2018 Resolutions Index

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

Number
Date
Description of Action
2018-001 (PDF)January 9, 2018Selection of the Board Chair 2018
2018-002 (PDF)January 9, 2018Selection of the Board Vice Chair 2018
2018-003 (PDF)January 9, 2018Continue the Ferguson Rock Slide Local Emergency
2018-004 (PDF)January 9, 2018Continue the Tree Mortality Local Emergency
2018-005 (PDF)January 9, 2018Letter of Support for National Park Services Legacy Act
2018-006 (PDF)January 9, 2018Tourism Business Improvement District (TBID) Agreement (PDF)
2018-007 (PDF)January 9, 2018Legislative Platform 2018
2018-008 (PDF)January 9, 2018Addendum to MOU with California Health and Wellness Plan (PDF)
2018-009 (PDF)January 9, 2018Approve First Amendment with Fujii Engineering (PDF)
2018-010 (PDF)January 9, 2018Approve a Second Amendment with Pinnacle ART, LLC (PDF)
2018-011 (PDF)January 9, 2018Decline the Option to Purchase Hangar No. 44 at the Mariposa/ Yosemite Airport (PDF)
2018-012 (PDF)January 9, 2018Authorize the Public Works Director to Apply for FEMA Grant FEMA-DR-4344-CA (PDF)
2018-013 (PDF)January 9, 2018Resolution to Hire Retiree Annuitant as Extra Help Child Support Accounting Specialist
2018-014 (PDF)January 9, 2018Approve Budget Action Transferring General Fund Contingency to Storm Damage Projects - $248,000
2018-015 (PDF)January 9, 2018Approve an Agreement with the National Park Service for As-Needed Snow Plowing Services for Yosemite West; and Authorize the Public Works Director to Sign the Agreement (PDF)
2018-016 (PDF)January 9, 2018PUBLIC HEARING: Revolving Loan Fund Program and Microenterprise Docs (PDF)
2018-017 (PDF)January 9, 2018Habitat for Humanity Fee Waiver
2018-018 (PDF)January 9, 2018Approve an Agreement with the State of California Department of Transportation (Caltrans) to Install an Antenna Pole for Shared State and County Use at the Fish Camp Fire Station; and Authorize the Board of Supervisors Chair to Sign the Agreement (PDF)
2018-019 (PDF)January 9, 2018Set the Board’s Meeting Schedule for 2018
2018-020 (PDF)January 9, 2018Selection of Board Members as 2018 Agency Representatives
2018-021 (PDF)January 9, 2018Adopt a Resolution Recognizing Dick Whittington Upon His Retirement as Transit Manager of Yosemite Area Regional Transportation System
2018-022 (PDF)January 16, 2018Continue the Tree Mortality Local Emergency
2018-023 (PDF)January 16, 2018Continue the Ferguson Rock Slide Local Emergency
2018-024 (PDF)January 16, 2018Adopt Eligibility Specialist Class Specs
2018-025 (PDF)January 16, 2018Approve Change Orders with Sinclair Gen Eng. Const., Inc. for Coulterville Storm Drains (PDF)
2018-026 (PDF)January 16, 2018Establish Creative Place making Strategy Advisory Committee
2018-027 (PDF)January 16, 2018Authorize Public Works to Opt-In to the PG&E LED Streetlight Conversion Program
2018-028 (PDF)January 16, 2018Continue the Ferguson Rock Slide Local Emergency
2018-029 (PDF)January 16, 2018Continue the Tree Mortality Local Emergency
2018-030 (PDF)January 16, 2018Approve Budget Action Increasing Revenue and Appropriations
2018-031 (PDF)January 16, 2018Approve Proposed Amendment to the Cadastral Drafting Technician I/II
2018-032 (PDF)January 16, 2018Agreement with El Dorado County to Provide Inpatient Services (PDF)
2018-033 (PDF)January 16, 2018Appoint Steven Bacus to the Parks and Recreation Commission Representing District II with a Term Expiring January 23, 2022; Re-Appoint Stacie Dayhoff Representing District I with a Term Expiring January 23, 2022; Re-Appoint Mary Ann Visher Representing District III with a Term Expiring January 23, 2022
2018-034 (PDF)January 16, 2018Appoint Dallin Kimble as Interim Technical Services Director Effective Immediately
2018-035 (PDF)January 16, 2018Continue the Ferguson Rock Slide Local Emergency
2018-036 (PDF)January 16, 2018Continue the Tree Mortality Local Emergency
2018-037 (PDF)January 16, 2018Mariposa County Arts Council Agreement (PDF)
2018-038 (PDF)February 6, 2018Ratify Letter to U.S. Forest Service
2018-039 (PDF)February 6, 2018Legal Services Agreement with Wagner, Jones, Hensley, PC (PDF)
2018-040 (PDF)February 6, 2018IAA with Mariposa County Health Department CHDP Program and WIC (PDF)
2018-041 (PDF)February 6, 2018Ratify for NACCHO Request for Proposal Strengthen Rural Local Health Department Capacity
2018-042 (PDF)February 6, 2018Second Amendment to Legal Services Agreement with Liebert Cassidy Whitmore (PDF)
2018-043 (PDF)February 6, 2018Approval of Industrial Disability Retirement for Aron Akbiyikian
2018-044 (PDF)February 6, 2018Kene Me-Wu Operational Agreement for Domestic Violence Referrals (PDF)
2018-045 (PDF)February 6, 2018First Amendment- Agreement with Westcare California (PDF)
2018-046 (PDF)February 6, 2018Budget Action Transferring Funds Within Human Services Budgets Due to Program Changes
2018-047 (PDF)February 6, 2018Heather Bernikoff HIPAA Business Associate Agreement - Whole Person (PDF)
2018-048 (PDF)February 6, 2018Add One Allocation of a Social Worker I/II
2018-049 (PDF)February 6, 2018Approve 1st Amendment with Willdan Eng for Engineering Services for Coulterville Storm Drain (PDF)
2018-050 (PDF)February 6, 2018Approve a First Amendment with Palmer Tractor for Repair of Approach on White Rock Road (PDF)
2018-051 (PDF)February 6, 2018Decline the Option to Purchase Hangar No. 42 and 43 at the Mariposa/Yosemite Airport
2018-052 (PDF)February 6, 2018Authorize Extra-Help Increase Up to 1,200 Hours for Sheriff Security Officer
2018-053 (PDF)February 6, 2018Allocate One Sheriff’s Deputy Position
2018-054 (PDF)February 6, 2018Approve Budget Action for Charter School Bus
2018-055 (PDF)February 6, 2018Authorize the Public Works Director to Solicit and Award Safe Routes to School
2018-056 (PDF)February 6, 2018Adopt a Resolution Increasing Mariposa Pines Wastewater rates
2018-057 (PDF)February 6, 2018Adopt a Resolution Increasing Yosemite West Water Rates
2018-058 (PDF)February 6, 2018Adopt a Resolution Increasing Yosemite West Wastewater Rates
2018-059 (PDF)February 6, 2018Adopt a Resolution Regarding Procedures for Formation of a Zone of Benefit
2018-060 (PDF)February 6, 2018Adopt a Resolution to Form Yosemite West Zone of Benefit
2018-061 (PDF)February 13, 2018Continue the Ferguson Rock Slide Local Emergency
2018-062 (PDF)February 13, 2018Continue the Tree Mortality Local Emergency
2018-063 (PDF)February 13, 2018Legal Services Agreement with Abbott and Kindermann, LLP (PDF)
2018-064 (PDF)February 20, 2018Continue the Ferguson Rock Slide Local Emergency
2018-065 (PDF)February 20, 2018Continue the Tree Mortality Local Emergency
2018-066 (PDF)February 20, 2018Authorize the Submission of Keep America Beautiful Grant
2018-067 (PDF)February 20, 2018Formal Recognition Policy rescinding Res. 15-125
2018-068 (PDF)February 20, 2018Resolution of Recognition for Tom Hull
2018-069 (PDF)February 20, 2018Amend Class Specs for Parks and Recreation Positions
2018-070 (PDF)February 20, 2018Approve the Renewal of the HUD Continuum of Care Grant (PDF)
2018-071 (PDF)February 20, 2018Approve Adding One Allocation of an Office Tech Position to the Human Services Department
2018-072 (PDF)February 20, 2018Authorize the Public Works Director to Solicit Bids for Porch Repair at the Probation Department
2018-073 (PDF)February 20, 2018CC Amendment No. 2017-196; Historic Sites and Records Preservation Commission
2018-074 (PDF)February 20, 2018Approve Rental Agreement Between County of Mariposa and Skydive Yosemite, LLC (PDF)
2018-075 (PDF)February 20, 2018Hanger Number 1 Lease Agreement
2018-076 (PDF)February 27, 2018Continue the Ferguson Rock Slide Local Emergency
2018-077 (PDF)February 27, 2018Continue the Tree Mortality Local Emergency
2018-078 (PDF)February 27, 2018Approve the CALFire Local Assistance for Tree Mortality Grant; and Authorize the Board Chair to Sign the Grant Agreement (PDF)
2018-079 (PDF)February 27, 2018Approve Second Amendment to Memorandum of Understanding Between County of Mariposa and First 5 Comm (PDF)
2018-080 (PDF)February 27, 2018Approve the Standard Agreement Amendment 05 with CDPH (PDF)
2018-081 (PDF)February 27, 2018Approve the NACCHO Contract Agreement 2018-021404 (PDF)
2018-082 (PDF)February 27, 2018Approve a Bond and Covenant for Grading Restoration Surety for Tenaya Cabins (PDF)
2018-083 (PDF)March 6, 2018Continue the Ferguson Rock Slide Local Emergency
2018-084 (PDF)March 6, 2018Continue the Tree Mortality Local Emergency
2018-085 (PDF)March 6, 2018Rejection of Claim No. C17-08 Claimant: Lilliane Rogers
2018-086 (PDF)March 6, 2018Rejection of Claim No. C17-09 Claimant: Neil L. Anstead
2018-087 (PDF)March 6, 2018Approve Submission of Behavioral Health Triage Grant
2018-088 (PDF)March 6, 2018Alliance for Community Transformations Agreement to Manage Leased Units for the CoC Grant (PDF)
2018-089 (PDF)March 6, 20182018-2019 Boating Safety Enforcement Financial Aid Contract (PDF)
2018-090 (PDF)March 6, 20182018 Drug Enforcement Administration Contract (PDF)
2018-091 (PDF)March 6, 20182018 Fair Security Contract (PDF)
2018-092 (PDF)March 6, 2018Approve a Two-Year Memorandum of Understanding (MOU) with the Service Employees International Union Local 521 Effective November 1, 2017; Authorize the Board of Supervisors Chair to Sign the MOU; and Authorize the Auditor to Increase Appropriations to Each Affected Budget Unit in Order to Implement the Provisions of the MOU (PDF)
2018-093 (PDF)March 6, 2018Approve a Two-Year Memorandum of Understanding (MOU) with the Mariposa County Managerial and Confidential Organization Effective November 1, 2017; Authorize the Board of Supervisors Chair to Sign the MOU; and Authorize the Auditor to Increase Appropriations to Each Affected Budget Unit in Order to Implement the Provisions of the MOU (PDF)
2018-094 (PDF)March 6, 2018General Plan Amendment No. 2017-163; Correll/ Westerlund
2018-095 (PDF)March 6, 2018Adopt a Resolution of Intention to Adopt the TBID Management Plan
2018-096 (PDF)March 6, 2018Authorize the Board Chair to Sign the Grant Deed Completing the Transfer to the Mariposa Public Utility District of 2 Acres (+/-) Needed for Construction Improvements to the Existing Wastewater Treatment Facility for the Town of Mariposa
2018-097 (PDF)February 27, 2018Receive and Review the Midyear Financial Status Report and Approve Budget Adjustments (Due to technical issues on 2-27-18, this Resolution number is out of order)
2018-098 (PDF)March 13, 2018Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2018-099 (PDF)March 13, 2018Resolution Continuing the Local Emergency Due to Extremely High Levels of Tree Mortality in Mariposa County
2018-100 (PDF)March 13, 2018Approve the Program Proposals for Services in Response to Area 12 Agency on Aging's Request for Proposal for the Years 2018-2022 for Senior Transportation and Nutrition Programs; and Authorize the Board of Supervisors Chair to Sign the Proposals and Designate the Community Services Director as Service Provider and Designee (PDF)
2018-101 (PDF)March 13, 2018Authorize the Addition of One 60% Permanent Part-Time Public Health Nurse I/II Allocation in the Health Department Effective April 1, 2018; and Approve the Budget Action Transferring Funds Within the Health Department Budget to Cover the Added Position ($9,400)
2018-102 (PDF)March 13, 2018Approve the First Amendment to an Agreement with Municipal Resource Group to Extend the Term of the Agreement to December 31, 2018 and Increase the Not-To-Exceed Amount from $25,000 to $50,000; and Authorize the Board of Supervisors Chair to Sign the First Amendment (PDF)
2018-103 (PDF)March 13, 2018Authorize the Board of Supervisors Chair to Sign a "Letter of Public Convenience and Necessity" to the Department of Alcohol Beverage Control to Increase the Number of On-Sale Alcohol Licenses from Twenty-One (21), to Twenty-Two (22) in Mariposa County, Census Block 06-043-010-001, for the Deli Business (Chowchili) to be Located at 5040 Highway 140, Unit C, Mariposa (APN 013-181-0150)
2018-104 (PDF)March 13, 2018Approve an Agreement with Pitney Bowes for Upgraded Postage Machine and Software; and Authorize the Board of Supervisors Chair to Sign the Agreement (PDF)
2018-105 (PDF)March 13, 2018Approve an Agreement with Host Compliance, LLC in the Amount of (39,815); and Authorize the Board of Supervisors Chair to Sign the Agreement (PDF)
2018-106 (PDF)March 13, 2018Effective Immediately Rescind the Annual Salary Range of $98,500 - $123,000 for the Human Resources Director and Set the Annual Salary at $103,866; and Further Rescind the Annual Salary Range of $118,000 - $147,000 for the Director of Public Works and Transportation and Set the Annual Salary at $133,657
2018-107 (PDF)March 20, 2018Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2018-108 (PDF)March 20, 2018Resolution Continuing the Local Emergency Due to Extremely High Levels of Tree Mortality in Mariposa County
2018-109 (PDF)March 20, 2018Authorize Public Works to Waive the Encroachment Permit Fee of $140 for the 42Nd Annual Indian Gulch Run in Hornitos on March 25, 2018
2018-110 (PDF)March 20, 2018Schedule a Special Meeting of the Board of Supervisors for 10 a.m., Thursday, April 19, 2018, for the Purpose of Conducting a Joint Workshop with the Yosemite-Mariposa County Tourism Bureau Board of Directors
2018-111 (PDF)March 20, 2018Approve First Amendment to Agreement for Consulting Services with Cole Communications to Perform Additional Consultant Services in the National Association of County and City Health Officials (NACCHO) Grant and Develop the Department's Strategic Plan in an Amount Not to Exceed $33,748; and Authorize the Board of Supervisors Chair to Sign the Amendment (PDF)
2018-112 (PDF)March 20, 2018Declare the Path to Wellness Health Resource Fair on April 14, 2018, from 10 a.m. to 2 p.m. as a County Sponsored Event
2018-113 (PDF)March 20, 2018Approve an Agreement with the University of California (UC) Davis Extension for Training Involving Mariposa County Human Services Staff in an Amount Not to Exceed $72,250; and Authorize the Board of Supervisors Chair to Sign the Agreement (PDF)
2018-114 (PDF)March 20, 2018Approve Budget Action Transferring Funds Within the Human Services Administrative Budget to Allow for HVAC Repairs ($10,000)
2018-115 (PDF)March 20, 2018Approve First Amendment to Agreement with Kazlin Infinite Care, LLC to Provide Residential Care Facility Services for Mariposa County Behavioral Health for an Additional $37,500 Increasing the Not-To-Exceed Amount to $101,500; and Authorize the Board of Supervisors Chair to Sign the Amendment (PDF)
2018-116 (PDF)March 20, 2018Rescind Board Resolution 2018-15; and Authorize the Public Works Director to Enter into and Sign a Revised Agreement with the National Park Service for Snow Removal Services on an As-Needed Basis
2018-117 (PDF)March 20, 2018Approve an Agreement with ClientFirst Technology Consulting to Provide a Technical Services Assessment and Plan in the Not-To-Exceed Amount of $75,040; and Authorize the Board of Supervisors Chair to Sign the Agreement (PDF)
2018-118 (PDF)March 27, 2018Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2018-119 (PDF)March 27, 2018Resolution Continuing the Local Emergency Due to Extremely High Levels of Tree Mortality in Mariposa County
2018-120 (PDF)March 27, 2018Approve a Third Amendment to the Blue Ridge Services, Inc. Agreement for Tree Mortality Operations Management Services to Provide an Additional $2,940,000 to Acknowledge a Cal Fire Grant and Extending the Contract Term to February 28, 2020; Approve Budget Action Increasing Revenue and Appropriations in the Current Fiscal Year ($680,000); and Authorize the Board of Supervisors Chair to Sign the Amendment (PDF)
2018-121 (PDF)March 27, 2018Approve an Updated Salary Schedule Reflecting Recently Adopted Bargaining Unit Agreements
2018-122 (PDF)March 27, 2018Adopt a Resolution Declaring the Board's Intent to Sell Real Property Located at 5028 Broadway in Coulterville, Reduce the Minimum Bid Amount to $75,000; and Allow the Deposit to be Submitted to an Escrow Account at Inter-County Title Company
2018-123 (PDF)March 27, 2018Approve a Letter of Support for AB 2463, the Small Business Assistance Act of 2018; and Authorize the Board of Supervisors Chair to Sign the Letter
2018-124 (PDF)March 27, 2018Designate the Mariposa Butterfly Festival as a County Sponsored Event; Approve the Activities Associated with the Festival; Approve Closure of Areas During the Festival; Approve a Letter to Caltrans Regarding Traffic Detours; and Authorize the Board of Supervisors Chair to Sign the Letter
2018-125 (PDF)March 27, 2018Declare Las Mariposas Civil War Reenactment March 20Th Thru 22Nd, 2018, as a County Sponsored Event for Liability Insurance Purposes
2018-126 (PDF)March 27, 2018Amend Bylaws of the Mariposa County Behavioral Health Board
2018-127 (PDF)March 27, 2018Ratify the Grant Application to the California Department of Public Health (CDPH) Immunization Local Assistance Grant; Approve the CDPH Immunization Local Assistance Grant Agreement Number 17-10329 for Fiscal Years 2017-2022 in the Amount of $181,250 ($36,250 Per Fiscal Year); Authorize the Health Officer to Sign the Grant Agreement; and Authorize the Board of Supervisors Chair to Sign the Certification Regarding Lobbying and the California Civil Rights Laws Form (PDF)
2018-128 (PDF)March 27, 2018Approve Budget Action Increasing Revenue and Appropriations in the Health Department Budget to Account for Revenue Received from the National Association of County and City Officials (NACCHO) Grant; and Appropriate $15,000 in Revenue and Expenditures for Accreditation Activities
2018-129 (PDF)March 27, 2018Approve an Agreement with Alliance for Community Transformations to Provide Housing Navigation Assistance for Homeless Individuals in Mariposa in an Amount Not to Exceed $75,000; and Authorize the Board of Supervisors Chair to Sign the Agreement (PDF)
2018-130 (PDF)March 27, 2018Approve an Agreement with Changing Echoes to Provide Residential Recovery Services for Substance Abuse Clients Referred by Mariposa County Behavioral Health in an Amount Not to Exceed $50,000; and Authorize the Board of Supervisors Chair to Sign the Agreement (PDF)
2018-131 (PDF)March 27, 2018Approve an Amendment to Existing Agreement with Infant/Child Enrichment Services (ICES) to Provide Child Care Services, Increasing the Amount by $20,000 to a New Amount Not to Exceed $85,000; and Authorize the Board of Supervisors Chair to Sign the Amendment (PDF)
2018-132 (PDF)March 27, 2018Authorize the Public Works Director to Advertise, Solicit Bids, and Award an Agreement to the Lowest Responsible Bidder to Upgrade the Fire Suppression System at the Mariposa Museum and History Center (Upon Approval as to Form by County Counsel) (PDF)
2018-133 (PDF)March 27, 2018PUBLIC HEARING: Approve an Amendment to the Community Development Block Grant Revolving Loan Fund and the Mariposa County Microenterprise Business Assistance and Housing Loan Program Guidelines Clarifying that All Program Income from the Housing Rehabilitation Loans Will be Deposited into the Housing Rehabilitation Loan Account (HR-FLF), Per Community Development Block Grant (CDBG) Regulations
2018-134 (PDF)March 27, 2018Adopt a Resolution of Intention to Increase Lake Don Pedro Wastewater Rates, and Setting the Time, Date, and Location of Public Hearing for May 22, 2018 at 2 P.M. at the Mariposa County Government Center.
2018-135 (PDF)March 27, 2018Adopt a Resolution of Intention to Increase Coulterville Water Rates, and Setting the Time, Date, and Location of Public Hearing for May 22, 2018 at 2 P.M. at the Mariposa County Government Center
2018-136 (PDF)March 27, 2018Adopt a Resolution of Intention to Increase Coulterville Wastewater Rates, and Setting the Time, Date, and Location of Public Hearing for May 22, 2018 at 2 P.M. at the Mariposa County Government Center
2018-137 (PDF)March 27, 2018Adopt a Resolution Approving Design Review No. 2018-042; Mariposa County, Applicant; Project Proposes Replacing the Face of the Highway 140 Gateway Sign
2018-138 (PDF)March 27, 2018Adopt a Resolution Approving Design Review No. 2018-041; Mariposa County, Applicant; Project Proposes Replacing the Face on Both Sides of the Highway 132 Gateway Sign
2018-139 (PDF)March 27, 2018Accept the Mariposa County General Plan Strategic Implementation Work Plan
2018-140 (PDF)March 27, 2018Approve a Budget Action Reducing General Fund Appropriations and Increasing Appropriations in the Road Fund for Cost Sharing as Required by the Senate Bill 1 Maintenance of Effort Provision ($426,457)
2018-141 (PDF)March 27, 2018Adopt a Resolution Ratifying the March 23, 2018, Proclamation by the Director of Emergency Services of the County of Mariposa, State of California, Proclaiming the Existence of a Local Emergency
2018-142 (PDF)April 3, 2018Resolution Continuing the Local Emergency Due to Extremely High Levels of Tree Mortality in Mariposa County
2018-143 (PDF)April 3, 2018Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2018-144 (PDF)April 3, 2018Resolution Continuing the Local Emergency Due to an Atmospheric River Event Causing Flooding Throughout Mariposa County in March of 2018
2018-145 (PDF)April 3, 2018Authorize the Board of Supervisors Chair to Sign the “Certificate of Acceptance by the County of Mariposa,” for the Non-Revocable and Perpetual Offer of Dedication of Public Road And/Or Public Utility Easement Right-Of-Way to the County of Mariposa. the Offer of Dedication is for Portions of Miller Road Within APNs 013-190-029, 013-190-030 and 013-210-012 (Mariposa Public Utility District Wastewater Treatment Facility Property, Town of Mariposa) and APN 013-190-042 (County Property)
2018-146 (PDF)April 3, 2018Approve an Agreement with Yosemite Area Regional Transportation System (YARTS) Joint Powers Authority (JPA) to Continue Providing Public Transit Services; and Authorize the Board of Supervisors Chair to Sign the Agreement (PDF)
2018-147 (PDF)April 3, 2018Approve Agreement with Municipal Code Online, Inc. to Provide Software for the County Code On-Line; and Authorize the Board of Supervisors Chair to Sign a Five-Year Agreement (PDF)
2018-148 (PDF)April 3, 2018Approve an Agreement with WestCare California, Inc. to Provide Treatment Services for an Amount Not to Exceed $72,700; and Authorize the Board of Supervisors Chair to Sign the Agreement (PDF)
2018-149 (PDF)April 3, 2018Approve Closure of the Mariposa County Library on the Saturday Prior to Any County Holiday that Falls on a Monday
2018-150 (PDF)April 3, 2018Authorize the Reduction of One Full-Time (FT) Planning Technician Allocation to 80% Permanent Part-Time (PPT) Effective March 14, 2018
2018-151 (PDF)April 3, 2018Approve an Agreement with GovInvest for Pension and Post-Employment Benefit Cost Projection Software and GASB Actuarials; Authorize the Board of Supervisors Chair to Sign the Agreement (PDF)
2018-152 (PDF)April 3, 2018Authorize the Public Works Director to Award Emergency Construction Agreements for Work Associated with the March 22, 2018 Storm Event; Authorize the Board of Supervisors Chair to Sign the Agreements (Upon Approval as to Form by County Counsel), After Which Copies of the Agreements Will be Forwarded to the Auditor's Office for Processing of Construction Invoices; and the Public Works Director Will Bring a Monthly Report to the Board of All Agreements Awarded and Signed
2018-153 (PDF)April 10, 2018Resolution Continuing the Local Emergency Due to Extremely High Levels of Tree Mortality in Mariposa County
2018-154 (PDF)April 10, 2018Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2018-155 (PDF)April 10, 2018Resolution Continuing Local Emergency Due to an Atmospheric River Event Causing Flooding Throughout Mariposa County in March of 2018
2018-156 (PDF)April 10, 2018Declare Mariposa Clean Sweep, Held April 28, 2018, as a County-Sponsored Event for Liability Insurance Purposes
2018-157 (PDF)April 10, 2018Approve an Agreement for Professional Consulting with Cole Communications to Develop, Guide and Complete the Mariposa Oral Health Program’s Community Health Improvement Plan (CHIP) in an Amount Not to Exceed $14,000; and Authorize the Board of Supervisors Chair to Sign the Agreement (PDF)
2018-158 (PDF)April 10, 2018Approve Budget Action Transferring Funds from Human Services Budget to the Parks and Recreation Budget to Cover the Cost of Staff Time and Supplies for the Spring Break Day Camp ($5,207)
2018-159 (PDF)April 10, 2018Approve Budget Action Transferring Funds from Probation Budget to the Parks and Recreation Budget for the Purchase of a Projector for Use During Annual Movies in the Park Presentations ($13,577)
2018-160 (PDF)April 10, 2018Approve an Over-Hire of One Sheriff's Custodial Deputy Position Effective April 15, 2018 through June 30, 2018 or Until Resignation of the Incumbent in the Position
2018-161 (PDF)April 10, 2018Approve the County Fire Protection Agreement for the Tenaya Cabins Project with DNC Parks and Resorts at Tenaya, Inc.; and Authorize the Board of Supervisors Chair to Sign the Agreement (PDF)
2018-162 (PDF)April 17, 2018Resolution Continuing the Local Emergency Due to Extremely High Levels of Tree Mortality in Mariposa County
2018-163 (PDF)April 17, 2018Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park (PDF)
2018-164 (PDF)April 17, 2018Resolution Continuing Local Emergency Due to an Atmospheric River Event Causing Flooding Throughout Mariposa County in March of 2018
2018-165 (PDF)April 17, 2018Approve the online submission of a Letter of Support for Funding to End Sexual and Domestic Violence; and Authorize the Clerk of the Board to Sign the Letter on Behalf of the Mariposa County Board of Supervisors
2018-166 (PDF)April 17, 2018Approve an Agreement with North Valley Behavioral Health to provide inpatient hospital services for Mariposa County Behavioral Health in an amount not to exceed $50,000; and authorize the Board of Supervisors Chair to sign the Agreement (PDF)
2018-167 (PDF)April 17, 2018Approve a Health Insurance and Accountability Act (HIPAA), Business Associate Agreement (BAA) with the California Institute for Behavioral Health Solutions (CIBHS) to govern the exchange of Protected Health Information (PHI) in connection with a Services Agreement with the County of San Benito to act as a fiscal agent for Mariposa County Human Services; and authorize the Board of Supervisors Chair to sign the Agreement (PDF)
2018-168 (PDF)April 17, 2018Approve Amendment to Agreement with Kings View Corporation to provide tele psychiatry services for Mariposa County Behavioral Health in an amount not to exceed $291,600; and authorize the Board of Supervisors Chair to sign the Amendment (PDF)
2018-169 (PDF)April 17, 2018Authorize the Public Works Director to Advertise, Solicit Bids, Award and Sign an Agreement to the Lowest Responsible Bidder for Repair of the El Portal Pool (Subject to Approval as to Form by County Counsel)
2018-170 (PDF)April 17, 2018Approve a Workout Agreement Between the United States Department of Agriculture (USDA) to Prevent a Default on Loan Nos. 92-08 and 92-09 in Connection with the Lake Don Pedro Waste Water Treatment Plant; and Authorize the Board of Supervisors Chair to Sign the Agreement (PDF)
2018-171 (PDF)April 17, 2018Authorize the annual authority of the Treasurer to invest and reinvest funds of the County and funds of the other depositors pursuant to Government Code 27000.1 and 53607; Approve the Investment Policy and Guidelines for the County of Mariposa pursuant to Government Code 53646(a) (1); and authorize the Board of Supervisors Chair to sign the Investment Policy and Guidelines. There are no changes to the policy from the previous fiscal year
2018-172 (PDF)April 17, 2018Approve the Agreement with CNW Construction, Inc. for the Remodel of the Bridgeport Fire Station, and Authorize the Board of Supervisors Chair to Sign the Agreement; and Approve a Budget Action Transferring Funds Within the Public Works Department To Cover the Cost of the remodel ($30,000) (PDF)
2018-173 (PDF)April 24, 2018Resolution Continuing the Local Emergency Due to Extremely High Levels of Tree Mortality in Mariposa County
2018-174 (PDF)April 24, 2018Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2018-175 (PDF)April 24, 2018Resolution Continuing Local Emergency Due to an Atmospheric River Event Causing Flooding Throughout Mariposa County in March of 2018
2018-176 (PDF)April 24, 2018Approve an Agreement with NBS to provide consulting service on the County Development Fee Schedules and Collections Processes in the Not-To-Exceed Amount of $48,995; and Authorize the Board of Supervisors Chair to Sign the Agreement (PDF)
2018-177 (PDF)April 24, 2018Approve Cooperative Service Agreement No. 18-7306-0260-RA - the Annual Work and Financial Plan for Fiscal Year 2018/2019 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 (PDF)
2018-178 (PDF)April 24, 2018Approve the Extension of a Small Claims Legal Advisor Agreement for Fiscal Year 2018/2019; and Authorize the Board of Supervisors Chair to Sign the Agreement (PDF)
2018-179 (PDF)April 24, 2018Approve an Agreement with Colantuono, Highsmith and Whatley, PC to defend the County of Mariposa in the matter of Thomas Kroon v. County of Mariposa; Mariposa County Superior Court Case No. 11065; and Authorize the Board of Supervisors Chair to Sign the Agreement (PDF)
2018-180 (PDF)April 24, 2018Approve 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 Number A and Number B; and authorize the Board of Supervisors Chair to sign the Addendum (PDF)
2018-181 (PDF)April 24, 2018Approve Budget Action Transferring Funds from Don Pedro Utility Capital to Don Pedro Sewer ($30,000) and Decreasing a Transfer Out in Don Pedro Sewer ($20,000) that was Budgeted During Mid-Year to offset negative cash in the Don Pedro Sewer budget. Also, the Budget Action is decreasing a budgeted Transfer Out in the Don Pedro Sewer budget that was input during Mid-Year
2018-182 (PDF)April 24, 2018Authorize the Public Works Director to Advertise for Bids, Award and Execute Contract Agreements Upon Approval as to Form by County Counsel for Various Repair and Remodel Projects at the Government Center
2018-183 (PDF)April 24, 2018Approve Budget Action Transferring Funds Within the Public Works Roads Budget to Offset Categorical Shortfall ($209,380)
2018-184 (PDF)April 24, 2018Approve Grant Award Modification and Amendment of the County Victim Services Grant (XC) Reallocating Funding; and Ratify the District Attorney Signing the Grant Modification and Amendment, Transferring Funding and Programmatic Responsibility from Behavioral Health and Rehabilitation Services to the District Attorney’s Office; and Approve and Amend grant amount of $128,469 (PDF)
2018-185 (PDF)April 24, 2018Approve a Three (3) Year Subscription Agreement with Thomson Reuters for Internet Legal Research (Westlaw Proflex) for the period of June 1, 2018, through June 30, 2021, and Authorize the Board of Supervisors Chair to Sign the Agreement. (PDF)
2018-186 (PDF)April 24, 2018PUBLIC HEARING: Adopt a resolution declaring results of majority protest proceedings and renewing the Mariposa County Tourism Business Improvement District (TBID)
2018-187 (PDF)April 24, 2018Authorize the Public Works Director to Submit Resolution 17-695 and SB1 FY 18-19 Project List to the State Transportation Commission in Accordance with the SB1 Legislative Provisions; and Authorize the Public Works Director to Make Project Revisions in Accordance with Applicable Law and Statute
2018-188 (PDF)May 1, 2018Resolution Continuing the Local Emergency Due to Extremely High Levels of Tree Mortality in Mariposa County
2018-189 (PDF)May 1, 2018Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2018-190 (PDF)May 1, 2018Resolution Continuing Local Emergency Due to an Atmospheric River Event Causing Flooding Throughout Mariposa County in March of 2018
2018-191 (PDF)May 1, 2018Approve Amended Agreements with Area 12 Agency on Aging (A12AA), and Authorize the Board of Supervisors Chair to Sign the Amended Agreements; Approve Budget Actions in the Revenue and Appropriations in the C-1 Congregate Funding ($4,205); Revenue and Appropriations in the Transit Funding’s III-B Transportation ($2,715), and Decrease Revenue and Appropriations for the C-2 Home Delivered Meals Program ($2,687), to Correspond with the Amended Agreements (PDF)
2018-192 (PDF)May 1, 2018Adopt a Resolution Authorizing Participation in the California Counties Opioid Consortium; Approving a Professional Services Agreement Between the County of Mariposa and Baron and Budd, PC, et al, for Legal Services Related to Opioid Litigation; and Authorizing County Counsel to Sign Agreement and Related Documents (PDF)
2018-193 (PDF)May 1, 2018Approve an Agreement with the American Indian Council of Mariposa to provide mental health services under the Substance Abuse and Mental Health Services Administration (SAMHSA) Mental Health Block Grant (MHBG) in the amount not to exceed $94,756; and authorize the Board of Supervisors Chair to sign the Agreement (PDF)
2018-194 (PDF)May 1, 2018Authorize the Annual Purchase of Replacement Vehicles for the Public Works Department
2018-195 (PDF)May 1, 2018Currently, the airport budget is over expended in its services and supplies category. Conversely, airport revenue is $25,000 higher than anticipated, due to increased use during local emergencies. This action will recognize increased revenue thereby allowing for increasing allocation to expense
2018-196 (PDF)May 1, 2018Approve Budget Action transferring funds from Yosemite West Utility Capital (fund 535) to Yosemite West Maintenance District (fund 322) to offset negative cash in the Yosemite West Maintenance budget
2018-197 (PDF)May 1, 2018Authorize the Public Works Director to Advertise and Solicit Bids for the Upgrade of the Bootjack Fire Station through the installation of a new 10,000 Gallon Water Tank and associated improvements
2018-198 (PDF)May 1, 2018Approve and Authorize the filing of the Five Year Review of the County Integrated Waste Management Plan (CIWMP) generated by the AB939 Task Force. This review is required by the California Code of Regulations for the purpose of determining if the Mariposa County Integrated Waste Management Plan requires any revisions
2018-199 (PDF)May 1, 2018Authorize the Board of Supervisors to Open the Sealed Bids Received for the Property Located at 5028 Broadway in Coulterville (APN 002-040-0190) and Accept or Reject the Highest Bid to Purchase the Property
2018-200 (PDF)May 8, 2018Resolution Continuing the Local Emergency Due to Extremely High Levels of Tree Mortality in Mariposa County
2018-201 (PDF)May 8, 2018Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2018-202 (PDF)May 8, 2018Resolution Continuing Local Emergency Due to an Atmospheric River Event Causing Flooding Throughout Mariposa County in March of 2018
2018-203 (PDF)May 8, 2018Terminate All Prior Agreements with J.S. West, Approve a Consolidated Agreement with J. S West for Propane at Various County Facilities; and Authorize the Board of Supervisors Chair to Sign the Agreement (PDF)
2018-204 (PDF)May 8, 2018Approve a Letter of Support for Assembly Bill 2727 which provides a personal income tax credit for costs incurred for training and equipment by qualified firefighters; and authorize the Board of Supervisors chair to sign the letter
2018-205 (PDF)May 8, 2018Approve a Fourth Amendment to License Agreement Between the Mariposa County Unified School District and the County of Mariposa for License of Real Property Commonly Known as the Coulterville Community School and Parking Area; and Authorize the Board of Supervisors Chair to Sign the Amendment (PDF)
2018-206 (PDF)May 8, 2018Reject Claim No. C17-11 presented by Jeffery Brown in the Amount of $2,500,000; and authorize the Board of Supervisors Chair to sign the Notice of Rejection.
2018-207 (PDF)May 8, 2018Approve 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 $150,000; and authorize the Board of Supervisors Chair to sign the Agreement (PDF)
2018-208 (PDF)May 8, 2018Approve the Submittal of a PG&E Resilient Communities Grant Application for Park Master Planning in Midpines; and Authorize the Board of Supervisors Chair to Sign the Grant Agreement if Awarded (Subject to Approval as to Form by County Counsel)
2018-209 (PDF)May 8, 2018Adopt a Resolution Initiating a County Code Amendment to Add Chapter 18.08 - Indemnification Agreements to Title 18 - Miscellaneous Land Use Regulations, Mariposa County Code. Action is recommended to ensure requirements of indemnification agreements for discretionary development projects is clearly stated I County Code
2018-210 (PDF)May 8, 2018Approve an Agreement with California Reforestation for Roadside Herbicide and Pre-Emergent spraying with a not-to exceed amount of $77,500; Authorize the Board of Supervisors Chair to sign the agreement; Authorize up to four annual contract extensions; and Authorize the Board of Supervisors Chair to sign up to four annual contract extensions (Subject to Approval as to From by County Counsel) (PDF)
2018-211 (PDF)May 8, 2018Approve a Lease Agreement for Office Space for the District Attorney’s Victim Witness Program and Space to Conduct Child Abuse Forensic Interviews; and Authorize the Board of Supervisors Chair to Sign the Agreement (PDF)
2018-212 (PDF)May 8, 2018Rescind Resolution 2015-27, which granted the Hotel Jeffery Reduced Water and Sewer Rates
2018-213 (PDF)May 8, 2018Adopt a resolution declaring that Mariposa County complies with Federal immigration laws and does not constitute a “sanctuary” jurisdiction
2018-214 (PDF)May 15, 2018Resolution Continuing the Local Emergency Due to Extremely High Levels of Tree Mortality in Mariposa County
2018-215 (PDF)May 15, 2018Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2018-216 (PDF)May 15, 2018Adopt a Resolution Termination the Local Emergency Due to March 2018 Floods
2018-217 (PDF)May 15, 2018Approve a Budget Action to Move Funds from Vacant Positions to Professional Services Within the Technical Services Department ($75,040)
2018-218 (PDF)May 15, 2018Approve a One Year Lease Agreement with Sandra Haar for Office Space for the Grand Jury; and Authorize the Board of Supervisors Chair to Sign the Lease Agreement. The lease terms and conditions remain the same as the previous year ($810/per month for 12 months beginning July 1, 2018) (PDF)
2018-219 (PDF)May 15, 2018Approve a Lease Agreement with Mariposa Preschool Cooperative, a California Non-Profit Corporation, for use of the Woodland Community Building for Fiscal Year 2018/2019; and authorize the Board of Supervisors Chair to sign the Agreement (PDF)
2018-220 (PDF)May 15, 2018Approve Budget Action Transferring Funds Within the County Fire Budget to Cover a Shortfall Due to the Busy Fire Season and an Increase in Costs; ($134,995)
2018-221 (PDF)May 15, 2018Ratify the Acceptance of Approval for the California State Department of Public Health Funding Application Agreement Number 201722 for the Maternal Child Adolescent Health (MCAH) Program in the Amount of $107,387 for Fiscal Year 2017-2018 (PDF)
2018-222 (PDF)May 15, 2018Approve an amendment to the agreement with Quest Community Counseling Services, increasing the contract maximum by $50,000 for a new amount not to exceed $150,000; and authorize the Board of Supervisors Chair to sign the amendment (PDF)
2018-223 (PDF)May 15, 2018Approve an Agreement with Vista Pacifica Enterprises, Inc. to provide inpatient mental health rehabilitation services for Mariposa County Behavioral Health in an amount not to exceed $50,000; and authorize the Board of Supervisors Chair to sign the agreement (PDF)
2018-224 (PDF)May 15, 2018Approve a Budget Action Transferring Funds Within the Human Services Budget to Account for Higher Than Estimated Extra Help Expenses for Fiscal Year 2017-18 ($5,680)
2018-225 (PDF)May 15, 2018Approve a second amendment with Willow Glen Care Center increasing the Agreement by $60,000 for a new not-to-exceed amount of $150,000; and authorize the Board of Supervisors Chair to sign the amendment (PDF)
2018-226 (PDF)May 15, 2018Approve 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 (PDF)
2018-227 (PDF)May 15, 2018Approve a Memorandum of Understanding (MOU) Among Mariposa County District Attorney’s Office, Mariposa County Probation, Mariposa County Sheriff’s Department 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 and Mariposa County Counsel to Sign the MOU (PDF)
2018-228 (PDF)May 22, 2018Resolution Continuing the Local Emergency Due to Extremely High Levels of Tree Mortality in Mariposa County
2018-229 (PDF)May 22, 2018Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2018-230 (PDF)May 22, 2018Approve the Pesticide Use Reporting Memorandum of Understanding (MOU) for the Period of January 1, 2018 - June 30, 2018, with the California Agricultural Commissioners and Sealers Association (CACASA); and Authorize the Board of Supervisors Chair to Sign the MOU (PDF)
2018-231 (PDF)May 22, 2018Ratify the Submission of the Volunteer Fire Assistance (VFA) Grant Application (PDF)
2018-232 (PDF)May 22, 2018Approve 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 (PDF)
2018-233 (PDF)May 22, 2018Approve a Three Year Agreement with TeleQuality Communications, Inc. for the provision of a discounted point to point computer connection and direct internet access backup for the Coulterville office; and authorize the Board of Supervisors Chair to sign the agreement (PDF)
2018-234 (PDF)May 22, 2018Effective immediately, approve amendments to the class specifications for the Appraiser I/II, Appraiser III, and Assistant Assessor-Recorder; and approve amending the Appraiser I/II and III allocations in the department to reflect the correct number of positions
2018-235 (PDF)May 22, 2018Approve 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 June 3, 2018 through June 30, 2020, in the amount of $17,865 over the two-year period; and Authorize the Interim Human Resources Director/Risk Manager to sign the EIA EAP Program Renewal Confirmation
2018-236 (PDF)May 22, 2018Approve budget action recognizing Federal and State Revenue for 2017 Storm Projects and Appropriate Expenditures ($653,991). This request is based on obligation letters received to date for February 2017 storms
2018-237 (PDF)May 22, 2018Approve Change Order Number 2 with Palmer Tractor for the Repair of Schoolhouse Road for work Associated with the March 22, 2018 Storm Event; and Authorize the Director, Public Works and Transportation to Sign the Change Order (PDF)
2018-238 (PDF)May 22, 2018Purchase Road Sweeper - Sole Source
2018-239 (PDF)May 22, 2018Approve an Agreement with Caltrans for 2017/2018 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
2018-240 (PDF)May 22, 2018Decline the Option to Purchase Hangar No. 56 at the Mariposa/Yosemite Airport and Allow the Owner to Sell the Hangar privately
2018-241 (PDF)May 22, 2018Ratify the District Attorney Signing the correct California Office of Emergency Services grant form for Certification of Assurance of Compliance; and authorize the Board of Supervisors Chair to sign the authorization (PDF)
2018-242 (PDF)June 12, 2018Adopt a Resolution recognizing the reopening of the Mariposa Grove of Giant Sequoias in Yosemite National Park
2018-243 (PDF)June 12, 2018Resolution Continuing the Local Emergency Due to Extremely High Levels of Tree Mortality in Mariposa County
2018-244 (PDF)June 12, 2018Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2018-245 (PDF)June 12, 2018Ratify 3 Letters of Support for MCRCD Grant Proposals
2018-246 (PDF)June 12, 2018Approve the Area 12 Agency on Aging Agreement for Senior Meals and Transportation Programs for FY 2018-19; Authorize the Board of Supervisors’ Chair to sign the Agreement and Designate the Community Services Director as the Designee. Senior programs are as follows (PDF)
2018-247 (PDF)June 12, 2018Approve the Administrative Match Agreement Between the County of Mariposa and Area 12 Agency on Aging for In-Kind Legal Services in the Amount of $35,506 for Fiscal Year 2018-2019; and Authorize the Board of Supervisors Chair to Sign the Agreement. In-kin legal services provided by the County of Mariposa to Area 12 Agency on Aging will be reimbursed to the County from the $35,506 paid to the Agency (PDF)
2018-248 (PDF)June 12, 2018Approve a Legal Services Agreement with Wanger, Jones, Helsley, PC to provide Legal Services to the County and the Public Works Department; and Authorize the Board of Supervisors Chair to Sign the Agreement (PDF)
2018-249 (PDF)June 12, 2018Approve a MOU Between Kern County Public Health Services Department and Mariposa County Health Department for the Use of a Kern County Issued Satellite Phone; and Authorize the Health Officer to Sign the Agreement
2018-250 (PDF)June 12, 2018Approve Budget Action Transferring Funds Within the Health Department to Facilitate Return of unspent Proposition 99 Tobacco funds to the State for Fiscal Year 16/17 in the amount of $15,367 per Tobacco Education Program Fiscal Year close out report
2018-251 (PDF)June 12, 2018Approve a Legal Services Agreement with Liebert Cassidy Whitmore (LCW) in the amount of $200,000 effective June 1, 2018; and authorize the Board of Supervisors Chair to sign the Agreement (PDF)
2018-252 (PDF)June 12, 2018Effective June 1, 2018, adopt the Merit System Services (MSS) class Specification of Accounting Technician as the Child Support Accounting Technician in Mariposa County; approve one full-time Child Support Accounting Technician allocation in the Child Support Services Department; and eliminate the full-time Child Support Accounting Specialist allocation. MSS, which governs positions in Child Support Services, believes that the Accounting Technician is more appropriate for the department than the current allocated position of Accounting Specialist. The salary for the Child Support Accounting Technician is already established and assigned to SEIU bargaining unit; the monthly salary range is currently set at $3,681.36 - $4,474.17
2018-253 (PDF)June 12, 2018Approve the Mariposa County Coalition for Elder Empowerment Memorandum of Understanding between and among the Mariposa County Human Services Department, Mariposa County Community Services Department, the Mariposa County District Attorney’s Office, the Mariposa County Probation Department, the Mariposa County Sheriff’s Office, the Mariposa County Health Department, the John C. Fremont Healthcare District, the Alliance for Community Transformations, the Area 12 Agency on Aging, and The Mother Lode Office of Catholic Charities; and Authorize the Board of Supervisors Chair to Sign the MOU (PDF)
2018-254 (PDF)June 12, 2018Approve Budget Action Totaling $725,000 for Fiscal Year 2017-18 Increasing Unanticipated Administrative Revenues and Transfer in the Human Services Budgets
2018-255 (PDF)June 12, 2018Approve an Agreement with Alliance for Community Transformations to Perform Counseling and Community Services in an Amount Not to Exceed $380,000; and Authorize the Board of Supervisors Chair to Sign the Agreement (PDF)
2018-256 (PDF)June 12, 2018Approve 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 (PDF)
2018-257 (PDF)June 12, 2018Approve 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 (PDF)
2018-258 (PDF)June 12, 2018Approve 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 (PDF)
2018-259 (PDF)June 12, 2018Approve an Agreement with Kings View Corporation to provide telepsychiatry services for Mariposa County Behavioral Health in an amount not to exceed $291,600; and authorize the Board of Supervisors Chair to sign the Agreement (PDF)
2018-260 (PDF)June 12, 2018Approve an Agreement with Rebekah Children’s Services to provide residential group home and mental health hospital diversion services in an amount not to exceed $100,000; and authorize the Board of Supervisors Chair to sign the Agreement (PDF)
2018-261 (PDF)June 12, 2018Approve an Agreement with North Valley Behavioral Health to provide inpatient hospital services for Mariposa County Behavioral Health in an amount not to exceed $60,000; and authorize the Board of Supervisors Chair to sign the Agreement (PDF)
2018-262 (PDF)June 12, 2018Approve Budget Actions Transferring Funds Within the Human Services Budget to Allow Receipt of Revenue and Payment of Expenditures in the Fiscal Year 17/18 Budgets for the Purchase of a Crisis Rescue Unit Vehicle ($34,002)
2018-263 (PDF)June 12, 2018Approve 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 (PDF)
2018-264 (PDF)June 12, 2018Approve a First Amendment to the agreement with Shaun Quinn to provide Mental Health Triage Services, increasing the amount by $15,000 to a new amount not to exceed $50,000; and authorize the Board of Supervisors Chair to sign the amendment (PDF)
2018-265 (PDF)June 12, 2018Approve an agreement between Mariposa County Human Services and the Social Security Administration (SSA); and authorize the Board of Supervisors Chair to sign the Agreement
2018-266 (PDF)June 12, 2018Approve an Increase in Extra-Help Hours from 999 Hours to 1,200 Hours for a Social Services Aide Extra-Help Position in the Social Services Budget
2018-267 (PDF)June 12, 2018Approve Budget Action Increasing Unanticipated Assistance Revenues, Transfers and Client Payments in the Human Services Budgets for Fiscal Year 2017-18 ($250,000)
2018-268 (PDF)June 12, 2018Approve First Amendment to Agreement with Jane Norwood to provide Consulting Services for Mariposa County Human Services, increasing agreement amount by $40,000 for a new not-to-exceed amount of $60,000; and authorize the Board of Supervisors Chair to sign the Amendment (PDF)
2018-269 (PDF)June 12, 2018Authorize Public Works to Waive the Encroachment Permit Fee of $140 for the Closure of 7th Street to Hold the First “Summer Fun Street Fair,” Sponsored by CASA of Mariposa on Friday, August 10, 2018 from 4 P.M. to 9 P.M.
2018-270 (PDF)June 12, 2018Authorize the Public Works Director to Authorize Payment of Training Fees for Part-Time Seasonal Staff, where Required under Regulation
2018-271 (PDF)June 12, 2018Approve a Lease Agreement with William Freeman for the Property Located at 5012 Fairgrounds for Use as an Animal Control Facility; and Authorize the Board of Supervisors Chair to Sign the Agreement (PDF)
2018-272 (PDF)June 12, 2018Approve 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 $12,895.68 for the North County Sheriff’s Patrol Sub-Station; and Authorize the Board of Supervisors Chair to Sign the Agreement (PDF)
2018-273 (PDF)June 12, 2018Approve a Legal Services Agreement Authorizing the Mariposa County Public Administrator to retain Strachman and Bryant Attorneys at Law to administer estates; and authorize the Board of Supervisors Chair to sign the Legal Services Agreement. The Mariposa County Public Administrator investigates and may administer the estates of Mariposa County residents who die with no next of kin, with no appropriate person willing or able to act as administrator and/or when appointed by the court because of an extraordinary situation (PDF)
2018-274 (PDF)June 12, 2018Approve a three year Agreement with Forensic Nurse Specialist for Central California, Inc. for Sexual Assault Examination Services for Mariposa County Sheriff’s Office Investigations; and Authorize the Board of Supervisors Chair to Sign the Agreement (PDF)
2018-275 (PDF)June 12, 2018Approve a one year agreement with Stanislaus County Sheriff’s Office’s Coroner Division for Forensic Pathology Services in the Not-To-Exceed amount of $70,000; and authorize the Board of Supervisors Chair to sign the agreement
2018-276 (PDF)June 12, 2018Approve the FY18-19 payment for operational services of the five-year Cooperative Agreement No. 17-LE-11051360-025 with the United States Department of Agriculture (Sierra and Stanislaus National Forest), Exhibit A, Mod 03 (2018 Annual Patrol Operating Plan), Exhibit B, Mod 04 (2018 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
2018-277 (PDF)June 12, 2018Approve an Agreement with Ambrosini Helicopters Inc. for the purpose of locating and eradicating 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 (PDF)
2018-278 (PDF)June 12, 2018Approve the Request for Approval to sell 5-year tax defaulted parcels at the annual auction scheduled for August 16, 2018
2018-279 (PDF)June 12, 2018Ratify a Letter of Support for the Project Named Southern Sierra All-Lands Restoration and Recovery Program (Chair Smallcombe)
2018-280 (PDF)June 12, 2018Approve an Agreement with Merced County to Provide Agricultural Commissioner / Sealer of Weights and Measures Services ($139,200); and Authorize the Board of Supervisors Chair to Sign the Agreement (PDF)
2018-281 (PDF)June 19, 2018Resolution Continuing the Local Emergency Due to Extremely High Levels of Tree Mortality in Mariposa County
2018-282 (PDF)June 19, 2018Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2018-283 (PDF)June 19, 2018Approve Three-Year Legal Services Agreements for Indigent Defense Legal Services with Neal D. Douglass, Eugene Action, and H. Wayne Green, Respectively, in an Amount of $126,270 Each; and Authorize the Board of Supervisors Chair to Sign the Agreements (PDF)
2018-284 (PDF)June 19, 2018Approve Agreement Number 18-0026-000-SA with the California Department of Food and Agriculture for Certified Farmers Market Inspections; and Authorize the Board of Supervisors Chair to Sign the Agreement. This agreement reimburses the County up to $1,175 for staff inspections and enforcement related to local farmers’ markets (PDF)
2018-285 (PDF)June 19, 2018Approve the County Petroleum Products Program Cooperative Number 18-0079-000-SA for Fiscal Year 2018/2019 with California Department of Food and Agriculture (CDFA); and Authorize the Board of Supervisors Chair to Sign the Agreement (PDF)
2018-286 (PDF)June 19, 2018Accept the Resignation of Len McKenzie from the Mariposa County Resource Conservation District (MCRCD) and Appoint John Carrier to Fill the Special Vacancy with a Term Expiring at Noon on November 30,2018; and Reappoint David Mecchi as a Director of the MCRCD to a Term Expiring at Noon on November 27,2020
2018-287 (PDF)June 19, 2018Approve Memorandum of Agreement Number M-YOSUV008 with Yosemite National for Emergency Medical Services for the Term of July 1, 2017through June 30, 2022 in the Amount Not to Exceed $65,000; and Authorize the Board of Supervisors Chair to Sign the Memorandum of Agreement (PDF)
2018-288 (PDF)June 19, 2018Amend the class spec for the Assistant Director of Human Services effective immediately; and approve a 10% salary increase for the position retroactive to February 1, 2017
2018-289 (PDF)June 19, 2018Authorize the Human Services Department to Hire an Extra-Help Mental Health Clinician at the Step 5 Hourly Rate of $33.30
2018-290 (PDF)June 19, 2018Approve 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 $82,000; and authorize the Board of Supervisors Chair to sign the Agreement (PDF)
2018-291 (PDF)June 19, 2018Adoption of a Resolution Adopting a Mitigated Negative Declaration and Approving the Tenaya Zip Line and Seasonal Dining Project, General Plan/Specific Plan Zoning Amendment (GP/SPZA) No. 2017-207, Amended Conditions/Site Plane No. 2017-208 (CUP No. 204-Tenaya Lodge and CUP No. 241-Tenaya Cottages); Delaware North Parks and Resorts at Tenaya Lodge, Inc., Applicant; 122 Highway 41, Fish Camp. Recommended Action Includes Findings, Conditions, and Mitigation Measures
2018-292 (PDF)June 19, 2018Adopt a Resolution Approving the Comprehensive Housing Program Implementation Study - 2018 as Recommended by the Planning Commission
2018-293 (PDF)June 26, 2018Resolution Continuing the Local Emergency Due to Extremely High Levels of Tree Mortality in Mariposa
2018-294 (PDF)June 26, 2018Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2018-295 (PDF)June 26, 2018Approve a Resolution Adopting the 2018-2019 Fiscal Year Budget; and Authorizing Certain Actions in Order to Implement the Fiscal Year 2018-2019 Budget. The Resolution delegates authority to the Auditor, County Administrative Officer, and department heads to take certain actions to administer the adopted budget
2018-296 (PDF)June 26, 2018Approve the State and Private Forestry Grant Agreement No. 14-0001-003-SF with the California Department of Food and Agriculture (CDFA) for the 2018 - 2019 Protecting Central Sierra Tree Mortality Hazard Zones from Top-Priority Invasive Plants Program; and Authorize the Board of Supervisors Chair to Sign (PDF)
2018-297 (PDF)June 26, 2018Adopt a Resolution Recognizing Fred Neumeyer for his outstanding service to citizens of Mariposa County as a Volunteer Firefighter
2018-298 (PDF)June 26, 2018Approve a Forgivable Loan Agreement with ACT Holing, Inc. in th amount of $300,000 to set aside 5 housing units for Human Services’ clients; and authorize the Board of Supervisors Chair to sign the Agreement
2018-299 (PDF)June 26, 2018Authorize Hiring an Extra-Help Social Service Aide at the Step 5 Hourly Rate of $20.16
2018-300 (PDF)June 26, 2018Approve an Agreement with Golder Associates, Inc. for Monitoring and Reporting for the Mariposa County Landfill in the Not-To-Exceed Amount of $32,818: and Authorize the Board of Supervisors Chair to Sign the Agreement (PDF)
2018-301 (PDF)June 26, 2018Approve Budget Action Transferring Funds Within the Parks and Recreation Budget to Cover the Movie-In-The-Park Movie Screen ($338)
2018-302 (PDF)June 26, 2018Approve a Professional Services Agreement with John C. Fremont Healthcare District to Provide Medical Services to the Mariposa Adult Detention Facility in the Not-To-Exceed Amount ($295,805); and Authorize the Board of Supervisors Chair to Sign the Agreement (PDF)
2018-303 (PDF)June 26, 2018Approve an Agreement with Trinity Services Group to Provide Dietary Services at the Mariposa County Adult Detention Facility in the Not-To-Exceed Amount of $200,978; and Authorize the Board of Supervisors Chair to Sign the Agreement (PDF)
2018-304 (PDF)June 26, 2018Approve an Agreement with Myriad Engineering to develop engineering plans for a portion of the second floor at the Government Center building for a Not-to-Exceed amount of $31,737; and authorize the Board of Supervisor Chair to sign the Agreement (PDF)
2018-305 (PDF)June 26, 2018PUBLIC HEARING: Approve the Close Out of the Coulterville Drainage Project Number 12-CDBG-8398 (PDF)
2018-306 (PDF)June 26, 2018Reassign the Human Services Loan Advisory Board (LAB) to Administration from Human Services LAB the Housing Rehabilitation LAB
2018-307 (PDF)June 26, 2018Reassign the Economic Development Loan Advisory Board (LAB) to Administration from Human Services; and Rename the Economic Development LAB the Business Assistance/Microenterprise LAB
2018-308 (PDF)June 26, 2018Adopt a Resolution Approving County Code Amendment No. 2017-156, Adding Chapter 18.05 Post-Disaster Recovery to Mariposa County Code; County of Mariposa, Project Proponent. Action is based on the Planning Commission’s Recommendation
2018-309 (PDF)July 10, 2018Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2018-310 (PDF)July 10, 2018Resolution Continuing the Local Emergency Due to Extremely High Levels of Tree Mortality in Mariposa County
2019-311July 10, 2018Award an Agreement for Services to Yogg LLC to Conduct a Branding Project; and Authorize the Board of Supervisors Chair to Sign the Agreement (PDF)
2018-312 (PDF)July 10, 2018Declare the Fourth Annual “Field of Service - Past and Present” Veterans Day Event, Organized by 4-H Membership Group to be Held at the Mariposa Museum and History Center on November 10-17, 2018, as a County Sponsored Event
2018-313 (PDF)July 10, 2018Approve a letter of support to the Bureau of Land Management for a pedestrian/bicycle bridge across the North Fork of the Merced River; and authorize the Board of Supervisors Chair to sign the Letter
2018-314 (PDF)July 10, 2018Approve a salary step increase for the County Administrative Officer (CAO) from Step 1 at $130,000/Year, to Step 2 at $140,000/Year, effective June 1, 2018; and Authorize the Board of Supervisor s Chair to sign the necessary Payroll Action Form
2018-315 (PDF)July 10, 2018Approve Budget Action Decreasing General Fund Contingency and Increasing Transit Fund in FY Budget 2017-2018 to Cover Bus Repairs Due to a Vehicle Collision of August 18,2017 ($21,385); and Approve an Increase in Revenue and Appropriations Within the Transit Fund to Cover Payroll Adjustments for the Transit System Driver Wage Increase Adjustment Per MOU ($3,189)
2018-316 (PDF)July 10, 2018Approve a Lease Agreement with Robert Eugene and Rachel Ann Bondshu Trust for Fire Department Office Space in the Not-to-Exceed Amount of $21,000; and Authorize the Board of Supervisors Chair to Sign the Lease Agreement (PDF)
2018-317 (PDF)July 10, 2018Authorize the Health Officer to approve an alternative work schedule for the Registered Environmental Health Specialists positions within the Health Department. This would allow the Health Officer and the employee the ability to choose between the traditional 5/8 work schedule, or an alternative 9/80 or 4/10 work schedule. This alternate work schedule will not impair departmental functions
2018-318 (PDF)July 10, 2018Authorize the Health Officer to approve an alternative work schedule for the Public Health Emergency Preparedness Coordinator position within the Health Department. This would allow the Health Officer and the employee the ability to choose between the traditional 5/8 work schedule, or an alternative 9/80 or 4/10 work schedule. This alternate work schedule will not impair departmental functions
2018-319 (PDF)July 10, 2018Approve an Agreement with Mountain Valley Emergency Medical Services Agency (MVEMSA) FOR $7,976.76 TO Accept Authority and Responsibility as the Local EMS Agency for Mariposa County for Fiscal Year 2018-2019; and Authorize the County Health Officer to Sign the Agreement. The amount of the Agreement is calculated using a State allocation formula and the County’s population (PDF)
2018-320 (PDF)July 10, 2018Reappoint Margarita King to the Mariposa Local Child Care Planning Council as
2018-321 (PDF)July 10, 2018Approve Budget Action Transferring Funds Within the Human Services Budget for Fiscal Year 2017-2018 to Cover Increased Expenditures and Close the Fiscal Year ($150,000). This budget action is necessary due to increased expenditures and to allow for the year end journal entries and fund transfers to close the fiscal year and bring the General Fund budget units to zero county cost.
2018-322 (PDF)July 10, 2018Approve Hiring of a Social Worker Supervisor II in Human Services Behavioral Health and Recovery Division Effective Immediately to Overfill the Social Worker Supervisor II Position.
2018-323 (PDF)July 10, 2018Approve Amendment one to Agreement 12-89374 A01 to the existing multi-year Agreement (12-89374) with The State Department of Health Care Services authorizing Mariposa County Behavioral Health to provide specialty mental health services; and authorize the Human Services Director to sign the Amendment
2018-324 (PDF)July 10, 2018Approve Five-Year Agreement No. 17-94593 with the State Department of Health Care Services Authorizing Mariposa County Behavioral Health to Provide Specialty Mental Health Service; and Authorize the Human Services Director to Sign the Agreement and Any Subsequent Amendments (Subject to Approval as to Form by County Counsel)
2018-325 (PDF)July 10, 2018Approve Change Order Number 1 with RC Construction Inc. for the Woodland Sports Field in the Amount of $16,832 for a Total Compensation of $56,332; and Authorize the Board of Supervisors Chair to Sign the Change Order (PDF)
2018-326 (PDF)July 10, 2018Approve Budget Action Transferring Funds within the Public Works Department Budget to Cover the Costs of Government Center Paint, Remodel and Roof; El Portal Pool Plaster; and Museum Vault Fire Suppression ($225,543)
2018-327 (PDF)July 10, 2018Authorize the Director, Public Works and Transportation to Retire the Attached List of Vehicles and Equipment that Have Reached Their Economical Lifecycle; and Direct Their Final Disposal at Public Auction with Sales Revenue Deposited in the Appropriate Fund Based on Origin of Purchase
2018-328 (PDF)July 10, 2018Approve an Agreement with Fujii Civil Engineering in the not-to-exceed amount of $90,000 to assist with Solid Waste and Household Hazardous Waste engineering; and Authorize the Board of Supervisors Chair to Sign the Agreement (PDF)
2018-329 (PDF)July 10, 2018Approve an Agreement with Moore Twining Laboratories Inc. for a Not-To-Exceed Amount of $70,000 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 (PDF)
2018-330 (PDF)July 10, 2018Approve Project Amendments to the 2019 SB1 Submittal
2018-331 (PDF)July 10, 2018Approve Budget Action Transferring Funds Within the Solid Waste Budget to Cover Unexpected Shortfall ($14, 500)
2018-332 (PDF)July 10, 2018Authorize the Director, Public Works and Transportation to File a Hazard Mitigation Grant with FEMA/CalOES to add Flood proofing Measures to the Mariposa County Courthouse
2018-333 (PDF)July 10, 2018Approve an over-hire of one full-time Sheriff’s Animal Control Position effective July 15, 2018 through September 15, 2018, at which time the incumbent resigns the position
2018-334 (PDF)July 10, 2018Approve the Request for Approval to sell5-year tax defaulted parcels at the annual auction scheduled for September 14,2018
2018-335 (PDF)July 10, 2018Authorize the Director, Public Works and Transportation to Negotiate Terms with Stanislaus National Forest in Order to Declare Foresta Road a One Way Road Between Buckeye Road to the End of the County Maintained Roadway System
2018-336 (PDF)July 10, 2018Public Hearing: Adopt the Current Fee Structure for County Service Area (CSA) No. 3; Authorize the Fees to be Placed on the Property Tax Roll for Fiscal Year 2018-19. Annually a report is generated listing the Fire Assessment Fee for CSA No. 3 and staff request Board of Supervisors approval to have these fees placed on the property tax roll.
2018-337 (PDF)July 17, 2018Adopt a Resolution Ratifying the July 15, 2018, Proclamation by the Director of Emergency Services of the County of Mariposa, State
2018-338 (PDF)July 17, 2018Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2018-339 (PDF)July 17, 2018Resolution Continuing the Local Emergency Due to Extremely High Levels of Tree Mortality in Mariposa County
2018-340 (PDF)July 17, 2018Approve Budget Action Transferring Unanticipated Revenue from Court Fees in to Appropriations in the Administration Budget to Cover the Cost of Contract Renewal for Lexis Nexis Law Library ($1,466)
2018-341 (PDF)July 17, 2018Approve Agreement 4CA03952 with CAL FIRE for Command and Control Services for Fiscal Years 2018/2019, 2019/2020, and 2020/2021 in the Amount Not to Exceed $3,241,945; and Authorize the Board of Supervisors Chair to Sign the Tree year Agreement
2018-342 (PDF)July 17, 2018Approve Agreement 4CA03951 with CAL FIRE for Extended Fire Protection Availability (Amador) Services for Fiscal Years 2018-2019, 2019/2020, and 2020/2021 in the Amount Not to Exceed $857,369; and Authorize the Board of Supervisors Chair to Sign Three Year Agreement
2018-343 (PDF)July 17, 2018Approve Nursery Inspection Cooperative Agreement No. 18-0250-000-SA for Fiscal Year 2018/2019 with the California Department of Food and Agriculture (CDFA); and Authorize the Board of Supervisors Chair to Sign the Agreement
2018-344 (PDF)July 17, 2018Approve Organic Program Cooperative Agreement NO. 18-0183-000-SA for Fiscal Year 2018-2019 with the California Department of Food and Agriculture (CDFA), and Authorize the Chairman of the Board of Supervisors to Sign the Agreement
2018-345 (PDF)July 17, 2018Approve amendments to the minimum qualifications of the Fiscal Officer I/II job description effective immediately. The current minimum qualifications for the Fiscal Officer I/II classification requires that a successful candidate have five years of fiscal/accounting experience that includes accounting and budgeting analysis work, two years of supervisory experience, and at least one year of governmental budgeting. Human Resources recruited for the position twice and found that many excellent candidates had satisfied all areas of the minimum qualification except for the one year of governmental budgeting experience. This eliminated many candidates form the applicant pool
2018-346 (PDF)July 17, 2018Approve an agreement with Quest Community Counseling Services in an amount not to exceed $100,000 to provide counseling services for mental health clients; and authorize the Board of Supervisors Chair to sign the agreement (PDF)
2018-347 (PDF)July 17, 2018Approve an Agreement with Kazlin Infinite Care, LLC to provide residential care facility services for County of Mariposa in an amount not to exceed $100,000; and authorize the Board of Supervisors Chair to sign the Agreement (PDF)
2018-348 (PDF)July 17, 2018Approve Budget Action Transferring Funds within the Behavioral Health Budgets for Fiscal Year 17-18 Year End
2018-349 (PDF)July 17, 2018Approve the First Amendment with Wadell Corporation for Airport Consulting Services for an Additional Compensation of $154,266 for a Total Not-to-Exceed Amount of $317,893; and Authorize the Board of Supervisors Chair to Sign the Amendment (PDF)
2018-350 (PDF)July 17, 2018Approve the Agreement with ARAMARK for Uniform Laundry and Janitorial Supplies ($98,346) through June 30, 2021; and authorize the Board of Supervisors Chair to sign the Agreement (PDF)
2018-351 (PDF)July 17, 2018Approve an Agreement with Thunder ridge to Provide Snow Removal in Fish Camp and the Fish Camp Fire Station in the Not-To- Exceed Amount of $40,000; and Authorize the Board of Supervisors Chair to Sign the Agreement (PDF)
2018-352 (PDF)July 17, 2018Declare the September 1, 2018, Labor Day Parade a County Sponsored Event; approve issuance of a County insurance certificate to Caltrans; approve the application for a Cal Trans Encroachment Permit in support of closing Highway 140 from 11 a.m. to 12:30 p.m., between Highway 49 North and Highway 49 South, on Saturday, September1, 2018; and authorize the Board of Supervisors Chair to sign the letter and encroachment permit documenting the Board’s support and approval
2018-353 (PDF)July 17, 2018Accept the Statement of Votes Cast as certified to the Secretary of State on June 29, 2018
2018-354 (PDF)July 17, 2018Approve Budget Action Increasing Revenue and Appropriations in the Election Budget to Account for Additional Revenue in Election Fees and Increase Appropriations Accordingly ($14,604.)
2018-355July 17, 2018Public Hearing: Adopt the current Fee Structure for Countywide County Service Area (CSA) No. 1 (Road Maintenance for Zones of Benefit); Authorize the Fees to be placed on the Property Tax Roll for Fiscal Year 2018-19
2018-356 (PDF)July 17, 2018Adopt a resolution approving Assessment Appeals Local Rules, effective immediately, to provide Assessment Appeals procedures, create Assessment Appeals Hearing Officers and authorize each Assessment Appeals Board member to act as one, and establish a Fee for the Preparation of Findings of Fact
2018-357 (PDF)July 17, 2018CONTINUED PUBLIC HEARING: Appeal No. 208-051, Appeal of Planning Commission’s Approval of Conditional Use Permit (CUP) No. 2017-117 (Mariposa Biomass Project). Ruth Sellers Et. Al., Appellant
2018-358 (PDF)June 26, 2018Approve the Submittal of an Application to the Rivers, Trails and Conservation Assistance Program to Support the Merced River Trail Project; and Authorize the Board of Supervisors Chair to Sign the Grant Agreement if Awarded (Subject to Approval as to Form by County Counsel)
2018-359 (PDF)July 24, 2018Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2018-360 (PDF)July 24, 2018Resolution Continuing the Local Emergency Due to Extremely High Levels of Tree Mortality in Mariposa County
2018-361 (PDF)July 24, 2018Agreement with Mariposa County Arts Council in the amount of $61,000 to provide performing arts, visual arts, arts resources and education services to the County (PDF)
2018-362 (PDF)July 24, 2018Approve the Pierce’s Disease Control Program/Glassy-Winged Sharpshooter Agreement No. 17-0453-037-SF for FY 2018-2019 through 2019/2020 with the California Department of Food and Agriculture (CDFA); and Authorize the Board of Supervisors Chair to Sign the Agreement
2018-363 (PDF)July 24, 2018Rescind the Memorandum of Understanding (MOU) Between Kern County Public Health Services Department and Mariposa County Health Department for the Use of a Kern County Issued Satellite Phone Approved by Resolution Number 18-249; Approve a New Memorandum of Understanding (MOU) Between Kern County Public Health Services Department and Mariposa County Health Department for the Use of a Kern County Issued Satellite Phone; and Authorize the Health Officer to Sign the MOU (PDF)
2018-364 (PDF)July 24, 2018Approve a Grant Funding Agreement with First 5 of Mariposa County, for the Health Department’s Children’s Dental Health Program for Fiscal Years 2018-2019 in the Amount of $25,000; and Authorize the County Health Officer to Sign the Agreement. (PDF)
2018-365 (PDF)July 24, 2018Effective immediately, approve amendments to the class specification for the Auditor-Appraiser; authorize the addition of one full-time allocation; assign the classification to the SEIU bargaining unit; and approve a monthly salary range of $4,961.23-$6,030.46
2018-366 (PDF)July 24, 2018Approve amendments to the job descriptions of the extra-help specialized classifications of Sheriff’s Cadet, Sheriff’s Deputy Recruit, and Sheriff’s Security Officer
2018-367 (PDF)July 24, 2018Approve a Memorandum of Understanding (MOU) with California Health and Wellness Plan (CHWP) to coordinate patient physical and behavioral health care services; and authorize the Board of Supervisors Chair to Sign the MOU (PDF)
2018-368 (PDF)July 24, 2018Approve an Agreement with Kings View Corporation to Provide Electronic Health Record Information System Technical Support and All Pay Sources Billing Services to Behavioral Health in an Amount Not to Exceed $193,028; Approve the Health and Insurance Portability and Accountability Act (HIPAA) Business Associate Agreement Addendum with Kings View Corporation; and Authorize the Board of Supervisors Chair to Sign the Agreements (PDF)
2018-369 (PDF)July 24, 2018Approve an Amendment to the Agreement with C and D’s Residential Guest Home, LLC, increasing the compensation maximum by $22,000 to a new amount not to exceed $50,000; and authorize the Board of Supervisors Chair to sign the Amendment (PDF)
2018-370 (PDF)July 24, 2018Approve 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 (PDF)
2018-371 (PDF)July 24, 2018Approve Budget Action Recognizing Unanticipated Revenue in the Airport Budget and Increasing Expense ($7,500)
2018-372 (PDF)July 24, 2018Approve Budget Action Transferring Funds Within the Solid Waste Budget to Cover Categorical Shortfalls ($19,000). This action uses salary savings to avoid categorical shortfall in the services and supplies category associated with necessary rental of heavy equipment
2018-373 (PDF)July 24, 2018Approve Budget Action Recognizing Unanticipated Revenue in the Fleet Budget and Increase Expenditure Allocation ($30,000) 4/5ths Vote Required
2018-374 (PDF)July 24, 2018Increase extra-help hours from 999-1,100 for two extra-help Sheriff’s Deputy Recruits employed by the Sheriff’s Office
2018-375 (PDF)July 24, 2018Approve the First Amendment to FY 2017-2018 Professional Service Agreement with Forensic Pathology Services for Forensic Pathology Services, Post Mortem Examinations and Autopsies of Deceased Persons, Increasing the Amount by $20,000; and Authorize the Board of Supervisors Chair to Sign the Amendment
2018-376 (PDF)July 24, 2018Approve Submission of the "Mariposa County 2018/19 Mental Health Services Act (MHSA) Annual Plan Update" 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 Form); and Authorize the Human Services Director to Implement the Activities Within the "Mariposa County 2018/19 Mental Health Services Act (MHSA) Annual Plan Update" Upon DHCS Approval (PDF)
2018-377 (PDF)August 7, 2018Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2018-378 (PDF)August 7, 2018Resolution Continuing the Local Emergency Due to Extremely High Levels of Tree Mortality in Mariposa County
2018-379 (PDF)August 7, 2018Resolution Continuing the Local Emergency Due to the Ferguson Fire - July 2018
2018-380 (PDF)August 7, 2018Approve the Pesticide Use Reporting Activities Memorandum of Understanding (MOU) for the Period of July 1, 2018 - June 30, 2019, with the California Agricultural Commissioners and Sealers Association (CACASA); and Authorize the Board of Supervisors Chair to Sign the MOU
2018-381 (PDF)August 7, 2018Approve an Agreement/Promissory Note with the Superior Court of California, County of Mariposa to Make Payments to the County of Mariposa for the FY 18/19 CalPERS Unfunded Liability Payment for the County of Mariposa Miscellaneous Retirement Plan; and Authorize the Board of Supervisors Chair to Sign the Agreement (PDF)
2018-382 (PDF)August 7, 2018Approve Certificates of Compliance for the Veterans Affairs Subvention Program and Medi-Cal Cost Avoidance Program for Fiscal Year 2018-2019; and Authorize the Board of Supervisors Chair to Sign the Certificates of Compliance
2018-383 (PDF)August 7, 2018Ratify the Acceptance for the Approval of Subaward Amendment Number 1 for the Emergency Water Tank Continuation Program Subaward Number TW17010220 to Change the End of Performance Period for the Subaward from June 31, 2018 to September 30, 2018 (PDF)
2018-384 (PDF)August 7, 2018Approve an Agreement with Compass Counseling 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 (PDF)
2018-385 (PDF)August 7, 2018Approve an Agreement with Benchmark Behavioral System, Inc. to Provide Intensive Youth Treatment Services in an Amount Not to Exceed $82,000; and Authorize the Board of Supervisors Chair to Sign the Agreement (PDF)
2018-386 (PDF)August 7, 2018Approve First Amendment to Agreement with Berliner-Cohen Attorneys at Law, Increasing the Amount by $20,000 to an Amount Not to Exceed $80,000; and Authorize the Board of Supervisors Chair to Sign the Amendment (PDF)
2018-387 (PDF)August 7, 2018Adopt a Resolution Approving the Submittal of an Application to the NEA (National Endowment for the Arts) Our Town Grant Program to Fund Preparation of a Countywide Creative Placemaking Master Plan; Approve a Letter of Support; and Authorize the Board of Supervisors Chair to Sign the Letter
2018-388 (PDF)August 7, 2018Approve an Agreement for General Legal Services with Abbott and Kindermann, Inc. for On-Call Legal Consultation; and Authorize the Board of Supervisors Chair to Sign the Agreement (PDF)
2018-389 (PDF)August 7, 2018Approve Change Order Number 1 with Allison Sierra, Inc. for the Repair and Permanent Restoration of Ranchito Road in the Amount of $37,000 for a Total Not-To-Exceed Amount of $297,000; and Authorize the Board of Supervisors Chair to Sign the Change Order (PDF)
2018-390 (PDF)August 7, 2018Approve Proposal to Increase the Transient Occupancy Tax and Adopt a Resolution Submitting the Proposal to the Electorate on November 6, 2018 4/5ths Vote Required
2018-391 (PDF)August 7, 2018PUBLIC HEARING: Authorize Delinquent District User Fees to be Placed on the FY18-19 Property Tax Roll
2018-392 (PDF)August 14, 2018Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2018-393 (PDF)August 14, 2018Resolution Continuing the Local Emergency Due to Extremely High Levels of Tree Mortality in Mariposa County
2018-394 (PDF)August 14, 2018Resolution Continuing the Local Emergency Due to the Ferguson Fire - July 2018
2018-395 (PDF)August 14, 2018Approve Amended Agreements with Area 12 Agency on Aging (A12AA) FY 2017-18, and Authorize the Board of Supervisors Chair to Sign the Amended Agreement; Approve Budget Actions in the Revenue and Appropriations Transit Funding's III-B Transportation ($6,765) to Correspond with the Amended Agreement FY 2017-18 4/5ths Vote Required (PDF)
2018-396 (PDF)August 14, 2018Approve an Agreement with the Regents of the University of California on Behalf of Its San Diego School of Medicine, Moores Cancer Center for Consulting Services for the Mariposa County Health Department's Tobacco Cessation Program, in an Amount Not to Exceed $22,400; and Authorize the Board of Supervisors Chair to Sign the Agreement (PDF)
2018-397 (PDF)8/14/2018Approve Amendments to the DOT Drug and Alcohol Testing Policy for Safety Sensitive Positions
2018-398 (PDF)8/14/2018Approve the Rejection of Claim No. C18-02 Filed by Kalvin Gile in the Amount of $242,500; and Authorize the Board of Supervisors Chair to Sign the Notice of Rejection
2018-399 (PDF)8/14/2018Amend Mariposa County's Equal Employment Opportunity Statement by Rescinding Section II of the Policy Titled "Nondiscrimination and Equal Employment Opportunity Policy Statement" and Replacing it with the "Mariposa County Equal Employment Opportunity Policy Statement"
2018-400 (PDF)8/14/2018Adopt a Resolution to Authorize County of Mariposa Participation in the Homeless Mentally Ill Outreach and Treatment (MHIOT) Allocation in Fiscal Year 2018-19; and Authorize the Human Services Director to Submit a Letter of Interest and Implement Program Activities to Utilize the Funding to Serve the Mentally Ill Population who Are Homeless or at Risk of Homelessness
2018-401 (PDF)8/14/2018Approve Budget Action Transferring Funds from Facilities Maintenance to Capital Improvements Budget ($8,000) 4/5ths Vote Required
2018-402 (PDF)8/14/2018Waive All Transient Occupancy Tax Late Fees for Payments Due Between July 31 and August 31, 2018, for Operators Affected by the Ferguson Fire
2018-403 (PDF)8/14/2018Authorize the Consolidation of the Community Services, Health, and Human Services Departments into an Integrated Health and Human Services Department Effective Retroactively to July 1, 2018; Approve the Reclassification of the Human Services Director to the Health and Human Services Director and Approve the Amended Job Description for the Position; Direct the Community Services Director to Begin Reporting to the Health and Human Services Director Instead of to the Board of Supervisors; and Direct Staff to Come Back with the Legislative Actions Necessary to Implement the Changes
2018-404 (PDF)8/14/2018PUBLIC HEARING: Consider Public Comments and Adopt a Resolution Accepting the 2018 General Plan Annual Report, Directing that the 2018 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 2018 Schedule of General Plan Amendments
2018-405 (PDF)8/14/2018Approve the New Classification and Job Description of Community Design and Development Planner; Set the Monthly Salary Range at $5,086.89 - $6,182.97; and Assign the Classification to the SEIU Local 521 Bargaining Unit
2018-406 (PDF)8/21/2018Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2018-407 (PDF)8/21/2018Resolution Continuing the Local Emergency Due to Extremely High Levels of Tree Mortality in Mariposa County
2018-408 (PDF)8/21/2018Resolution Continuing the Local Emergency Due to the Ferguson Fire - July 2018
2018-409 (PDF)8/21/2018Declare the 33Rd Annual Coulterville Coyotefest to be Held at the Coulterville Town Park and on Historic Main Street on September 22, 2018, as a County Sponsored Event
2018-410 (PDF)8/21/2018Approve Budget Action to Reduce the Contingency Appropriation in the Mental Health Services Act Budget and Increase the Appropriation in Line 410-0437-670.04-37 Purchased Services ($180,258)
2018-411 (PDF)8/21/2018Approve Budget Action to Reduce the Contingency Appropriation in the Mental Health Services Act Budget and Increase the Appropriation in Line 410-0437-670.04-37 Purchased Services ($180,258)
2018-412 (PDF)8/21/2018Approve Budget Action Recognizing Prior Year Revenue and Increasing the Appropriation for Inpatient Expenses in the Behavioral Health Budget, Line 001-0402-622.04-24 ($250,000)
2018-413 (PDF)8/21/2018Approve Budget Action Increasing Unanticipated Assistance Revenues, Transfers and Client Payments Appropriations in the Human Services 363-0535 and 001-0506 Budgets for Fiscal Year 2017-18 ($20,000)
2018-414 (PDF)8/21/2018Approve Budget Action Transferring Funds Within the Fleet Maintenance Budget to Cover Categorical Shortfall ($8,500)
2018-415 (PDF)8/21/2018Approve Budget Action Transferring Funds Within the Solid Waste Budget to Cover Categorical Shortfalls ($28,000)
2018-416 (PDF)8/21/2018Approve Budget Action to Recognize March 2018 Storm Appropriations in the amount of ($2,432,839)
2018-417 (PDF)8/28/2018Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2018-418 (PDF)8/28/2018Resolution Continuing the Local Emergency Due to Extremely High Levels of Tree Mortality in Mariposa County
2018-419 (PDF)8/28/2018Resolution Continuing the Local Emergency Due to the Ferguson Fire – July 2018
2018-420 (PDF)8/28/2018Adopt a Resolution Authorizing the Assessor to Apply for the State Supplementation for County Assessors' Program; and Authorize the Board of Supervisors Chair to Sign the Grant Agreement If Awarded (Subject to Approval as to Form by County Counsel)
2018-421 (PDF)8/28/2018Reappoint David Atkins and George Heiss to the Assessment Appeals Board (AAB) for a Three Year Term Beginning on September 3, 2018, and Expiring at 11:59 PM on September 5, 2021
2018-422 (PDF)8/28/2018Approve Budget Action Appropriating ($25,000) Within the Health Department’s Fiscal Year 2018-2019 Budget for the First 5 Children’s Dental Health Grant Allocating $25,000 in Revenue and $25,000 in Expenses for Children’s Dental Services 4/5ths Vote Required
2018-423 (PDF)8/28/2018Approve Change Orders 2, 3, & 4 for the Chowchilla Mountain Rd/ Harris Cutoff Rd Rehabilitation with Lee's Paving; and Authorize the Director, Public Works & Transportation to Close Out the Project Upon Making All Final Payments
2018-424 (PDF)8/28/2018Authorize the Director, Public Works & Transportation to Solicit Bids and Award a Construction Agreement to the Lowest Responsible and Responsive Bidder to the Extent of the Project Funding for the Silva Road Rehabilitation Project (Upon Approval of County Counsel as to Form)
2018-425 (PDF)8/28/2018Approve Grant Award Modification of Victim Witness Grant Allocating Funding and Ratify the District Attorney Signing the Grant Modification; and Approve Budget Action Allocating Funding Within the Victim Witness Budget to Reflect the Grant Modification ($24,057) 4/5ths Vote Required
2018-426 (PDF)8/28/2018Approve the Managed Services Agreement with Dominion Voting Systems, Inc., and Authorize the Board of Supervisors Chair to Sign the Agreement; Approve Budget Action Reducing the General Fund Contingency and Board of Supervisors August 28, 2018 Page 4 Increasing Appropriations in the Elections Budget to Correspond with the Agreement Amount ($17,597) 4/5ths Vote Required
2018-427 (PDF)8/28/2018Adopt a Resolution Approving County Code Amendment No. 2018-085, Adding Chapter 18.06 Indemnification Agreements to Mariposa County Code; County of Mariposa, Project Proponent
2018-428 (PDF)9/11/2018Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2018-429 (PDF)9/11/2018Resolution Continuing the Local Emergency Due to Extremely High Levels of Tree Mortality in Mariposa County
2018-430 (PDF)9/11/2018Resolution Continuing the Local Emergency Due to the Ferguson Fire – July 2018
2018-431 (PDF)9/11/2018Approve the Employee Allocation List for Fiscal Year 2018/19
2018-432 (PDF)9/11/2018Approve the Response of the Board of Supervisors to the 2017-2018 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
2018-433 (PDF)9/11/2018Approve a Letter of Support to the Department of the Interior Bureau of Land Management in Support of Federal Acknowledgement of the Southern Sierra Miwuk Nation; and Authorize the Board of Supervisors Chair to Sign the Letter
2018-434 (PDF)9/11/2018Approve an Agreement with Today is a New Day Recovery Home to Provide Residential Recovery Services for Substance Abuse Clients Referred by Mariposa County Behavioral Health and Mariposa County Probation in an Amount Not to Exceed $129,600; Approve the Health and Insurance Portability and Accountability Act (HIPAA) Business Associate Agreement; and Authorize the Board of Supervisors Chair to Sign the Agreements
2018-435 (PDF)9/11/2018Approve an Agreement with Aurora Behavioral Health Care to Provide Inpatient Psychiatric Services for Mariposa County Behavioral Health in an Amount Not to Exceed $100,000; and Authorize the Board of Supervisors Chair to Sign the Agreement
2018-436 (PDF)9/11/2018Approve the 2019 Low Income Home Energy Assistance Program (LIHEAP) Agreement 19B-5021 with the California Department of Community Services and Development (CSD) in an Amount Not to Exceed $304,000 to Provide Energy Assistance Payments and Weatherization Services; and Authorize the Human Services Director to Sign the Agreement, Certifications, and All Subsequent Amendments (Subject to County Counsel Approval as to Form)
2018-437 (PDF)9/11/2018Approve the Tolling Agreement Between the Deputy Sheriffs' Association (DSA) and the Sheriffs' Management Association (SMA) Relative to Any Unpaid Overtime Claims Under the Fair Labor Standards Act (FLSA); and Authorize the Board of Supervisors Chair to Sign the Agreement
2018-438 (PDF)9/11/2018Approve Budget Action Transferring Funds Within the Sheriff's Office Jail Budget to Cover the Cost of Plumbing Repairs Within the Mariposa County Sheriff's Adult Detention Facility (Totaling $40,000)
2018-439 (PDF)9/11/2018Authorize the Director, Public Works & Transportation to Conduct Surveys as Necessary and to File a Pre-Application with the USDA to Seek Funding for the Design and Construction of a New Sheriff's Office Facility on Land Previously Purchased for This Purpose
2018-440 (PDF)9/18/2018Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2018-441 (PDF)9/18/2018Resolution Continuing the Local Emergency Due to Extremely High Levels of Tree Mortality in Mariposa County
2018-442 (PDF)9/18/2018Resolution Continuing the Local Emergency Due to the Ferguson Fire – July 2018
2018-443 (PDF)9/18/2018Approve First Amendment to Agreement with Alliance for Community Transformations to Provide Housing Navigation Assistance for Homeless Individuals in Mariposa in an Amount Not to Exceed $75,000; and Authorize the Board of Supervisors Chair to Sign the Amendment
2018-444 (PDF)9/18/2018Approve an Agreement with Mariposa Safe Families to Carry Out Substance Abuse Prevention Activities in an Amount Not to Exceed $72,236; and Authorize the Board of Supervisors Chair to Sign the Agreement
2018-445 (PDF)9/18/2018Approve an Agreement with Heritage Oaks Hospital, Inc. to Provide Inpatient Mental Health Rehabilitation Services for Mariposa County Behavioral Health in an Amount Not to Exceed $200,000; and Authorize the Board of Supervisors Chair to Sign the Agreement
2018-446 (PDF)9/18/2018Adopt a Resolution of Authorization to Apply for Fiscal Year 2018 Emergency Management Performance Grant Program; and Accept the Allocation of $128,658
2018-447 (PDF)9/18/2018Adopt a Resolution of Authorization to Apply for Fiscal Year 2018 State Homeland Security Grant; and Accept Grant Funding When and If the Application is Approved
2018-448 (PDF)9/18/2018Approve a Second Fiscal Year 2017-18 Budget Action to Recognize March 2018 Storm Appropriations ($570,647) 4/5ths Vote Required
2018-449 (PDF)9/18/2018Approve the Proposed Mariposa County Emergency Operations Plan (EOP)
2018-450 (PDF)9/18/2018Appoint a Member to be the California State Association of Counties (CSAC) Director for the 2018-2019 Association Year; and Appoint the Remaining Board Members as Alternates
2018-451 (PDF)9/25/2018Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2018-452 (PDF)9/25/2018Resolution Continuing the Local Emergency Due to Extremely High Levels of Tree Mortality in Mariposa County
2018-453 (PDF)9/25/2018Resolution Continuing the Local Emergency Due to the Ferguson Fire – July 2018
2018-454 (PDF)9/25/2018Ratify a Letter of Support for Senate Bill 1079 Which Would Allow CAL FIRE to Issue Advanced Payments of Up to 25 Percent of a Total Award for a Healthy Forest and Local Fire Prevention Grant
2018-455 (PDF)9/25/2018Approve the Allocation of One Additional Assessment-Recording Clerk III Position and Eliminate One Assessment-Recording Clerk I/II Allocation in the Assessor-Recorder's Office Effective September 1, 2018
2018-456 (PDF)9/25/2018Approve the Allocation of an Additional Administrative Analyst I/II Position Whose Costs Will be Shared Within the Behavioral Health, Mental Health Services Act, and Alcohol and Drug Budgets Effective Immediately; Approve Budget Actions Transferring Funds Within the Health and Human Services Department Budgets to Fund the Position through June 30, 2019 ($70,341) 4/5ths Vote Required
2018-457 (PDF)9/25/2018Approve a Memorandum of Understanding (MOU) Between the County of Mariposa and the Mariposa County Health Department (MCHD) and the County of Madera and the Madera County Public Health Department (MCPHD) to Establish Emergency Cooperation During Large Scale Infectious Disease Outbreaks; and Authorize the Board of Supervisors Chair to Sign the MOU
2018-458 (PDF)9/25/2018Approve an Agreement with Berliner-Cohen Attorneys at Law, to Represent Mariposa County Health and 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
2018-459 (PDF)9/25/2018Accept the Resignations of Renea Kennec, District 1 Commissioner, and Vince Kehoe, District IV Commissioner, from the Planning Commission Effective September 5, 2018
2018-460 (PDF)9/25/2018Approve the Program Supplement Agreement with the State of California Department of Transportation for the Silva Road Project; and Authorize the Public Works Director to Sign the Agreement
2018-461 (PDF)9/25/2018Approve the Disposal of Old Voting Equipment that is No Longer Used for Elections
2018-462 (PDF)9/25/2018Approve 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
2018-463 (PDF)9/25/2018Approve the First Annual Wings & Wheels Fest Community Event at the Mariposa / Yosemite County Airport as a County Sponsored Event to be Held on October 6, 2018; and Waive the Encroachment Permit Fee
2018-464 (PDF)10/2/2018Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2018-465 (PDF)10/2/2018Resolution Continuing the Local Emergency Due to Extremely High Levels of Tree Mortality in Mariposa County
2018-466 (PDF)10/2/2018Resolution Continuing the Local Emergency Due to the Ferguson Fire – July 2018
2018-467 (PDF)10/2/2018Approve a Memorandum of Understanding (MOU) Between the County of Mariposa and Mariposa Public Utilities District (MPUD) to Apply for an Economic Development Administration Infrastructure Grant; and Authorize the Board of Supervisors Chair to Sign the MOU
2018-468 (PDF)10/2/2018Adopt a Resolution Establishing the Appropriation Limits for Fiscal Year 2017-18
2018-469 (PDF)10/2/2018Designate that the Method by Which Appropriation Limits Are to be Computed for the Fiscal Year 2017-18 for Each Jurisdiction is to be the Percentage Change in California Per Capita Personal Income in Conjunction with the Annual Percentage Change in the Population of Mariposa County
2018-470 (PDF)10/2/2018Adopt a Resolution Establishing Property Tax Rates for the County of Mariposa 2018-19 Fiscal Year Secured Tax Roll
2018-471 (PDF)10/2/2018Adopt a Resolution Establishing the Tax Rate of 0.027583 (2.7583 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
2018-472 (PDF)10/2/2018Adopt a Resolution Establishing the Tax Rate of 0.018786 (1.8786 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
2018-473 (PDF)10/2/2018Approve First Amendment to Existing Agreement with San Jose Behavioral Health, Increasing the Agreement Maximum Amount by $130,000 for a New Amount Not to Exceed $179,000; and Authorize the Board of Supervisors Chair to Sign the Amendment
2018-474 (PDF)10/2/2018Approve the Overfill of a Social Worker III in Health and Human Services in the Social Services Division Effective Immediately
2018-475 (PDF)10/2/2018Effective October 1, 2018, Approve Amendments to the Nurse Practitioner Job Description; Add One Full-Time Nurse Practitioner Allocation to the Health and Human Services Department; Set the Monthly Salary Range at $7,799.44 - $9,480.30; and Assign the Classification to the Mariposa County Managerial and Confidential Organization as an Overtime-Exempt Position
2018-47610/2/2018Authorize the Public Works Director to Waive the Encroachment Permit Fee of $140 for the Color Me Green 2.5/5K Run
2018-477 (PDF)10/2/2018Approve an Agreement with the Department of State Hospitals and Mariposa County, August 1, 2018 or Upon Approval Whichever is Later, through July 31, 2021, in an Amount Not to Exceed $852,358; Authorize the Board of Supervisors Chair to Sign the Agreement; and Approve Budget Action Recognizing Grant Revenue for FY18/19 and Increasing Appropriations Accordingly in the Jail Budget and the Human Services Budget ($271,345) 4/5ths Vote Required
2018-478 (PDF)10/2/2018Proclaim the Week of October 7-13, 2018, as "National 4-H Week"
2018-479 (PDF)10/2/2018Authorize Enforcement Action to Record Notices of Non-Renewal on Land Conservation Act (Williamson Act) Contracted Parcels that Were Determined to be Non-Compliant with Resolution 10-150 Based on the County's Review of Biennial Reports for Reporting Years 2015-2016
2018-480 (PDF)10/2/2018Adopt a County-Wide Fee Policy
2018-481 (PDF)10/9/2018Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2018-482 (PDF)10/9/2018Resolution Continuing the Local Emergency Due to the Ferguson Fire – July 2018
2018-483 (PDF)10/9/2018Resolution Continuing the Local Emergency Due to Extremely High Levels of Tree Mortality in Mariposa County
2018-484 (PDF)10/9/2018Cancel the Special Meeting of November 7, 2018, and Schedule a Special Meeting for 9:00 AM on October 30, 2018, and Continuing to October 31, 2018, for the Purpose of Conducting the Board's Annual Strategic Planning Retreat
2018-485 (PDF)10/9/2018Approve Budget Action Increasing Revenue and Appropriation in the FY 17-18 Behavioral Health Budget for Mental Health Hospitalization of County Residents Due to Unanticipated Higher Inpatient Expenses ($289,958) 4/5ths Vote Required
2018-486 (PDF)10/9/2018Approve 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
2018-487 (PDF)10/9/2018Authorize Mariposa County Health and Human Services to Administer the Driving Under the Influence Program (DUI Program) Under Agreement with the State of California Department of Health and Care Services; and Authorize the Health and Human Services Director to Submit the Application and Implement the Program
2018-488 (PDF)10/9/2018Approve the Elimination of One Vacant Social Worker Supervisor II Allocation and Replace it by Adding One Social Worker Supervisor I Allocation in the Social Services Unit Effective Immediately
2018-489 (PDF)10/9/2018Declare the "Go West Festival" Held on October 13 and 14, 2018 as a County- Sponsored Event; and Authorize Waiving the Encroachment Permit Fee
2018-490 (PDF)10/9/2018Authorize Board Chair to Accept on Behalf of the County the Covenant to Fund Annual Contribution in Lieu of Assessment Documents as a Condition of Certificate of Compliance Application No. 2016-158
2018-491 (PDF)10/9/2018Approve an Agreement Between the Mariposa County Arts Council and the Mariposa County Sheriff's Office to Provide an Artist-In-Residency/Poetry Workshop for Inmates at the Mariposa County Adult Detention Facility; and Authorize the Board of Supervisors Chair to Sign the Agreement; Approve Budget Action Transferring Funds Within the Sheriff's Office Budget to Cover the Workshop ($1,172)
2018-492 (PDF)10/9/2018Increase 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 Immediately
2018-493 (PDF)10/9/2018Approve the 2018-2019 Victim Witness Assistance Program (VW) Grant Application Administered through the State of California Office of Emergency Services (Cal OES) in the Amount of $297,162 for Fiscal Year 18/19; and Authorize the Board of Supervisors Chair to Sign the Grant Application; Approve Budget Action Recognizing an Additional $148,529 in Revenue/Appropriations in the FY 18-19 Victim Witness Budget Resulting from This Grant 4/5ths Vote Required
2018-494 (PDF)10/16/2018Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2018-495 (PDF)10/16/2018Resolution Continuing the Local Emergency Due to Extremely High Levels of Tree Mortality in Mariposa County
2018-496 (PDF)10/16/2018Resolution Continuing the Local Emergency Due to the Ferguson Fire – July 2018
2018-497 (PDF)10/16/2018Juvenile Defense Attorney Services Agreement
2018-498 (PDF)10/16/2018Approve the Exotic Pest Detection Trapping Agreement No. 18-0238 for Fiscal Year 2018/2019 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
2018-499 (PDF)10/16/2018Authorize Auditor to Sign CPAAC Participation Agreement
2018-500 (PDF)10/16/2018Appoint Kevin Cann as the Board Liaison for the Health and Human Services Policy Group in Place of Marshall Long; Appoint Marshall Long as the Board Liaison for the General Government Policy Group in Place of Kevin Cann; and Authorize the Continued Participation of Marshall Long on the In-Home Supportive Services (IHSS) Advisory Committee
2018-501 (PDF)10/16/2018Approve the Job Description of Deputy County Counsel; Set the Monthly Salary Range at $7,954.63-$9,668.92; Assign the Position as a Confidential Classification; and Allocate One Full-Time Position to the County Counsel's Office Effective Immediately 4/5ths Vote Required
2018-502 (PDF)10/16/2018Approve Amendments to the Legal Secretary I/II Job Description Effective Immediately
2018-503 (PDF)10/16/2018Ratify a Letter of Support for the Community Planning Assistance for Wildfire Opportunity (Chair Smallcombe)
2018-504 (PDF)10/16/2018Authorize the Public Works and Transportation Director to Solicit Bids and Award a Construction Agreement for the Mariposa County Road Striping Project to the Lowest Responsible and Responsive Bidder; Authorize the Board of Supervisors Chair to Sign the Agreement (Upon Approval of County Counsel as to Form)
2018-505 (PDF)10/16/2018Approve the Mariposa Yosemite Hot Rod and Custom Car Show Parade, with Friday Night Cruz, Saturday Car Show, and Sunday Poker Run Along with Several Events in the Town Area on October 19 -21, 2018, as a County Sponsored Event; and Waive the Public Works Encroachment Permit Fees
2018-506 (PDF)10/23/2018Continue the Ferguson Rock Slide Local Emergency
2018-507 (PDF)10/23/2018Continue the Ferguson Fire Local Emergency – July 2018
2018-508 (PDF)10/23/2018Continue the Tree Mortality Local Emergency
2018-509 (PDF)

2018-510 (PDF)10/23/2018Approve the Private Forestry Grant Agreement No. 14-0001-013-SF with the California Department of Food and Agriculture (CDFA) for the 2018/2019 Mariposa County Invasive Noxious Weed Control and Eradication Projects; and Authorize the Board of Supervisors Chair to Sign the Agreement
2018-511 (PDF)10/23/2018Ratify a Letter to the California Public Utilities Commission in Support of Pacific Gas & Electric's Catastrophic Event Memorandum Application (Board Chair)
2018-512 (PDF)10/23/2018Approve Adding One Allocation of an Office Technician Position to the Health and Human Services Department Effective Immediately; Approve a Budget Action for an Additional Office Technician ($67,100)
2018-513 (PDF)10/23/2018Approve a Memorandum of Understanding and Agreement with California State Association of Counties - Finance Corporation Tax Refund Exchange and Compliance System (CAL-TRECS); and Authorize the Board of Supervisors Chair to Sign the MOU
2018-514 (PDF)10/23/2018Approve 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 with the November 6, 2018 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
2018-515 (PDF)10/23/2018Adopt a Resolution Establishing the Place Branding Advisory Committee
2018-516 (PDF)10/23/2018Approve a Resolution Adopting Balancing Adjustments to the Fiscal Year 2018-2019 Adopted Budget
2018-517 (PDF)11/5/2018Authorize the Public Works Director to Solicit Bids and Award Construction Contracts to Initiate Permanent Infrastructure Repairs Associated with the February 2017 and March 2018 Storm Events, Subject to Approval as to Form by County Counsel
2018-518 (PDF)11/5/2018Adopt a Resolution Declaring a Shelter Crisis in Mariposa County
2018-519 (PDF)11/13/2018Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2018-520 (PDF)11/13/2018Resolution Continuing the Local Emergency Due to Extremely High Levels of Tree Mortality in Mariposa County
2018-521 (PDF)11/13/2018Resolution Continuing the Local Emergency Due to the Ferguson Fire - July 2018
2018-522 (PDF)11/13/2018Resolution Continuing a Shelter Crisis Local Emergency in Mariposa County
2018-523 (PDF)11/13/2018Approve Fiscal Year 18-19 Budget Adjustment to Include Previously Omitted Funds 427 Prop 56 Tobacco Tax Funding ($168,270) and 524 February 2017 Storm Damage Repair Funding ($174,124)
2018-524 (PDF)11/13/2018Approve a Business Associate Agreement (BAA) with ECenter Research Inc. to Govern the Exchange of Protected Health Information (PHI) in Connection with a Services Agreement with the County of San Benito to Act as a Fiscal Agent for Mariposa County Health and Services; and Authorize the Board of Supervisors Chair to Sign the Agreement
2018-525 (PDF)11/13/2018Approve a Health Insurance Portability and Accountability Act (HIPAA), Business Associate Agreement (BAA) with Aegis Treatment Centers, LLC to Govern the Exchange of Protected Health Information (PHI) in Connection with a Services Agreement with the County of Mariposa Health and Human Services; and Authorize the Board of Supervisors Chair to Sign the Agreement
2018-526 (PDF)11/13/2018Approve an Agreement with Aurora Behavioral Health Care to Provide Inpatient Psychiatric Services for Mariposa County Behavioral Health in an Amount Not to Exceed $200,000; and Authorize the Board of Supervisors Chair to Sign the Agreement
2018-527 (PDF)11/13/2018Approve Standard Agreement with Department of Housing and Community Development for the No Place Like Home Technical Assistance Grant Award in the Amount Not to Exceed $75,000; and Authorize the Board of Supervisors Chair to Sign the Agreement
2018-528 (PDF)11/13/2018Approve Amendment of the Small County Collaborative Memorandum of Understanding (MOU) Allowing San Benito County and County of Mariposa to Enter into an Agreement to Implement Whole Person Care Pilot; and Authorize the Board of Supervisors Chair to Sign the MOU
2018-529 (PDF)11/13/2018Authorize Hiring an Extra-Help Drug and Alcohol Specialist I at the Step 5 Hourly Rate of $20.16
2018-530 (PDF)11/13/2018Declare Monday, December 24, 2018, a County Holiday
2018-531 (PDF)11/13/2018Amend Resolution No. 16-579 by Revising the Definition of a Confidential Employee; Adding the Deputy County Counsel Classification as a Confidential Position; and Revising the Existing List of Confidential Positions Effective Immediately
2018-532 (PDF)11/13/2018Approve Amendments to the Jail Sergeant Job Description by Re-Titling the Classification to Custodial Sergeant Effective Immediately
2018-533 (PDF)11/13/2018Authorize a Change to the Title of the Health and Human Services Department to Health and Human Services Agency and Approve Amendments to the Director's Job Description; Approve Amendments to the Community Services Director Job Description by Converting the Classification to a Deputy Director of Community Services, Set the Step 5 (Top Step) Monthly Salary at $6,677.17, and Assign it to the Mariposa County Managerial (MCMCO) and Confidential Organization Bargaining Unit Effective July 1, 2018; and Authorize Staff to Develop a Side Letter of Agreement to Address Benefits for the Incumbent
2018-534 (PDF)11/13/2018Approve a Side Letter of Agreement with the Service Employees International Union Local 521 (SEIU) Which Allows an Employee Represented by SEIU to Maintain Benefits Tied to the Mariposa County Managerial and Confidential Organization (MCMCO)
2018-535 (PDF)11/13/2018Authorize the Destruction of Closed Code Compliance Case Files (Hard Copy Files) that Are More Than Five Years Old
2018-536 (PDF)11/13/2018Approve Budget Action Transferring Funds into Parks & Recreation Increasing Appropriations for Day Camp Scholarships ($8,000)
2018-537 (PDF)11/13/2018Approve Budget Action Transferring Funds into Parks & Recreation to Allocate Funds for Family Swim Night ($3,000)
2018-538 (PDF)11/13/2018Approve Budget Action Transferring Funds into Parks & Recreation to Allocate for Teen Nights ($2,859)
2018-539 (PDF)11/13/2018Approve Budget Action for Fiscal Year 2018-19 Transferring Funds from the Don Pedro Utility Capital Fund to the Don Pedro Sewer Fund Due to Expenditure Amounts Exceeding Budgeted Amounts in Services and Supplies ($15,000)
2018-540 (PDF)11/13/2018Authorize the Public Works Director to Waive the Encroachment Application Fee and Sign the Application for a Caltrans Encroachment Permit in Support of Closing Highway 140, Between Jones and Third Street, on December 8, 2018, at 6:00 P.M. for the 21St Annual Merry Mountain Christmas Parade; and Authorize the Board of Supervisors Chair to Sign the Letter of the Board’s Support and Approval
2018-541 (PDF)11/13/2018Appropriate Benefits for Account Clerk I/II in the Fleet Maintenance Budget ($6,246)
2018-542 (PDF)11/13/2018Approve One More RCCP Funded Sheriff’s Deputy to be Added to the Employee Allocation Schedule, and Move Budget from 001-0216 to Fund 353 RCCP ($350,057)
2018-543 (PDF)11/13/2018Approve a Lease Agreement with Marc and Tracy Lingenfelter for Additional Office Space for the District Attorney's Victim Witness Program; and Authorize the Board of Supervisors Chair to Sign the Agreement
2018-544 (PDF)11/13/2018Approve Budget Action Transferring Funds Within the Victim Witness Budget to Accommodate the Increase Needed for Rent for 2018-2019 FY ($13,200)
2018-545 (PDF)11/13/2018Approve a Request for Proposals (RFP) for an Enterprise Resource Planning (ERP) Selection and Implementation Consultant
2018-546 (PDF)11/13/2018Approve Applying for an Economic Development Administration (EDA) Disaster Resiliency Grant in Partnership with the Mariposa Public Utility District (MPUD) to Improve the Streets, Parking Lots and Water/Sewer Infrastructure in Downtown Mariposa; and Authorize the County Administrative Officer to Sign the Grant Application
2018-547 (PDF)11/13/2018Approve a New Classification and Job Description of Equipment Service Worker; Set the Monthly Salary Range at $2,990.98-$3,635.42; Assign it to the Service Employees International Union Local 521 (SEIU) Bargaining Unit; Allocate One Full-Time Position to the Fleet Division of the Public Works Department; and Approve a Budget Action Transferring Funds ($36,742) Within Public Works' Budget to Support the Full-Time Position Effective Immediately
2018-548 (PDF)11/13/2018Adopt a Resolution of Intention to Increase Coulterville Wastewater Rates, and Setting the Time, Date, and Location of Public Hearing for January 15, 2019 at 2:00 P.M. at the Mariposa County Government Center
2018-549 (PDF)11/13/2018Adopt a Resolution of Intention to Increase Coulterville Water Rates, and Set the Date, Time, and Location of the Public Hearing for January 15, 2019, at 2:00 P.M. at the Mariposa County Government Center
2018-550 (PDF)11/13/2018PUBLIC HEARING: Adopt a Resolution Approving Zoning Amendment No. 2018-160, Lot Line Adjustment No. 2018-161, Certificate of Compliance No. 2018-162 and Land Conservation Act Modification No. 2018-163. Project Site is Located at 10488 and 10449 Converse Road, Coulterville CA. APNs 004-100-039 and 004-100-026, Miriam and Merlin Jones, Applicants
2018-551 (PDF)11/13/2018PUBLIC HEARING: Adopt a Resolution Approving Land Conservation Act (LCA) Application No. 2018-153 and Finding that the Project is Exempt from Environmental Review. Proposal is for One (1) New LCA Contract for Eleven (11) Contiguous Parcels with Unassigned Addresses, Located Near the Intersection of Ben Hur and Silver Bar Roads APN Nos: 017-190-021, -022, -023, -024, -025, -027, -028, -029, -031, -033, and -036. John Wages, Applicant. James W. Larrick and Jun Chen Living Trust, Owners
2018-552 (PDF)11/13/2018Approve Submission of the Homeless Emergency Aid Program Grant Funding through the California Homeless Coordinating and Financing Council to Support the Creation of an Emergency Shelter Solution
2018-553 (PDF)11/13/2018Resolution Approving the Use of County Property Near the Health and Human Services Department for Establishing a Temporary Emergency Shelter Site for Homeless Individuals and Approving the Expenditure of Funds to Develop the Site and Support Operations of the Program
2018-554 (PDF)11/20/2018Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2018-555 (PDF)11/20/2018Resolution Continuing the Local Emergency Due to Extremely High Levels of Tree Mortality in Mariposa County
2018-556 (PDF)11/20/2018Resolution Continuing the Local Emergency Due to the Ferguson Fire - July 2018
2018-55711/20/2018Resolution Continuing a Shelter Crisis Local Emergency in Mariposa County
2018-558 (PDF)11/20/2018Approve a Plan of Cooperation Between Mariposa County Department of Child Support Services and California State Department of Child Support Services; and Authorize the Director of Child Support Services to Sign the Plan
2018-559 (PDF)11/20/2018Accept Volunteer Fire Assistance (VFA) Grant
2018-560 (PDF)11/20/2018Approve an Amendment with California Reforestation for Roadside Herbicide and Pre-Emergent Spraying to Extend the Term of the Agreement to December 31, 2019; and Authorize the Board of Supervisors Chair to Sign the Amendment (Subject to Approval as to Form by County Counsel)
2018-561 (PDF)11/20/2018Approve Budget Action Transferring Funds Within the Sheriff's Office Budget to Cover the Purchase of One Animal Control Truck Box ($13,518.89)
2018-562 (PDF)11/20/2018Amend the Job Descriptions of the Administrative Analyst Classification Series; Allocate to County Administration One Full-Time Administrative Analyst I/II Position and One Full-Time Senior Administrative Analyst Position; and Approve a Budget Action Recognizing Funding from Human Services, Probation, and Sheriff Departments to Increase Appropriations in the Administration Budget to Support the Two Full-Time Positions
2018-563 (PDF)11/20/2018Authorize the Public Works Director to Enter into a "Lease to Own" Purchase Agreement to Acquire a New CAT D6 Landfill Equipped Bulldozer for Use at the Landfill
2018-564 (PDF)12/4/2018Resolution Continuing the Local Emergency Due to Landslides on Highway 140 En Route to Yosemite National Park
2018-565 (PDF)12/4/2018Resolution Continuing the Local Emergency Due to Extremely High Levels of Tree Mortality in Mariposa County
2018-566 (PDF)12/4/2018Resolution Continuing the Local Emergency Due to the Ferguson Fire - July 2018
2018-567 (PDF)12/4/2018Resolution Continuing a Shelter Crisis Local Emergency in Mariposa County
2018-568 (PDF)12/4/2018
2018-569 (PDF)12/4/2018Ratify the Acceptance for the Approval of Subaward Amendment #2 for the Emergency Water Tank Continuation Program Subaward TW17010220 to Change the End of Performance Period for the Subaward from 09/30/2018 to 09/30/2019
2018-570 (PDF)12/4/2018Effective Immediately, Approve Amendments to the Technical Services Director Job Description Which Includes Re-Titling it to Technical Services Manager; Set the Top Step Monthly Salary for the Technical Services Manager at $8,300.90; Remove the Classification from Department Head Status and Assign it to the Mariposa Managerial and Confidential Organization (MCMCO); Add One Full-Time Allocation to County Administration; Transition All Full-Time Position Allocations in the Technical Services Department to County Administration; and Amend the Respective Job Descriptions to Reflect the Reporting Change
2018-571 (PDF)12/4/2018Appoint Donelda Swan Sperry to the Lake Don Pedro Community Service District Board of Directors, Pursuant to Elections Code Section 10515 (A)
2018-572 (PDF)12/4/2018Appoint Wayne Forsythe, Steven Bacus, and Kathryn Chappell to the Mariposa County Unified School District Board of Trustees and Governing Board, Pursuant to Elections Code Section 10515 (A)
2018-573 (PDF)12/4/2018Appoint Candy O'Donel Browne, and Linda Pribyl to the John C. Fremont Healthcare District Board of Directors, Pursuant to Elections Code Section 10515 (A)
2018-574 (PDF)12/4/2018Appoint Frank Mock as a Member to the Mariposa Public Utility District Board of Directors, Pursuant to Elections Code Section 10515 (A)
2018-575 (PDF)12/4/2018Appoint Patricia Fry and Timothy McGinty to the Yosemite Alpine Community Service District Board of Directors, Pursuant to Elections Code Section 10515 (A)
2018-576 (PDF)12/4/2018Adopt a Resolution of Support for the Approval of the Drayer Ranch Conservation Easement Proposal to the California Department of Conservation’s Sustainable Agricultural Land Conservation Program on Behalf of the Sierra Foothills Conservancy. Site is Located at 1250 and 1330 Ben Hur Road, Northerly of the Ben Hur and Raymond Roads Intersection, Raymond. APN 018-340-0120 (190.71 Acres), APN 018-340-0130 (5.3 Acres) and APN 018-340-0170 (88.1 Acres) [Total 284.71 Acres], Sierra Foothills Conservancy, Proponent. Frederick and Carla Drayer, Owners
2018-577 (PDF)12/4/2018Rescind Board Resolution 2017 - 637 a Resolution to Form a Zone of Benefit for Mariposa Oak Woods Subdivision
2018-578 (PDF)12/4/2018Adopt a Resolution of Intention to Form the Mariposa Oak Woods Zone of Benefit
2018-579 (PDF)12/4/2018PUBLIC HEARING: Adopt a Resolution Forming the Mariposa Oak Woods Zone of Benefit
2018-580 (PDF)12/4/2018PUBLIC HEARING: Adopt a Resolution Levying an Assessment on the Mariposa Oak Woods Zone of Benefit to Fund Road Maintenance and Repairs
2018-581 (PDF)12/11/2018Continue the Ferguson Rock Slide Local Emergency
2018-582 (PDF)12/11/2018Resolution Continuing the Local Emergency Due to Extremely High Levels of Tree Mortality in Mariposa County
2018-583 (PDF)12/11/2018Adopt a Resolution Terminating the Local Emergency Due to the Ferguson Fire
2018-584 (PDF)12/11/2018Resolution Continuing a Shelter Crisis Local Emergency in Mariposa County
2018-585 (PDF)12/11/2018Approve an Amendment to the Request for Proposals (RFP) for an Enterprise Resource Planning (ERP) System Replacement Consultant
2018-586 (PDF)12/11/2018Adopt a Resolution Recognizing the 50Th Anniversary of the Designation of the Pacific Crest Trail as a National Scenic Trail (Supervisor Menetrey)
2018-587 (PDF)12/11/2018Approve Decreasing the Allocation of a Mental Health Clinician Position from 100% Full Time to 80% Permanent Part-Time Position in the Behavioral Health Budget Unit Effective Immediately
2018-588 (PDF)12/11/2018Approve Amended Agreements with Area 12 Agency on Aging (A12AA), and Authorize the Board of Supervisors Chair to Sign the Amended Agreements; Approve Budget Actions Increasing Revenue and Appropriations in the C-1 Congregate Funding ($9,151), Increase Revenue and Appropriations for the C-2 Home Delivered Meals Program ($2,684), and Increase Revenue and Appropriations in the Transit Fund, Title III-B Transportation Line-Item ($14,050), to Correspond with the Amended Agreements
2018-589 (PDF)12/11/2018Approve an Agreement with Vista Pacifica Enterprises, Inc. to Provide Inpatient Mental Health Rehabilitation Services for Mariposa County Behavioral Health in an Amount Not to Exceed $60,000; and Authorize the Board of Supervisors Chair to Sign the Agreement
2018-590 (PDF)12/11/2018Approve Amendments to the Planning Technician Job Description Effective Immediately
2018-591 (PDF)12/11/2018Accept a Private Donation for Extra Help Hours at the Bassett Memorial Wawona Branch Library; Approve Budget Action Increasing Revenue and Appropriations in the Library Budget to Account for Funding Received from Friends of the Library ($2,578)
2018-592 (PDF)12/11/2018Approve a Second Amendment with Drake Haglan & Associates to Extend the Term of the Agreement to December 31, 2021 for the Oak Road Bridge (40C0060); and Authorize the Board of Supervisors Chair to Sign the Amendment
2018-593 (PDF)12/11/2018Approve an First Amendment with Drake Haglan & Associates for Engineering Services on White Rock Road Over Mariposa Creek Bridge (40C0032) to Extend the Term of the Agreement to December 31, 2022; and Authorize the Board of Supervisors Chair to Sign the Amendment
2018-594 (PDF)12/11/2018Approve a Third Amendment to the Professional Services Agreement with Quincy Engineering for Design Services for the Oak Grove Bridge Over Striped Rock Creek (Bridge No. 40C0028) to Extend Term of the Agreement to December 31, 2020; and Authorize the Board of Supervisors Chair to Sign the Amendment
2018-595 (PDF)12/11/2018Approve Fourth Amendment with Quincy Engineering Extending the Term of Agreement to December 31, 2021, for Bridge Design Services of the Bridge on Dogtown Road Over Maxwell Creek; and Authorize the Board of Supervisors Chair to Sign the Amendment
2018-59612/11/2018
2018-597 (PDF)12/11/2018Approve the Second Amendment to an Agreement with Quincy Engineering Inc., 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
2018-598 (PDF)12/11/2018Approve a Second Amendment to an Agreement with Quincy Engineering Inc. to Extend the Term of the Agreement to December 31, 2021 for Bridge Design Services for Phase II of the Replacement of the Schoolhouse Road Over Owens Creek Bridge (Bridge No. 40C0053); and Authorize the Board of Supervisors Chair to Sign the Amendment
2018-59912/11/2018
2018-600 (PDF)12/11/2018Approve the Sheriff's Request to Allocate and Hire One Full-Time Sheriff's Deputy to be Assigned as a Sheriff’s School Resource Officer (SRO), Effective Immediately
2018-601 (PDF)12/11/2018Approve a Letter of Support for Mariposa County Fire Safe Council's Submission of a Grant Application to CalFire Under the Climate Change Initiative for the Complete Revision and Update of the Countywide Community Wildfire Protection Plan (CCWPP); and Authorize the Board of Supervisors Chair to Sign the Letter (Supervisor Long)
2017 Index2019 Index