Project - Coakley to Highway 49 North (Priority 2). |
2005-269 (PDF) | June 21, 2005 | Resolution approving the first amendment to the Contract for Services with Kleinfelder, Inc., increasing the contract amount by $20,000 for additional inspection and testing services for the Compost Facility. |
2005-270 (PDF) | June 21, 2005 | Resolution approving job descriptions for a Maintenance Worker Trainee-Roads classification and an Equipment Mechanic Trainee classification as extra-help only positions and setting hourly wage at minimum wage |
2005-271 (PDF) | June 21, 2005 | Resolution authorizing re-newal of the Lease Agreement with |
2005-272 (PDF) | June 21, 2005 | Resolution approving a Contract with Kathy Albright for fiscal assistance through the Human Services Department and authorizing the Chairman of the Board of Supervisors to sign the contract. |
2005-273 (PDF) | June 21, 2005 | Resolution approving a Contract with Deborah Atkinson, RN for nursing services through the Human Services Department and authorizing the Chairman of the Board of Supervisors to sign the contract. |
2005-274 (PDF) | June 21, 2005 | Resolution approving a Behavioral Health Contract for an Institution for Mental Disease with California Psychiatric Transitions in Delhi, California and authorizing the Chairman of the Board of Supervisors to sign the Contract. |
2005-275 (PDF) | June 21, 2005 | Resolution approving a Behavioral Health Contract for residential in-patient services with Merced County Department of Mental Health and authorizing the Chairman of the Board of Supervisors to sign the contract. |
2005-276 (PDF) | June 21, 2005 | Resolution approving a Contract for residential in-patient services with Merced Manor and authorizing the Chairman of the Board of Supervisors to sign the contract. |
2005-277 (PDF) | June 21, 2005 | Resolution authorizing the payment of $10,000 from Tobacco Settlement Fund 367 to the Rural Media Arts and Education Project for Fiscal Year 2004-2005 to continue the children’s educational programs. |
2005-278 (PDF) | June 21, 2005 | Resolution direction County Counsel to provide legal services on behalf of Mariposa County to the Mariposa Safe Families, Inc. |
2005-279 (PDF) | June 21, 2005 | Resolution of Intention to amend an ordinance prohibiting the installation of pre-1976 mobile homes in Mariposa County. |
2005-280 (PDF) | June 21, 2005 | Resolution requesting support of restoring funding for AB 473. |
2005-281 (PDF) | June 21, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to sign a letter urging Senator Boxer to co-sponsor S 267, the reauthorization of the Secure Rural Schools and Community Self-Determination Act of 2000. |
2005-282 (PDF) | June 21, 2005 | Resolution authorizing the submission of a letter to CalTrans to retain the crosswalk at Miller Road and Highway 140 and to establish a new crosswalk at 4th Street and Highway 140 in Mariposa. |
2005-283 (PDF) | June 21, 2005 | Resolution furthering action regarding the local emergency due to the flooding throughout the County. |
2005-284 | No resolution for this number. | |
2005-285 (PDF) | June 28, 2005 | Resolution continuing the finding of the Board that an emergency exists for the interim operation of the Mariposa County Landfill by County staff, which is necessary to continue an essential public service until the bidding process for landfill operations is completed. |
2005-286 (PDF) | June 28, 2005 | Resolution approving budget action transferring $16,500 from the Don Pedro Sewer Utility Capital Fund to the Don Pedro Sewer budget to cover the cost of Professional Services through the end of the fiscal year. |
2005-287 (PDF) | June 28, 2005 | Resolution approving budget action transferring $9,500 from the Coulterville Utility Capital Fund to the Coulterville Service Area budget to cover the cost of repairing the grinder for the sewer treatment plant. |
2005-288 (PDF) | June 28, 2005 | Resolution approving budget action transferring $30,000 within the Compost Project budget from Compost Construction to Professional Services to cover necessary costs through the end of the fiscal year. |
2005-289 (PDF) | June 28, 2005 | Resolution approving budget action transferring $10,739 within the Tourism Budget Unit to cover the cost of updated contract amounts and change in Visitors Bureau personnel. |
2005-290 (PDF) | June 28, 2005 | Resolution approving budget action transferring funds within the Farm Advisor’s budget unit in order to cover various end- |
2005-291 (PDF) | June 28, 2005 | Resolution approving the State of California Office of Emergency Services District Attorney Victim/Witness Program Grant, in the amount of $86,336, to be effective July 1, 2005 through June 30, 2006. |
2005-292 (PDF) | June 28, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to sign the Pesticide Application Reporting Contract No. 05-0020C for FY 2005-2006 with California Department of Pesticide Regulation (CDPR). |
2005-293 (PDF) | June 28, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to sign Sudden Oak Death (SOD) Program Agreement No. 04-0911 Budget for the period of March - June, 2005 with California Department of Food and Agriculture (CDFA). |
2005-294 (PDF) | June 28, 2005 | Resolution approving budget action transferring funds within the Alcohol and Drug budget unit to cover unanticipated expenses ($5,650). |
2005-295 (PDF) | June 28, 2005 | Resolution approving a Behavioral Health contract for residential alcohol and drug treatment services with Progress House, Inc. and authorizing the Chairman of the Board of Supervisors to sign the contract. |
2005-296 (PDF) | June 28, 2005 | Resolution approving a Behavioral Health contract for residential alcohol and drug treatment services with Changing Echoes, and authorizing the Chairman of the Board of Supervisors to sign the contract. |
2005-297 (PDF) | June 28, 2005 | Resolution approving a Behavioral Health contract for residential alcohol and drug treatment services with Acacia Board and Care and authorizing the Chairman of the Board of Supervisors to sign the contract. |
2005-298 (PDF) | June 28, 2005 | Resolution approving a Professional Service Agreement with Volney Dunavan for Alcohol and Drug programs until full time staff can be hired and authorizing the Chairman of the Board of Supervisors to sign the agreement. |
2005-299 | June 28, 2005 | Resolution approving a Behavioral Health contract for residential alcohol and drug treatment services with Comprehensive Alcohol Program, Inc. and authorizing the Chairman to sign the contract. |
2005-300 (PDF) | June 28, 2005 | Resolution approving a professional service agreement with Nanette Oswald, an American Sign Language Interpreter, for the hearing-impaired and authorizing the Chairman of the Board of Supervisors to sign the agreement. |
2005-301 (PDF) | June 28, 2005 | Resolution approving a professional service agreement with Valerie Edwards for Alcohol and Drug programs until full-time staff can be hired and authorizing the Chairman of the Board of Supervisors to sign the agreement. |
2005-302 (PDF) | June 28, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to sign Administrative Match Agreement between County of Mariposa and Area 12 Agency on Aging for in-kind legal services in the amount of $21,378 for fiscal year 2005-2006. |
2005-303 (PDF) | June 28, 2005 | Resolution authorizing County Counsel to retain Best, Best and Krieger, LLP and authorizing the Chairman of the Board of Supervisors to sign a Legal Services Agreement to represent the County of Mariposa in the Dean v. County of Mariposa matter. |
2005-304 (PDF) | June 28, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to sign a Lease Agreement with Mariposa Preschool Cooperative, a California non-profit corporation, for use of the Woodland Community Building for Fiscal Year 2005-2006. |
2005-305 (PDF) | June 28, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to sign a Lease Agreement with Almost Like Home, Inc., a California non-profit corporation, for use of the Woodland Community Building for Fiscal Year 2005-2006. |
2005-306 (PDF) | June 28, 2005 | Resolution approving a contract Kings View Corporation for continued use of their Management Information System and authorizing the Chairman of the Board of Supervisors to sign the contract. |
2005-307 (PDF) | June 28, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to adopt a Resolution accepting funding for the fiscal year 2005-2006 in the amount of $72,001 for the continuation of the Mariposa County Alternative Juvenile Detention Program (formerly known as Jail Removal Program) administered by the California Board of Corrections, and increasing two 60% part-time Juvenile Supervisor Allocations to 100%. |
2005-308 (PDF) | June 28, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to accept funding for the fiscal year 2005-2006, in the amount of $178,848 for the continuation of the Mariposa County Drug Task Force Grant administered by the Office of Emergency Services (OES). |
2005-309 (PDF) | June 28, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to sign a contract with Sequoia Voting Systems in the amount of $395,615.70, and selecting a method of payment, and authorizing the purchase of the Sequoia Voting System prior to the adoption of the Final Budget. |
2005-310 (PDF) | June 28, 2005 | Resolution adopting the Operating Budget for Fiscal Year 2005-2006. |
2005-311 (PDF) | June 28, 2005 | Resolution furthering action regarding the local emergency due to the flooding throughout the County. |
2005-312 (PDF) | July 12, 2005 | Resolution continuing the finding of the Board of Supervisors that an emergency exists for the interim operation of the Mariposa County Landfill by County staff, which is necessary to continue an essential public service until the bidding process for landfill operations is completed. |
2005-313 (PDF) | July 12, 2005 | Resolution approving Change of Work Order Number 1 to the Agreement with Intermountain Concrete, increasing the amount by $1,500, to cover the cost of additional excavation and concrete needed for handicap parking at the Amphitheater. |
2005-314 (PDF) | July 12, 2005 | Resolution approving budget action for fiscal year 2004-2005, transferring $20,000 from the Coulterville Utility Capital Fund to the Coulterville Service Area budget to cover the cost of Professional Services for the water and sewer divisions through June 30, 2005. |
2005-315 (PDF) | July 12, 2005 | Resolution deleting the allocation of one Maintenance Supervisor - Facilities position and one Maintenance Worker III - Facilities position from the Facilities division and allocating these two positions in Solid Waste, effective July 1, 2005. |
2005-316 (PDF) | July 12, 2005 | Resolution approving an increase to the petty cash for the Building Department from $50 to $200 in order to assist the public in making change for payment of building fees when paying with cash. |
2005-317 (PDF) | July 12, 2005 | Resolution approving budget action transferring funds within the Fire Protection Budget Unit, to balance the accounts ($5,500). |
2005-318 (PDF) | July 12, 2005 | Resolution authorizing the Human Services Department to enter into a Professional Services Agreement with Allen, Polgar, Proietti, and Fagalde for continued legal services for the Child Welfare/Protection Unit. |
2005-319 (PDF) | July 12, 2005 | Resolution approving the application for a CalTrans Encroachment Permit in support of closing Highway 140 from 11 a.m. - 12:30 p.m. on Saturday, September 3, 2005, between Coakley Circle and 3rd Street in support of the Fair Parade and authorizing the Chairman of the Board of Supervisors to sign the letter documenting the Board’s support and approval. |
2005-320 (PDF) | July 12, 2005 | Resolution approving the Mariposa County Base Parcel Map Agreement with Sierra Telephone and authorizing the Chairman of the Board of Supervisors to sign the agreement. |
2005-321 (PDF) | July 12, 2005 | Resolution approving Contract for Services with Clara Mossman for janitorial services at the Health Department Office and authorizing the Chairman of the Board of Supervisors to sign the Contract. |
2005-322 (PDF) | July 12, 2005 | Resolution approving Contract for Services with Ray Kapahi, dba Air Permitting Specialist, for provision of Air Pollution engineering consultation and plan review and authorizing the Chairman of the Board of Supervisors to sign the Contract. |
2005-323 (PDF) | July 12, 2005 | Resolution approving an Agreement with Merced County to provide storage and space for autopsies and authorizing the Chairman of the Board of Supervisors to sign the Agreement. |
2005-324 (PDF) | July 12, 2005 | Resolution approving budget action transferring $3,000 within the Sheriff’s budget unit to cover a significant increase in the number of arrests associated with the use of illegal drugs and alcohol. |
2005-325 (PDF) | July 12, 2005 | Resolution approving a Contract for Services with Norman Savage for general maintenance services at the Mariposa County Adult Detention Facility and authorizing the Chairman of the Board of Supervisors to sign the agreement. |
2005-326 (PDF) | July 12, 2005 | Resolution approving the Contract between the County of Mariposa and the Mariposa County Chamber of Commerce for the operation of the Visitor’s Centers in the towns of Mariposa and Coulterville and authorizing the Chairman of the Board of Supervisors to sign the Contract. |
2005-327 (PDF) | July 12, 2005 | Resolution adopting a Mitigated Negative Declaration and approving General Plan/Zoning Amendment No. 2005-23 and Commercial-Industrial-Manufacturing Plan No. 2005-73, John Moore and Joseph McGrath, applicants, dba Yosemite Ridge Resort; Assessor Parcel Number 004-020-010. |
2005-328 (PDF) | July 12, 2005 | Resolution approving the road name “Gold Mine Place.” |
2005-329 (PDF) | July 12, 2005 | Resolution approving the road name “Lopa Road.” |
2005-330 (PDF) | July 12, 2005 | Resolution furthering action regarding the local emergency due to the flooding throughout the County. |
2005-331 (PDF) | July 19, 2005 | Resolution Proclaiming July 18th - 25th, 2005, as “California Invasive Weed Awareness Week.” |
2005-332 (PDF) | July 19, 2005 | Resolution continuing the finding of the Board of Supervisors that an emergency exists for the interim operation of the Mariposa County Landfill by Mariposa County staff, which is necessary to continue an essential public service until the bidding process for landfill operations is completed. |
2005-333 (PDF) | July 19, 2005 | Resolution approving budget action for Fiscal Year 2004-2005 transferring funds within the Yosemite West budget to cover the cost of professional services and equipment maintenance through June 30, 2005. |
2005-334 (PDF) | July 19, 2005 | Resolution approving budget action for Fiscal Year 2004-2005 transferring funds within the Facilities budget to cover expenditures through June 30, 2005 ($6,800). |
2005-335 (PDF) | July 19, 2005 | Resolution approving budget action for Fiscal Year 2004-2005, transferring $3,000 within the Mariposa Pines Sewer budget to cover the cost of professional services through June 30, 2005. |
2005-336 (PDF) | July 19, 2005 | Resolution approving budget action transferring funds in the Transit budget to cover unanticipated expenditures in Private Vehicle Expense ($90). |
2005-337 (PDF) | July 19, 2005 | Resolution approving budget action and approving an amended agreement with Area 12 Agency on Aging, reducing the funding for the number of Senior Restaurant Meals served at the Coulter Café from 7,000 to 4,000 for Fiscal Year 2004- |
2005-338 (PDF) | July 19, 2005 | Resolution approving a Fairtime Rental Agreement for a booth rental to promote awareness of Senior Services in Mariposa County and authorizing the Chairman of the Board of Supervisors to sign the agreement. |
2005-339 (PDF) | July 19, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to execute a Restaurant Meal Program Agreement with the Coulter Café to provide senior citizens on the north side of the county with hot meals. |
2005-340 (PDF) | July 19, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to sign an agreement with the 35-A District Agricultural Association for a booth at the 2005 Mariposa County Fair for use by the Elections Department for the display and demonstration of the new voting system. |
2005-341 (PDF) | July 19, 2005 | Resolution authorizing the District Attorney to hire Lloyd Myers as the District Attorney Investigative Assistant at Range 206, step 5, based on his extensive experience and extraordinary qualifications. |
2005-342 (PDF) | July 19, 2005 | Resolution authorizing the Human Services Department to enter into an agreement with Mother Lode Job Training to provide assessment services for individuals in the CalWORKs program and authorizing the Chairman of the Board of Supervisors to sign the agreement. |
2005-343 (PDF) | July 19, 2005 | Resolution accepting funding for fiscal year 2005-2006 in the amount of $48,697 for the continuation of the Mariposa County Juvenile Justice Crime Prevention Act, administered by California Board of Corrections. |
2005-344 (PDF) | July 19, 2005 | Resolution approving budget action transferring funds within the Fire Protection budget to balance accounts ($400). |
2005-345 (PDF) | July 19, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to sign a letter to the California Department of Transportation District 10, requesting their assistance in the control of invasive weeds on State Right-of-Ways. |
2005-346 (PDF) | July 19, 2005 | Resolution approving an extension to the agreement with Roger Stephens Engineering to design and prepare bid documents for the Greeley Hill Pedestrian Walkway and authorizing the Chairman of the Board of Supervisors to sign the agreement. |
2005-347 (PDF) | July 19, 2005 | Resolution establishing Volunteer Fire Company No. 24 in the Don Pedro area; and authorizing $7,000 to be expended to construct a cover for the engine from the FY 2005-06 budget. |
2005-348 (PDF) | July 19, 2005 | Resolution approving the addition of the delinquent fees to the appropriate property tax roll for collection. Delinquent fees are unpaid water, sewer, road, and standby fees charged to property owners in several County Special Districts. |
2005-349 (PDF) | July 19, 2005 | Resolution approving the budget action decreasing reserves by $16,000 and increasing appropriation for the Fire Protection Agreement to pay the annual invoice for Tuolumne County for off season fire protection in the Lake Don Pedro subdivision. |
2005-350 (PDF) | July 19, 2005 | Resolution furthering the action regarding the local emergency due to flooding that occurred throughout the county. |
2005-351 (PDF) | July 19, 2005 | Resolution authorizing the submission of a Planning and Technical Assistance Grant Application for the purpose of developing a drainage study. |
2005-352 (PDF) | July 26, 2005 | Resolution continuing the finding of the Board of Supervisors that an emergency exists for the interim operation of the Mariposa County Landfill by County staff, which is necessary to continue an essential public service until the bidding process for landfill operations is completed. |
2005-353 (PDF) | July 26, 2005 | Resolution approving an amendment to the existing contract for services with Integrated Recycling Inc. for ongoing consulting services to the Solid Waste and Recycling Division or the Mixed Solid Waste Composting Facility permitting process, extending the term of the contract to June 30, 2006. |
2005-354 (PDF) | July 26, 2005 | Resolution approving the second amendment to the existing contract for services with California Waste Associates, Jim Greco, for ongoing consulting services being provided to the Solid Waste and Recycling Division, extending the term to June 30, 2006 and increasing the contract amount by $12,000. |
2005-355 (PDF) | July 26, 2005 | Resolution approving an amendment to the existing contract for services with Fred Youngren for ongoing Solid Waste and Recycling services, extending the term of the agreement to June 30, 2006 and increasing the amount of the contract by $24,000. |
2005-356 (PDF) | July 26, 2005 | Resolution approving the road name, “Parker Drive” for the Westerly Easement of Land Division Application No. 2003-260. |
2005-357 | July 26, 2005 | Resolution approving the road name, “Parker Drive” for the Northernmost Easement of Land Division Application No. 2004-5. |
2005-358 (PDF) | July 26, 2005 | Resolution approving budget action transferring funds in the Library budget for Fiscal Year 2004-2005 to cover the unanticipated expenses ($923). |
2005-359 (PDF) | July 26, 2005 | Resolution approving an Agreement with Mountain Valley Emergency Medical Services Agency for Fiscal Year 2005- |
2005-360 (PDF) | July 26, 2005 | Resolution approving a Behavioral Health contract for psychiatric inpatient services with Stanislaus County’s Behavioral Health Center and authorizing the Chairman of the Board of Supervisors to sign the contract. |
2005-361 (PDF) | July 26, 2005 | Resolution approving the Training Services Agreement with UC Davis and authorizing the Chairman of the Board of Supervisors to sign the agreement. |
2005-362 (PDF) | July 26, 2005 | Resolution approving budge action transferring funds within the Sheriff’s budget to cover the significant increase in the price of fuel ($7,472). |
2005-363 (PDF) | July 26, 2005 | Resolution adopting the Program Manager I job description prepared by Merit Systems Services. |
2005-364 (PDF) | July 26, 2005 | Resolution approving an amendment to the existing contract with Concept Designs Company for ongoing consulting services to the Solid Waste and Recycling Division for the Mixed Solid Waste Composting Facility, extending the term to June 30, 2006. |
2005-365 (PDF) | July 26, 2005 | Resolution approving an amendment to the existing contract for services with Concept Designs Company for ongoing consulting services to complete the Mixed Solid Waste Composting Facility, Landfill and Recycling Center Request for proposals, extending the term of the agreement to June 30, 2006. |
2005-366 | July 26, 2005 | Resolution approving the Bella Sienna Townhouse Subdivision Map, Application No. 2003-137 per Mariposa County Code Section 16.20.232. |
2005-367 (PDF) | July 26, 2005 | Resolution approving the remodel of the Visitors Bureau in an amount not to exceed $4,000 and approving the additional $84.66 per month in the monthly lease. |
2005-368 (PDF) | July 26, 2005 | Resolution regarding discussion and possible further action in regards to the local emergency due to the flooding that occurred throughout the county. ** This Res. is missing but the minutes have been indexed |
2005-369 (PDF) | July 26, 2005 | Resolution approving a letter to the Administrative Office of the Courts (AOC) and Chief Justice of the California Supreme Court regarding concerns with the AOC’s demands with respect to the Historic Mariposa County Courthouse. |
2005-370 (PDF) | August 2, 2005 | Resolution continuing the finding of the Board that an emergency exists for the interim operation of the Mariposa County Landfill by County staff, which is necessary to continue an essential public service until the bidding process for landfill operations is completed. |
2005-371 (PDF) | August 2, 2005 | Resolution approving a Contract with Parentage Testing Services with Long Beach Genetics and authorizing the Board of Supervisors Chairman to sign the Contract. |
2005-372 (PDF) | August 2, 2005 | Resolution authorizing the Human Serivces director to continue a contract with Betty Massey, LCSW for clinical supervision of the Social Workers towards their licensure. |
2005-373 (PDF) | August 2, 2005 | Resolution authorizing the County Librarian to apply for a Mariposa County First 5 Grant in the amount of $5,000. |
2005-374 (PDF) | August 2, 2005 | Resolution authorizing the County Librarian to apply for a Mariposa County First 5 Grant in the amount of $210,000. |
2005-375 (PDF) | August 2, 2005 | Resolution approving budget action transferring funds within the Fire Protection Budget to properly allocate funds for fire vehicles to the 702 Fund. |
2005-376 (PDF) | August 2, 2005 | Resolution approving and authorizing the hiring of two Deputy Sheriff’s and two Jail Officers. |
2005-377 (PDF) | August 2, 2005 | Resolution establishing county policy for maximum time frames for Planning Department application inactivity. |
2005-378 (PDF) | August 2, 2005 | Resolution regarding further action regarding the local emergency due to the flooding that occurred throughout the county. |
2005-379 (PDF) | August 2, 2005 | Resolution calling upon Congress to provide adequate operating and capital funding for Amtrak in the FFY 2006 Federal budget. |
2005-380 (PDF) | August 9, 2005 | Resolution continuing the finding of the Board that an emergency exists for the interim operation of the Mariposa County Landfill by County staff, which is necessary to continue an essential public service until the bidding process for landfill operations is completed. |
2005-381 (PDF) | August 9, 2005 | Resolution approving the transfer of Cathey’s Valley Blacksmith Shop from the Cathey’s Valley Historical Society to the County of Mariposa and authorizing the Chairman of the Board of Supervisors to sign an agreement. |
2005-382 (PDF) | August 9, 2005 | Resolution authorizing the Tax Collector to place Right to Agricultural activity language on the tax bill envelopes. |
2005-383 (PDF) | August 9, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to sign Detection Trapping Contract No. 05-0250 for FY 2005-2006 with California Department of Food and Agriculture (CDFA). |
2005-384 (PDF) | August 9, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to execute an Agreement with Provost and Pritchard Engineering Group to perform a feasibility study and prepare concept plans for public water and wastewater services in the Town of Mariposa in the amount of $77,145. |
2005-385 (PDF) | August 9, 2005 | Resolution regarding discussion and possible further action in regards to the local emergency due to the flooding that occurred throughout the county. ** This Res. is missing but the minutes have been indexed |
2005-386 (PDF) | August 9, 2005 | Resolution authorizing Mariposa County to no longer participate in the San Joaquin Valleywide Air Pollution Study Agency sessions, but to continue to monitor and directing Dr. Mosher to send a letter that Mariposa County would like to continue to receive correspondence and agendas. |
2005-387 (PDF) | August 9, 2005 | Resolution canceling the Board’s regularly scheduled meeting |
2005-388 (PDF) | August 16, 2005 | Resolution to continue the interim operation of the Mariposa County Landfill by County Staff, which is necessary to continue essential public services, until the bidding process is completed. |
2005-389 (PDF) | August 16, 2005 | Resolution authorizing Public Works to prepare an application for Proposition 50 (California River Parkways Grant) Funds for Mariposa Creek Parkway Phase III, 8th Street to 49 North via a revised route to include the cemetery. |
2005-390 (PDF) | August 16, 2005 | Resolution approving an agreement with Yosemite Area Transportation System Joint Powers Authority to continue providing transportation services within Mariposa County and between Mariposa and Merced Counties. |
2005-391 (PDF) | August 16, 2005 | Resolution adopting a designated 15-% of the “full” payment the County receives through participation in the Secure Rural Schools and Community Self- Determination Act of 2000 to Title III Projects |
2005-392 (PDF) | August 16, 2005 | Resolution approving a liability Claims Administration Agreement with Freese and Gianelli Claim Services effective July 1, 2005, as they have changed their method of billing and consolidated most fees into a one time charge of $75 per hour. |
2005-393 (PDF) | August 16, 2005 | Resolution approving the Economic Development Grant Application to Pacific Gas and Electric (PG&E) requesting $10,000 to create basic business attraction marketing material and next level business training program. |
2005-394 (PDF) | August 16, 2005 | Resolution authorizing the Chairman of the Board to sign a Contract for Services with Dana Tafoya for amount not to exceed $5,000 for Public Health Emergency Preparedness (Bio-Terrorism). |
2005-395 (PDF) | August 16, 2005 | Resolution approving overfill of Deputy Probation Officer III position due to extended leave of Deputy Probation Officer III incumbent. |
2005-396 (PDF) | August 16, 2005 | Resolution authorizing the District Attorney to hire Ross Simonet, as a Deputy District Attorney III at grade 56, step 5, based on his extensive experience and extraordinary qualifications. |
2005-397 (PDF) | August 16, 2005 | Resolution authorizing the approval of the 2005-2006 Office of Emergency Services District Attorney Statutory Rape Vertical Prosecution Grant. |
2005-398 | This Resolution number was not used. | |
2005-399 (PDF) | August 16, 2005 | Resolution authorizing the County Clerk to consolidate Lake Don Pedro Community Services District Election and the Coarsegold Union School District and Yosemite Union High School District Elections with the November 8th, 2005, Statewide Special Election pursuant to Election Code 10401,Directing County Clerk to canvass returns pursuant to Election Code 10411 and 15301, Authorize the County Clerk to bill Lake Don Pedro Community District and the Madera County Office of Education in full for out of pocket costs and services performed in the conduct of the portion of the election relating to each of their respective districts. |
2005-400 (PDF) | August 16, 2005 | Resolution approving guidelines and authority of County Administrative Officer to inform the Board of Supervisors and the public of pending and executed service contracts. |
2005-401 (PDF) | August 23, 2005 | Resolution regarding discussion and possible further action in regards to the local emergency due to the flooding that occurred throughout the county. ** This Res. is missing but the minutes have been indexed. |
2005-402 (PDF) | August 23, 2005 | Resolution to continue the interim operation of the Mariposa County Landfill by County Staff, which is necessary to continue essential public services, until the bidding process is completed. |
2005-403 (PDF) | August 23, 2005 | Resolution approving budget actions for fiscal year 2004-2005 appropriating unanticipated revenue and transferring funds within various Public Works budget units to cover actual expenditures. |
2005-404 (PDF) | August 23, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to execute an agreement allowing the Environmental Services Joint Powers Authority (ESJPA) to continue assisting the County Solid Waste and Recycling Division in the implementation of the City County payment grant program and authorize the transfer of the $10,000 grant to the ESJPA for grant implementation. |
2005-405 (PDF) | August 23, 2005 | Resolution proclaiming August 22 through August 28, 2005 as Public Safety Officers Recognition Week. |
2005-406 (PDF) | August 23, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to sign the reversion agreement of the Darrah Schoolhouse and property between Mariposa County and the Kiwanis. |
2005-407 (PDF) | August 23, 2005 | Resolution approving an amendment to the Assessment Office Manager Job description by amending the minimum qualification to reflect equivalency experience. |
2005-408 (PDF) | August 23, 2006 | Resolution authorizing the Board Chair to sign Pierce’s Disease Control Program/Glassy-Winged Sharpshooter Contract No. 05-0399 for FY 2005/2006 with California Department of Food and Agriculture (CDFA) |
2005-409 (PDF) | August 23, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to sign a contract for services in the amount of $700 for Barclay Mapworks, Inc. to update our GIS parcel Layer for approximately 190 parcel changes in 2004. |
2005-410 (PDF) | August 23, 2005 | Resolution authorizing the Technical Services Director to Process an invoice for failed tape drive on file server in the amount of $1,119.76 from 2005-06 fiscal year fixed asset budget. |
2005-411 (PDF) | August 23, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to sign a certification for funding under Health and Safety Code 123945 for the State mandated Children’s Medical Services (CMS) Program. |
2005-412 (PDF) | August 23, 2005 | Resolution authorizing the Health Officer to sign a contract with the State for Automatic Electric Defibulators to be used in public areas in Mariposa County. |
2005-413 (PDF) | August 23, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to apply for Certified Unified Program Agency (CUPA) reimbursement funds and sign Disbursement worksheet for Rural CUPA reimbursement fund for fiscal year 2004-2005 and authorize the Health Officer to submit and sign additional documents to secure funding as necessary. |
2005-414 (PDF) | August 23, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to sign a Declaration of Intent not to apply for Rural Health Services (RHS) Program funding for fiscal year 2005-2006. |
2005-415 (PDF) | August 23, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to enter into an agreement with First Five Commission of Mariposa County for the funding of West Nile Virus education materials. |
2005-416 (PDF) | August 23, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to sign a contract with First Five Commission for Public Health Visiting Nurse Program in the amount of $30,000. |
2005-417 (PDF) | August 23, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to sign the Self Certification Form and review the annual section 8 Management Assessment Program (SEMAP) report. |
2005-418 (PDF) | August 23, 2005 | Resolution accepting the County Alcohol and Drug Program Certification and authorizing the Chairman of the Board of Supervisors and the Director of Human Services to sign certification forms. |
2005-419 (PDF) | August 23, 2005 | Resolution Approving a Behavioral Health Contract for Crisis Support Phone Services with Alameda County and authorize the Chairman of the Board of Supervisors to sign said contract. |
2005-420 (PDF) | August 23, 2005 | Resolution approving the County to enter into an agreement with Wilson and Associates for assessment engineering consultant services for the Don Pedro Wastewater Treatment Plant in an amount not to exceed $65,000 and commit $65,000 in funding as a loan for the Water Agency to the Don Pedro Wastewater Treatment Plant budget to cover this cost. |
2005-421 (PDF) | August 23, 2005 | Resolution approving the County’s CAPIT/CBCAP/PSSF Three-year plan to be submitted to the State Department of Social Services Office of Child Abuse Prevention (OCAP) For 2005-2006 funding cycle. |
2005-422 (PDF) | August 23, 2005 | Resolution regarding discussion and possible further action in |
2005-423 (PDF) | August 23, 2005 | Resolution adopting the Fire Chief to develop a site plan, Meet with The Mountain Ranch Association regarding availability of leased land and discuss with The USDA Forest Service for the possibility of a joint fire station with in the Fish Camp Fire Station. |
2005-424 (PDF) | September 13, 2005 | Resolution proclaiming September 17th through the 23rd as Constitution Week. |
2005-425 (PDF) | September 13, 2005 | Resolution adopting a system for setting Department Head Salaries. |
2005-426 (PDF) | September 13, 2005 | Resolution to continue the interim operation of the Mariposa County Landfill by County Staff, which is necessary to continue essential public services, until the bidding process is completed. |
2005-427 (PDF) | September 13, 2005 | Resolution approving the plans and specifications for storm Damage repair, Authorizing the Public Works Director to award the contract to the lowest responsible bidder contingent upon approval of the project by the Office of Emergency Services. |
2005-428 (PDF) | September 13, 2005 | Resolution authorizing the Public Works Director and County Counsel to execute the Federal Aviation Administration Grant offer and related documents for an update of the Mariposa/Yosemite Airport Master Plan, including Airport Layout Plan, Land Use Plan and Environmental document update for a maximum of $150,000 of FAA funds. |
2005-429 (PDF) | September 13, 2005 | Resolution approving the Public Works Staff to negotiate a scope of work with Mead Hunt for the update of the Mariposa/Yosemite Airport Master Plan and for design of the Airport Fire Suppression System. |
2005-430 (PDF) | September 13, 2005 | Resolution approving amendments to the Professional Services Agreement with Einarson, Fowler and Watson dba Conor Pacific to reflect change in ownership to Golder Associates, to extend the term until June 30, 2006, and to increase the contract by $26,400. |
2005-431 (PDF) | September 13, 2005 | Resolution authorizing the Public Works Director to advertise the request for proposals (RFP) for the operation of the Mariposa County Solid Waste Compost Facility, Sanitary Landfill and Recycling Center. |
2005-432 (PDF) | September 13, 2005 | Resolution adopting method by which way appropriation limits are to be computed for fiscal year 2004-2005 for each jurisdiction is to be thepercentage change in California per capita personal income in conjunction with the annualpercentage change in population of Mariposa County. |
2005-434 (PDF) | September 13, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to sign the Plan of Cooperation between Mariposa County Department of Child Support Services and Mariposa County Superior Court. |
2005-435 (PDF) | September 13, 2005 | Resolution approving an amendment to the lease agreement Between Mariposa County District Attorneys Office and Marc and Tracy Lingenfelter for Office space at 5080 Jones Street. An error in the previously approved lease agreement did not change the monthly rent from three hundred fifty dollars to four hundred dollars. |
2005-436 (PDF) | September 13, 2005 | Resolution approving a Contract for Services with Forensic Nurse Specialists of Central California, Inc., for sexual assault examination services. |
2005-437 (PDF) | September 13, 2005 | Resolution approving a Contract for Service between The Mariposa County Sheriff and Merced Mobile Communications for radio equipment maintenance and repair services. |
2005-438 (PDF) | September 13, 2005 | Resolution authorizing the County Administrative Officer to sign a grant agreement to accept funds for the Sheriff’s Department from the Bureau of Justice Assistance. |
2005-439 (PDF) | September 13, 2005 | Resolution authorizing Workers’ Compensation benefits be provided to SCOPE (Sheriff Community Organized Policing Efforts) volunteers, through the self-insurance program as well as through the county’s excess insurance program effective immediately. |
2005-440 (PDF) | September 13, 2005 | Resolution authorizing the Treasurer/ Tax Collector to purchase immediately a new computer, for the Deputy Treasurer not to exceed $990 already in the 2005-2006 budget. |
2005-441 (PDF) | September 13, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to sign the California Department of Veterans Affairs Subvention Certificate of Compliance and Medical Certificate of Compliance for the fiscal year 2005-2006. |
2005-442 (PDF) | September 13, 2005 | Resolution authorizing the Human Services Department to continue the annual contract with the State Department of Mental Health to provide community Mental Health Services to Mariposa County, and authorize the Chairman of the Board of Supervisors to sign the contract and certification. |
2005-443 (PDF) | September 13, 2005 | Resolution approving Behavioral Health to lease office space in Coulterville from George and Teresa Halenbeck and authorize the Chairman of the Board of Supervisors to sign the lease agreement. |
2005-444 (PDF) | September 13, 2005 | Resolution approving the road name “Ramblin’ Road” for the existing road within the subject easement. After property served by the road was subdivided by LDA Number 503 recorded as Parcel Map 11-39 in 1977. |
2005-445 (PDF) | September 13, 2005 | Resolution authorizing the Health Officer to apply to the State for a one-time grant to finance mosquito abatement activities if needed in the amount of $54,000. |
2005-446 (PDF) | September 13, 2005 | Resolution authorizing the Health Officer to sign a Memorandum of Understanding with the Merced County Mosquito Abatement District. |
2005-447 (PDF) | September 13, 2005 | Resolution approving the application for funding execution of a Grant Agreement and any amendments thereto from the Planning/ Technical Assistance Allocation of the State CDBG Program and designate an official to authorize documents. |
2005-448 (PDF) | September 13, 2005 | Resolution regarding discussion and possible further action in regards to the local emergency due to the flooding that occurred throughout the county. ** This Res. is missing but the minutes have been indexed. |
2005-449 (PDF) | September 13, 2005 | Resolution approving budget action form for fiscal year 2004-2005 transferring money from General Contingency To Indigent Defense to account for unanticipated expenses ($38,719). |
2005-450 (PDF) | September 20, 2005 | Resolution recognizing Becky Bradshaw for her services to Mariposa County. |
2005-450A (PDF) | September 20, 2005 | Resolution regarding the possible funding of the Proposition 218 process for the Mariposa Parking District, and regarding a loan to the Parking District. |
2005-451 (PDF) | September 20, 2005 | Resolution adopting an Ordinance to prohibit the installation of pre-1976 mobile homes within Mariposa County and approving Zoning Amendment No. 2005-121, with findings, adopting a Notice of Categorical Exemption and establishing a Sale/Rental disclosure agreement. |
2005-452 (PDF) | September 20, 2005 | Resolution to continue the interim operation of the Mariposa County Landfill by County Staff, which is necessary to continue essential public services, until the bidding process is completed. |
2005-453 (PDF) | September 20, 2005 | Resolution authorizing the Public Works Director to forward the Proposition 40 application for the Mariposa Creek Parking Project to the State Department of Parks and Recreation for approval of funding. |
2005-454 (PDF) | September 20, 2005 | Resolution authorizing a date extension to the Contract with Yosemite Falls Well Drilling for monitoring wells in Yosemite West. |
2005-455 (PDF) | September 20, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to sign an amendment to the contract with Sequoia Voting Systems dated June 28th, 2005, in the amount of $1,606.62 due to a tax rate adjustment. |
2005-456 (PDF) | September 20, 2005 | Resolution approving the Behavioral Health contract for residential board and care services with K&R Manor, and authorizing the Chairman of the Board of Supervisors to sign said contract. |
2005-457 (PDF) | September 20, 2005 | Resolution approving a lease agreement with Pitney Bowes to provide postage meter and services to Mariposa County Child Support Services and authorizing the Director to sign the agreement. |
2005-458 (PDF) | September 20, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to sign the Area 12 Agency on Aging contracts for Congregate Meal Nutrition, Congregate Restaurant Nutrition, Home Delivered Meal Nutrition and Transportation to the Adult Day Health Care in Groveland for the North Side seniors for fiscal year 2005-2006. |
2005-459 (PDF) | September 20, 2005 | Resolution amending the contribution for the retirees of the Services Employees International Union (SEIU) under the Public Employees’ Medical and Hospital Care Act by tiering the contribution amount for County and Superior Court Employees. |
2005-460 (PDF) | September 20, 2005 | Resolution approving a job description of Agricultural and Standards Inspector II and set the salary at range 226 ($2,912-$3,539/ month). This position will be assigned to SEIU. |
2005-461 (PDF) | September 20, 2005 | Resolution regarding discussion and possible further action in regards to the local emergency due to the flooding that occurred throughout the county. ** This Res. is missing but the minutes have been indexed. |
2005-462 (PDF) | October 4, 2005 | Resolution proclaiming October as Domestic Violence Awareness Month. |
2005-463 (PDF) | September 27, 2005 | Resolution to continue the interim operation of the Mariposa County Landfill by County Staff, which is necessary to continue essential public services, until the bidding process is completed. |
2005-464 (PDF) | September 27, 2005 | Resolution amending the Professional Services Agreement with Fred Solomon pertaining to the development of the Don Pedro Wastewater Treatment Plant by extending the agreement to July 14, 2006 and adjusting compensation to $1,200 per month at a rate of $75 per hour. |
2005-465 (PDF) | September 27, 2005 | Resolution amending the Professional Services Agreement with Fred Solomon for the Recreational Sports Complex, extending the termination date to June 30, 2006. |
2005-466 (PDF) | September 27, 2005 | Resolution amending the Transfer Station Hauling Agreement with Mariposa County Total Waste Systems, Inc. (TWS) to add one additional trip per week to service the Lake Don Pedro Transfer Station at the rate of $270 per trip and adjusting the compensation from $6,387.60 per month to $7,567.51 per month and approving the budget action to cover the expense from Solid Waste Contingency. |
2005-467 (PDF) | September 27, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to sign the Pest Exclusion Programs (Sudden Oak Death (SOD), Seed Services, and Nursery Stock Inspection) Agreement No. 05-0433 for FY 2005-2006 with California Department of Food and Agriculture (CDFA). |
2005-468 (PDF) | September 27, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to sign an Interim Rental Agreement between the 35A District Agricultural Association and the County of Mariposa for use of the fairgrounds for the annual Volunteer Firefighters Appreciation Picnic on October 23, 2005. |
2005-469 (PDF) | September 27, 2005 | Resolution approving year-end budget action transferring funds within the Human Services Housing Budget to reflect actual program expenditures for FY 2004-2005. |
2005-470 (PDF) | September 27, 2005 | Resolution authorizing County Counsel to retain the law firm of Allen, Polgar, Proietti and Fagalde and authorizing the Chairman of the Board of Supervisors to sign a Professional Services Agreement to represent the County of Mariposa in the Victor Liles v. County of Mariposa matter, Mariposa County Claim No. C05-10 filed by Daisy Weaver, and Mariposa County Claim No. C05-12, filed by Bob Moss. |
2005-471 (PDF) | September 27, 2005 | Resolution approving appropriation of $30,000 from tobacco funds to fund the Mariposa Unified School District after school sports transportation buses and continuing the “Yes on Sports/No on Tobacco” campaign. |
2005-472 (PDF) | September 27, 2005 | Resolution changing the road name “Forest Drive Extension” to “Egan’s Way” for an easement located in Fish Camp. |
2005-473 (PDF) | September 27, 2005 | Resolution approving Final Budget Adjustments and adopting Fiscal Year 2005-2006 Final Budget as reviewed and amended, and authorizing certain actions to implement the budget. |
2005-474 (PDF) | September 27, 2005 | Resolution regarding discussion and possible further action in regards to the local emergency due to the flooding that occurred throughout the county. ** This Res. is missing but the minutes have been indexed. |
2005-475 (PDF) | September 27, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to execute a Quit Claim Deed for the Penrod Family Trust. |
2005-476 (PDF) | October 4, 2005 | Resolution accepting two copies of the “Las Mariposas” Map and creating an ad hoc committee for display of the maps. |
2005-477 (PDF) | October 4, 2005 | Resolution to continue the interim operation of the Mariposa County Landfill by County Staff, which is necessary to continue essential public services, until the bidding process is completed. |
2005-478 (PDF) | October 4, 2005 | Resolution accepting equipment designed to be used for instruction in HazMat training from Daniel Law of Emergency Response Consultants. |
2005-479 (PDF) | October 4, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to sign a rental agreement with the Fair Agricultural Association for use of the building to hold mass influenza immunization clinics this season. |
2005-480 (PDF) | October 4, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to sign a Declaration of Intent not to contract for Emergency Medical Services Appropriation (EMSA) for FY 2005-2006. |
2005-481 (PDF) | October 4, 2005 | Resolution making the musical benefit being held at the Mariposa Amphitheater on October 16, 2005, a county sponsored event for insurance coverage. All proceeds are to be given to Habitat for Humanity to help build homes for poor families during Hurricanes Katrina and Rita. |
2005-482 (PDF) | October 4, 2005 | Resolution regarding discussion and possible further action in regards to the local emergency due to the flooding that occurred throughout the county. ** This Res. is missing but the minutes have been indexed. |
2005-483 (PDF) | October 11, 2005 | Resolution continue the finding of the Board that an emergency exists for the interim operation of the Mariposa County landfill by County staff. |
2005-484 (PDF) | October 11, 2005 | Resolution approving budget action transferring $1,000 within the Yosemite West Maintenance budget to cover the cost of an additional pump needed for the water treatment system. |
2005-485 (PDF) | October 11, 2005 | Resolution authorizing the Chairman of the Board of Supervisors to sign Professional Service Agreements with John Hardaway and Custom Weed Control, after approval of County Counsel, for implementation of the Mariposa County Noxious Weed Work Plan. |
2005-486 (PDF) | October 11, 2005 | Resolution approving Children’s Medical Services (CMS) Plan and Budget Justification for Fiscal Year 2005-2006 in the amount of $36,282 for California children’s Services (CCS), $83,879 for Child Health and Disability Program (CHDP), and $19,078 for the Health Care Program for Children in Foster Care (HCPCFC) and authorizing the Chairman of the Board of Supervisors to sign the certification statement. |
2005-487 (PDF) | October 11, 2005 | Resolution approving the California River Parkways Grant to the State of California Resources Agency for the Mariposa Creek Parkway Phase III, to design, develop and construct a section of a non-motorized and ADA accessible trail commencing at the pedestrian bridge located at 8th Street. |
2005-488 (PDF) | October 11, 2005 | Resolution authorizing the Human Services Director to proceed to implement a Continuum of Care in conjunction with the schools. |
2005-489 (PDF) | October 11, 2005 | Resolution regarding discussion and possible further action in regards to the local emergency due to the flooding that occurred throughout the county. ** This Res. is missing but the minutes have been indexed. |
2005-490 (PDF) | October 11, 2005 | Resolution continuing the finding of the Board that an emergency exists for the interim operation of the Mariposa County Landfill by County staff. |
2005-491 (PDF) | October 18, 2005 | Resolution approving budget action transferring $15,500 within the Yosemite West Maintenance District budget to cover the cost of rebuilding two centrifugal pumps for the water system, and the repair and installation of a multi-stage pump. |
2005-492 (PDF) | October 18, 2005 | Resolution approving a change work hours to a 9/80 schedule during the winter months, for the Brushing Crew in the Road Division of Public Works Department. |
2005-493 (PDF) | October 18, 2005 | Resolution approving Transportation Planning Services with Merced County Association of Governments (MCAG), and Authorize the Board Chairman to execute an agreement subject for review by County Counsel. |
2005-494 (PDF) | October 18, 2005 | Resolution approving the Mariposa County Pioneer Wagon Train appreciation dinner to be a county sponsored event for liability purposes and to allow use of Midpines Community Hall at no cost. |
2005-495 (PDF) | October 18, 2005 | Resolution approving the environmental documents for the Mariposa Creek Parking Project Number 05-05, consisting of the initial study and negative declaration. |
2005-496 (PDF) | October 18, 2005 | Resolution authorizing an amendment to the Memorandum of Understanding between First 5 of Mariposa and the County of Mariposa to change the rates charged for County Services provided to support the First 5 Commission. |
2005-497 (PDF) | October 18, 2005 | Resolution furthering action regarding the local emergency due to the flooding that occurred throughout the county. |
2005-498 (PDF) | October 18, 2005 | Resolution approving the request to fund the Amador Plan (Lake Don Pedro) contract for this year, with direction for staff to come back with options for future funding. |
2005-499 (PDF) | October 18, 2005 | Resolution authorizing the chairman to sign agreements with 35-A District Agricultural Association and Yosemite National Park School for the use of their facilities and the use of the facilities listed for the November 8, 2005, Statewide Special Election. |
2005-500 (PDF) | October 25, 2005 | Resolution approving utilization of Stormi Sea Ward as a Intern to assist the Deputy District Attorney’s. |
2005-501 (PDF) | October 25, 2005 | Resolution approving the response of the Board of Supervisors to the 2004-2005 Mariposa County Grand Jury Final Report and the County Administrative Officer to transmit the response to the Presiding Judge of the Mariposa County Superior Court. |
2005-502 (PDF) | October 25, 2005 | Resolution to continue the interim operation of the Mariposa County Landfill by County Staff, which is necessary to continue essential public services, until the bidding process is completed. |
2005-503 (PDF) | October 25, 2005 | Resolution authorizing Public Works to enter into a PSA with Roger Stephens to perform map checking, legal description checking and general surveying document checking and execute documents as the County Surveyor under the direction of the Public Works Director. |
2005-504 (PDF) | October 25, 2005 | Resolution approving a lease agreement for the Visitors Bureau Office space with the Mariposa County Chamber of Commerce. Effective January 1, 2006, the base rent will increase by five-%, or $27.99 per month. |
2005-505 (PDF) | October 25, 2005 | Resolution authorizing the Human Services Director to execute the Low-Income Home Energy Assistance Program (LIHEAP) Amendment Two to the Agreement 05B-5322. |
2005-506 (PDF) | October 25, 2005 | Resolution authorizing the Human Services Director to execute the Department of Energy Weatherization Assistance Program (DOE) Amendment One to Agreement 05C-1570. |
2005-507 (PDF) | October 25, 2005 | Resolution authorizing the Chair to sign a contract between Mariposa County Health Department and San Joaquin County Health Department for participation in a computerized Immunization Registry Program for fiscal year 2005-2006 |
50-508 (PDF) | October 25, 2005 | Resolution approving the request from Total Waste Systems (TWS) of Mariposa, Inc. for a Consumer Price Index (CPI) increase of 3% to be effective November 1, 2005, for the Mariposa Franchise Area. |
2005-509 (PDF) | October 25, 2005 | Resolution authorizing the Human Services Director to accept additional funding in the amount of $465,584; add three positions to the Child Welfare Unit, a Social Services Supervisor II, a Social Worker V and a Social Services Aide. Authorize the department to develop an internal memorandum of understanding between Social Services/ Child Welfare and Behavioral Health as required by the State to accept the money; add one Office Technician and one Mental Health Clinician in Mental Health, and approve budget modification based on this new funding. |
2005-510 (PDF) | October 25, 2005 | Resolution authorizing the Human Services Director to sign and forward the grant application to the State Department of Mental Health necessary for the release of $377,200. Authorize the department to increase the allocated FTF of Office Technician from.50 to 1. |
2005-511 (PDF) | October 25, 2005 | Resolution furthering action regarding the local emergency due to the flooding that occurred throughout the county. |
2005-512 (PDF) | October 25, 2005 | Resolution scheduling the Board’s regular meeting for November 1, 2005, to commence at 1:30 p.m. versus 9 a.m. |
2005-513 (PDF) | November 1, 2005 | Resolution to continue the interim operation of the Mariposa County Landfill by County Staff, which is necessary to continue essential public services, until the bidding process is completed. |
2005-514 (PDF) | November 1, 2005 | Resolution approving budget action for the Road Division appropriating unanticipated revenue of $105,746 from the State’s Traffic Congestion Relief Program (AB2928) Increase appropriations in various expense line items by equal amount. |
2005-515 (PDF) | November 1, 2005 | Resolution authorizing the extension of the Professional Service Agreement with Fred Solomon for the Compost Facility project management services to January 31, 2006, and increase compensation in the amount not-to-exceed $6,000 payable at a rate of $3,000 monthly. |
2005-516 (PDF) | November 1, 2005 | Resolution authorizing the extension of the Professional Services Agreement with Roy Chriswell, for the Compost Facility Project, to January 13, 2006, and increase compensation in the amount not-to-exceed $12,000 payable at a rate of $6,000 monthly. |
2005-517 (PDF) | November 1, 2005 | Resolution approving the overfill of the Deputy Clerk of the Board position, effective November 1, 2005, and until the incumbent separates employment with the County. |
2005-518 | November 1, 2005 | Resolution authorizing the detour of traffic from state routes to utilize Mariposa County roadways for the duration of the Merry Mountain Christmas Parade on December 10, 2005. |
2005-519 (PDF) | November 1, 2005 | Resolution approving an agreement with Jones Hall to provide legal services related to the formation of an assessment district and the issuance of bonds to finance the construction of a new wastewater treatment plant for Don Pedro, and authorize the chairman to sign said agreement. |
2005-520 (PDF) | November 1, 2005 | Resolution authorizing Chair to sign agreement to make the Kiwanis Club the official custodian of the Darrah Schoolhouse/grounds and its operations. |
2005-521 (PDF) | November 1, 2005 | Resolution authorizing the Chairman to sign an agreement with the Greeley Hill Community Club, Inc. for the operation and maintenance of the Greeley Hill Community Club grounds and senior Annex. Authorizing the cancellation of the Lease Agreement between the County and the Greeley Hill Community Club and accept donation of the Greeley Hill Community Club property. |
2005-522 (PDF) | November 1, 2005 | Resolution authorizing the Sheriff’s Department to purchase Cross Match ID 500 Live Scan and components for the production of Child ID information and applicant fingerprint collection. |
2005-523 (PDF) | November 1, 2005 | Resolution furthering action regarding the local emergency due to the flooding that occurred throughout the county. |
2005-524 (PDF) | November 1, 2005 | Resolution authorizing the County of Mariposa to enter into a Professional Services Agreement with the law firm of Best, Best, and Krieger on behalf of the Coulterville Lighting District and other special districts to review the independents districts to determine the applicability of Proposition 218 and other laws to ascertain the districts’ ability to raise revenue or repay loans at a total cost to the special districts of $234. |
2005-525 (PDF) | November 1, 2005 | Resolution authorizing the County of Mariposa to enter into a Professional Services Agreement with the law firm of Best, Best, and Krieger on behalf of the Hornitos Lighting District and other special districts to review the independents districts to determine the applicability of Proposition 218 and other laws to ascertain the districts’ ability to raise revenue or repay loans at a total cost to the special districts of $76 from the Hornitos Lighting Districts budget. |
2005-526 (PDF) | November 1, 2005 | Resolution authorizing the County of Mariposa to enter into a Professional Services Agreement with the law firm of Best, Best, and Krieger on behalf of the Mariposa Lighting District and other special districts to review the independents districts to determine the applicability of Proposition 218 and other laws to ascertain the districts’ ability to raise revenue or repay loans at a total cost to the special districts of $690 from the Coulterville Lighting Districts budget. |
2005-527 (PDF) | November 1, 2005 | Resolution authorizing the County of Mariposa to enter into a Professional Services Agreement with the law firm of Best, Best, and Krieger on behalf of the special districts to review the independents districts to determine the applicability of Proposition 218 and other laws to ascertain the districts’ ability to raise revenue or repay loans at a total cost to the special districts of $5,850. |
2005-528 (PDF) | November 1, 2005 | Resolution canceling the Board’s regularly scheduled meeting of November 22, 2005. |
2005-529 (PDF) | November 1, 2005 | This number was not used. |
2005-530 (PDF) | November 15, 2005 | Resolution to continue the interim operation of the Mariposa County Landfill by County Staff, which is necessary to continue essential public services, until the bidding process is completed. |
2005-531 (PDF) | November 15, 2005 | Resolution authorizing chair to sign Public Health Preparedness (Bio-Terrorism) funding grant agreement for Fiscal Year 2005-06, Certificate regarding Lobbying, and Certificate against supplanting, and similar certificates pertinent to Fiscal Year 2005-06. |
2005-532 (PDF) | November 15, 2005 | Resolution authorizing the Department of Human Services to submit an application to the State Department of Housing and Community Development for Emergency Housing and Assistance Program (EHAP) funding, Round XIII in the amount of $10,000, and authorize the Human Services Director to execute minor subsequent amendments to the agreement with the State Department of Housing and Community Development. |
2005-533 (PDF) | November 15, 2005 | Rescind Resolution No. 04-463 previously approved assumption of Dell lease due to date changes; and authorize Chairman of the Board to sign the lease and Certificate of Incumbency and Authority. |
2005-534 (PDF) | November 15, 2005 | Resolution approving the road name “Big Valley” for the subject easement. |
2005-535 (PDF) | November 15, 2005 | Resolution approving the road name “Spencer’s Mill Lane” for the subject easement. |
2005-536 (PDF) | November 15, 2005 | Resolution approving and authorizing the Chair to sign an Interim Rental Agreement with 35-A District Agricultural Association for use of the Fairgrounds Facilities for annual Cops For Kids and Food Give Away. |
2005-537 (PDF) | November 15, 2005 | Resolution rescinding Resolution 78-168 and adopting a new Resolution appointing the Mariposa County Assessor as the authorized representative for the Open Space Subvention Program in the County of Mariposa. |
2005-538 (PDF) | November 15, 2005 | Resolution approving an amendment to the Assessor Office Manager job description effective immediately. The minimum qualification state that a qualified individual is required to have college-level coursework in specific fields. Amending the job description indicating that college-level coursework is desirable and not required. |
2005-539 (PDF) | November 15, 2005 | Authorize the Chair to execute a professional services agreement with Mead Hunt, in the amount of $32,000, for engineering design services for the Mariposa-Yosemite Airport Fire Protection System. |
2005-540 (PDF) | November 15, 2005 | Resolution approving Amendment Number 2 to the PSA with Kleinfelder, Inc. for inspection services for the Compost Project. |
2005-541 (PDF) | November 15, 2005 | Resolution approving plans and specifications for the mariposa regional recreation complex waterline project, authorize public works director to advertise the project. |
2005-542 (PDF) | November 15, 2005 | Resolution approving budget action to re-allocate funds between Equipment Maintenance account and Special Department account to pay Use Tax Fee on the Fire Protection Safety Trailer not allocated at time of budget |
2005-543 (PDF) | November 15, 2005 | Resolution adopting a Negative Declaration and approving Specific Plan Zoning Amendment No. 2005-34; Waive first reading and introduce ordinance approving amendment to mariposa county zoning map and Mariposa Town Planning Area land use map pursuant to Specific Plan Zoning Amendment No. 2005-34; Allison Sierra, Inc., applicant; Freeman and Seaman Land Surveyors, agent. Site located at 5058 Fairgrounds Road in the town of Mariposa, APN 012-200-005. |
2005-544 (PDF) | November 15, 2005 | Resolution of intention to initiate an amendment to the Mariposa County Zoning Ordinance, Chapter 17.40, and the Mariposa County General Plan, Section 3.507, the AE zone and land use designation. |
2005-545 | This resolution number not used. | |
2005-546 (PDF) | November 15, 2005 | Resolution authorized the reorganization of the Department of Child Support Services by approving and allocation a new Office Technician position, eliminating the vacant Compliance Technician position, and reducing the Child Support Attorney position from full-time to half-time (50%) as of December 1, 2005. Office Tech position would become effective December 1, 2005. |
2005-546a (PDF) | November 15, 2005 | Resolution of intention to initiate an amendment to the Mariposa County policies implementing the California Land Conservation Act (LCA) of 1965 in Mariposa County. |
2005-547 (PDF) | November 15, 2005 | Resolution authorizing $44,750 expenditure from unfounded line item 001-0216.06-46, Telecommunications up grade and for the Sheriff to sign TracNet Software License Agreement and purchase TracNet software and Hardware for $44,750 for an integrated mapping application to map cellular 911 calls received by the County Emergency Dispatch Center. This will be reimbursed by CA 911 Emergency Communications office to line item 011-0216-305-55.14, 911 up grade. |
2005-548 (PDF) | November 15, 2005 | Resolution approving the policy regarding the use of the Mariposa County Library Card. This policy allows the patron to access and use the library services of Mariposa County Library. This policy establishes the Mariposa County Library guidelines on privacy, the patrons’ rights and responsibilities, and possible suspension of library card privileges. |
2005-549 (PDF) | November 15, 2005 | Resolution adopted continuing the local emergency due to the flooding that occurred. |
2005-550 (PDF) | November 15, 2005 | Resolution approving an extension of the deadline for the comment period for the Draft EIR on the Draft General Plan Update to December 27, 2005. |
2005-551 (PDF) | November 15, 2006 | Resolution approving the transfer of all receipts of the Mariposa County Healthcare Transactions and Use Tax to U.S. Bank National Association, as trustee, to provide security to the owners of the John C. Fremont Healthcare District sales tax refunding revenue bonds, series 2005. |
2005-552 (PDF) | December 6, 2005 | Resolution authorizing the Chair to sign a letter of support for a biomass project. |
2005-553 (PDF) | December 6, 2005 | Resolution supporting Jessica’s Law the most comprehensive sex offender punishment and control reform ever proposed and will be the toughest sex offender law in the nation.` |
2005-554 (PDF) | December 6, 2005 | Resolution adopted entitled Joint Resolution of the Board and Governing Body of the Public authority enacting the powers and authorities of County Ordinance chapter 2.112 entitled Mariposa County In-Home supportive services public authority. |
2005-555 (PDF) | December 6, 2005 | Resolution approving the request from Fiske Sanitary Disposal Service (Fiske Disposal) for an increase of 3% to be effective January 1, 2006 for the Fiske Disposal Franchise Area. |
2005-556 (PDF) | December 6, 2005 | Resolution denying Land Conservation Act Contract Cancellation Application No. 2005-160 with the recommended findings and filing a Notice of Non-renewal for the portion of Land Conservation Act Contract No. 49 that relates to the subject property. |
2005-557 (PDF) | December 6, 2005 | Resolution adopting a Notice of Exemption for this project and approving Land Conservation Act Contract Modification No. 2005-149. |
2005-558 (PDF) | December 6, 2005 | Resolution approving a project to document service interruptions from TDS customers in Mariposa County’s District II and III. |
2005-559 (PDF) | December 6, 2005 | Resolution authorizing Chair to sign amended contract for services with Dana Tafoya for amount not to exceed $10,000 for Public Health Emergency Preparedness (Bio-Terrorism). |
2005-560 (PDF) | December 6, 2005 | Resolution approving Mariposa Main Library and participating library branches to accept new baby products as payment for current overdue fines and donate the collected goods to Mountain Crisis for distribution to Mariposa County families. |
2005-561 (PDF) | December 6, 2005 | Resolution appointing Brian Muller, Robert W McKnight, and David Radanovich as members, MPUD Board of Directors. And appointing Charles Barry Green, Jack P. Hoover, and Karen Glendenning as Directors, Yosemite Alpine Community Services District. |
2005-562 (PDF) | December 6, 2005 | Approve the Technical Services budget transfer I the amount of $5,000 to re class budgeted fixed asset power supplies to equipment maintenance or purchase lines. |
2005-563 (PDF) | December 6, 2005 | Approve budget action transferring funds within the Tobacco Settlement fund for the purchase of the Cross Match ID 500 Live Scan from the proper line item ($17,704). |
2005-564 (PDF) | December 6, 2005 | Resolution approving the Personal Service Agreement between the Department of Tourism and Michael Habermann. |
2005-565 (PDF) | December 6, 2005 | Resolution approving budget action transferring funds within the Tourism Budget, necessary due to unanticipated expenses caused by the vacancy of the Sr. Office Assistant position creating the necessity to use temporary help. |
2005-566 (PDF) | December 6, 2005 | Approve the Visitors Bureau to develop and distribute a request for proposal to produce a Mariposa county Travel Guide for the year 2006. |
2005-567 (PDF) | December 6, 2005 | Approve the By-Laws of the Alcohol and Drug Advisory Board as amended on September 21, 2005. |
2005-568 (PDF) | December 6, 2005 | Resolution authorizing the Chairman to sign a Lease Agreement with Kenneth and Lamerna Mari for Office space occupied by the Grand Jury and terminate existing lease. |
2005-569 (PDF) | December 6, 2005 | Resolution approving the Statement of Votes Cast as Certified to the Secretary of State on November 28, 2005, and declare elected those persons in local races as set out in the statement. |
2005-570 (PDF) | December 6, 2005 | Resolution approving the assignment of County vehicles and take-home vehicles per Chapter 2.76 of the County Code. |
2005-571 (PDF) | December 6, 2005 | Resolution approving the contract between Hospitality Management Associates and the mariposa County, and authorize the Chairman of the Board to sign the contract. |
2005-572 (PDF) | December 6, 2005 | Resolution approving the contract between CVBTV and Mariposa County, and authorize the Chairman of the Board to sign the contract. |
2005-573 (PDF) | December 6, 2005 | Resolution authorizing the Public Works Director to reject the bid for operations of the MSW Compost Facility, Landfill and Recycling Center; and authorize the County to operate the MSW Composting Facility, Landfill and Recycling Center and approve the Solid Waste Disposal and Recycling fee rate structure increases for all Mariposa county facilities. |
2005-574 (PDF) | December 6, 2005 | Resolution authorizing the Public Works Director to reject the bid for operations of the MSW Compost Facility, Landfill and Recycling Center; and authorize the County to operate the MSW Composting Facility, Landfill and Recycling Center and approve the Solid Waste Disposal and Recycling fee rate structure increases for all Mariposa county facilities. |
2005-575 (PDF) | December 6, 2005 | Resolution of intention to form assessment district No. 05-1 for the Wastewater Facilities Project for Lake Don Pedro County Service Area 1-M, Sewer Zone No. 1. |
2005-576 (PDF) | December 6, 2005 | Resolution continuing the local emergency due to the flooding that occurred throughout the county. |
2005-577 (PDF) | December 6, 2005 | Resolution authorizing Health Officer to sign Maintenance Agreement for Emergency Electricity Generator with Quinn Power Systems in the amount of $1,730 for the first year. |
2005-578 (PDF) | December 6, 2005 | Resolution canceling the December 27, 2005 and the January 3, 2006, regularly scheduled Board of Supervisors meetings. |
2005-579 (PDF) | December 6, 2005 | Resolution approving contract between Daniel J. Edelman Company and Mariposa County, and authorize the Chairman of the Board to sign the contact. |
2005-580 (PDF) | December 13, 2005 | Resolution amending the Professional Services Agreement between Mariposa County and Freeman and Seaman Land Surveyors for the purpose of providing construction surveying for various projects in Mariposa County. |
2005-581 (PDF) | December 13, 2005 | Resolution authorizing the replacement of two Facilities division service trucks (FAC-1 and FAC-2) at a cost of $36,500 each. |
2005-582 (PDF) | December 13, 2005 | Resolution approving budget transfer from the “Inmate Welfare Fund” to the jail “Fixed Asset” account for the purpose of purchasing a metal detector to be utilized for “inmate intake” at the adult detention facility. |
2005-583 (PDF) | December 13, 2005 | Resolution approving holiday library schedule. |
2005-584 (PDF) | December 13, 2005 | Resolution approving the following changes to the Commission on Aging bylaws: Article II - Functions of the Commission Section 1 A, C and D, Article III- Membership Section 1 and 4, Article V - Officers Section 1, and Article VI - Meeting, Quorum, and Committee’s Section1. |
2005-585 (PDF) | December 13, 2005 | Resolution authorizing Chairman to apply for funding for the fiscal year 2005-2006 in the amount of $6,450 for the Mariposa County Enhanced Felony Drunk Driver Supervision Program. |
2005-586 (PDF) | December 13, 2005 | Resolution authorizing a professional service agreement with Sharon Robinson for fiscal assistance and authorizing the Chairman to sign the agreement. |
2005-587 (PDF) | December 13, 2005 | Resolution approving amendment to the original EDAW contract for services to complete work on the final EIR for the Seventh Day Adventists’ (SDA) application for their recreational camp on Forest Drive in Wawona. |
2005-588 (PDF) | December 13, 2005 | * EDAW - Cancelled/not needed for name change (relative to Res. 05-587) |
2005-589 (PDF) | December 13, 2005 | Resolution authorizing the Public Works Director to obtain $7,500 of matching grant funds through the CA Department of Transportation (Aeronautics) program and the Chairman of the Board to sign. |
2005-590 (PDF) | December 13, 2005 | Resolution approving budget action transferring money from General Fund contingency to the don Pedro Wastewater Treatment Facility Capital Improvement Fund for Assessment Engineering consultant Services ($65,000) |
2005-591 (PDF) | December 13, 2005 | Resolution approving contract between Mariposa County and the Mariposa County Resource Conservation District and authorize Chairman to sign for performing grading activities and set a public hearing for adoption of a resolution establishing a grading inspection fee and increasing the fine for grading without a permit. |
2005-592 (PDF) | December 13, 2005 | Resolution authorizing the Chair to sign MOU between Tuolumne county and Mariposa County for reciprocal coverage of Health Officer duties. |
2005-593 (PDF) | December 13, 2005 | Authorize the Chairman of the Board to sign an agreement amendment to the contract for services by the CDF for dispatch of the Mercy Ambulance and County Fire. This agreement represents a $15,740 increase over 2005-2006 fiscal year budget. |
2005-594 (PDF) | December 13, 2005 | Resolution authorizing the implementation of last, best and final offer with SEIU and the In-Home Supportive Services Public Authority. |
2005-595 (PDF) | December 13, 2005 | Resolution continuing the local emergency while completing the State application process. |
2005-596 (PDF) | December 13, 2005 | Approve a reorganization of the Public Works Department effective January 1, 2006 as described on the attached pages. |
2005-597 (PDF) | December 13, 2005 | Resolution approving revised fees for the Yosemite West Maintenance District. |
2005-598 (PDF) | December 13, 2005 | Resolution adopting “Board of Supervisors and County Elected Official Expense and Ethics Policy” |
2005-599 (PDF) | December 13, 2005 | Resolution approving a Differed Improvement Agreement for the South Shore Project and authorizing the Chairman of the Board to sign. |
2005-600 (PDF) | December 13, 2005 | Resolution requesting the President of the U.S. to include funding for Federal Safety Net Payments (HR 517 and S 267) in the 2006-07 Federal budget and authorize the Chairman to sign a letter supporting the continuation of the Federal Safety Net Payments. |
2005-601 (PDF) | December 20, 2005 | Authorize the Director of Public Works to prepare and submit a claim authorization request form to the California Department of health Services for the Engineering, Design and Construction of a Water main from Mariposa Public Utilities District to the Mariposa County Public works Department Facility located at 4639 Ben Hur Road. |
2005-602 (PDF) | December 20, 2005 | Resolution approving the System Support Analyst and information Systems Analyst I/II job descriptions prepared by Merit System Services (MSS) and approve the use of the job title of System Support Analyst and Network Administrator respectively for County purposes effective immediately. |
2005-603 (PDF) | December 20, 2005 | Allocating a Deputy Agricultural Commissioner/Sealer classification at salary range 259.5 ($3,439-$4,171) to the Ag Commissioner’s Depart. And eliminate the Senior Agricultural Commissioner/Sealer classification at salary range 242 to be effective immediately. |
2005-604 (PDF) | December 6, 2005 | Resolution approving budget action transfer for Behavioral Health building water damage. |
2005-605 (PDF) | December 20, 2005 | Resolution direction staff regarding the Mariposa County Fire Safe Council’s proposal for the use Secure Rural Schools and Community Self-Determination Act of 2000 (HR 2389) funds. The requested funding amount is $26,750 for January 1, 2006 through June 30, 2006. |
2005-606 (PDF) | December 20, 2005 | Resolution amending the Professional Services Agreement between Mariposa County and RRM Design for Master Plan Services for the Regional Recreation Complex. |
2005-607 (PDF) | December 20, 2005 | Resolution approving amendment to the contract for serviced between Mariposa County and Custom Weed Control Enterprises for the annual roadside herbicide spraying and roadside pre-emergent. |
2005-608 (PDF) | December 20, 2005 | Resolution recognizing Dan Michael on his retirement as Deputy Chief from the Mariposa Public Utility District (MPUD) Fire Department (County Fire Chief) |
2005-609 (PDF) | December 20, 2005 | Resolution approving actions for the Solid Waste Division in order to implement the Board’s direction to have Public Works operate the Compost Facility, Landfill and Recycling Center. |
2005-610 (PDF) | December 20, 2005 | Resolution continuing the finding for the local emergency due to the flooding that occurred throughout the County. |
2005-611 (PDF) | December 20, 2005 | Resolution authorizing the Chairman to sign an MOU with First 5 of Mariposa County to allow First 5 to have facilities located on County property. |