2020 Resolutions Index

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

Number
Date
Description of Action
2020-001 (PDF)1/7/2020Selection of the Board Chair 2020
2020-002 (PDF)1/7/2020Selection of the Board Vice-Chair 2020
2020-003 (PDF)1/7/2020Resolution Continuing the Local Emergency Due to Extremely High Levels of Tree Mortality in Mariposa County
2020-004 (PDF)1/7/2020Resolution Continuing the Local Emergency Due to Landslide on Highway 140 En Route to Yosemite National Park
2020-005 (PDF)1/7/2020Resolution Continuing a Shelter Crisis Local Emergency in Mariposa County
2020-006 (PDF)1/7/2020Approve a lease agreement with Quest Laboratories to provide routine tests and authorize the Board of Supervisors Chair to sign the agreement
2020-007 (PDF)1/7/2020Approve the County’s 2020 Legislative Platform.
2020-008 (PDF)1/7/2020Approve an agreement with Blue Ridge Services for Tree Mortality Mitigation and Forest Health Activities ($591,714.39); and authorize the Board of Supervisors Chair to Sign the agreement
2020-009 (PDF)1/7/2020Approve the exotic pest detection trapping agreement no. 19-0247 for fiscal year 2019/2020 with the California Department of Food and Agriculture (CDFA); and authorize the Board of Supervisors chair to sign the agreement and the CCC-04/2017.
2020-010 (PDF)1/7/2020Approve budget action increasing revenue in the victim witness budget to adjust for personnel savings from the prior county fiscal year and reallocating for appropriate project spend down ($13,778)
2020-011 (PDF)1/7/2020Approve Membership Certification for the Mariposa County Local Child Care Planning Council
2020-012 (PDF)1/7/2020Re-appoint Liz Wilcox to the Local Child Care Planning Council (LCCPC) for a Three Year Term Expiring January 7, 2023
2020-013 (PDF)1/7/2020Approve an MOU with Blue Cross of California Partnership Plan to coordinate access to Kiosks for clients; and Authorize the Mariposa County Health and Human Services Agency Director to sign the MOU.
2020-014 (PDF)1/7/2020Adopt a resolution of authorization to apply for and accept the no place like home program (NPLH) Round 2 competitive funding; and authorize the Health and Human Services Agency Director to accept the grant funding, sign the agreement and implement the grant activities, if the application is approved (subject to approval as to legal form by County Counsel)
2020-015 (PDF)1/7/2020Approve an agreement with Aurora Behavioral Health Care to provide inpatient psychiatric services for Mariposa County Behavioral Health in an amount not to exceed $150,00; and authorize the Board of Supervisors Chair to sign the Agreement
2020-016 (PDF)1/7/2020Approve first amendment to agreement Michele Kish, RDA, EF2 to provide dental services increasing the amount of the agreement by $13,000 to a new amount not exceed $52,000; and authorize the Board of Supervisors Chair to sign the agreement.
2020-017 (PDF)1/7/2020Approve a three year operational agreement between Mountain Crisis Services a program of Alliance for Community Transformations, INC. , and Mariposa County Health and Human Services Agency to provide services for domestic violence and sexual assault victims and authorize HHSA Director to sign the agreement.
2020-018 (PDF)1/7/2020Approve the overfill of a Social Worker II in Health and Human Services in the Social Services Division effective immediately
2020-019 (PDF)1/7/2020Authorize the public works director to advertise, accept bids, award and sign an agreement for Fencing on County owned land near the landfill recycling center.
2020-020 (PDF)1/7/2020Authorize the Public Works Director to Advertise for project specific “as needed” small in scope professional engineering /architectural service agreements for a term of up to one year with the possibility of two additional one year extensions; and authorize the Board of Supervisors Chair to sign the agreement/s upon approval as to form by County Counsel.
2020-021 (PDF)1/7/2020Approve a budget action transferring funds within the Sheriff’s Office Budget ($5993) to support SCOPE Senior Firewood Program
2020-022 (PDF)1/7/2020Set the Boards Meeting Schedule for 2020.
2020-023 (PDF)1/7/2020Selection of Board members as 2020 agency representatives.
2020-024 (PDF)1/14/2020Resolution Continuing the Local Emergency Due to Landslide on Highway 140 En Route to Yosemite National Park
2020-025 (PDF)1/14/2020Resolution Continuing the Local Emergency Due to Extremely High Levels of Tree Mortality in Mariposa County
2020-026 (PDF)1/14/2020Resolution Continuing a Shelter Crisis Local Emergency in Mariposa County
2020-027 (PDF)1/14/2020Approve the Allocation of one full-time Social Worker IV in the Social Services Branch of Health and Human Services, Effective Immediately; Approve Budget Action Transferring Funds within the Social Service Budget to fund the Position($46,628)
2020-028 (PDF)1/14/2020Approve an equity adjustment for assistant Chief Probabtion Officer effective November 1, 2019
2020-029 (PDF)1/21/2020Resolution Continuing the Local Emergency Due to Landslide on Highway 140 En Route to Yosemite National Park
2020-030 (PDF)1/21/2020Resolution Continuing the Local Emergency Due to Extremely High Levels of Tree Mortality in Mariposa County
2020-031 (PDF)1/21/2020Resolution Continuing a Shelter Crisis Local Emergency in Mariposa County.
2020-032 (PDF)1/21/2020Approve a Letter to California Resource Agency Verifying the County’s willingness to accept the Mariposa Creek Parkway Project with Deed Restrictions
2020-033 (PDF)1/21/2020Approve an operational agreement with Kene Me-Wu Family Healing Center, Inc. for domestic violence referrals; and authorize the Health and Human Services Agency Director to sign the agreement
2020-034 (PDF)1/21/2020Approve County purchase agreement MP-39-2019 with CalSAWS Consortium for the period January 1, 2020 through August 31, 2022 in an amount not to exceed $1,705; and authorize Director of Mariposa County Health and Human Services Agency (HHSA) to sign the agreement
2020-035 (PDF)1/21/2020Approve a side letter of agreement with the Deputy Sheriffs Association (DSA) to provide an additional eight-hour holiday that represents the 2019 Christmas Eve holiday that was declared; and authorize the Board of Supervisors Chair to sign the agreement
2020-036 (PDF)1/21/2020Authorize the public works director to apply for a Caltrans encroachment permit on state route 49 north for new Health Building to install Way – Finding signs to the new facility
2020-037 (PDF)1/21/2020Approve draft legislation to be sponsored by the county allowing the California Alcoholic Beverage Control Board (ABC) to increase the total number of “On Sale” General Alcoholic Beverage Licenses available in Mariposa County
2020-038 (PDF)1/21/2020Authorize the public works director to award an agreement for engineering services to Provost and Pritchard for an amount not to exceed $40,000 to provide a technical report detailing Yosemite west water impacts with regard to a potential water service connection of the NatureBridge campus to the water utility
2020-039 (PDF)1/21/2020Approve Budget Action Recognizing Forest Health Grant Funding and Appropriating Funds for Tree Removal in Mariposa County ($591,714).
2020-040 (PDF)1/28/2020Resolution Continuing the Local Emergency Due to Landslide on Highway 140 En Route to Yosemite National Park
2020-041 (PDF)1/28/2020Resolution Continuing the Local Emergency Due to Extremely High Levels of Tree Mortality in Mariposa County
2020-042 (PDF)1/28/2020Resolution Continuing a Shelter Crisis Local Emergency in Mariposa County
2020-043 (PDF)1/28/2020Approve the pesticide use reporting activities MOU for the period of July 1, 2019 – June 30, 2020, with the California Agricultural Commissioners and Sealers Association.
2020-044 (PDF)1/28/2020Approve a side letter of agreement with SMA to provide an additional eight hour holiday that represents the 2019 Christmas eve holiday
2020-045 (PDF)1/28/2020Designate the Mariposa Butterfly Festival as a County Sponsored event on May 1 – 3 2020; Approve the activities associated with the festival; approve closure of areas during the festival; approve a letter of support to Caltrans regarding traffic detours; and authorize the Board of Supervisors Chair to sign the letter
2020-046 (PDF)1/28/2020Approve the budget action to establish budget line items recognizing state emergency funding to perform permanent work to three bridge projects on Hornitos road.
2020-047 (PDF)1/28/2020Approve a resolution approving submission of a grant application to the 2019 California Department of Housing and Community Development CALHOME Program.
2020-048 (PDF)2/4/2020Resolution continuing the local emergency due to landslides on Highway 140 En Route to Yosemite National Park
2020-049 (PDF)2/4/2020Resolution continuing the local emergency due to extremely high levels of tree mortality in Mariposa County
2020-050 (PDF)2/4/2020Resolution continuing a shelter crisis local emergency in Mariposa County
2020-051 (PDF)2/4/2020Approve budget action transferring funds within Fire Department budget to purchase safety equipment ($7397)
2020-052 (PDF)2/4/2020Approve a second amendment to an agreement with Willow Glen Care Center, increasing the maximum amount by $150,000 for a new amount not to exceed $300,000; and Authorize the Board of Supervisors Chair to sign the amendment.
2020-053 (PDF)2/4/2020Approve a second amendment to the agreement with Quest Community Counseling Services, increasing the maximum amount by $190,000 for a new amount not to exceed $450,000; and authorize the Board of Supervisors Chair to sign the amendment.
2020-054 (PDF)2/4/2020Approve budget action increasing revenue for the Woodsmoke Reduction Grant by $100,168 and increasing expenditures by $90,756 in the Health division’s FY 19-20 Budget which will result in a return of $9,412 to the General Contingency Fund ($9,412)
2020-055 (PDF)2/4/2020Approve budget action increasing Air Pollution Revenue for the Air Pollution Prescribed Burn Air Monitoring Equipment Cache Storage Program by $15,000 and increasing appropriations by $15,000 in the Health Divisions FY19/20 Air Pollution Budget ($15,000)
2020-056 (PDF)2/4/2020Reject Claim No. C19-10 filed by Maryann Harwood for an undetermined amount; and authorize the Board of Supervisors Chair to sign the Notice of Rejection.
2020-057 (PDF)2/4/2020Approve a side letter of agreement with the Service Employees International Union Local 521 (SEIU) by agreeing to reinstatement of four (4) hours of leave to certain employees; and authorize the Board of Supervisors Chair to sign the agreement
2020-058 (PDF)2/4/2020Approve an agreement with Design Workshop, Inc. to produce the recreation and resiliency Master Plan in an amount not to exceed $149,995; and authorize the Board of Supervisors Chair to sign the agreement.
2020-059 (PDF)2/4/2020Approve and agreement with Granicus in the amount of $4,600 for Marriage License software; and authorize the Board of Supervisors Chair to sign the agreement
2020-060 (PDF)2/4/2020Approve an agreement with Granicus in the amount of $1,425 for FBN software; and authorize the Board of Supervisors Chair to sign the agreement
2020-061 (PDF)2/4/2020Approve a lease agreement with Nancy Jamieson for 4539 Indian Peak Road, Mariposa, California, to be used for social services clients transitional housing; and authorize the Board of Supervisors Chair to sign the agreement
2020-062 (PDF)2/4/2020Approve the Allocation of One Additional Full Time Staff Services Analyst I/II Position in the Behavioral Health and Health Budgets Effective Immediately
2020-063 (PDF)2/4/2020Adopt a Resolution Forming a Regional Coalition to Address Fire Preparedness, Forest Health and Community Resilience
2020-064 (PDF)2/11/2020Resolution continuing the local emergency due to landslides on Highway 140 En Route to Yosemite National Park
2020-065 (PDF)2/11/2020Resolution continuing the local emergency due to extremely high levels of tree mortality in Mariposa County
2020-066 (PDF)2/11/2020Resolution continuing a shelter crisis local emergency in Mariposa County
2020-067 (PDF)2/11/2020Approve and agreement with Self-Help Enterprises for 2019 CalHome Grant Services ($14,500); and authorize the Board of Supervisors Chair to sign the agreement.
2020-068 (PDF)2/11/2020Approve budget action transferring funds within Fire Department budget to purchase and install vinyl flooring ($6500)
2020-069 (PDF)2/11/2020Ratify the Health & Human Services Director’s Signature on a Three-Year Memorandum of Understanding (MOU) with the Mother Lode Workforce Development Board (MLWDB) and the America’s Job Center of California (AJCC) Partners to Establish the Framework for Providing Services to Employers, Employees, Job Seekers and Others Needing Workforce Services
2020-070 (PDF)2/11/2020Authorize the Public Works Director to waive the encroachment permit fee of $140 for the 44th annual Indian Gulch run in Hornitos March 22, 2020
2020-071 (PDF)2/11/2020Approve submission of a grant application for the Homeless Housing Assistance Prevention Program (HHAP); approve HHSA participation through the Amador Tuolumne Community Action Agency (ATCAA); approve redirection of the County of Mariposa Allocation portion $65,480.25 as leverage to the project; and authorize the HHSA director to sign the letter to participate.
2020-072 (PDF)2/18/2020Resolution continuing the local emergency due to landslides on Highway 140 En Route to Yosemite National Park
2020-073 (PDF)2/18/2020Resolution continuing the local emergency due to extremely high levels of tree mortality in Mariposa County
2020-074 (PDF)2/18/2020Resolution continuing a shelter crisis local emergency in Mariposa County
2020-075 (PDF)2/18/2020Approve the response of the Board of Supervisors to the 2019-2020 Mariposa County Grand Jury interim report; and authorize the Board of Supervisors Chair to sign the response.
2020-076 (PDF)2/18/2020Approve a letter opposing Assembly Bill 315 which would place new burdensome financial restrictions and reporting requirements specifically on public agency advocacy organizations; and authorize the Board of Supervisors Chair to sign the letter.
2020-077 (PDF)2/18/2020Approve a letter of support for Community Health Centers of America (CHCA); and Authorize the Board of Supervisors Chair to sign the agreement
2020-078 (PDF)2/18/2020Approve a Data Sharing Agreement by and between Mariposa County District Attorney’s Office and Measures of Justice to provide a data portal for certain criminal justice system related measures; and authorize the board of supervisors chair to sign the agreement
2020-079 (PDF)2/18/2020Waive encroachment fee for the 71st annual Hornitos Enchilada Dinner
2020-080 (PDF)2/18/2020Approve proposed amendments to the County Counsel job description; and transfer the county’s risk management function from the Human Resources Department to County Counsel effective immediately
2020-081 (PDF)2/18/2020Transfer the administrative oversight of the Mariposa County Safety committee from the Human Resources/Risk Management Department to the County Counsel/Risk Manager effective immediately
2020-082 (PDF)2/18/2020Approve a resolution approving Planning, Environmental Health, Engineering/Surveyor and Airport operations fee adjustments effective May 1, 2020
2020-083 (PDF)2/25/2020Resolution continuing the local emergency due to landslides on Highway 140 En Route to Yosemite National Park
2020-084 (PDF)2/25/2020Resolution continuing the local emergency due to extremely high levels of tree mortality in Mariposa County
2020-085 (PDF)2/25/2020Resolution continuing a shelter crisis local emergency in Mariposa County
2020-086 (PDF)2/25/2020Approve the allocation change of a Development Services Technician (DST) from 80% permanent part-time to full-time effective immediately
2020-087 (PDF)2/25/2020Approve budget action increasing revenue in the victims witness budget to adjust the current budget to reflect the approved county victims services (XC) grant program ($79,210)
2020-088 (PDF)2/25/2020Approve third amendment to the agreement with Cole Communications to perform additional consultation services
2020-089 (PDF)2/25/2020Approve and agreement with Today is a New Day Recovery Home to provide residential recovery services for substance abuse clients referred by Mariposa County Health and Human Services and Mariposa County Probation in an amount not to exceed $129,600
2020-090 (PDF)2/25/2020Approve the first amendment to the agreement with Changing Echoes to provide residential recovery services for substance abuse clients referred by HHSA, increasing the maximum amount by $35,000 for a new amount not to exceed $85,000
2020-091 (PDF)2/25/2020Adopt a resolution authorizing the HHSA to apply for an infectious disease prevention control local infrastructure grant in the amount of $113,943 which is one-time funding for local public health infrastructure to address infectious disease prevention and control
2020-092 (PDF)2/25/2020Authorize the Director of Public Works and Transportation to advertise for bids and award and execute contract not to exceed amount of $100,000 for roadway striping (subject to approval as to form by county counsel)
2020-093 (PDF)2/25/2020Approve Change order #1 for the Interim Bridge at Indian Gulch Road to increase compensation by $13,230 for an amount not to exceed $38,177
2020-094 (PDF)2/25/2020Approve the conflict of interest list of fliers and disclosure categories; and adopt the code of regulations 18730 that constitutes the Mariposa County Conflict of Interest Code.
2020-095 (PDF)2/25/2020Approve an agreement with NetFile in the amount of $3000 for the Form 700 E-filing and Administration System (hosted)
2020-096 (PDF)2/25/2020Approve first amendment to a lease agreement with Carlos and Richard Ortiz for one year for grazing purposes in the hornitos area
2020-097 (PDF)2/25/2020Approve the proposed county place brand style guide
2020-098 (PDF)3/10/2020Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2020-099 (PDF)3/10/2020Resolution Continuing the Local Emergency Due to Extremely High Levels of Tree Mortality in Mariposa County
2020-100 (PDF)3/10/2020Resolution Continuing a Shelter Crisis Local Emergency in Mariposa County
2020-101 (PDF)3/10/2020Ratify a Letter Requesting Support for the Merced River Trail Project
2020-102 (PDF)3/10/2020Ratify a Notice of Sponsorship for AB 2459 - Alcoholic Beverage Licenses
2020-103 (PDF)3/10/2020Approve a Letter Requesting Funding Support for Various Mariposa County Programs; and Authorize the Board of Supervisors to Sign
2020-104 (PDF)3/10/2020Approve California Seed Law Memorandum of Understanding (MOU) No. 19-Sd22 for Fiscal Year 2019/2020 with the California Department of Food and Agriculture (CDFA); and Authorize the Board of Supervisors Chair to Sign the MOU
2020-105 (PDF)3/10/2020Approve the Rejection of Claim No. C20-04 Filed by Albert C. Miller for an Undetermined Amount; and Authorize the Board of Supervisors Chair to Sign the Notice of Rejection
2020-106 (PDF)3/10/2020Approve the Continued Overfill of the Senior Office Assistant Position in the District Attorney’s Office Effective Immediately
2020-107 (PDF)3/10/2020Adopt a Resolution Authorizing the District Attorney to Sign Any Amendments and Extensions to the 2019-2020 Victim Witness Assistance (VW) Grant (Subject to Approval as to Form by County Counsel)
2020-108 (PDF)3/10/2020Adopt a Resolution Authorizing the District Attorney to Sign Any Amendments and Extensions to the 2019-2020 County Victim Services (XC) Grant (Subject to Approval as to Form by County Counsel)
2020-109 (PDF)3/10/2020Increase the Allocation of a Public Health Nurse I/II from 80% Permanent Part-Time to 100% Full Time in the Health and Human Services Agency Effective Immediately
2020-110 (PDF)3/10/2020Approve a Third Amendment with Willow Glen Care Center to Provide Inpatient Mental Health Rehabilitation Services for Mariposa County Health and Human Services Agency (HHSA) to Include a Rate for Declaration Evaluations; and Authorize the Board of Supervisors Chair to Sign the Amendment
2020-111 (PDF)3/10/2020Approve an Agreement with the California Department of Social Services (CDSS) Regarding the Provision and Receipt of Legal Services Associated with the Resource Family Approval (RFA) Program; and Authorize the Health and Human Services Agency Director to Sign the Agreement
2020-112 (PDF)3/10/2020Approve an Amendment to the Salary for the Program Administrator Classification in the Health and Human Services Agency by Increasing the Monthly Salary Range from $6,528.65 - $7935.57 to $7,228.73 - $8,786.62, Effective Immediately
2020-113 (PDF)3/10/2020Waive the Food Provisions of Section IV of the Facilities Use Policy for CSAC Institute Classes to be Conducted on June 4-5, 2020, and for Those Dates Not Yet Identified as Regular Classes to be Offered as Part of the Mariposa Campus of the CSAC Institute Beginning with the Spring 2021 Term
2020-114 (PDF)3/10/2020Designate April 23, 2020 as "Bring Your Child to Work Day"
2020-115 (PDF)3/10/2020Designate May 1, 2020 as "Bring Your Dog to Work Day"
2020-116 (PDF)3/10/2020Approve an Amendment to the County of Mariposa Pet Policy
2020-117 (PDF)3/10/2020Increase the Allocation of a Library Assistant I/II from 50% Permanent Part-Time to 100% Full-Time in the Library Effective Immediately
2020-118 (PDF)3/10/2020Approve an Agreement with Chico State Enterprises to Conduct Evaluations on the Processes and Outcomes of the Edward Byrne Memorial Justice Assistance Federal Grant Program, Also Known As, the Drug Enforcement Team, Effective October 1, 2019 through December 31, 2022; and Authorize the Chief Probation Officer to Sign the Agreement Including Any Amendments, Modifications or Extensions Thereof, with Chico State Enterprises (Subject to Approval as to Form by County Counsel)
2020-119 (PDF)3/10/2020Approve First Amendment for Indian Peak Bridge with Sierra Communications and Construction, Inc (SCCI) to Extend the Term of the Agreement to December 31, 2020; and Authorize the Board of Supervisors Chair to Sign the Amendment
2020-120 (PDF)3/10/2020Authorize the Allocation of One 80% Permanent Part-Time Victim Witness Advocate in the Victim Witness Services Program Effective Immediately
2020-121 (PDF)3/10/2020Approve the United States Department of Agriculture (USDA) Letter of Intent to Meet Conditions Regarding the Lake Don Pedro Sewer Bonds 2016; and Authorize the Board of Supervisors Chair to Sign the Letter
2020-122 (PDF)3/17/2020Receive and Review the Midyear Financial Status Report and Approve Budget Adjustments 4/5ths Vote Required
2020-123 (PDF)3/17/2020Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2020-124 (PDF)3/17/2020Resolution Continuing the Local Emergency Due to Extremely High Levels of Tree Mortality in Mariposa County
2020-125 (PDF)3/17/2020Resolution Continuing a Shelter Crisis Local Emergency in Mariposa County
2020-126 (PDF)3/17/2020Approve a Lease Agreement with Spriggs, Inc. to Add a Copy Machine in the Office of Emergency Services (OES) Department; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-127 (PDF)3/17/2020Approve Budget Action Increasing Revenue in the Building Department Budget to Correct an Omission in Mid-Year Change Request ($20,000) 4/5ths Vote Required
2020-128 (PDF)3/17/2020Approve a Five Month Sub-Lease Memorandum of Understanding (MOU) Between the Child Support Services (Sub-Lessee) and Health and Human Services Agency (HHSA) (Lessee) for the Mariposa County Human Services Center Located at 5362 Lemee Lane, Mariposa, CA; and Authorize the Child Support Services Director and the HHSA Director to Sign the Sub-Lease MOU
2020-129 (PDF)3/17/2020Approve an Agreement with Municipal Resource Group, LLC to Provide Consultation Services for Health and Human Services Agency (HHSA) Programs in an Amount Not to Exceed $30,000; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-130 (PDF)3/17/2020Approve an Amendment to the California Department of Public Health (CDPH) Immunization Local Assistance Grant Agreement Number 17-10329, A01 for Fiscal Years 2017-2022 Decreasing Funding in the Amount of $6,525 for the Subsequent Fiscal Years for 2019-2022 Due to Federal Budgetary Constraints; and Authorize the Health Officer to Sign the Amendment
2020-131 (PDF)3/17/2020Approve an Agreement with Infant/Child Enrichment Services (ICES) to Provide Child Care Services in an Amount Not to Exceed $85,000; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-132 (PDF)3/17/2020Approve a First Amendment to the Legal Services Agreement with Liebert Cassidy Whitmore (LCW) to Increase the Compensation Amount by $150,000 for a Amount Not to Exceed $350,000; and Authorize the Board of Supervisors Chair to Sign the Amendment
2020-133 (PDF)3/17/2020Approve a Third Amendment to Professional Services Agreement to Change the Name of the Company from CH2M to Jacobs, Extend the Term of the Agreement to June 30, 2021, and Increase Compensation by $132,349 for a Total Not to Exceed Amount of $511,047.36 for Professional Engineering Design Services, Right-Of-Way Acquisition and Environmental Engineering for the Darrah Road Bridge Replacement Project; and Authorize the Board of Supervisors Chair to Sign the Amendment
2020-134 (PDF)3/17/2020Approve Change Order No. 1 with George Reed, Inc. for Hornitos Rd to Increase Compensation by $37,710 for an Amount Not to Exceed $335,210 for Additional Work Performed; and Authorize the Public Works Director to Sign the Change Order
2020-135 (PDF)3/17/2020Approve a Third Amendment for Engineering Services for the Oak Road Bridge with Drake Haglan & Associates to Change the Name of the Company to Dewberry/Drake Haglan; and Authorize the Board of Supervisors Chair to Sign the Amendment
2020-136 (PDF)3/17/2020Approve a Third Amendment for Engineering Services for the Buckeye Road Bridge with Drake Haglan & Associates to Change the Name of the Company to Dewberry/Drake Haglan; and Authorize the Board of Supervisors Chair to Sign the Amendment
2020-137 (PDF)3/17/2020Approve a Third Amendment for Engineering Services for the White Rock Road Bridge with Drake Haglan & Associates to Change the Name of the Company to Dewberry/Drake Haglan; and Authorize the Board of Supervisors Chair to Sign the Amendment
2020-138 (PDF)3/17/2020Approve Budget Action Transferring Funds Within the Public Works Department Budget for the Purchase of a Tool Box Compartment ($5,775)
2020-139 (PDF)3/17/2020Approve Budget Action Reducing General Contingency Funds for the Purchase of a Perimeter Fence at the Landfill ($27,254) 4/5ths Vote Required
2020-140 (PDF)3/17/2020Approve a Second Amendment with California Reforestation for Roadside Herbicide and Pre-Emergent Spraying to Extend the Term of the Agreement to December 31, 2020 and Increase Compensation by $80,000 for a Total Not to Exceed Amount of $157,500; and Authorize the Board of Supervisors Chair to Sign the Amendment
2020-141 (PDF)3/17/2020Approve Change Order No. 1 with SCCI, Inc. for the Repair of Indian Peak Bridge Increasing Compensation by $339,653 for an Amount Not to Exceed $452,373; and Approve Budget Action ($59,440)
2020-142 (PDF)3/17/2020Authorize the Director, Public Works and Transportation to Advertise for Design Consultant Services for the Downtown Rehabilitation Project Which is Funded by the United States Department of Commerce, Economic Development Administration
2020-143 (PDF)3/17/2020Authorize the Director, Public Works & Transportation to Advertise and Accept Bids for the Rehabilitation of the Town Park Tennis Courts and Award a Construction Contract for Work Within Funding Limits (Subject to Approval as to Form by County Counsel)
2020-144 (PDF)3/17/2020Adopt a Resolution Ratifying the Declaration of a COVID-19 Local Public Health Emergency in Mariposa County
2020-145 (PDF)3/24/2020Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2020-146 (PDF)3/24/2020Resolution Continuing the Local Emergency Due to Extremely High Levels of Tree Mortality in Mariposa County
2020-147 (PDF)3/24/2020Resolution Continuing a Shelter Crisis Local Emergency in Mariposa County
2020-148 (PDF)3/24/2020Resolution Continuing the Local Emergency Due to the COVID-19 Public Health Emergency
2020-149 (PDF)3/24/2020Authorize the Health and Human Services Agency Director to Apply for a Technology Infrastructure Grant with the United States Department of Agriculture Rural Utilities Services (RUS) for Funding of Distance Learning and Telemedicine Equipment in an Amount Not to Exceed $1,000,000
2020-150 (PDF)3/24/2020Approve the Second Amendment to Agreement with Patton Air Conditioning (Patton) to Provide Maintenance and Repair Services for Mariposa County Health and Human Services Agency (HHSA), Increasing the Amount by $50,000 for an New Amount Not to Exceed $110,000; and Authorize the Board of Supervisors Chair to Sign the Amendment
2020-151 (PDF)3/24/2020Approve an Agreement with the California Department of Social Services (CDSS) Regarding the Implementation of Quality Assurance Measures and Case Reviews; and Authorize the Health and Human Services Agency (HHSA) Director to Sign the Agreement
2020-152 (PDF)3/24/2020Amend the Job Descriptions for the Appraiser I/II and III, Auditor-Appraiser, Assessment-Recording Clerk I/II and III, Assessment-Recording Office Manager, and Cadastral Drafting Technician in the Assessor-Recorder’s Office to Reflect a Change to the "Supervision Received and Exercised" Section of Each
2020-153 (PDF)3/24/2020Approve the Attached List of Retired or Surplus Vehicles; and Authorize the Public Works Department to Sell These Assets at Auction and Deposit Auction Proceeds in the Appropriate Department Vehicle Replacement Fund Account
2020-154 (PDF)3/24/2020Approve County Sponsorship and Fee Waiver for the Third Annual Path to Wellness Health Resource Fair to be Held on Saturday April 4, 2020 from 10:00 Am to 2:00 Pm at the Mariposa Creek Parkway and the Arts Park
2020-155 (PDF)3/24/2020Approve an Agreement with Caltrans for 2019/2020 Optional Federal Apportionment Exchange and State Match Program for the Regional Surface Transportation Program (RSTP) Funds; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-156 (PDF)3/24/2020Approve Budget Action Transferring Funds Within the Sheriff’s Department Budget to Allow the Purchase of a Fixed Asset - Laptop Computer ($5,064.01) 4/5ths Vote Required
2020-157 (PDF)3/24/2020Adopt a Resolution Ratifying the March 17, 2020, Proclamation by the Director of Emergency Services of the County of Mariposa, State of California, Proclaiming the Existence of a Local Emergency and Requesting State And/Or Federal Funds to Assist with Recovery Efforts
2020-158 (PDF)3/24/2020Eliminate the Full-Time Assistant Assessor-Recorder Allocation and Add a Full-Time Appraiser III Allocation Effective April 1, 2020
2020-159 (PDF)3/24/2020PUBLIC HEARING: Consider Public Comments and Adopt a Resolution Accepting the 2019 General Plan Annual Report, Directing that the 2019 Annual Report be Filed with the State Office of Planning and Research (OPR) and the Department of Housing and Community Development (HCD), and Establishing the 2020 Schedule of General Plan Amendments
2020-160 (PDF)3/24/2020Authorize the Public Works Director to Advertise and Receive Statements of Qualifications from Firms that Provide Various Specialized Tradesman Services
2020-161 (PDF)3/24/2020Accept the Terms as Detailed in a Draft Emergency Facilities Land Use Agreement from the US Forest Service, for Emergency Use of the Mariposa County Airport; and Authorize the Director, Public Works & Transportation to Sign the Agreement Upon the Emergency Need (Subject to Approval by County Counsel)
2020-162 (PDF)3/24/2020Authorize the Director, Public Works & Transportation to Advertise and Accept Bids for the Darrah Road Bridge Project
2020-163 (PDF)4/7/2020Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2020-164 (PDF)4/7/2020Resolution Continuing the Local Emergency Due to Extremely High Levels of Tree Mortality in Mariposa County
2020-165 (PDF)4/7/2020Resolution Continuing a Shelter Crisis Local Emergency in Mariposa County
2020-166 (PDF)4/7/2020Resolution Continuing the Public Health Local Emergency Due to the COVID-19 Pandemic
2020-167 (PDF)4/7/2020Resolution Continuing the Local Emergency Due to the COVID-19 Global Pandemic
2020-168 (PDF)4/7/2020Ratify a Letter of Support Endorsing the Health Officer’s Recommendation that Yosemite National Park be Closed to Visitors
2020-169 (PDF)4/7/2020Adopt a Resolution Authorizing the Primary And/Or Alternate California State Association of Counties (CSAC) Excess Insurance Authority Board Member to Sign the Proposed Amendment to the CSAC Excess Insurance Authority Joint Powers Agreement
2020-170 (PDF)4/7/2020Approve an Amendment to the California State Association of Counties (CSAC) Excess Insurance Authority Joint Powers Agreement; and Authorize the Primary And/Or Alternate CSAC Excess Insurance Authority Board Member to Sign the Amendment
2020-171 (PDF)4/7/2020Approve Budget Action Transferring Funds Within Fire Department Budget to Provide Training for Fire Engine Maintenance ($1000)
2020-172 (PDF)4/7/2020Approve the Agreement for the County Medical Services Program (CMSP) - Local Indigent Care Needs (LICN) Grant for $50,000 Planning Funds to Implement a Community Information Exchange (CIE) Program; and Authorize the Health and Human Services Agency (HHSA) Director to Sign the Agreement
2020-173 (PDF)4/7/2020Approve Multi-Year Agreement with the State Department of Health Care Services Authorizing Mariposa County Health and Human Services Agency to Provide Medi-Cal Health Navigators Services Pursuant to AB74; and Authorize the Health and Human Services Agency Director to Sign the Agreement and Any Subsequent Amendments (Subject to Approval as to Form by County Counsel)
2020-174 (PDF)4/7/2020Waive the Encroachment Permit Fee of $140.00 for the Annual 4-H Citizenship Project One Day Bike-A-Thon
2020-175 (PDF)4/7/2020Approve Change Order No. 2 with George Reed, Inc. for Hornitos Rd to Increase Compensation by $1,680 for an Amount Not to Exceed $336,890 for Additional Work Performed; and Authorize the Public Works Director to Sign the Change Order
2020-176 (PDF)4/7/2020Approve a First Amendment for Flooring at the District Attorney’s Office to Increase Compensation in the Amount of $1,000 for a Total New Amount Not to Exceed $16,550; and Authorize the Board of Supervisors Chair to Sign the Amendment
2020-177 (PDF)4/7/2020Approve Encroachment Fee Waiver for This Year’s Annual Farmer’s Market
2020-178 (PDF)4/7/2020Approve an Agreement with the State of California for "Voters Choice Act Implementation Funding ($28,715), and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-179 (PDF)4/7/2020Adopt a Resolution Implementing Precautionary Spending Measures as a Result of the COVID-19 Pandemic
2020-180 (PDF)4/7/2020Ratify an Emergency Occupancy Agreement with Yah 1901 LLC for the Purpose of Leasing a Hotel to Provide Housing to Individuals who Are Affected by COVID-19 ($416,000)
2020-181 (PDF)4/14/2020Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2020-182 (PDF)4/14/2020Resolution Continuing the Local Emergency Due to Extremely High Levels of Tree Mortality in Mariposa County
2020-183 (PDF)4/14/2020Resolution Continuing a Shelter Crisis Local Emergency in Mariposa County
2020-184 (PDF)4/14/2020Resolution Continuing the Public Health Local Emergency Due to the COVID-19 Pandemic
2020-185 (PDF)4/14/2020Resolution Continuing the Local Emergency Due to the COVID-19 Global Pandemic
2020-186 (PDF)4/14/2020Approve a Lease Agreement with Steve Meisner for 5121 Jones Street, Mariposa, California, to be Used for Transitional Housing; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-187 (PDF)4/14/2020Approve a Letter of Support for the Mariposa County Resource Conservation District’s Submittal of an Application to the 2020 National Fish and Wildlife Foundation Monarch Butterfly and Pollinators Conservation Fund Grant Opportunity; and Authorize the Board of Supervisors Chair to Sign the Letter
2020-188 (PDF)4/14/2020Declare the Saturday July 4, 2020 Butterfly Parade a County Sponsored Event; Provide Issuance of a County Insurance Certificate to Caltrans; Approve the Application for a Cal Trans Encroachment Permit in Support of Closing Highway 140 from 9:00 AM to 11:00 AM, Between Highway 49 North and Highway 49 South and Authorize the Board of Supervisors Chair to Sign a Letter to Cal Trans Documenting the Board’s Support and Approval
2020-189 (PDF)4/14/2020Accept the Statement of Votes Cast as Certified to the Secretary of State on March 27, 2020
2020-190 (PDF)4/14/2020Approve a First Amendment to the Compensation Study Services Agreement with W Brown Creative Partners by Extending the End Date of the Agreement to June 30, 2020; and Authorize the Board of Supervisors Chair to Sign the Amendment
2020-191 (PDF)4/14/2020Approve a Ceremony and Fee Waiver for Wreaths Across America on the Courthouse Lawn on December 19, 2020 at 12:00 Pm at the Veteran’s Memorial in Observance of National Wreaths Across America Day to Honor All of Our Fallen Veterans
2020-192 (PDF)4/21/2020Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2020-193 (PDF)4/21/2020Resolution Continuing the Local Emergency Due to Extremely High Levels of Tree Mortality in Mariposa Count
2020-194 (PDF)4/21/2020Resolution Continuing a Shelter Crisis Local Emergency in Mariposa County
2020-195 (PDF)4/21/2020Resolution Continuing the Public Health Local Emergency Due to the COVID-19 Pandemic
2020-196 (PDF)4/21/2020Resolution Continuing the Local Emergency Due to the COVID-19 Global Pandemic
2020-197 (PDF)4/21/2020Approve the System Support Analyst Job Description Effective Immediately
2020-198 (PDF)4/21/2020Increase Extra Help Hours from 999 to 1,200 for Two (2) Extra Help Employee One (1) Assigned to Solid Waste and One (1) Assigned to Engineering Within the Public Works Department
2020-199 (PDF)4/21/2020Approve a One Year Lease Agreement with Mr. Thomas McHugh, Property Owner of 10549 Fiske Road, Coulterville, CA 95311, in the Not-To-Exceed Amount of $13,681.04 for the North County Sheriff’s Patrol Sub-Station; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-200 (PDF)4/21/2020Approve the California Emergency Office of Emergency Services Form 130; Applicants Agent Resolution for Non-State Agencies; and Authorize the Required Signatures on the Form 130
2020-201 (PDF)4/21/2020NOT USED
2020-202 (PDF)4/21/2020MOU between Administration and the Department of Child Support Services for use of 5101 Jones Street for Child Support Services
2020-203 (PDF)4/21/2020Approve Construction Modifications by Public Works for New Department of Child Support Services Office; and Authorize Acceptance of Additional Funding from CA DCSS to Offset Costs
2020-204 (PDF)4/21/2020Approve Addition of One Full Time System Support Analyst and Eliminate One Full Time Senior Information Systems Specialist Allocation in Technical Services
2020-205 (PDF)4/21/2020Adopt a County General Fund Reserve Policy
2020-206 (PDF)4/28/2020Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2020-207 (PDF)4/28/2020Resolution Continuing the Local Emergency Due to Extremely High Levels of Tree Mortality in Mariposa County
2020-208 (PDF)4/28/2020Resolution Continuing a Shelter Crisis Local Emergency in Mariposa County
2020-209 (PDF)4/28/2020Resolution Continuing the Public Health Local Emergency Due to the COVID-19 Pandemic
2020-210 (PDF)4/28/2020Resolution Continuing the Local Emergency Due to the COVID-19 Global Pandemic
2020-211 (PDF)4/28/2020Adopt a County Budget and Financial Management Policy
2020-212 (PDF)4/28/2020Approve an agreement with Yosemite Regional Transportation System (YARTS) Joint Power Authority (JPA) to Continue Providing Public Transit Services: and Authorize the Board of Supervisors Chair to sign the agreement
2020-213 (PDF)4/28/2020Approve an Increase in Extra-Help Hours from 999 Hours to 1,200 Hours for One Mental Health Aide Extra Help Position and One Office Assistant II Extra Help Position Effective Immediately
2020-214 (PDF)4/28/2020Approve a Three-Year Agreement with Excellesoft Partners, LLC to Provide REVA, a Web-Based IHSS Provider Orientation and Enrollment System in an Amount Not to Exceed $17,000; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-215 (PDF)4/28/2020Effective May 1, 2020, Approve Changes to the Planning Technician, Assistant Planner, and Associate Planner Job Descriptions by Converting These Classifications to a Flexible Classification of Planner I/II/III Respectively; Combine the Employee Allocation for the Three Classifications and Assign the Combined Total to the Planner I/II/III Series; and Amend and Update the Senior Planner Job Description
2020-216 (PDF)4/28/2020Decline the Option to Purchase Hangars 42 & 43 at the Mariposa/Yosemite Airport and Allow the Owner to Sell the Hangar Privately
2020-217 (PDF)4/28/2020Approve Change Order 1 with Kleinfelder for Geotechnical Services in an Amount Not to Exceed $4,942.50; and Authorize the Public Works Director to Sign the Change Order
2020-218 (PDF)4/28/2020Authorize the Annual Authority of the Treasurer to Invest and Reinvest Funds of the County and Funds of the Other Depositors Pursuant to Government Code Sections 27000.1 and 53607; Approve the Investment Policy and Guidelines for the County of Mariposa Pursuant to Government Code Section 53646(A) (1); and Authorize the Board of Supervisors Chair to Sign the Investment Policy and Guidelines
2020-219 (PDF)4/28/2020Approve an Agreement with Williams Excavating for the Permanent Repair of Ben Hur Road; and Authorize the Board of Supervisors Chair to Sign the Agreement. Approve a Budget Action Recognizing the FHWA Project Funding Establishing an Account to Pay Invoices from While We Await Federal Reimbursement ($878.471.00) 4/5ths Vote Required
2020-220 (PDF)4/28/2020Authorize the Director, Public Works & Transportation to Award a Contract to the Low Bidder Williams Excavating for the Repair of Bull Creek Road Upon Receipt of Additional Funding Authorization from FEMA
2020-221 (PDF)4/28/2020Approve COVID-19 Budget Action Reducing Appropriations in FY 20
2020-222 (PDF)5/5/2020Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2020-223 (PDF)5/5/2020Resolution Continuing the Local Emergency Due to Extremely High Levels of Tree Mortality in Mariposa County
2020-224 (PDF)5/5/2020Resolution Continuing a Shelter Crisis Local Emergency in Mariposa County
2020-225 (PDF)5/5/2020Resolution Continuing the Public Health Local Emergency Due to the COVID-19 Pandemic
2020-226 (PDF)5/5/2020Resolution Continuing the Local Emergency Due to the COVID-19 Global Pandemic
2020-227 (PDF)5/5/2020Resolution and Tile Plaque Recognizing Andrew Jay, Upon His Retirement as Maintenance Construction and Supervisor/Roads Division of the Public Works Department
2020-228 (PDF)5/5/2020Approve Allocation Acceptance Forms for Transitional Housing Program and Housing Navigators Program in a Total Amount Not to Exceed $7,075; and Authorize the Health and Human Services Agency (HHSA) Director to Sign Acceptance Allocation Forms
2020-229 (PDF)5/5/2020Approve and Agreement with Cheryl Berg as coordinator of the Mariposa County Literacy Program; and Authorize the Board of Supervisors Chair to sign the agreement
2020-230 (PDF)5/5/2020Approve Letters of Support for Senate Bill 1286; and Authorize the Board of Supervisors Chair to Sign the Letters
2020-231 (PDF)5/5/2020Approve the second amendment to the agreement with Dominion Voting Systems increasing the amount by $2,718; and Authorize the Board of Supervisors Chair to sign the agreement; Approve a budget action transferring funds within the elections budget to accommodate the amendment ($2,718)
2020-232 (PDF)5/5/2020Approve a Lease Agreement with John Wessels for 3770 Owl Creek Road, Mariposa, California, to be Used for Transitional Housing; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-233 (PDF)5/5/2020Accept the Preliminary Award of a Cleanup and Abatement Grant of $50,000.00 for Roadside Trash Abatement from CalRecycle
2020-234 (PDF)5/5/2020Approve Enterprise Resource Planning ERP Agreement with Graviton Consulting and Oracle
2020-235 (PDF)5/5/2020Resolution Initiating a County Code Amendment to Amend Mariposa County Code Chapter 18.05 - Post Disaster Recovery, to Provide Additional Recovery Time for Displaced Residents and to Provide Clarification in
2020-236 (PDF)5/5/2020Approve budget action transferring $740,000 from the services and supplies category to the fixed assets category of the MID settlement fund for potential land acquisitions
2020-237 (PDF)5/12/2020Consider the County Health Officer’s Attestation of Readiness to Implement Variations to Stage 2 of the Governor’s Modification of the Stay a Home Order
2020-238 (PDF)5/19/2020Resolution Continuing Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2020-239 (PDF)5/19/2020Resolution Continuing the Local Emergency Due to Extremely High Levels of Tree Mortality in Mariposa County
2020-240 (PDF)5/19/2020Resolution Continuing a Shelter Crisis Local Emergency in Mariposa County
2020-241 (PDF)5/19/2020Resolution Continuing the Public Health Local Emergency Due to the COVID-19 Pandemic
2020-242 (PDF)5/19/2020Resolution Continuing the Local Emergency Due to the COVID-19 Global Pandemic
2020-243 (PDF)5/19/2020Ratify a letter of support requesting federal funding for counties in response to the COVID-19 Pandemic
2020-244 (PDF)5/19/2020Authorize the department head to approve an alternate 4/10 work schedule for all positions within the Auditors Office
2020-245 (PDF)5/19/2020Approve a letter of support of Yosemite National Park Reopening.
2020-246 (PDF)5/19/2020Approve a letter of support of Mariposa County Resource Conservation Districts Wildfire Resilience and Forestry Assistance Grant Application for fuel reduction on Highway 49 South; and authorize the Board of Supervisors Chair to sign the letter.
2020-247 (PDF)5/19/2020Approve an agreement with Sequoia Psychiatric Treatment Center to provide inpatient mental health rehabilitation services for Mariposa County Health and Human Services Agency (HHSA) in an amount not to exceed $160,000; and authorize the Board of Supervisors Chair to sign the agreement
2020-248 (PDF)5/19/2020Authorize Health Officer to apply for and execute documents for the Local Enforcement Agency (LEA) Assistance Grant Funds for fiscal year 2020-2021 and for the subsequent four years in amounts and conditions remain the same (Subject to approval as to form by County Counsel)
2020-249 (PDF)5/19/2020Approve amendment to the recreation Aide I/II/III Job Description
2020-250 (PDF)5/19/2020Approve Budget Action increasing revenue and appropriations in the Creative Placemaking Master Plan Budget in order to receive unanticipated funds and provide the ability to pay for services ($1,100)
2020-251 (PDF)5/19/2020Approve first amendment to the agreement with JS West for supplying liquid propane gas to County facilities extending the term to June 30, 2023; Approve Propane Tank List, including County Fire and any additional County Facilities as deemed appropriate through the duration of the agreement; and authorize the Public Works Director to sign the agreement.
2020-252 (PDF)5/19/2020Increase extra help hours from 999 to 1,200 for one (1) extra help employee assigned to the facilities division within the Public Works Department
2020-253 (PDF)5/19/2020Approve a lease agreement with William Freeman for the property located at 5012 Fairgrounds Drive for use as an Animal Control Facility; and Authorize the Board of Supervisors Chair to sign the agreement
2020-254 (PDF)5/19/2020Approve a temporary amendment to the County Fire Protection Agreement for the Tenaya Cabins project with DNC Parks and Resorts at Tenaya, Inc. Due to the impacts of COVID-19; and authorize the Board of Supervisors Chair to Sign the agreement
2020-255 (PDF)5/19/2020Adopt a resolution approving an application for funding and authorizing the Board of Supervisors to sign the grant agreement and any amendments there to from the 2019-2020 funding year of the State CDBG program (Subject to County Counsel approval as to legal form)
2020-256 (PDF)5/19/2020Approve the CDBG Sub-recipient agreement for Heritage House Homeless Services; and authorize the Board of Supervisors Chair to sign the agreement
2020-257 (PDF)5/19/2020Approve a Sub-Recipient Agreement with Self-Help Enterprises for CDBG Funds for Housing Rehabilitation
2020-258 (PDF)5/19/2020Approve a Sub-Recipient Agreement with Self-Help Enterprises for CDBG Funds for Mortgage Assistance
2020-259 (PDF)5/19/2020Approve a Sub-recipient agreement with the Southern Sierra Miwuk Nation/American Indian Council of Mariposa for CDBG funds for planning activities; and authorize the Board of Supervisors Chair to sign the agreement
2020-260 (PDF)5/19/2020Adopt a Resolution of Intention to Enter into an Agreement to Purchase the Real Property Identified as Assessor’s Parcel Numbers 012-340-005, 012-140-062, 012-140-065, 012-140-064, 012-140-017, 012-140-063, 012-140-016, 012-140-022, and 012-140-023 for the Development of the Mariposa Creek Parkway, a Mosaic Fuel Break and Similar Uses Related to Conservation, Recreation and Fire Prevention
2020-261 (PDF)5/26/2020Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2020-262 (PDF)5/26/2020Resolution Continuing the Local Emergency Due to Extremely High Levels of Tree Mortality in Mariposa County
2020-263 (PDF)5/26/2020Resolution Continuing a Shelter Crisis Local Emergency in Mariposa County
2020-264 (PDF)5/26/2020Resolution Continuing the Public Health Local Emergency Due to the COVID-19 Pandemic
2020-265 (PDF)5/26/2020Resolution Continuing the Local Emergency Due to the COVID-19 Global Pandemic
2020-266 (PDF)5/26/2020Ratify a Joint Letter of Support to the Governor"s Office and California Department of Public Health Requesting Consideration of Allowing Local Jurisdictions to Reopen Campgrounds and Additional Activities in Stage 2 (Supervisor Cann)
2020-267 (PDF)5/26/2020Approve Budget Action Increasing Assistance Revenues, Transfers and Client Payments in the Health and Human Services Budget for Fiscal Year 2019-20 ($700,000) 4/5ths Vote Required
2020-268 (PDF)5/26/2020Approve Memorandum of Agreement (MOA) with Community Health Centers of America to Support Their Application to Become a FQHC Look Alike; and Authorize the Board of Supervisors Chair to Sign the MOA
2020-269 (PDF)5/26/2020Approve an Agreement with Blue Ridge Services, Inc. for Planning and Support at the Landfill for a Total Amount Not to Exceed $12,480; and Authorize the Public Works Director to Sign the Agreement
2020-270 (PDF)5/26/2020Approve an Agreement with Ambrosini Helicopters Inc. for the Purpose of Locating and Eradicating Illegal Marijuana Contraband in Mariposa County in an Amount Not to Exceed $20,000; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-271 (PDF)5/26/2020Authorize the Request for Approval to Sell 5-Year Tax Defaulted Parcels at the Annual Auction Scheduled for September 18, 2020
2020-272 (PDF)5/26/2020Adopt a Resolution Approving the 2020 Local Hazard Mitigation Plan (2020 LHMP)
2020-273 (PDF)5/26/2020Authorize the Public Works Director to Advertise for Professional Geotechnical Services in Conjunction with the Darrah Road Bridge Construction Project and Award an Agreement to the Lowest Responsible Bidder; and Authorize the Board of Supervisors Chair to Sign the Agreement (Subject to Approval as to Form by County Counsel)
2020-274 (PDF)5/26/2020Authorize the Public Works Director to Advertise for the Interim Repair of Indian Gulch Bridge (40C0059) – Under the CalOES State Disaster Number 2018-01 and Award Agreement to the Lowest Responsible Bidder; and Authorize the Board of Supervisors Chair to Sign the Agreement (Upon Approval of County Counsel as to Form)
2020-275 (PDF)5/26/2020Approve a Voluntary Severance Program for Eligible Employees Together with the Program Waiver and Release Agreement
2020-276 (PDF)6/2/2020Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2020-277 (PDF)6/2/2020Resolution Continuing the Local Emergency Due to Extremely High Levels of Tree Mortality in Mariposa County
2020-278 (PDF)6/2/2020Resolution Continuing a Shelter Crisis Local Emergency in Mariposa County
2020-279 (PDF)6/2/2020Resolution Continuing the Public Health Local Emergency Due to the COVID-19 Pandemic
2020-280 (PDF)6/2/2020Resolution Continuing the Local Emergency Due to the COVID-19 Global Pandemic
2020-281 (PDF)6/2/2020Approve a Five-Year Grant Agreement with the 35-A District Agricultural Association for the Payment of Rent on the California State Mineral and Mining Museum Building; and Authorize the Board of Supervisors Chair to Sign the Grant Agreement
2020-282 (PDF)6/2/2020Approve a Budget Action Moving Government Finance Officers Association (GFOA) Consultant Expenditures from a Fixed Asset Account to a Professional Services Account ($50,000) 4/5ths Vote Required
2020-283 (PDF)6/2/2020Ratify Contract Signature for Enterprise Resource Planning ERP with DLT for Oracle Software
2020-284 (PDF)6/2/2020Approve an Addendum Extending the Term of Existing Lease Agreement with Sierra Pines Property Management for the Property Located at 5119 Jones Street, Mariposa, California, Units #A and #B; and Authorize the Board of Supervisors Chair to Sign the Addendum
2020-285 (PDF)6/2/2020Approve a Two-Year Agreement with National Council on Crime and Delinquency (NCCD) to Provide SafeMeasures Services, in an Amount Not to Exceed $14,000; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-286 (PDF)6/2/2020Approve Amendments to the Job Description for the Division Director of Health Services
2020-287 (PDF)6/2/2020Approve Budget Action Increasing Revenue and Appropriations for Fleet Services to Provide the Ability to Pay Invoices ($58,000) 4/5ths Vote Required
2020-288 (PDF)6/2/2020Authorize the Chair to Sign a Letter of Support for Public Works to Submit an Active Transportation Program (ATP) Grant Application to Provide Supplemental Funding
2020-289 (PDF)6/2/2020Accept a Contribution of Hand Sanitizer from the E & J Gallo Winery; and Authorize Staff to Distribute Product Beyond the County"s Needs to Mariposa County Businesses that May be Experiencing Supply Chain Issues of This Product, While Supplies Last
2020-290 (PDF)6/2/2020Approve a Participation Agreement with State of California Department of Health Care Services for Mariposa County to Participate in the Medi-Cal County Inmate Program (MCIP); and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-291 (PDF)6/2/2020Approve an Agreement with the California Department of Parks and Recreation, Division of Boating and Waterways to Participate in Boating Safety and Enforcement Financial Aid Program for Fiscal Year 2020-2021; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-292 (PDF)6/2/2020Ratify an Application to the Smart Growth America Arts & Transportation Rapid Response Grant Program; and Authorize the Board of Supervisors Chair to Sign Any Necessary Documents to Implement the Grant If Awarded (Subject to Approval as to Form by County Counsel)
2020-293 (PDF)6/9/2020Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2020-294 (PDF)6/9/2020Resolution Continuing the Local Emergency Due to Extremely High Levels of Tree Mortality in Mariposa County
2020-295 (PDF)6/9/2020Resolution Continuing a Shelter Crisis Local Emergency in Mariposa County
2020-296 (PDF)6/9/2020Resolution Continuing the Public Health Local Emergency Due to the COVID-19 Pandemic
2020-297 (PDF)6/9/2020Resolution Continuing the Local Emergency Due to the COVID-19 Global Pandemic
2020-298 (PDF)6/9/2020Ratify a Joint Letter of Support to the Governor"s Office and California Department of Public Health Requesting Consideration of Allowing Local Jurisdictions to Relax the Stay-At-Home Order to Allow Recreating in Low-Risk Outdoor Recreation Areas and Campgrounds, and Allow for the Reopening of the Lodging Industry and Campgrounds to Support the Use of Outdoor Recreation Areas (Supervisor Cann)
2020-299 (PDF)6/9/2020Approve an Agreement with BHC Fremont Hospital to Provide Inpatient Hospital Services for Mariposa County Behavioral Health in an Amount Not to Exceed $150,000; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-300 (PDF)6/9/2020Approve First Amendment to Agreement with JDT Consultants, Inc., Increasing the Agreement Amount by $40,000 to a New Amount Not to Exceed $90,000; and Authorize the Board of Supervisors Chair to Sign the Amendment
2020-301 (PDF)6/9/2020Approve an Agreement with Sierra Quest Boys Academy in an Amount Not to Exceed $100,000 to Provide Mental Health Services for Health and Human Services Agency (HHSA) Clients; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-302 (PDF)6/9/2020Approve the Area 12 Agency on Aging (A12AA) Contract Extension Proposals for Senior Meals and Transportation Programs for FY 2020-21; and Authorize the Board of Supervisors Chair to Sign the Proposals
2020-303 (PDF)6/9/2020Approve an Agreement with Moore Twining Laboratories Inc. in an Amount Not to Exceed $135,000 to Provide State Certified Lab Chemical Analysis for Various Utilities and Facilities Throughout the County; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-304 (PDF)6/9/2020Approve a One Year Agreement with Stanislaus County Sheriff"s Office Coroner"s Division for Forensic Pathology Services in an Amount Not to Exceed $70,000; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-305 (PDF)6/9/2020Approve an Increase of Hours in an Amount Not to Exceed 1,150 Hours for One (1) Extra-Help Sheriff"s Security Officer in the Sheriff"s Office
2020-306 (PDF)6/9/2020Approve an Increase of Hours in an Amount Not to Exceed 1,150 Hours for One (1) Extra-Help Deputy Recruit in the Sheriff"s Office
2020-307 (PDF)6/9/2020Approve a Professional Design Agreement with NCE for the Downtown Revitalization Project for the Amount Not to Exceed $645,940; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-308 (PDF)6/9/2020Accept the Resignation of George Heiss from the Assessment Appeals Board; and Approve a Resolution of Recognition
2020-309 (PDF)6/16/2020Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2020-310 (PDF)6/16/2020Resolution Continuing the Local Emergency Due to Extremely High Levels of Tree Mortality in Mariposa County
2020-311 (PDF)6/16/2020Resolution Continuing a Shelter Crisis Local Emergency in Mariposa County
2020-312 (PDF)6/16/2020Resolution Continuing the Public Health Local Emergency Due to the COVID-19 Pandemic
2020-313 (PDF)6/16/2020Resolution Continuing the Local Emergency Due to the COVID-19 Global Pandemic
2020-314 (PDF)6/16/2020Approve a Fifth Amendment to the Blue Ridge Services, Inc. Agreement for Tree Mortality Operations Management Services to Provide an Additional $3,500 for a New Amount Not to Exceed $5,503,500; Authorize the Board of Supervisors Chair to Sign the Amendment; and Approve a Budget Action Increasing Revenue from Grant Funds and Cal OES Reimbursements 4/5ths Vote Required
2020-315 (PDF)6/16/2020Approve the Fiscal Year 2019-2020 Amended Budget as Mariposa County"s Operating Budget Until the Adoption of the Fiscal Year 2020-2021 Final Budget
2020-316 (PDF)6/16/2020Reschedule the July 7, 2020 Regular Meeting of the Board of Supervisors
2020-317 (PDF)6/16/2020Approve a Lease Agreement for Office Space for the District Attorney"s Victim Witness Program and Space to Conduct Child Abuse Forensic Interviews and Victim Witness Court Waiting Area; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-318 (PDF)6/16/2020Approve an Agreement with Jackson & Coker Locum Tenens, LLC (Jackson & Coker) to Provide Psychiatric Services for Mariposa County Health and Human Services Agency (HHSA) in an Amount Not to Exceed $120,000; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-319 (PDF)6/16/2020Approve Amended Agreements with Area 12 Agency on Aging (A12AA); Authorize the Board of Supervisors Chair to Sign the Amended Agreements; and Approve Budget Actions in the Senior Nutrition Funds and Transit Funds Increasing Revenue and Appropriations to Correspond with the Amended Agreements ($34,410) 4/5ths Vote Required
2020-320 (PDF)6/16/2020Approve Amendments to the Job Description for the Health and Human Services Agency Director
2020-321 (PDF)6/16/2020Approve first amendment with Provost and Prichard Consulting Group for Yosemite West Wastewater Treatment Plant to extend the term of the agreement to December 31, 2020 and to increase compensation by $11,500 for a new amount not to exceed $19,000; and authorize the County Administrative Officer to sign the agreement.
2020-322 (PDF)6/16/2020Approve first amendment with Provost and Prichard Consulting Group for Coulterville Wastewater Treatment Plant to extend the term of the agreement to December 31, 2020 and to increase compensation by $11,500 for a new amount not to exceed $19,000; and authorize the County Administrative Officer to sign the agreement.
2020-323 (PDF)6/16/2020Authorize the Public Works Director to Advertise, Award to Lowest Responsible Bidder, and Sign an Agreement for the Installation of Roof Matting at Fish Camp Fire Station (Subject to Approval as to Legal Form by County Counsel)
2020-324 (PDF)6/16/2020Approve the Program Supplement Agreement with the State of California Department of Transportation for the Darrah Road Over Chowchilla River Bridge Project, .7 Miles North of SR49; and Authorize the Director, Public Works & Transportation to Sign the Agreement
2020-325 (PDF)6/16/2020Approve Budget Action Transferring Funds Within the Solid Waste Budget to Cover a Shortfall ($60,000)
2020-326 (PDF)6/16/2020Accept the Donation of Commercial Electrical Services from Rob Hambleton Electric and S & S Electric for the Stamp Mill Project at the Mariposa Museum & History Center; and Waive All County Permit and Inspection Fees Associated with the Work
2020-327 (PDF)6/16/2020Approve Budget Action Transferring Funds Within Roads Maintenance Division Budget to Cover a Shortfall ($120,000)
2020-328 (PDF)6/16/2020Approve Budget Action Transferring Funds Within the Plant Operations Budget of Public Works to Cover Shortfalls ($10,000)
2020-329 (PDF)6/16/2020Approve Agreement Number 2020-24 with the United States Drug Enforcement Administration for Reimbursement for Marijuana and Drug Related Investigations; and Authorize the Sheriff to Sign the Agreement
2020-330 (PDF)6/16/2020Approve the FY20-21 Cooperative Agreement No. 17-LE-11051360-025 with the United States Department of Agriculture (Sierra and Stanislaus National Forests) Exhibit A, Mod 08 (2020 Annual Patrol Operating Plan), Exhibit B, Mod 07(2020 Controlled Substance Annual Operating Plan) to Assist in Providing Law Enforcement Services on National Forest Land; and Authorize the Board of Supervisors Chair to Sign the Agreements
2020-331 (PDF)6/16/2020Approve an Agreement with Permitium, LLC Inc. for the Purpose of Maintaining the Digital Application Process of the Sheriff"s Office Concealed Carry Weapons Permit Program; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-332 (PDF)6/16/2020Approve an Agreement with Trinity Services Group to Provide Dietary Services at the Mariposa County Adult Detention Facility in an Amount Not to Exceed $221,856.18; and Authorize the Board of the Supervisors Chair to Sign the Agreement
2020-333 (PDF)6/16/2020Approve a Legal Services Agreement Authorizing the Mariposa County Public Administrator to Retain Starchman and Bryant Attorneys at Law to Administer Estates; and Authorize the Board of Supervisors Chair to Sign the Legal Services Agreement
2020-334 (PDF)6/16/2020Declare the "Wreaths Across America" Program to be Held on December 19, 2020, as a County Sponsored Event
2020-335 (PDF)6/16/2020Approve Submission of the "Mariposa FY2021-2023 Mental Health Services Act (MHSA) 3-Year Plan" to the Department of Health Care Services (DHCS); Authorize the Human Services Director to Sign the Certifications and Any Subsequent Amendments with DHCS with Regard to the MHSA Plan (Subject to Review and Approval of County Counsel as to Legal Form); and Authorize the Human Services Director to Implement the Activities Within the "Mariposa FY2021-2023 Mental Health Services Act (MHSA) 3-Year Plan" Upon DHCS Approval
2020-336 (PDF)6/23/2020Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Par
2020-337 (PDF)6/23/2020Resolution Continuing the Local Emergency Due to Extremely High Levels of Tree Mortality in Mariposa County
2020-338 (PDF)6/23/2020Resolution Continuing a Shelter Crisis Local Emergency in Mariposa County
2020-339 (PDF)6/23/2020Resolution Continuing the Public Health Local Emergency Due to the COVID-19 Pandemic
2020-340 (PDF)6/23/2020Resolution Continuing the Local Emergency Due to the COVID-19 Global Pandemic
2020-341 (PDF)6/23/2020Approve an Updated Salary Schedule Reflecting Bargaining Unit Agreements
2020-342 (PDF)6/23/2020Approve Cooperative Service Agreement No. 20-73-06-0260-RA the Annual Work and Financial Plan for Fiscal Year 2020/2021 with the United States Department of Agriculture/Animal and Plant Health Inspection Service/Wildlife Services (USDA/APHIS/WS); and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-343 (PDF)6/23/2020Approve the California Department of Food and Agriculture Grant Agreement No. 19-1019-SG for the 2020 - 2021 Noxious Weed Species Program; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-344 (PDF)6/23/2020Reject and Return Claim No. C20-07 Filed by Mario DeJesus in the Amount of $525,000 as Set Forth in the Notice of Rejection of Claim and Return Without Action of Untimely Claim; and Authorize the Board of Supervisors Chair to Sign the Notice
2020-345 (PDF)6/23/2020Approve an Agreement for the County Medical Services Program (CMSP) - Local Indigent Care Needs (LICN) Grant for $50,000 Planning Funds to Implement a Community Information Exchange (CIE) Program; and Authorize the Health and Human Services Agency (HHSA) Director to Sign the Agreement
2020-346 (PDF)6/23/2020Approve Second Amendment to Agreement with Berliner-Cohen Attorneys at Law, Increasing the Amount by $15,000 for a New Amount Not to Exceed $110,000; and Authorize the Board of Supervisors Chair to Sign the Amendment
2020-347 (PDF)6/23/2020Approve the Second Amendment to the Agreement with Changing Echoes to Provide Residential Recovery Services for Substance Abuse Clients Referred by Mariposa County Health and Human Services Agency (HHSA), Increasing the Maximum Amount by $22,000 for a New Amount Not to Exceed $107,000; and Authorize the Board of Supervisors Chair to Sign the Amendment
2020-348 (PDF)6/23/2020Accept a Federal Aviation Administration (FAA) Grant in the Amount of $167,278 for the Final Phase (Phases II) of Work Related to the Rehabilitation of the Airport Apron; Approve Grant Agreement; and Authorize the Board of Supervisors Chair to Sign the Agreement (Subject to Approval as to Legal Form by County Counsel)
2020-349 (PDF)6/23/2020Authorize the Rejection of All Bids and the Re-Advertisement of the Well Closure Project in Yosemite West
2020-350 (PDF)6/23/2020Approve a Professional Services Agreement with John C. Fremont Healthcare District to Provide Medical Services to the Mariposa Adult Detention Facility in an Amount Not to Exceed $431,303; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-351 (PDF)6/23/2020Approve an Agreement with Golder Associates, Inc. for Monitoring and Reporting for the Mariposa County Landfill in an Amount Not to Exceed $34,792; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-352 (PDF)6/23/2020Adopt a Supplemental Resolution Authorizing Reissuance of Improvement Bonds and Related Actions, and Two USDA Loan Resolutions (Public Bodies).
2020-353 (PDF)6/23/2020Adopt a Loan Resolution with the United States Department of Agriculture in the Amount of $3,648,282.44 for the Reissuance of Debt associated with the Lake Don Pedro Waste Project.
2020-354 (PDF)6/23/2020Adopt a Loan Resolution with the United States Department of Agriculture in the Amount of $888,930.12 for the Reissuance of Debt Associated with the Lake Don Pedro Waste Project.
2020-355 (PDF)6/23/2020Adopt a Resolution Authorizing Submission of an Application for Local Early Action Planning Grants (LEAP) Program Funds; Approve Grant Agreement and Receipt of Grant Funds; and Authorize the Board of Supervisors Chair to Sign the Agreement Subject to Review and Approval as to Form by County Counsel
2020-356 (PDF)6/23/2020Approve a Lease Agreement with Nancy Jamieson for 4539 Indian Peak Rd, Mariposa, California, to be Used for Social Services Clients Transitional Housing; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-357 (PDF)6/23/2020Approve a Letter of Agreement with the US Fish and Wildlife Service to Enable the Sierra Foothill Conservancy to Conduct Habitat Restoration Activities on the Mariposa Creek Parkway; and Authorize the Board of Supervisors Chair to Sign the Letter of Agreement
2020-358 (PDF)6/23/2020Approve Agreements for Right of Entry and Hold Harmless with the Transition Mountain Properties Ownership Group to Conduct Environmental Assessments of Miller Gulch Property in Support of the Merced River Trail; and Authorize the Board of Supervisors Chair to Sign the Agreements
2020-359 (PDF)6/23/2020Rescind Board Resolutions 2018-57, 2018-58 and 2018-60 All Relating to the Formation of the Yosemite West Zone of Benefit and Water and Wastewater Rate Structures in Yosemite West
2020-360 (PDF)6/23/2020Adopt a Resolution of Intention to Enter into an Agreement to Purchase the Real Property Identified as Assessor’s Parcel Numbers 012-340-005, 012-140-062, 012-140-065, 012-140-064, 012-140-017, 012-140-063, 012-140-016, 012-140-022, and 012-140-023 for the Development of the Mariposa Creek Parkway, a Mosaic Fuel Break and Similar Uses Related to Conservation, Recreation and Fire Prevention-
2020-361 (PDF)7/7/2020Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2020-362 (PDF)7/7/2020Adopt a Resolution Terminating the Local Emergency Due to Unprecedented and Widespread Tree Mortality
2020-363 (PDF)7/7/2020Resolution Continuing a Shelter Crisis Local Emergency in Mariposa County
2020-364 (PDF)7/7/2020Resolution Continuing the Public Health Local Emergency Due to the COVID-19 Pandemic
2020-365 (PDF)7/7/2020Resolution Continuing the Local Emergency Due to the COVID-19 Global Pandemic
2020-366 (PDF)7/7/2020Ratify a Letter of Support for the Central Sierra Broadband Roadmap Application
2020-367 (PDF)7/7/2020Ratify a Letter of Support for Assembly Bill (AB) 2459 Authorizing the California Department of Alcoholic Beverage Control (Department) to Issue Up to 10 New Alcoholic Beverages Licenses in Mariposa County
2020-368 (PDF)7/7/2020Ratify a Letter of Support for the Rural Community Assistance Corporation"s Economic Development Administration (EDA) Grant to Fund a Revolving Loan Fund to Serve 15 Counties in the Sierra Region
2020-369 (PDF)7/7/2020Ratify a Letter of Support for the Department of Commerce"s Economic Development Administration (EDA) Grant to Fund Regional Broadband Plan, and Request a Waiver for a Grant Match
2020-370 (PDF)7/7/2020Approve an Addendum to the Mariposa County Audit Agreement with Smith & Newell to Conduct the Audit for Fiscal Year 2019/2020 in a Amount Not to Exceed $66,340; and Authorize the Board of Supervisors Chair to Sign the Addendum
2020-371 (PDF)7/7/2020Approve the Administrative Match Agreement Between the County of Mariposa and Area 12 Agency on Aging in the Amount of $39,333 for Fiscal Year 2020/2021; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-372 (PDF)7/7/2020Approve a Lease Agreement with Mariposa Preschool Cooperative, a California Non-Profit Corporation, for Use of the Woodland Community Building for Fiscal Year 2020/2021; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-373 (PDF)7/7/2020Approve an Agreement with San Jose Behavioral Health to Provide Psychiatric Inpatient Services in an Amount Not to Exceed $284,000; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-374 (PDF)7/7/2020Approve an Agreement with Mountain Mental Health in an Amount Not to Exceed $150,000 to Provide Counseling Services for Mental Health Clients; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-375 (PDF)7/7/2020Approve the Area 12 Agency on Aging (A12AA) Standard Agreements for Senior Meals and Transportation Programs for FY 2020-2021; Authorize the Board of Supervisors Chair to Sign the Agreements, and Designate the Health & Human Services Agency Director as the Designee
2020-376 (PDF)7/7/2020Approve a Three-Year Agreement with Excellesoft Partners, LLC to Provide NEXUS Registry, a Web-Based IHSS Public Authority Registry System in an Amount Not to Exceed $39,000; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-377 (PDF)7/7/2020Approve a 10% Increase in Salary for the County Health Officer for His Appointment as the Acting Health and Human Services Agency Director Effective August 1, 2020
2020-378 (PDF)7/7/2020Authorize the Rejection of All Bids and Authorize the Public Works Director to Re-Advertise and Bid the Project
2020-379 (PDF)7/7/2020Approve First Amendment with Airborrn Aviation as the Mariposa/Yosemite Airport Operator; and Authorize the Board of Supervisors Chair to Sign the Amendment
2020-380 (PDF)7/7/2020Approve an Agreement with Bartle Wells Associates in a Amount Not to Exceed $25,000 to Perform Rate Study Analysis for Yosemite West Water, Wastewater and Roads; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-381 (PDF)7/7/2020Approve a Lease Agreement with Robert Eugene and Rachel Ann Bondshu Trust for Sheriff"s Office OES Office Space in a Amount Not to Exceed $23,100; and Authorize the Board of Supervisors Chair to Sign the Lease Agreement
2020-382 (PDF)7/7/2020Approve the Transfer of Approximately $78,500 in CDBG Funds from the Microenterprise Revolving Loan Fund (RLF) to Program Income (PI); and Authorize the County Administrative Officer (CAO) to Administer PI Funds
2020-383 (PDF)7/7/2020Approve an Agreement with the State of California for the Ben Hur Road Rehabilitation Project; and Authorize the Director of Public Works and Transportation to Sign the Agreement
2020-384 (PDF)7/7/2020Approve an Agreement with MGE Engineering, Inc in a Amount Not to Exceed of $201,213.60 for Bridge Replacement for Foresta Road Bridge 40C0054; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-385 (PDF)7/7/2020Approve an Agreement with MGE Engineering, Inc in a Amount Not to Exceed of $171,348.23 for Bridge Replacement for Foresta Road Bridge 40C0055; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-386 (PDF)7/7/2020Approve a Lease to Own Agreement with Holt of California for a Caterpillar Model 926M Wheel Loader for the Landfill; and Authorize the Public Works Director to Sign the Agreement
2020-387 (PDF)7/7/2020Authorize the Overfill of the Roads and Bridge Manager Position Effective Immediately through July 16, 2020
2020-388 (PDF)7/7/2020Approve a Resolution Approving the Conditions for Receipt of Funds Under the Budget Act of 2020 and Authorize the County Administrative Officer (CAO) to Sign the Associated Certifications
2020-389 (PDF)7/14/2020Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2020-390 (PDF)7/14/2020Resolution Continuing a Shelter Crisis Local Emergency in Mariposa County
2020-391 (PDF)7/14/2020Resolution Continuing the Public Health Local Emergency Due to the COVID-19 Pandemic
2020-392 (PDF)7/14/2020Resolution Continuing the Local Emergency Due to the COVID-19 Global Pandemic
2020-393 (PDF)7/14/2020Approve a Letter of Support for the Mariposa County Resource Conservation District (MCRCD) for Submittal of Their Protecting Sequoias and Communities Proposal to the Wildlife Conservation Board for the Forest Conservation Grant Program; and Authorize the Board of Supervisors Chair to Sign the Letter (Board Chair)
2020-394 (PDF)7/14/2020Approve a Letter of Support for a USDA - Rural Development - Community Facilities Direct Loan & Grant Application for Today is a New Day Recovery Home, Inc. for the Purchase of a Van and Trailer for Program Use (Board Chair)
2020-395 (PDF)7/14/2020Approve a One Year Lease Agreement with Homen Properties LLC for Office Space for the Grand Jury; and Authorize the Board of Supervisors Chair to Sign the Lease Agreement
2020-396 (PDF)7/14/2020Approve a One-Year Operational Agreement with Mountain Crisis Services, a Program of Alliance for Community Transformations, Inc., to Provide Assistance to Mariposa County Residents who Are Victims of Domestic Violence, Sexual Assault, Dating Violence, and Stalking; and Authorize the District Attorney to Sign the Agreement
2020-397 (PDF)7/14/2020Adopt a Resolution Authorizing the District Attorney to Sign Any Amendments and Extensions to the 2020-2021 Victim Witness Assistance (VW) Grant (Subject to Approval as to Legal Form by County Counsel)
2020-398 (PDF)7/14/2020Approve the 2020-21 Victim Witness Assistance Program (VW) Grant Application Administered through the State of California Office of Emergency Services (Cal OES) in the Amount of $272,155 for Fiscal Year 20/21; and Authorize the Board of Supervisors Chair to Sign the Grant Application (Subject to Approval as to Legal Form by County Counsel)
2020-399 (PDF)7/14/2020Approve Budget Action Recognizing Balancing Adjustments in Various Health and Human Services Funds for Fiscal Year 2019-2020 Year End ($333,563)
2020-400 (PDF)7/14/2020Approve the Fourth Amendment to the Agreement with Cole Communications to Increase the Amount by $10,000 for a New Amount Not to Exceed $168,898; and Authorize the Board of Supervisors Chair to Sign the Amendment
2020-401 (PDF)7/14/2020Approve a First Amendment with Today is a New Day Recovery Home Increasing the Amount by $25,000 for a New Amount Not to Exceed $154,600; and Authorize the Board of Supervisors Chair to Sign the Amendment
2020-402 (PDF)7/14/2020Approve an Agreement with Telecare to Provide Mental Health Services for Mariposa County Health and Human Services Agency (HHSA) in an Amount Not to Exceed $225,000; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-403 (PDF)7/14/2020Approve Amended Agreements with Area 12 Agency on Aging (A12AA); Authorize the Board of Supervisors Chair to Sign the Amended Agreements; and Approve Budget Actions in the Senior Nutrition Funds and Transit Funds Increasing Revenue and Appropriations to Correspond with the Amended Agreements ($25,853)
2020-404 (PDF)7/14/2020Approve an Agreement with Mariposa Safe Families to Provide an Array of Services with the Goal of Preventing and Decreasing Child Abuse in an Amount Not to Exceed $112,084; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-405 (PDF)7/14/2020Approve an Agreement with Berliner-Cohen Attorneys at Law, to Represent Mariposa County Health and Human Services Agency (HHSA) in Juvenile Dependency and Public Guardian/Conservatorship Cases and Any Other Matter County Counsel Deems Appropriate in an Amount Not to Exceed $100,000; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-406 (PDF)7/14/2020Approve Budget Action Transferring Funds Within the Transportation Planning Budget to Cover the Shortfall ($7,500)
2020-407 (PDF)7/14/2020Approve a Program Agreement with State of California Department of Health Care Services for Administrative Services for Fiscal Year July 1, 2020 to June 30, 2023 in the Amount Not to Exceed $290.66; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-408 (PDF)7/14/2020PUBLIC HEARING: Conduct a Public Hearing to Consider Authorizing and Directing Staff to Place Delinquent User Fees on the FY20-21 Property Tax Roll
2020-409 (PDF)7/14/2020PUBLIC HEARING: Consider the Adoption of the Current Fee Structure for County Service Area (CSA) No. 3; and Authorize the Fees to be Placed on the Property Tax Roll for Fiscal Year 2020-21
2020-410 (PDF)7/14/2020PUBLIC HEARING: Consider the Adoption of the Current Fee Structure for Countywide County Service Area (CSA) No. 1 Road Maintenance for Zones of Benefit; and Authorize the Fees to be Placed on the Property Tax Roll for Fiscal Year 2020-21
2020-411 (PDF)7/14/2020Adopt a Resolution Authorizing the Project List Seeking FY 20/21 RMRA Funding; and authorize the Director, Public Works and Transportation to file the Resolution and Project List with the State
2020-412 (PDF)7/14/2020Detwiler Fire Disaster Time Extension for Displaced Residents
2020-413 (PDF)7/14/2020Adopt a Resolution Approving an Application for Funding and Authorize the Board of Supervisors Chair to Sign the Grant Agreement and any Amendments Thereto from the State CDBG Over the Counter Program (Subject to Count Counsel Approval as to Legal Form)
2020-414 (PDF)7/14/2020Approve the Rejection of All Bids for the Tennis Court Rehabilitation Project
2020-415 (PDF)7/21/2020Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2020-416 (PDF)7/21/2020Resolution Continuing a Shelter Crisis Local Emergency in Mariposa County
2020-417 (PDF)7/21/2020Resolution Continuing the Public Health Local Emergency Due to the COVID-19 Pandemic
2020-418 (PDF)7/21/2020Resolution Continuing the Local Emergency Due to the COVID-19 Global Pandemic
2020-419 (PDF)7/21/2020Approve an Agreement with Mountain Valley Emergency Medical Services Agency (MVEMSA) in an Amount Not to Exceed $7,949.48 to Accept Authority and Responsibility as the Local EMS Agency for Mariposa County for Fiscal Year 2020-2021; and Authorize the County Health Officer to Sign the Agreement
2020-420 (PDF)7/21/2020Approve an Agreement with Quest Community Counseling Services in an Amount Not to Exceed $151,000 to Provide Early Intervention Services for Mental Health Clients; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-421 (PDF)7/21/2020Approve an Agreement with Quest Community Counseling Services in an Amount Not to Exceed $450,000 to Provide Counseling Services for Mental Health Clients; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-422 (PDF)7/21/2020Approve an Agreement with Kazlin Infinite Care, LLC to Provide Residential Care Facility Services for the County of Mariposa in an Amount Not to Exceed $100,000; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-423 (PDF)7/21/2020Approve the County"s Continued Participation in the Employee Assistance Program (EAP) Provided by the California State Association of Counties Excess Insurance Authority (CSAC-EIA) through Its Agreement with the EAP Provider Managed Health Network (MHN) for the Period of July 1, 2020 through June 30, 2023 in an Amount Not to Exceed $26,800 Over the Three-Year Period; and Authorize the Interim Human Resources Director to Sign the EIA EAP Program Renewal Confirmation
2020-424 (PDF)7/21/2020Authorize the Board of Supervisors Chair to Sign a "Letter of Public Convenience and Necessity" to the Department of Alcohol Beverage Control to Issue a Type 20 Off-Sale Beer and Wine License that would otherwise be subject to the State Moratorium, Census Tract 2, APN 004-160-013, for the Building Located at 6423 Greeley Hill Road, Coulterville
2020-425 (PDF)7/21/2020Approve an Agreement with Fujii Civil Engineering to Assist with Solid Waste and Household Hazardous Waste Engineering in an Amount Not to Exceed $30,000; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-426 (PDF)7/21/2020Approve an Agreement with Thunder Ridge to Provide Snow Removal in Fish Camp and the Fish Camp Fire Station in a Amount Not to Exceed $40,000; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-427 (PDF)7/21/2020Approve an Agreement with Alliance for Community Transformations to Operate the Connections Homeless Shelter Program in an Amount Not to Exceed $450,808, Less the Amount of the Homeless Housing, Assistance and Prevention Program (HHAP) Grant Award and ESG/CV Fund to Contractor; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-428 (PDF)7/21/2020Authorize the Acceptance of Ferguson Slide Material 3" +/- Rock and Accept the Negotiated Rates for Disposal at the Landfill in Accordance with the Terms of the Attached Letter
2020-429 (PDF)7/21/2020Approve the Safety and Freedom Enhancement (SAFE) Program and Application; and Authorize Staff to Administer the Program
2020-430 (PDF)7/21/2020Resolution of Intention to Enter into an Agreement to Purchase the Real Property Identified as Assessor’s Parcel Numbers (APN’s) 012-140-034, 012-140-039, 012-143-004, 013-130-078, and 013-230-053, for the Development of the Mariposa Creek Parkway, a Mosaic Fuel Break and Similar Uses Related to Conservation, Recreation and Fire Prevention
2020-431 (PDF)7/21/2020Resolution of Intention to Enter into an Agreement to Purchase the Real Property Identified as Assessor’s Parcel Number (APN) 013-130-045 for the Development of the Mariposa Creek Parkway, a Mosaic Fuel Break and Similar Uses Related to Conservation, Recreation and Fire Prevention
2020-432 (PDF)THIS RESOLUTION NUMBER WAS NOT USED
2020-433 (PDF)7/21/2020CONTINUED PUBLIC HEARING: Adopt a Resolution Approving General Plan/Area Plan Amendment No. 2019-184, Amendments to the Catheys Valley Community Plan, with Findings. NOTE: THIS PUBLIC HEARING WAS CONTINUED FROM MAY 26, 2020
2020-434 (PDF)7/28/2020Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2020-435 (PDF)7/28/2020Resolution Continuing a Shelter Crisis Local Emergency in Mariposa County
2020-436 (PDF)7/28/2020Resolution Continuing the Public Health Local Emergency Due to the COVID-19 Pandemic
2020-437 (PDF)7/28/2020Resolution Continuing the Local Emergency Due to the COVID-19 Global Pandemic
2020-438 (PDF)7/28/2020Approve the County Petroleum Products Program Cooperative Agreement No 20-0072-000-SA for Fiscal Year 2020/2021 with the California Department of Food and Agriculture (CDFA); and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-439 (PDF)7/28/2020Approve the Certified Farmers Market Inspections Agreement 20-0145-000-SA for Fiscal Year 2020/2021 with the California Department of Food and Agriculture (CDFA); and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-440 (PDF)7/28/2020Approve Organic Program Cooperative Agreement No. 19-0103-000-SA for Fiscal Year 2019/2020 with the California Department of Food and Agriculture (CDFA); and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-441 (PDF)7/28/2020Approve the Pierce"s Disease Control Program 2-year Agreement/Glassy-Winged Sharpshooter Program Agreement 19-0727-043-SF for Fiscal Years 2020/2021 and 2021/2022 with the California Department of Food and Agriculture (CDFA); and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-442 (PDF)7/28/2020Approve the Bee Safe Program Cooperative Agreement No. 20-0287-000-SG for Fiscal Year 2020/2021 with the California Department of Food and Agriculture (CDFA); and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-443 (PDF)7/28/2020Approve a Sub-Lease Agreement Between the County of Mariposa (Sub-Lessee) and Alliance for Community Transformations (Lessee) for a Portion of Property Located at 5174 Hwy 140, Mariposa, CA; and Authorize the Board of Supervisors to Sign the Sub-Lease Agreement
2020-444 (PDF)7/28/2020Add One Allocation of a Administrative Technician and Eliminate One Account Clerk II Allocation in the HHSA Administration Branch Effective Immediately
2020-445 (PDF)7/28/2020Approve an Agreement with Kings View Corporation to Provide Electronic Health Record Information System Technical Support and All Pay Sources Billing Services to Health and Human Services Agency (HHSA) in an Amount Not to Exceed $172,039; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-446 (PDF)7/28/2020Approve a Memorandum of Understanding (MOU) with U.S. Department of the Interior, National Park Service Yosemite National Park to Provide Behavioral Health Services to Yosemite National Park at the Yosemite Medical Clinic; and Authorize the Director of Mariposa County Health and Human Services Agency (HHSA) to Sign the MOU
2020-447 (PDF)7/28/2020Approve Budget Action Transferring Funds Within the Various Health and Human Services Budgets for Fiscal Year 2019-2020 Year End Balancing Adjustments ($136,590)
2020-448 (PDF)7/28/2020Approve an Agreement with Liebert Cassidy Whitmore to Proivide Legal Services and Training in an Amount Not to Exceed $250,000; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-449 (PDF)7/28/2020Approve an Agreement with the Franchise Tax Board for Renewed Participation in Court Ordered Debt Program (FTB COD) for the Period 6/1/2020- 5/31/2023; and Authorize the Chief Probation Officer to Sign the Agreement
2020-450 (PDF)7/28/2020Ratify the Signature of the Chief Probation Officer for a Memorandum of Understanding (MOU) with the County of Tuolumne for the Placement and Detention of Youth at the Motherlode Regional Detention Facility
2020-451 (PDF)7/28/2020Approve Amendment to Memorandum of Understanding with the County of Tuolumne for the Placement and Detention of Mariposa Youth at the Motherlode Regional Detention Facility (MRDF); and Authorize the Board of Supervisors Chair to Sign the Amendment
2020-452 (PDF)7/28/2020Accept the Notice of Completion for Project 0301-1805, Roadway Striping; and Authorize the Director of Public Works and Transportation to Sign the Notice of Completion
2020-453 (PDF)7/28/2020Approve Budget Action Increasing Revenue and Appropriations for Fleet Services to Provide the Ability to Pay Invoices ($85,000)
2020-454 (PDF)7/28/2020Approve Budget Action Transferring Funds to and Within the Public Works Solid Waste Budget ($134,000)
2020-455 (PDF)7/28/2020Approve an Agreement for the Participation of the Mariposa County Assessor in the California Counties Cooperative Audit Services Exchange (CCCASE); and Authorize the Board of Supervisors Chair to Sign the Joint Powers Agreement
2020-456 (PDF)7/28/2020Approve an Agreement with Alliance for Community Transformations to Operate the Mariposa Heritage House (Substance Use Disorder Recovery and Drop in Center) in an Amount Not to Exceed $365,374 Less the Amount of the Community Development Block Grant Award of $139,000 to Contractor (If Awarded During the Term of This Agreement); and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-457 (PDF)7/28/2020Approve the Implementation of the Restaurant Meals Program to Assist Homeless, Disabled, and Elderly CalFresh Recipients in Purchasing Lower Cost Meals from Designated Restaurants; Approve Memorandum of Understanding (MOU) Template that Restaurant Owners Will Sign (Subject to Approval as to Legal Form by County Counsel); and Authorize the Acting Health and Human Services Agency Director to Sign the MOU"s
2020-458 (PDF)8-4-20Resolution and Tile Plaque Recognizing Erin Andrews, Upon Her Retirement as Animal Control Officer of the Sheriff"s Office
2020-459 (PDF)8/4/2020Resolution and Tile Plaque Recognizing Tina Buirch, Upon Her Retirement as Agricultural Standards Program Technician II of the Department of Agriculture
2020-460 (PDF)8/4/2020Resolution and Tile Plaque Recognizing Tom Clark, Upon His Retirement as Supervisor Custodian of the Public Works Department
2020-461 (PDF)8/4/2020Resolution and Tile Plaque Recognizing Stacy Deutsch, Upon His Retirement as Maintenance and Construction Supervisor Roads/Public Works Department
2020-462 (PDF)8/4/2020Resolution and Tile Plaque Recognizing Mark Dvorak, Upon His Retirement as Transportation Planner of the Public Works Department
2020-463 (PDF)8/4/2020Resolution and Tile Plaque Recognizing Dennis Fiske, Upon His Retirement as Maintenance and Construction Supervisor of the Public Works Department
2020-464 (PDF)8/4/2020Resolution and Tile Plaque Recognizing Cheryl Jay, Upon Her Retirement as Roads and Bridges Manager of the Public Works Department
2020-465 (PDF)8/4/2020Resolution and Tile Plaque Recognizing Carol Lobrano, Upon Her Retirement as Office Assistant II of the Public Works Department
2020-466 (PDF)8/4/2020Resolution and Tile Plaque Recognizing Lisa Matlock, Upon Her Retirement as System Support Analyst in the Health and Human Services Agency
2020-467 (PDF)8/4/2020Resolution and Tile Plaque Recognizing Connie Pearce, Upon Her Retirement as Deputy Probation Officer III of the Probation Department
2020-468 (PDF)8/4/2020Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2020-469 (PDF)8/4/2020Resolution Continuing a Shelter Crisis Local Emergency in Mariposa County
2020-470 (PDF)8/4/2020Resolution Continuing the Public Health Local Emergency Due to the COVID-19 Pandemic
2020-471 (PDF)8/4/2020Resolution Continuing the Local Emergency Due to the COVID-19 Global Pandemic
2020-472 (PDF)8/4/2020Approve Decreasing the Allocation of a Psychiatric Mental Health Nurse Practitioner Position from 100% Full Time to 80% Permanent Part-Time Position in the Health and Human Services Agency Budget, Effective July 1, 2020; and Approve Increasing the Allocation of a Nurse Practitioner Position from 80% Full Time to 100% Permanent Part-Time Position in the Health and Human Services Agency Budget, Effective Immediately
2020-473 (PDF)8/4/2020Approve a Lease Agreement with Richard Roesch to Allow Human Services to Occupy the Coulterville Office Located at 5026 Broadway in an Amount Not to Exceed $7,800; and Authorize the Board of Supervisors Chair to Sign the Lease Agreement
2020-474 (PDF)8/4/2020Approve Budget Action Increasing Expected Revenue and Corresponding Fund Transfers for Fiscal Year 2019-2020 for the Public Health Emergency Preparedness (PHEP) and the Pan Influenza (Pan Flu) Grants ($64,124)
2020-475 (PDF)8/4/2020Adopt the Transitional Housing Program Allocation Acceptance Resolution in a Total Amount Not to Exceed $7,075
2020-476 (PDF)8/4/2020Approve an Agreement for General Legal Services with Abbott & Kindermann, Inc. for On-Call Legal Consultation; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-477 (PDF)8/4/2020Approve Third Amendment to the Agreement with Mintier Harnish to Establish Compensation for Fiscal Year (FY) 2020-2021; and Authorize the Board of Supervisors Chair to Sign the Amendment
2020-478 (PDF)8/4/2020(Rescinded By 2020-495) Authorize the County of Mariposa to Apply for Project Homekey Grant; and Authorize the Board of Supervisors Chair to Sign the Application
2020-479 (PDF)8/4/2020Adopt a Resolution of Intention Initiating Amendments to Mariposa County Code, Chapter 2.90 for the Historic Sites and Records Preservation Commission (HSRPC)
2020-480 (PDF)8/4/2020Adopt a Resolution Temporarily Expanding Outdoor Dining and Other Outdoor Business Activities During the COVID-19 Emergency (State and Local) and Finding that it is Exempt from Environmental Review
2020-481 (PDF)8/4/2020Waive All Fees Associated with an Encroachment Permit for a Special Event Street Closure on 7Th Street Between HWY 140 and Bullion Street for Up to Thirty (30) Days; Authorize the Director of Public Works and Transportation to Grant Time Extensions to the Permit as Deemed Appropriate; and Recognize This Activity as a County Sponsored Event
2020-482 (PDF)8/4/2020Accept the Recommendation of Rejection Concerning a Request by Petitioners David and Mary Anne Taylor Seeking to Vacate the Pedestrian and Equestrian (P&E) Public Service Easement Within Lot 638, Lake Don Pedro Subdivision Unit No. 2-M
2020-483 (PDF)8/4/2020Adopt the 2019-2020 Permanent Local Housing Allocation Five Year Funding Plan
2020-484 (PDF)8/4/2020Adopt a Resolution Authorizing the Submittal of the 2019-2020 Permanent Local Housing Allocation Grant Application; and Authorize the Board of Supervisors Chair to Sign the PLHA Standard Agreement and Any Subsequent Amendments or Modifications Thereto, as Well as Any Other Documents Which Are Related to the Program or the PLHA Grant Awarded to Applicant, as Deemed Appropriate (All Documents Subject to Approval as to Legal Form by County Counsel)
2020-485 (PDF)8/11/2020Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2020-486 (PDF)8/11/2020Resolution Continuing a Shelter Crisis Local Emergency in Mariposa County
2020-487 (PDF)8/11/2020Resolution Continuing the Public Health Local Emergency Due to the COVID-19 Pandemic
2020-488 (PDF)8/11/2020Resolution Continuing the Local Emergency Due to the COVID-19 Global Pandemic
2020-489 (PDF)8/11/2020Approve a Three Year Agreement with John C. Fremont Healthcare District (JCFHD) for Blood Drawing Services in an Amount Not to Exceed $20,000; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-490 (PDF)8/11/2020Ratify the Signature of the Health and Human Services Agency Acting Director on the Agreement for the Infectious Disease Prevention Control Local Infrastructure Grant
2020-491 (PDF)8/11/2020Approve a Second Amendment with Willdan Engineering to Provide Engineering Consulting Services on the Bridge Preventive Maintenance Program (BPMP) - Phase I to Extend the Term of the Agreement to December 31, 2022, Project No. BPMP-5940(123); and Authorize the Board of Supervisors Chair to Sign the Amendment
2020-492 (PDF)8/11/2020Approve Budget Action Recognizing Unanticipated Revenue and Allocate Expense in Facilities Maintenance ($25,000)
2020-493 (PDF)8/11/2020Ratify a Letter Opposing Assembly Bill 660, Which Would Prohibit Law Enforcement from Engaging in Contact Tracing
2020-494 (PDF)8/11/2020Consider Whether to Allow Alcohol Consumption at the 7Th St. Pavilion And, If So, Under What Controls (Supervisor Cann)
2020-495 (PDF)8/11/2020Rescind Resolution 2020-479 for Project Homekey and Adopt a New Resolution with All Information Included in the Authorizing Resolution; Authorize the County of Mariposa to Apply for Project Homekey Grant; and Authorize the Director of the Health and Human Services Agency (HHSA) to Sign the Application
2020-496 (PDF)8/11/2020Adopt a Resolution Authorizing the Use of Electronic and Digital Signatures and Establishing a Policy for Their Use
2020-497 (PDF)8/18/2020Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2020-498 (PDF)8/18/2020Resolution Continuing a Shelter Crisis Local Emergency in Mariposa County
2020-499 (PDF)8/18/2020Resolution Continuing the Public Health Local Emergency Due to the COVID-19 Pandemic
2020-500 (PDF)8/18/2020Resolution Continuing the Local Emergency Due to the COVID-19 Global Pandemic
2020-501 (PDF)8/18/2020Authorize the Department Head to Approve an Alternate 9/80 Work Schedule for the Child Support Specialist Positions Within the Department of Child Support Services
2020-502 (PDF)8/18/2020Approve Budget Action Increasing Revenue and Transferring Funds Within the Various Health and Human Services Budgets for Fiscal Year 2019-2020 Year End Balancing Adjustments ($550,000) 4/5ths Vote Required
2020-503 (PDF)8/18/2020Approve an Agreement with the University of California (UC) Davis Extension for Training Involving Mariposa County Health and Human Services Staff in an Amount Not to Exceed $59,287.50; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-504 (PDF)8/18/2020Approve Budget Action Adjusting Expense Appropriations and Recognizing Increases to Revenue in the 001-0403 and 457 Funds for Fiscal Year 2019-2020 Year End Balancing ($8,755) 4/5ths Vote Required
2020-505 (PDF)8/18/2020Adopt the Housing Navigation Program Allocation Acceptance Resolution in a Total Amount Not to Exceed $2,275
2020-506 (PDF)8/18/2020Adopt a Resolution Authorizing Submittal of a Formal Application to the Wildlife Control Board"s (WCB) Public Access Grant Program to Support Environmental Planning and Compliance Work Associated with the Mariposa Creek Parkway
2020-507 (PDF)8/18/2020Approve a First Amendment with Willdan Engineering to Provide Engineering Consulting Services on the Bridge Preventive Maintenance Program (BPMP) - Phase II to Extend the Term of the Agreement to December 31, 2022, Project No. BPMP-5940(123); and Authorize the Board of Supervisors Chair to Sign the Amendment
2020-508 (PDF)8/18/2020Approve an Agreement with Moore Twining for Material Testing on the Indian Gulch Bridge (40C0059) in Amount Not to Exceed $41,657; and Authorize the Board Chair to Sign the Agreement
2020-509 (PDF)8/18/2020Approve Plans and Specifications for Construction of the Ben Hur Road Rehabilitation Project; Authorize the Director, Public Works and Transportation to Advertise, Award to the Lowest Responsible Bidder, and Sign the Agreement; (Subject to Approval as to Legal Form by County Counsel)
2020-510 (PDF)8/18/2020Adopt a Resolution Approving an Application for CDBG Funding; and Authorize the Board of Supervisors Chair to Sign the Grant Agreement and Any Amendments Thereto from the CARES Act Funding Allocated to the State CDBG Program (Subject to Approval as to Legal Form by County Counsel), Which was Set Aside for Mariposa County; to Benefit the 7Th Street Dining Area (Aka Gather Mariposa)
2020-511 (PDF)8/25/2020Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2020-512 (PDF)8/25/2020Resolution Continuing a Shelter Crisis Local Emergency in Mariposa County
2020-513 (PDF)8/25/2020Resolution Continuing the Public Health Local Emergency Due to the COVID-19 Pandemic
2020-514 (PDF)8/25/2020Resolution Continuing the Local Emergency Due to the COVID-19 Global Pandemic
2020-515 (PDF)8/25/2020Approve the Juvenile Defense Attorney Services Agreement with the Mariposa County Superior Court; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-516 (PDF)8/25/2020Reschedule the Regular Meeting of the Board of Supervisors for September 8, 2020
2020-517 (PDF)8/25/2020Approve an Agreement with CF Merced LLC. for Psychiatric Hospitalizations in an Amount Not to Exceed $60,000; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-518 (PDF)8/25/2020Approve an Agreement with Willow Glen Care Center to Provide Inpatient Mental Health Rehabilitation Services for Mariposa County Behavioral Health in an Amount Not to Exceed $150,000; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-519 (PDF)8/25/2020Approve First Amendment to Agreement with Dobbins Transportation, Inc. to Provide Transportation Services for Mariposa County Health and Human Services Agency, Increasing the Amount by $20,000 for a New Amount Not to Exceed $70,000; and Authorize the Board of Supervisors Chair to Sign the Amendment
2020-520 (PDF)8/25/2020Approve Third Amendment to Agreement with Berliner-Cohen Attorneys at Law, Increasing the Amount by $15,000 for a New Amount Not to Exceed $125,000; and Authorize the Board of Supervisors Chair to Sign the Amendment
2020-521 (PDF)8/25/2020Approve Change Order No. 2 for the Repair of Indian Peak Bridge to Add Time to Complete the Project Due to Having to Wait for the Creek Bed to Dry Out to Allow for Work to Proceed; and Authorize the Public Works/Transportation Director to Sign the Change Order
2020-522 (PDF)8/25/2020Approve Budget Action Transferring FY19-20 Funds from the Engineering Budget (Fund 0150) to the Downtown Revitalization Project (Fund 536), ($2,418) 4/5ths Vote Required
2020-523 (PDF)8/25/2020Adopt a Resolution of Authorization to Apply for Fiscal Year 2020 Emergency Management Performance Grant Program; and Accept the Allocation of $128,635
2020-524 (PDF)8/25/2020Adopt a Resolution of Authorization to Apply for Fiscal Year 2020 Emergency Management Performance Grant Program COVID-19 Supplemental (EMPG-S); Accept the Allocation of $76,379; and Authorize the Sheriff to Sign the EMPG-S Sub award Approval
2020-525 (PDF)8/25/2020Approve a Real Property Title Transfer Agreement to Acquire the Real Property Identified as Assessor’s Parcel Numbers (APNs) 012-140-034, 012-140-039, 012-143-004, 013-130-078, 013-230-053, and 013-130-045 for the Development of the Mariposa Creek Parkway, a Mosaic Fuel Break and Similar Uses Related to Conservation, Recreation and Fire Prevention
2020-526 (PDF)9/1/2020Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2020-527 (PDF)9/1/2020Resolution Continuing a Shelter Crisis Local Emergency in Mariposa County
2020-528 (PDF)9/1/2020Resolution Continuing the Public Health Local Emergency Due to the COVID-19 Pandemic
2020-529 (PDF)9/1/2020Resolution Continuing the Local Emergency Due to the COVID-19 Global Pandemic
2020-530 (PDF)9/1/2020Approve the High-Risk Pest Exclusion Cooperative Agreement No. 20-0083 for Fiscal Year 2020/2021 with the California Department of Food and Agriculture (CDFA); and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-531 (PDF)9/1/2020Approve Nursery Inspection Program Cooperative Agreement No. 20-0402-000-SA for Fiscal Year 2020/2021 with the California Department of Food and Agriculture (CDFA); and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-532 (PDF)9/1/2020Approve an Agreement with Valley Children"s Hospital to Protect Client Information; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-533 (PDF)9/1/2020Approve a Memorandum of Understanding (MOU) with Anthem to Coordinate Patient Physical and Behavioral Health Targeted Case Management Services; and Authorize the Acting Health and Human Services Agency (HHSA) Director to Sign the Memorandum of Understanding
2020-534 (PDF)9/1/2020Approve an Agreement with Mother Lode Job Training (MLJT) to Provide Employment Placement Services for Individuals in the Subsidized Employment Program in an Amount Not to Exceed $100,000; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-535 (PDF)9/1/2020Approve an Agreement with the Secretary of State for Help America Vote Act (HAVA) Funds in an Amount Not to Exceed $32,255 to Assist with Additional Costs Associated with the National Emergency Related to Coronavirus; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-536 (PDF)9/1/2020Approve the Following Actions: (1) Consolidating the Mariposa County Unified School District, Lake Don Pedro Community Service District, John C Fremont Healthcare District, Yosemite Unified School District, and the Yosemite Alpine Community Services District Elections, Bass Lake Joint Union School District with the November 3, 2020 General Election, Pursuant to EC 10401; (2) Directing the County Clerk to Canvass Returns of Said Election Pursuant to EC 10411 and 15301; and (3) Directing the County Clerk to Bill in Full for the Cost of Services Performed Conducting that Portion of the Election Relating to Each of the Respective Districts
2020-537 (PDF)9/1/2020Accept an Equipment Grant ($127,920.30) from Yosemite Conservancy, in Conjunction with the Subaru "Zero Landfill Initiative" and the National Park Foundation, Which Will Purchase a Laird Vertical Stationary Mixer for the Landfill Composting Operation
2020-538 (PDF)9/1/2020Approve an Escrow Agreement Between Merced Irrigation District (MID) and the County of Mariposa for the Deposit of Funds from the Settlement Agreement Dated April 1, 2017; and Approve U.S. Bank as the Escrow Agent for the Deposit of Funds; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-539 (PDF)9/1/2020Public Hearing: Approve a Vacant Land Purchase Agreement of Real Property Identified as Assessor’s Parcel Numbers 012-340-005, 012-140-062, 012-140-065, 012-140-064, 012-140-017, 012-140-063, 012-140-016, 012-140-022, and 012-140-023; Find that This Action is Exempt from Environmental Review Pursuant to CEQA Guidelines Section 15061(B)(3), Section 15307, Section 15308 and Section 15316 and Directing Staff to File a Notice of Exemption; and Authorize the Board Chair to Sign All Documents Necessary to Execute the Purchase (Last Continued from August 25, 2020)
2020-540 (PDF)9/8/2020Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2020-541 (PDF)9/8/2020Resolution Continuing a Shelter Crisis Local Emergency in Mariposa County
2020-542 (PDF)9/8/2020Resolution Continuing the Public Health Local Emergency Due to the COVID-19 Pandemic
2020-543 (PDF)9/8/2020Resolution Continuing the Local Emergency Due to the COVID-19 Global Pandemic
2020-544 (PDF)9/8/2020Approve First Amendment to Agreement with Alliance for Community Transformations to Operate the Mariposa Heritage House (Substance Use Disorder Recovery and Drop in Center) and the Connections Homeless Shelter Program Increasing the Amount by $8,317 for a New Amount Not to Exceed $904,817; and Authorize the Board of Supervisors Chair to Sign the Amendment
2020-545 (PDF)9/8/2020Approve the Participation of the Mariposa County Assessor in the Joint Powers Agreement (JPA) for Standard Data Record Development and Year to Year Support; and Authorize the County Assessor to Sign the JPA
2020-546 (PDF)9/8/2020Approve the Participation of the Mariposa County Assessor in the Joint Powers Agreement (JPA) for E-Forms Development Management and Administration and Year to Year Support; and Authorize the County Assessor to Sign the JPA
2020-547 (PDF)9/15/2020Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2020-548 (PDF)9/15/2020Resolution Continuing a Shelter Crisis Local Emergency in Mariposa County
2020-549 (PDF)9/15/2020Resolution Continuing the Public Health Local Emergency Due to the COVID-19 Pandemic
2020-550 (PDF)9/15/2020Resolution Continuing the Local Emergency Due to the COVID-19 Global Pandemic
2020-551 (PDF)9/15/2020Adopt a Resolution Adopting the 2020-21 Fiscal Year Budget and Authorizing Certain Actions in Order to Implement the Fiscal Year 2020-21 Budget
2020-552 (PDF)9/15/2020Approve a Memorandum of Understanding (MOU) with California Health and Wellness Plan (CHWP) to Coordinate Patient Physical and Behavioral Health Targeted Case Management Services; and Authorize the Acting Health and Human Services Agency (HHSA) Director to Sign the Memorandum of Understanding
2020-553 (PDF)9/15/2020Authorize the County Health Officer to Sign and Submit an Application for Fiscal Year 2020-2021 for the Certified Unified Program Agency (CUPA) Rural Reimbursement Funds in the Amount of $60,000; Authorize the County Health Officer to Sign the Disbursement Worksheet; Authorize the County Health Officer to Submit and Sign Additional Documents to Secure Funding as Necessary; and Authorize the Health Officer to Execute Documents for the Rural CUPA Funding for the Subsequent Four Fiscal Years If Amounts and Conditions Remain Substantially the Same (Subject to Approval as to Legal Form by County Counsel)
2020-554 (PDF)9/15/2020Approve a Memorandum of Understanding (MOU) Between the County of Mariposa Health and Human Services Agency (MCHHSA) and County of Calaveras Health and Human Services Agency (CCHHSA) to Provide Mutual Case Management Support for Public Guardian/Public Conservatorship; and Authorize the Acting Health and Human Services Agency Director to Sign the MOU
2020-555 (PDF)9/15/2020Approve Change in Allocation for the Planning Department's Community Design and Development Planner from 80% Permanent Part Time to Full Time, Effective September 15, 2020
2020-556 (PDF)9/15/2020Approve a First Amendment for Compensation and Entity Change for Used Mattress Collection Service increasing compensation to the County and Entity Change from the name MRC, Inc. to MRC
2020-557 (PDF)9/15/2020Approve an Emergency Occupancy Agreement with Yah 1901 LLC for the Purpose of Leasing a Hotel to Provide Housing to Individuals who Are Affected by COVID-19 in an Amount Not to Exceed $250,000
2020-558 (PDF)9/15/2020Approve a Voluntary Time Off Program for Eligible Employees
2020-559 (PDF)9/15/2020Approve a Temporary Amendment to the County's Teleworking Policy to Allow for Dependent Childcare
2020-560 (PDF)9/15/2020Eliminate One Senior Office Assistant Allocation and Add One Office Technician Allocation in the Planning Department, Effective Immediately
2020-561 (PDF)9/15/2020Extend the Authority for Detwiler Fire Disaster Displaced Residents to Occupy Temporary Replacement Housing (Recreational Vehicles) for Six (6) Months (Until July 18, 2021) Pursuant to Mariposa County Code Sections 18.05.020 and 18.05.040
2020-562 (PDF)9/15/2020Accept an FAA CARES Act Grant for Reimbursement of Airport Operations & Maintenance Expenses in the Amount of $30,000; Authorize the Board Chair to Sign the Acceptance and Any Other Documents that May be Necessary (Subject to Approval as to Legal Form by County Counsel); and Approve a Budget Action to Recognize the Grant Funding ($30,000)
2020-563 (PDF)9/15/2020Adopt a Resolution Approving an Application for Funding a Childcare Feasibility Study and Authorize the Board of Supervisors Chair to Sign the Grant Agreement and Any Amendments Thereto from the State CDBG Over the Counter Program (Subject to County Counsel Approval as to Legal Form)
2020-564 (PDF)9/22/2020Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2020-565 (PDF)9/22/2020Resolution Continuing a Shelter Crisis Local Emergency in Mariposa County
2020-566 (PDF)9/22/2020Resolution Continuing the Public Health Local Emergency Due to the COVID-19 Pandemic
2020-567 (PDF)9/22/2020Resolution Continuing the Local Emergency Due to the COVID-19 Global Pandemic
2020-568 (PDF)9/22/2020Designate the Method by Which Appropriation Limits Are to be Computed for the Fiscal Year 2020-21 for Each Jurisdiction as the Percentage Change in California Per Capita Personal Income in Conjunction with the Annual Percentage Change in the Population of Mariposa County
2020-569 (PDF)9/22/2020Adopt a Resolution Establishing Appropriation Limits for Fiscal Year 2020-21
2020-570 (PDF)9/22/2020Adopt a Resolution Establishing the Tax Rate of 0.029036% (2.9036 Cents Per $100 Assessed Valuation) for the Bass Lake Joint Elementary School District Bond in the Bass Lake Elementary/Yosemite High School Tax Rate Areas of Mariposa County
2020-571 (PDF)9/22/2020Adopt a Resolution Establishing the Tax Rate of 0.017430% (1.7430 Cents Per $100 Assessed Valuation) for the Yosemite High School Bond in the Bass Lake Elementary/Yosemite High School Tax Rate Areas of Mariposa County
2020-572 (PDF)9/22/2020Adopt a Resolution Establishing the Property Tax Rate and Voter-Approved Debt Service Rates for the County of Mariposa 2020-21 Fiscal Year Secured Tax Roll
2020-573 (PDF)9/22/2020Approve the 2020-2021 County Victim Services (XC) Grant Application Administered through the State of California Office of Emergency Services (CalOES) in an Amount Not to Exceed $129,726; and Authorize the Board of Supervisors Chair to Sign the Grant Application
2020-574 (PDF)9/22/2020Adopt a Resolution Authorizing the District Attorney to Sign Any Amendments and Extensions to the January 2021- December 2021 County Victim Services (XC) Grant (Subject to Approval as to Legal Form by County Counsel)
2020-575 (PDF)9/22/2020Adopt a Resolution Ratifying the September 15, 2020 Proclamation by the Director of Emergency Services of the County of Mariposa, State of California, Proclaiming the Existence of a Local Emergency
2020-576 (PDF)9/22/2020PUBLIC HEARING: Adopt a Resolution Approving Land Conservation Act (LCA) Contract Modification Application No. 2020-051, a Modification of LCA Contract No. 2008-149 for the Addition of Two Parcels (APNs 017-100-0350 and 017-100-0410) to the Existing Contract Resulting in (5) Contiguous Parcels Totaling 758.4 Acres. James W. Larrick and Jun Chen Living Trust, Applicant
2020-577 (PDF)9/22/2020PUBLIC HEARING: Adopt a Resolution Approving Land Conservation Act (LCA) Contract Modification Application No. 2019-187; a Modification of LCA Contract No. 78-15 to Create Two Modified Contracts as a Result of Lot Line Adjustment No. 2019-186. APNs 018-100-0190 and 018-100-0050; Paul R. Westfall, Applicant
2020-578 (PDF)9/22/2020Rescind Resolution 88-596 Which Approved Partial Payments for Property Taxes
2020-579 (PDF)9/22/2020Adopt a Resolution Approving the Agreement with Public Agency Retirement Services for the Purpose of Pre-Funding Pension Obligations And/Or Other Post-Employment Benefits (OPEB); Designate the Treasurer as Plan Administrator; and Authorize the Treasurer to Sign All Required Documents
2020-580 (PDF)10/6/2020Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2020-581 (PDF)10/6/2020Resolution Continuing a Shelter Crisis Local Emergency in Mariposa County
2020-582 (PDF)10/6/2020Resolution Continuing the Public Health Local Emergency Due to the COVID-19 Pandemic
2020-583 (PDF)10/6/2020Resolution Continuing the Local Emergency Due to the COVID-19 Global Pandemic
2020-584 (PDF)10/6/2020Resolution Continuing the Local Emergency Due to the Creek Fire
2020-585 (PDF)10/6/2020Approve the Response of the Board of Supervisors to the 2019-2020 Mariposa County Grand Jury Final Report; Authorize the Board of Supervisors Chair to Sign the Response; and Direct the County Administrative Officer to Transmit the Response to the Presiding Judge of the Mariposa County Superior Court
2020-586 (PDF)10/6/2020Ratify a Letter of Support for the Sierra Nevada Conservancy's Sierra Resilient Community Grant to Fund a JPA (Joint Powers Authority) Focused on Implementing Regional Forest Management
2020-587 (PDF)10/6/2020Approve Budget Action Increasing Revenue in the Victim Witness Budget to Reflect the Current CalOES Grant Award with an Overall Increase ($27,809) 4/5ths Vote Required
2020-588 (PDF)10/6/2020Approve Budget Action Transferring Funds Within the Victim Witness Budget for Upgrades to District Attorney Investigator Communications for Response to a Mass Crisis Event and a Transfer Out to Fleet to Settle the Invoice ($7,251)
2020-589 (PDF)10/6/2020Approve the 2020 Coronavirus Aid, Relief, and Economic Security (CARES) Agreement 20U-2570 with the California Department of Community Services and Development (CSD) in an Amount Not to Exceed $176,947 to Provide Energy Assistance and Weatherization Services to Clients that Have Been Financially Impacted by COVID-19 Pandemic; and Authorize the Health and Human Services Agency Director to Sign the Agreement, Certifications, and All Subsequent Amendments (Subject to Approval as to Form by County Counsel)
2020-590 (PDF)10/6/2020Approve the Fifth Amendment to the Agreement with Cole Communications to Increase the Maximum Amount by $2,000 for a New Amount Not to Exceed $170,898; and Authorize the Board of Supervisors Chair to Sign the Amendment
2020-591 (PDF)10/6/2020Approve Agreement 22-20EVRGRN with the Department of Health Care Services (DHCS) to Perform Targeted Case Management Activities (TCM), and Authorize the Acting Health and Human Services Agency Director to Sign the Agreement and the Business Associate Addendum Exhibit "A" and Attachment "A"
2020-592 (PDF)10/6/2020Terminate the Memorandum of Understanding (MOU) with the County of Mariposa to Lease the Premises Located at 5333 Highway 49 North, Mariposa, California to the Health and Human Services Agency (HHSA) Approved by Resolution Number 2019-484; and Authorize Purchase of Premises through Separate Budget Action Item ($72,000) 4/5ths Vote Required
2020-593 (PDF)10/6/2020Approve Agreement 20-10000 with the Department of Health Care Services (DHCS) to Perform County-Based Medi-Cal Administrative Activities (CMAA) in an Amount Not to Exceed $1,800,000 Over Three Years; and Authorize the Interim Health and Human Services Agency Director to Sign the Agreement and the Associated Certifications
2020-594 (PDF)10/6/2020Approve an Agreement with David Donn Consulting, Inc. for the Period of November 1, 2020 through October 31, 2023; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-595 (PDF)10/6/2020Appoint Shannon Gadd as Director of the Health and Human Services Agency Effective 10/13/2020, Contingent Upon Passing a Background Check, Fingerprinting, and Pre-Employment Physical
2020-596 (PDF)10/6/2020Approve a Settlement Agreement and Release of Claims with the Service Employees International Union Local 521 (SEIU) for a Total Amount of $9,582.06; and Authorize the Board of Supervisors Chair to Sign the Agreement and Release of Claims
2020-597 (PDF)10/6/2020Waive Encroachment Permit Fees and Designate the Trunk or Treat Event Scheduled for Saturday, October 31, 2020 Adjacent to the County Courthouse as a County Sponsored Event
2020-598 (PDF)10/6/2020Increase the Allocation for the Victim-Witness Advocate in the Victim-Witness Program of the District Attorney's Office from 80% Permanent Part-Time to Full-Time, Effective October 1St, 2020
2020-599 (PDF)10/6/2020Approve a Grant Agreement with County Medical Services Program (CMSP) to Establish and Monitor Key Activities Related to COVID-19 Emergency Response Grant Program (CERG); and Authorize the County Administrative Officer and the Acting Health and Human Services Agency (HHSA) Director to Sign the Agreement and Implement the Grant Activities
2020-600 (PDF)10/6/2020Adopt a Resolution Authorizing Submittal of a Formal Application to the Wildlife Control Board's (WCB) Riparian Restoration Grant Program to Support Cultural Burning and Landscape Restoration Work Associated with the Mariposa Creek Parkway
2020-601 (PDF)10/6/2020Authorize the Public Works Director to Direct the Closure of Jones Street Between 6Th Street and 7Th Street During Periods of the Beginning and End of the School Day for the Purpose of Safe Processing of School Children for Fever Prior to Their Entry Onto and Exit from the Campus
2020-602 (PDF)10/6/2020Appoint a Member to be the California State Association of Counties (CSAC) Director for the 2020-2021 Association Year
Resolution 2020-60310/13/2020Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2020-604 (PDF)10/13/2020Resolution Continuing a Shelter Crisis Local Emergency in Mariposa County
2020-605 (PDF)10/13/2020Resolution Continuing the Public Health Local Emergency Due to the COVID-19 Pandemic
2020-606 (PDF)10/13/2020Resolution Continuing the Local Emergency Due to the COVID-19 Global Pandemic
2020-607 (PDF)10/13/2020Resolution Continuing the Local Emergency Due to the Creek Fire
2020-608 (PDF)10/13/2020Approve an Agreement with the Yosemite/Mariposa County Tourism Bureau to Provide Support to Local Nonprofits and Events, Marketing for Non-Lodging Businesses, Film Commission Services and Local Emergency Communications in an Amount Not to Exceed $50,000; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-609 (PDF)10/13/2020Approve a Memorandum of Understanding (MOU) Between Mariposa County Health and Human Services Agency, Mariposa County Probation Department, Mariposa County Sheriff's Office and the Alliance for Community Transformations to Work Together Toward the Mutual Goal of Addressing the Gaps in Victim Services in Mariposa County; and Authorize the Mariposa County Administrative Officer to Sign the MOU
2020-610 (PDF)10/13/2020Approve Agreement with AmeriGas for Continuation of Propane Services; and Authorize the Board of Supervisors Chair to Sign the Agreement: Attachment "A" - Price of Propane in Effect from September 30, 2020 through September 30, 2021
2020-611 (PDF)10/13/2020Approve an Amendment to the Sheriff's Captain Job Description
2020-612 (PDF)10/13/2020Approve a Second Amendment with Myriad Engineering for Indian Gulch Bridge Interim Design to Expand the Scope of Services and Increase Compensation by $16,431.02 for a New Amount Not to Exceed $54,608.02; and Authorize the Board of Supervisors Chair to Sign the Amendment
2020-613 (PDF)10/13/2020Approve a Work Order Agreement with Heluna Health to Establish and Monitor Key Activities Related to COVID-19 in the Areas of Epidemiology, Laboratory, and Informatics; Authorize the Board of Supervisors Chair to Sign the Agreement and Implement the Grant Activities; and Approve Budget Action Increasing Revenue and Appropriations for the Associated Grant ($158,948) 4/5ths Vote Required
2020-614 (PDF)10/13/2020Approve an Agreement with Dewberry for Environmental Technical Studies for Storm Damage Repairs on Ben Hur Road in an Amount Not to Exceed $23,867.74; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-615 (PDF)10/13/2020Authorize the Director of Public Works and Transportation to Temporarily Close Streets in Support of Student Safety at or Near School Sites
2020-616 (PDF)10/13/2020Authorize Staff to Advertise a Request for Qualifications (RFQ) for a Local Assistance Tree Mortality Project Manager
2020-617 (PDF)10/13/2020Adopt a Resolution Approving Submission of a Grant Application to the 2020 California Department of Housing and Community Development CALHOME Program; Authorize Staff to Accept Grant Funds, If Awarded; and Authorize the Board Chair to Sign the Application, a Standard Agreement, and Any Amendments or Documents Necessary to Participate in the Program (Subject to Approval as to Form by County Counsel)
2020-618 (PDF)10/13/2020Approve an Agreement with Self Help Enterprises for 2020 CalHome Grant Services ($12,000); and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-619 (PDF)10/13/2020Approve a Policy Defining the Process to Fill Vacancies of Elected Offices, Other Than Superior Court Judge or Board of Supervisors Member
2020-620 (PDF)10/20/2020Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2020-621 (PDF)10/20/2020Resolution Continuing a Shelter Crisis Local Emergency in Mariposa County
2020-622 (PDF)10/20/2020Resolution Continuing the Public Health Local Emergency Due to the COVID-19 Pandemic
2020-623 (PDF)10/20/2020Resolution Continuing the Local Emergency Due to the COVID-19 Global Pandemic
2020-624 (PDF)10/20/2020Resolution Continuing the Local Emergency Due to the Creek Fire
2020-625 (PDF)10/20/2020Ratify Amendment One of the Agreement with Avenu Enterprise Solutions, LLC for Information Technology Products and Services
2020-626 (PDF)10/20/2020Approve a FY 19/20 Budget Action to Transfer Board Approved Property Acquisition Costs from the Merced Irrigation District Fund to a Capital Improvement Fund for Accounting Purposes ($114,464) 4/5ths Vote Required
2020-627 (PDF)10/20/2020Adopt a Resolution Amending the Mariposa County Fire Advisory Committee (MCFAC) Terms and Adding Additional Memberships
2020-628 (PDF)10/20/2020Approve Clinical Affiliation Agreement with California State University, Dominguez Hills (CSUDH) to Allow Bachelor of Science Registered Nurse Students Clinical Work Experience at the Mariposa County Health and Human Services Agency (HHSA); and Authorize the HHSA Director to Sign the Agreement
2020-629 (PDF)10/20/2020Adopt a Resolution of Intention Initiating General Plan and Zoning Ordinance Amendments to add policies, permitting provisions and development standards for special event facilities in rural areas.
2020-630 (PDF)10/20/2020Approve Awarding Up to $400,000 in Business Economic Recovery Grant Funds to Small Businesses and $200,000 in COVID Expenses Relief Grant Funds; and Approve the Application and Utilization of the Economic Development Corporation of Mariposa County to Review Applications and Recommend Grant Awards
2020-631 (PDF)10/20/2020Adopt a Resolution approving County Code Amendment No. 2019-218 for Code Compliance Procedures with Findings Including a Finding that this project is Exempt from Environmental Review and Direct Staff to File a Notice of Exemption
2020-632 (PDF)10/27/2020Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2020-633 (PDF)10/27/2020Resolution Continuing a Shelter Crisis Local Emergency in Mariposa County
2020-634 (PDF)10/27/2020Resolution Continuing the Public Health Local Emergency Due to the COVID-19 Pandemic
2020-635 (PDF)10/27/2020Resolution Continuing the Local Emergency Due to the COVID-19 Global Pandemic
2020-636 (PDF)10/27/2020Resolution Continuing the Local Emergency Due to the Creek Fire
2020-637 (PDF)10/27/2020Approve an Agreement with the Mariposa County Chamber of Commerce to Operate the Mariposa Visitors' Center for Six Months in the Amount of $73,332; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-638 (PDF)10/27/2020Approve an Agreement with the Coulter Cafe and General Store for Operation of the Coulterville Visitors' Center in an Amount Not to Exceed $23,400; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-639 (PDF)10/27/2020Approve an up to Four Year Subscription Agreement with Lexipol Services for Use of Subscription Material in an Amount not to exceed $835 per year; and authorize the DA to sign the agreement
2020-640 (PDF)10/27/2020Waive All Associated County Fees and Declare the Sixth Annual "Field of Service" a Veterans Day Event Organized by 4-H Membership Group at the Museum and History Center from November 7 through 15, 2020 a County-Sponsored Event
2020-641 (PDF)10/27/2020Approve FY 19-20 Budget Action Recognizing Coronavirus Aid, Relief, and Economic Security (CARES) Act Expenditures ($1,295,365) 4/5ths Vote Required
2020-642 (PDF)10/27/2020Adopt a Resolution of Intention to Enter into an Agreement to Purchase the Real Property Identified as Assessor’s Parcel Number (APN) 013-062-010-0, Commonly Known as Yosemite Inn, for Housing Related to California Project Homekey
2020-643 (PDF)10/27/2020Approve the Allocation of One Additional Full Time Alcohol & Drug Prevention Specialist I/II Position and Decrease One Mental Health Assistant II Allocation in the Health and Human Services Agency (HHSA) Behavioral Health Budgets Effective Immediately
2020-644 (PDF)10/27/2020Authorize the Advertisement for Request for Qualifications (RFQ) for Design and Construction Support Services for the Airport Runway Maintenance Project
2020-64510/27/2020Adopt a Resolution of Intention to Lease Property at 5991 Darrah Road, Commonly Known as the Darrah Schoolhouse, for Use Related to the Care and Education of Young Children
2020-646 (PDF)10/27/2020Adopt Balancing Adjustments for Fiscal Year 2020-2021 Adopted Budget 4/5ths Vote Required
2020-647 (PDF)11/10/2020Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2020-648 (PDF)11/10/2020Resolution Continuing a Shelter Crisis Local Emergency in Mariposa County
2020-649 (PDF)11/10/2020Resolution Continuing the Public Health Local Emergency Due to the COVID-19 Pandemic
2020-650 (PDF)11/10/2020Resolution Continuing the Local Emergency Due to the COVID-19 Global Pandemic
2020-651 (PDF)11/10/2020Resolution Continuing the Local Emergency Due to the Creek Fire
2020-652 (PDF)11/10/2020Approve a Memorandum of Understanding (MOU) Between the County of Mariposa, a Subdivision of the State of California, and Mariposa County Victim Witness Services, a Division of the Mariposa County District Attorney’s Office, for Office Space at 5085 Bullion Street; and Authorize the Board of Supervisors Chair to Sign the MOU
2020-653 (PDF)11/10/2020Reschedule the December 1, 2020 Regular Meeting of the Board of Supervisors
2020-654 (PDF)11/10/2020Approve Certificates of Compliance for the Veterans Affairs Subvention Program and Medi-Cal Cost Avoidance Program for Fiscal Year 2020-2021; and Authorize the Board of Supervisors Chair to Sign the Certificates of Compliance
2020-655 (PDF)11/10/2020Approve a Three Year Agreement with United States Department of Agriculture Rural Utilities Services (RUS) for Funding of Distance Learning and Telemedicine Grant Program in an Amount Not to Exceed $920,083; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-656 (PDF)11/10/2020Approve a Memorandum of Understanding (MOU) with the California Department of Health Care Services (DHCS) Regarding Standards for In-Home Supportive Services (IHSS) Fraud Referral and Overpayment Recovery Requirements; and Authorize the Health and Human Services Agency Director and the Sheriff to Sign the MOU
2020-657 (PDF)11/10/2020Approve an Agreement with Heritage Oaks Hospital, Inc. to Provide Inpatient Mental Health Rehabilitation Services for Mariposa County Health and Human Services Agency (HHSA) in an Amount Not to Exceed $200,000; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-658 (PDF)11/10/2020Approve First Amendment to Agreement with CF Merced LLC. for Psychiatric Hospitalizations to Include New Cost Information and Increase the Amount from $60,000 to a New Amount Not to Exceed $93,000; and Authorize the Board of Supervisors Chair to Sign the Amendment
2020-659 (PDF)11/10/2020Approve the First Amendment to Agreement with Central Star Behavioral Health, Inc. to Increase the Provisional Rate from $371.02 to a New Amount Not to Exceed $518.18; and Authorize the Board of Supervisors Chair to Sign the Amendment
2020-660 (PDF)11/10/2020Approve Amended Agreements with Area 12 Agency on Aging (A12AA); Authorize the Board of Supervisors Chair to Sign the Amended Agreements; and Approve Budget Actions in the Senior Nutrition Funds and Transit Funds Increasing Revenue and Appropriations to Correspond with the Amended Agreements ($84,856) 4/5ths Vote Required
2020-661 (PDF)11/10/2020Approve the California Department of Public Health Childhood Lead Poisoning Prevention Program (CLPPP) Agreement No. 20-10531 for Fiscal Years 2020-2023 in an Amount Not to Exceed $213,915; Authorize the Health Officer to Sign the Agreement and Any Other Documents to Secure Funding as Delineated Within the Agreement (Subject to Approval as to Legal Form by County Counsel)
2020-662 (PDF)11/10/2020Request for Petty Cash for Planning Department Office Technician's Petty Cash Drawer in the Amount of $50.00
2020-663 (PDF)11/10/2020Approve a Memorandum of Understanding (MOU) with the Mariposa County Resource Conservation District (MCRCD) for Water Storage System Installation; and Authorize the Board of Supervisors Chair to Sign the MOU
2020-664 (PDF)11/10/2020Authorize the Emergency Contract Purchase of an Emergency Power Generation System and Installation for the Health Department Clinic Facility in the Amount of $82,528
2020-665 (PDF)11/17/2020Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2020-666 (PDF)11/17/2020Resolution Continuing a Shelter Crisis Local Emergency in Mariposa County
2020-667 (PDF)11/17/2020Resolution Continuing the Public Health Local Emergency Due to the COVID-19 Pandemic
2020-668 (PDF)11/17/2020Resolution Continuing the Local Emergency Due to the COVID-19 Global Pandemic
2020-669 (PDF)11/17/2020Resolution Continuing the Local Emergency Due to the Creek Fire
2020-670 (PDF)11/17/2020Approve Agreement 20-10184, the Substance Abuse Drug Medi-Cal Fiscal Year 2021-2023 Multi-Year Agreement with the State Department of Health Care Services (DHCS) in an Amount Not to Exceed $1,500,000 and Certifications; and Authorize the Board of Supervisors Chair to Sign the Agreement and the Certifications
2020-671 (PDF)11/17/2020Approve the 2021 Low Income Home Energy Assistance Program (LIHEAP) Agreement 21B-5021 with the California Department of Community Services and Development (CSD) in an Amount Not to Exceed $525,000 to Provide Energy Assistance Payments and Weatherization Services; and Authorize the Health and Human Services Agency Director to Sign the Agreement, Certifications, and All Subsequent Amendments (Subject to County Counsel Approval as to Form)
2020-672 (PDF)11/17/2020Approve a Vendor Agreement with the Amador Tuolumne Community Action Agency (ATCAA) to Deliver Housing Assistance Under the California Emergency Solutions and Housing (CESH) Program; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-673 (PDF)11/17/2020Approve Budget Action Transferring Funds from the Lake Don Pedro Construction Fund to the Don Pedro Sewer Fund ($12,220)
2020-674 (PDF)11/17/2020Approve an MOU Between Mariposa County Building Department and the Mariposa County Fire Department, Authorizing the Mariposa County Fire Department to Perform the Duties of Safety Plan Review and All Applicable Fire and Life Safety Inspections; and Authorize Building Department Director and the Fire Chief to Sign the MOU
2020-675 (PDF)11/17/2020Approve an Agreement Between Mariposa County Building Department and the Mariposa Public Utility District Authorizing the Director of the Mariposa County Building Department to Enforce Building Standards Adopted by the California State Fire Marshall; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-676 (PDF)11/17/2020Authorize Vehicle Purchase of Three Type III (Wildland Style) Fire Engines at a Cost of $328,177.98 Each to Improve the Diversity and Ability for Wildland Type Fire Incidents in Support of Mariposa County Citizens and Partner Fire Agencies for a Total Amount Not to Exceed $984,599.96
2020-677 (PDF)11/17/2020Approve an Agreement with Biobot Analytics, Inc to Provide Wastewater Epidemiology Services for an Amount Not to Exceed $55,080; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-678 (PDF)11/17/2020Approve an Agreement for the Purchase of Real Property Between Mariposa County and Phillip W. Robinson, as Successor Trustee, for Property Located at the Buckeye Road Bridge Over Mariposa Creek at a Cost of $700.00; Authorize the Board of Supervisors Chair to Sign the Agreement; and Approve Payment to Inter-County Title Company for the Accepted Value Plus Escrow and Other Transaction Fees
2020-679 (PDF)11/17/2020Reappoint County Counsel to a Four-Year Term Commencing January 1, 2021
2020-680 (PDF)11/17/2020Approve the Application Packet and Supporting Materials to Fill the Vacancy of the Mariposa County Sheriff-Coroner-Public Administrator Pursuant to Government Code Section 25304; Set the Application Deadline Date and Time; and Schedule Two Public Hearings to Consider Applications and Applicants
2020-681 (PDF)11/24/2020Approve a Fourth Amendment to an Agreement with Quincy Engineering Inc., to Extend the Term of the Agreement to December 31, 2022 for Bridge Design Services for Phase II of the Replacement of the Oak Grove Road Over Striped Rock Creek Bridge (Bridge No. 40C0028); and Authorize the Board of Supervisors Chair to Sign the Amendment
2020-682 (PDF)11/24/2020Approve a Third Amendment to an Agreement with Quincy Engineering Inc., to Extend the Term of the Agreement to December 31, 2022 for Bridge Design Services for Phase II of the Replacement of the Incline Road Over Moss Canyon Bridge (Bridge No. 40C0064); and Authorize the Board of Supervisors Chair to Sign the Amendment
2020-683 (PDF)11/24/2020Approve a Thirty-Month Lease Agreement with the 35-A District Agricultural Association for Office Space Used by the County Agricultural Commissioner, University of California Extension and Natural Resources Conservation Service; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-684 (PDF)11/24/2020Resolution Continuing the Local Emergency Due to the Creek Fire
2020-685 (PDF)11/24/2020Resolution Continuing the Local Emergency Due to the COVID-19 Global Pandemic
2020-686 (PDF)11/24/2020Resolution Continuing the Public Health Local Emergency Due to the COVID-19 Pandemic
2020-687 (PDF)11/24/2020Resolution Continuing a Shelter Crisis Local Emergency in Mariposa County
2020-688 (PDF)11/24/2020Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2020-689 (PDF)11/24/2020Approve an Amended Agreement to the Temporary Construction Easement with the State of California Department of Transportation (Caltrans) to Allow an Additional Twelve (12) Months to Complete Work in and Around the Mariposa Arts Park; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-690 (PDF)11/24/2020
2020-691 (PDF)11/24/2020Approve an Agreement with McLiney and Company for Municipal Advisory Services; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-692 (PDF)11/24/2020Establish a Pilot Business Benefit Parklet Program for Business Operations on County Roads, Allow for Business Applicants to Apply to the Department of Public Works for Approval of Applications Based Upon Health and Safety Considerations, and Waive the Encroachment Fees
2020-693 (PDF)12/1/2020Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2020-694 (PDF)12/1/2020Resolution Continuing a Shelter Crisis Local Emergency in Mariposa County
2020-695 (PDF)12/1/2020Resolution Continuing the Public Health Local Emergency Due to the COVID-19 Pandemic
2020-696 (PDF)12/1/2020Resolution Continuing the Local Emergency Due to the COVID-19 Global Pandemic
2020-697 (PDF)12/1/2020Adopt a Resolution Terminating the Local Emergency Due to Creek Fire Event in September, 2020 in Mariposa County
2020-698 (PDF)12/1/2020Approve the First Amendment to an Agreement with InSync Healthcare Solutions, LLC to Increase the Amount Not to Exceed $223,835; Include an Additional Ten (10) Licenses for Services; and Authorize the Board of Supervisors Chair to Sign the Amendment
2020-699 (PDF)12/1/2020Approve the Statement of Votes Cast as Certified to the Secretary of State on November 23, 2020
2020-700 (PDF)12/1/2020Approve the Appointment of Daniel Hankemeier, Danny Johnson, and Emery Ross to the Lake Don Pedro Community Service District Board of Directors, Pursuant to Elections Code Section 10515 (A)
2020-701 (PDF)12/1/2020Approve the Appointment of Steven Bacus and Jennifer Kiser to the Mariposa County Unified School District Board of Trustees and Governing Board, Pursuant to Elections Code Section 10515 (A)
2020-702 (PDF)12/1/2020Approve the Appointment of Karen Glenndenning and John Hastrup to the Yosemite Alpine Community Service District Board of Directors, Pursuant to Elections Code Section 10515 (A)
2020-703 (PDF)12/1/2020Approve the Appointment of Michael Cleary, William Bondshu, Dana Finney, and Larry Enrico as a Members to the Mariposa Public Utility District Board of Directors, Pursuant to Elections Code Section 10515 (A)
2020-704 (PDF)12/1/2020Authorize Staff to Advertise a Request for Proposals (RFP) for Visitor Center Management Services
2020-705 (PDF)12/1/2020Adopt a Resolution of Intention to Lease Property at 5991 Darrah Road, Commonly Known as the Darrah Schoolhouse, for Use Related to the Care and Education of Young Children
2020-706 (PDF)12/8/2020Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2020-707 (PDF)12/8/2020Resolution Continuing a Shelter Crisis Local Emergency in Mariposa County
2020-708 (PDF)12/8/2020Resolution Continuing the Public Health Local Emergency Due to the COVID-19 Pandemic
2020-709 (PDF)12/8/2020Resolution Continuing the Local Emergency Due to the COVID-19 Global Pandemic
2020-710 (PDF)12/8/2020Approve a Memorandum of Collaboration with the National Resource Conservation Service to Sublet Office Space at the Mariposa County Fairgrounds; and Authorize the Board of Supervisors Chair to Sign the Memorandum
2020-711 (PDF)12/8/2020Approve a Five Year Lease Agreement with Pitney Bowes in an Amount Not to Exceed $10,249; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-712 (PDF)12/8/2020Approve Amendments to the Parks and Recreation Manager Job Description; Unallocate the Facilities and Recreation Services Manager Position and Allocate a Full-Time Parks and Recreation Manager Position in the Department of Public Works Effective Immediately
2020-713 (PDF)12/8/2020Accept Donations as Needed from Mariposa Friends of the Library for Operating Expenses; and Approve Budget Action Increasing Revenue and Appropriations in the Library Budget to Account for Funding Received from Friends of the Library ($5,000) 4/5ths Vote Required
2020-714 (PDF)12/8/2020Approve the Expansion of the Pilot Vehicle Lease to Own Program with Enterprise Fleet Management to Include One (1) Sheriff's Vehicle; and Authorize the Board of Supervisors Chair to Sign Lease Rate Quote Agreement
2020-715 (PDF)12/8/2020Authorize the Advertisement for Consultant Services to Conduct a Fee Study for the Landfill and Recycling Center
2020-716 (PDF)12/8/2020Approve the Appointment of Joseph Rogers, Brenda Forrest, and Philip DeBry to the John C. Fremont Healthcare District Board of Directors, Pursuant to Elections Code Section 10515 (A)
2020-717 (PDF)12/8/2020Adopt a Resolution Initiating Processing of the Draft Midpines Community Plan
2020-718 (PDF)12/8/2020PUBLIC HEARING: Resolution Adopting a Mitigated Negative Declaration and Approving General Plan/Specific Plan/Zoning Amendment No. 2019-216 and Design Review No. 2020-008 for the Brown Bear Hotel & Conference Center and Multi-Family Housing Project, with Findings, Conditions and Mitigation Measures. Project is Located at APNs 013-050-008 (Unassigned Address), 013-050-009 (5243 Highway 49 N), 013-050-057 (Unassigned Address), 013-050-059 (4987 Brown Bear Lane), 013-050-060 (Unassigned Address), and 013-071-003 (5225 Highway 49 N). MRCC Properties, LLC Applicant
2020-719 (PDF)12/15/2020Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2020-720 (PDF)12/15/2020Resolution Continuing a Shelter Crisis Local Emergency in Mariposa County
2020-721 (PDF)12/15/2020Resolution Continuing the Public Health Local Emergency Due to the COVID-19 Pandemic
2020-722 (PDF)12/15/2020Resolution Continuing the Local Emergency Due to the COVID-19 Global Pandemic
2020-723 (PDF)12/15/2020Adopt a Resolution Authorizing the California Department of Alcoholic Beverage Control to Issue Five New On-Sale General Licenses to Restaurants with a Minimum Capacity of 50 Diners in 2021
2020-724 (PDF)12/15/2020Approve Budget Action Increasing Revenue and Appropriations in the Epidemiology and Laboratory Capacity Enhancing Detection (ELC Enhancing) Grant Fund Budget to Account for Revenue to be Received from the New ELC Enhancing Grant and Increase Appropriations Accordingly ($1,606,172) 4/5ths Vote Required
2020-725 (PDF)12/15/2020Approve Amendments to the Job Description for the Psychiatrist Position
2020-726 (PDF)12/15/2020Approve the Appointment of Sarah Montoya to the Mariposa County Commission on Aging Representing District V with a Term Expiring January 6, 2025
2020-727 (PDF)12/15/2020Approve Change Order 2 with Agee Construction for the Rehabilitation of Ben Hur Rd in the Amount of $142,238.77 for a New Not-To-Exceed Amount of $1,044,869.77; and Authorize the Public Works Director to Sign the Change Order
2020-728 (PDF)12/15/2020Conduct a Public Hearing to Consider Applicant for Appointment to Fill the Unexpired Term of the Mariposa County Sheriff - Coroner - Public Administrator
2020-729 (PDF)12/22/2020Retirement resolution and Tile Plaque for Sheriff Doug Binnewies
Resolution 2020-730
Number not used
Resolution 2020-731
Number not used
2020-732 (PDF)12/22/2020Adopt a Resolution Terminating the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park
2020-733 (PDF)12/22/2020Resolution Continuing a Shelter Crisis Local Emergency in Mariposa County
2020-734 (PDF)12/22/2020Resolution Continuing the Public Health Local Emergency Due to the COVID-19 Pandemic
2020-735 (PDF)12/22/2020Resolution Continuing the Local Emergency Due to the COVID-19 Global Pandemic
2020-736 (PDF)12/22/2020Approve Lease Agreement with Dianne Spear Hooton for Office Space for the Human Resources Department Effective January 1, 2021; and Authorize the Board of Supervisors Chair to Sign the Lease Agreement
2020-737 (PDF)12/22/2020Approve Budget Action Transferring $234,000 in CSA3 Funds to a Construction in Progress CIP Fund for Electrical System Upgrade Expenses as a Match for a Bootjack Fire Station Water Storage Tank Grant 4/5ths Vote Required
2020-738 (PDF)12/22/2020Approve Budget Action Reducing General Fund Contingency to Cover Expense for Extra Help in Auditor's Office ($22,483) 4/5ths Vote Required
2020-739 (PDF)12/22/2020Approve Budget Action Transferring Funds Within the County Fire Budget to Cover a Shortfall Due to the Busy Fire Season and an Increase in Costs ($165,000) Waiting for budget action
2020-740 (PDF)12/22/2020Approve PM/EMR Software and Services Term Sheet from InSync Healthcare Solutions, LLC to Increase the Amount by $30,760 for a New Amount Not to Exceed $223,835; Include an Additional Ten (10) Licenses for Services; and Authorize the Board of Supervisors Chair to Sign the Term Sheet
2020-741 (PDF)12/22/2020Approve an Agreement with Alliance for Community Transformations to Locate and Manage Leased Housing Units and to Provide Client Supportive Services in an Amount Not to Exceed $75,300; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-742 (PDF)12/22/2020Approve the First Amendment to Agreement with CF Merced LLC. for Psychiatric Hospitalizations Increasing the Amount by $80,000 to a New Amount Not to Exceed $140,000; and Authorize the Board of Supervisors Chair to Sign the Amendment
2020-743 (PDF)12/22/2020Approve a Side Letter of Agreement with the Deputy Sheriffs' Association to Provide an Additional Eight-Hour Holiday that Represents the 2020 Christmas Eve Holiday; and Authorize the Board of Supervisors Chair to Sign the Agreement
2020-744 (PDF)12/22/2020Approve a Side Letter of Agreement with the Sheriffs' Management Association to Provide an Additional Eight-Hour Holiday that Represents the 2020 Christmas Eve Holiday; and Authorize the Board of Supervisors Chair to Sign the Side Letter of Agreement Waiting for the agreement from Jennifer
2020-745 (PDF)12/22/2020Approve Budget Action Allocating Revenue and Expenditures Related to the Enterprise Resource Planning ERP Implementation ($1,630,002)
Resolution 2020-74612/22/2020Authorize Reimbursement to Habitat for Humanity of Mariposa County for Up to $100,000 of Development Fees Over Five Fiscal Years; and Approve a Budget Action Reducing General Contingency for the Reimbursement of Fees Paid in the Current Fiscal Year 2020/2021 ($11,044) 4/5ths Vote Required Waiting for a signed budget action form
2020-747 (PDF)12/22/2020Move the Human Resources Function to the Administration Department; Approve the Addition of One Assistant County Administrative Officer Allocation; Amend the Job Description for Assistant County Administrative Officer; and Remove the Position Allocation and Job Description for Human Resources Director, with All to be Effective Immediately


2019 Resolutions Index2020 Index