IQM2 Meeting Portal Home
«Back to Main Site
Welcome
Meetings
Browse
Media
Notices
Boards+
Log in | Help | Register
Search
Print Print This Page
Board of Supervisors
Regular Meeting
6/6/2017 9:00 AM
Board Chambers
Mariposa County Government Center   5100 Bullion Street, Second Floor   Mariposa, CA 95338
Downloads:
Agenda Agenda Packet
Minutes Minutes Packet Video (Windows Media) Audio
A. 9:00 AM Called to Order and Roll Call
Roll Call
B. Pledge of Allegiance
C. Introductions
D. Approval of Consent Agenda (Items designated by "CA")
1. RES-2017-330 : Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
documentResolution - Action Requested Printout
2. RES-2017-331 : Resolution Continuing the Local Drought Emergency
documentResolution - Action Requested Printout
3. RES-2017-332 : Resolution Continuing the Local Emergency Due to Extremely High Levels of Tree Mortality in Mariposa County
documentResolution - Action Requested Printout
4. RES-2017-333 : Resolution Continuing the Local Emergency Due to the February 3, 2017 Flash Flooding and Damage Within the Area
documentResolution - Action Requested Printout
5. RES-2017-334 : Resolution Continuing the Local Emergency Due to the February 7 - 16, 2017 Torrential Rain, Flooding and Mudslides
documentResolution - Action Requested Printout
6. RES-2017-335 : Approve a Letter of Support for Assembly Bill 907, Which Would Create an Office of Outdoor Recreation and Public Lands in the Governor's Office of Business and Economic Development; and Authorize the Board of Supervisors Chair to Sign the Letter
documentResolution - Action Requested Printout
a. AB 907_County of Mariposa_Support
b. AB907 Text
7. RES-2017-336 : Approve a Letter of Support for National Park Service Investment; and Authorize the Board of Supervisors Chair to Sign the Letter
documentResolution - Action Requested Printout
a. NPS Investment Letter of Support to Feinstein
8. RES-2017-337 : Approve Cooperative Service Agreement No. 17-73-06-0260-RA the Annual Work and Financial Plan for Fiscal Year 2017/2018 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
documentResolution - Action Requested Printout
a. USDA-APHIS-WS Agmt 17-73-06-0260-RA
9. RES-2017-338 : Approve Nursery Inspection Cooperative Agreement No. 17-0046-000-SA for Fiscal Year 2017/2018 with the California Department of Food and Agriculture (CDFA); and Authorize the Board of Supervisors Chair to Sign the Agreement
documentResolution - Action Requested Printout
a. Nursery Agmt 17-0046-000-SA
10. RES-2017-339 : Approve Certified Farmers Market Inspections Program Cooperative Agreement No. 17-0124-000-SA for Fiscal Year 2017/2018 with the California Department of Food and Agriculture (CDFA); and Authorize the Board of Supervisors Chair to Sign the Agreement
documentResolution - Action Requested Printout
a. CFM Agreement 17-0124-000-SA
11. Receive Quarterly Audit Reports for Treasury Funds for the First Quarter of Calendar Year 2017
documentInformation Item Printout
a. Feb 2017 Auditor's Review of Treasury Funds to send
b. Feb 2017 Statement of Treasury's Condition to send
12. This Item was Considered Separately
13. 2017-62 : Appoint John Trujillo, Sterling Cramer, and Ronald Schmidt to the Behavioral Health Board (BHB) for Three-Year Terms Expiring June 6, 2020; Appoint James Mason, and Jennifer Gamble to the BHB for Two-Year Terms Expiring June 6, 2019; Appoint Debbie Cook, Dusty Luker, and Ellie McQuarrie to the BHB for One-Year Terms Expiring June 6, 2018; and Appoint Rosemarie Smallcombe to the BHB as the Board of Supervisors Member for a Two Year Term Expiring June 6, 2019
documentAgenda Item - No Resolution Requested Printout
i. Behavioral Health Board - Committe Vacancy Notice
14. RES-2017-340 : Approve Bylaws of the Mariposa County Behavioral Health Board
documentResolution - Action Requested Printout
a. BHB By-laws
15. RES-2017-341 : Approve a Legal Services Agreement with Wanger, Jones, Helsley, PC to Provide Legal Services to the County; and Authorize the Board of Supervisors Chair to Sign the Agreement
documentResolution - Action Requested Printout
a. Wanger Legal Services Agreement-Sohn
16. RES-2017-342 : Approve Amended Grant Agreement Number 16-10134, A01 with the California Department of Public Health for Supplemental Nutrition Assistant Program (SNAP-Ed), to Increase the Funding Amount to $450,000 for Federal Fiscal Years 2016-2019; and Authorize the County Administrative Officer to Sign the Amended Grant Agreement
documentResolution - Action Requested Printout
a. Mariposa 16-10134 A01_REV_2017.04.13
b. FFY2017-2019_SNAP-EdFunding_Increase03.02.17
17. RES-2017-343 : Approve an Assistant District Attorney Job Description, at a Monthly Salary Range of $8,106.47 to $9,853.46, Effective July 1, 2017
documentResolution - Action Requested Printout
a. Assistant District Attorney Job Description May 2017
18. RES-2017-344 : Approve the Classification of Assistant County Administrative Officer, and Accompanying Job Description, Effective Immediately
documentResolution - Action Requested Printout
a. Asst County Admin Officer Job Description
19. RES-2017-345 : Increase the Annual Salary Range for the Deputy Clerk of the Board II from $41,737.28-$50,727.04 to $41,826.72-$50,839.36 Effective June 1, 2017
documentResolution - Action Requested Printout
20. RES-2017-346 : Approve 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 $6,600; and Authorize the Board of Supervisors Chair to Sign the Lease Agreement
documentResolution - Action Requested Printout
a. Richard Roesch Lease - May 31 2017
21. RES-2017-347 : Approve an Agreement with Kazlin Infinite Care, LLC to Provide Residential Care Facility Services for Mariposa County Behavioral Health in an Amount Not to Exceed $64,000; and Authorize the Board of Supervisors Chair to Sign the Agreement
documentResolution - Action Requested Printout
a. Kazlin Infinite Agreement 2018 Wcsignatures
22. RES-2017-348 : Approve 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 $30,000; and Authorize the Board of Supervisors Chair to Sign the Agreement
documentResolution - Action Requested Printout
a. Willow Glen Care Agreement 2018 - Wcsignatures
23. RES-2017-349 : Approve an Agreement with Sequoia Psychiatric Treatment Center to Provide Inpatient Mental Health Rehabilitation Services for Mariposa County Behavioral Health in an Amount Not to Exceed $160,000; and Authorize the Board of Supervisors Chair to Sign the Agreement
documentResolution - Action Requested Printout
a. Sequoia Agreement 2018 - Wcsignatures
24. RES-2017-350 : Approve an Agreement with C & D’s Residential Guest Home, LLC, to Provide Residential Inpatient Services for Mariposa County Behavioral Health in an Amount Not to Exceed $28,000; and Authorize the Board of Supervisors Chair to Sign the Agreement
documentResolution - Action Requested Printout
a. C&D LLC Agreement 2018 - Wcsignatures
25. RES-2017-351 : Approve an Agreement with C & D’s Residential Guest Home, Inc. to Provide Residential Inpatient Services for Mariposa County Behavioral Health in an Amount Not to Exceed $15,000; and Authorize the Board of Supervisors Chair to Sign the Agreement
documentResolution - Action Requested Printout
a. C&D Inc 2018 - Wcsignatures
26. RES-2017-352 : Approve 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
documentResolution - Action Requested Printout
a. BHC Fremont Hospital - Wcsignature
27. RES-2017-353 : Approve the Allocation of One Additional Staff Services Analyst I/II Position and Eliminate One Eligibility Worker III Allocation in the Employment and Community Services Budget Effective Immediately
documentResolution - Action Requested Printout
28. RES-2017-354 : Approve a First Amendment with the California Statewide Automated Welfare System (SAWS) Consortium IV (C-IV) for Four-Year Scanner and Printer Refresh Purchase Agreement (MP-02-2017) to Increase the Amount from $26,488 to $27,016; and Authorize the Board of Supervisors Chair to Sign the Amendment
documentResolution - Action Requested Printout
a. C IV Scanner and Printer Refresh Amendment
b. C IV Scanner and Printer Refresh - Wsignatures
29. RES-2017-355 : Approve an Agreement with Berliner-Cohen Attorneys at Law, to Represent Mariposa County Human Services Department in Juvenile Dependency and Public Guardian/Conservatorship Cases and Any Other Matter County Counsel Deems Appropriate in an Amount Not to Exceed $60,000; and Authorize the Board of Supervisors Chair to Sign the Agreement
documentResolution - Action Requested Printout
a. Berliner Cohen Agreement 2018 May 19 2017
30. RES-2017-356 : Approve a Professional Services Agreement with Nancy Lewis and Associates (NLA) to Prepare a Comprehensive Housing Program Implementation Strategy Referenced in Housing Element Policy 2.1; and Authorize the Board of Supervisors Chair to Sign the Agreement
documentResolution - Action Requested Printout
a. 2.1 Housing Admin.Scope of Work
b. NLA.PSA.170606-NL signed
31. RES-2017-357 : Approve Budget Action Transferring Funds Within the Plant Operations Budget to Offset a Categorical Shortfall ($11,500)
documentResolution - Action Requested Printout
a. Budget Action Form
32. This Item was removed from the Consent Agenda
33. RES-2017-358 : Approve the Program Supplement Agreement with the State of California Department of Transportation for Incline Road Over Moss Canyon Bridge Project; and Authorize the Public Works Director to Sign the Agreement; Approve Budget Action Increasing Revenue and Appropriations in the Highway Bridge Program Budget to Correspond with the Agreement Amount of ($300,000)
documentResolution - Action Requested Printout
a. Incline Road Bridge Agreement
b. Finance Letter
c. E-76 Funds Allocation
d. Incline Road Bridge Budget Action Form
34. RES-2017-359 : Approve the Program Supplement Agreement with the State of California Department of Transportation for Dogtown Road Over Maxwell Creek Bridge Project; and Authorize the Public Works Director to Sign the Agreement; Approve Budget Action Increasing Revenue and Appropriations in the Highway Bridge Program Budget to Correspond with the Agreement Amount of ($347,500)
documentResolution - Action Requested Printout
a. Dogtown Road Bridge Agreement
b. Finance Letter
c. E-76 Funds Allocation
d. Dogtown Road Bridge Budget Action Form
35. RES-2017-360 : Approve the Program Supplement Agreement with the State of California Department of Transportation for Dogtown Road Over Maxwell Creek Bridge Project; and Authorize the Public Works Director to Sign the Agreement; Approve Budget Action Increasing Revenue and Appropriations in the Highway Bridge Program Budget to Correspond with the Agreement Amount of ($345,000)
documentResolution - Action Requested Printout
a. Dogtown Road Bridge Agreement
b. Finance Letter
c. E-76 Funds Allocation
d. Dogtown Road Bridge Budget Action Form
36. RES-2017-361 : Approve an Agreement with Caltrans for 2016/2017 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
documentResolution - Action Requested Printout
a. Exchange FY 16-17 ($236,573.00)
37. RES-2017-362 : Approve a One Year Agreement with Trinity Services Group to Provide Dietary Services at the Mariposa County Adult Detention Facility in the Not-To-Exceed Amount of $195,124; and Authorize the Board of the Supervisors Chair to Sign the Agreement
documentResolution - Action Requested Printout
a. 2017- 2018 Food Services Agreement
38. RES-2017-363 : Approve an Agreement with Ambrosini Helicopters Inc. for the Purpose of Locating and the Eradication of Illegal Marijuana Contraband in Mariposa County in the Not-To-Exceed Amount of $20,000; and Authorize the Board of Supervisors Chair to Sign the Agreement
documentResolution - Action Requested Printout
a. PSA Ambrosini 2017
39. This Item was removed from the Consent Agenda
40. RES-2017-364 : Approve Budget Action Transferring Funding Within the Victim Witness Budget to Reflect the Grant Modification ($11,198)
documentResolution - Action Requested Printout
a. Budget Action Form
b. VV16 04 0220 Budget Action Budget Pages
Items Considered Separately
Minutes of May 23, 2017 9:00 AM
E. Board Recognitions
1. RES-2017-329 : Resolution and Tile Plaque Recognizing Miguel Camacho, Upon His Retirement as Network Administrator II (Board Chair)
documentResolution - Action Requested Printout
a. Miguel Camacho
2. 2017-63 : Proclaim the Month of June, 2017, as "Elder and Dependent Adult Abuse Awareness Month"
documentAgenda Item - No Resolution Requested Printout
a. Proclamation Elder Abuse Awareness Month 2017
b. Elder Empowerment Against Abuse Event flyer
F. Departmental Presentation
1. Handouts from Departmental Presentation Portion of the June 6, 2017, Meeting
documentInformation Item Printout
a. 2017 Board of Equalization Taxpayers' Bill of Rights Hearings Flyer
G. Public Comment on Non-Agenda Items
Recess
H. Board Information
Recess Board of Supervisors
I. LOCAL TRANSPORTATION COMMISSION
Public Comment Period
LTC Regular Agenda
1. LTC-2017-10 : Approve an Agreement with Caltrans for the 2016/2017 Optional Federal Apportionment Exchange and State Match Program for Regional Surface Transportation Program (RSTP) Funds; and Authorize the Local Transportation Commission Chair to Sign the Agreement
documentLocal Transportation Commission Printout
a. Exchange FY 16-17 ($76,185.00)
Adjourn LTC
Reconvene as Board of Supervisors
J. Regular Agenda Items
1. RES-2017-328 : PUBLIC HEARING: Adopt a Resolution Declaring the Board's Intent to Sell Real Property Located at 5028 Broadway in Coulterville
documentResolution - Action Requested Printout
a. NOTICE-Coulterville
b. BID SHEET
c. RES OF INTENT TO SELL (2)
2. RES-2017-365 : Adopt a Resolution Establishing the Housing Programs Advisory Committee (HPAC) to Guide Completion of the Comprehensive Housing Program Implementation Strategy Referenced in Housing Element Program 2.1.
documentResolution - Action Requested Printout
a. HE2.1.HPAC.Resolution
b. Planning HPAC PowerPoint presentation
K. Items removed from Consent Agenda
1. RES-2017-484 : Approve First Amendment for Emmett's Excavation for Triangle Road Reconstruction to Extend the Term of the Agreement to September 30, 2017; and Authorize the Board of Supervisors Chair to Sign the Amendment
documentResolution - Action Requested Printout
a. Emmett's Excavation Triangle Rd.16-008 pdf
b. 1st Amendment Emmett's Excavation
2. RES-2017-432 : Approve the Request for Approval to Sell 5-Year Tax Defaulted Parcels at the Annual Auction Scheduled for September 15, 2017
documentResolution - Action Requested Printout
a. 2017 Sale list for agenda KW
b. REQUEST FOR APPROVAL TO SELL TAX
L. Adjournment



Loading  Loading - Please Wait... Help

Shortcut Keys:

Alt + S - Save

Ctrl + S - Save (may not be compatible in all browsers)

Alt + C - Save and Close

Ctrl + Enter - Save and Close

Escape - Closes the form (same as Cancel)

Alt + Up Arrow - Previous Item (Saves if changed)

Alt + Down Arrow - Next Item (Saves if changed)


Powered by Accela - Legislative Management
  • Legislative Files
  • Legal Notices
  • Some other Sort of Thing