Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 2/14/2012 8:00 AM Minutes status: Final  
Meeting location: Board of Supervisors Meeting Room
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments:
File #Ver.Agenda #TypeTitleActionResultAction DetailsVideo
12-0003 5 Agenda ItemOPEN FORUMReceived and Filed  Action details Not available
12-0009 3 Agenda ItemBUDGET UPDATEReceived and Filed  Action details Not available
12-0002 51.Agenda ItemClerk of the Board recommending the Board approve the Meeting Minutes from the Regular Meeting on Tuesday, December 11, 2012.ApprovedPass Action details Not available
12-0212 12.Agenda ItemChief Administrative Office recommending the Board take the following actions related to the establishment of the Facilities Management functions within the Chief Administrative Office: 1) Approve Resolution 016-2012 adopting the new job specifications and salary ranges for the Facilities Project Manager I/II as well as a change to the bargaining unit from MA to UM for the existing Facilities Manager job specification; and 2) Approve Resolution 017-2012 amended Personnel Allocation Resolution deleting the Facilities Manager and a Fiscal Assistant I/II from the Department of Transportation and adding these to the Chief Administrative Office and adding two Facilities Project Manager I/II's to the Chief Administrative Office. FUNDING: General FundAdoptedPass Action details Not available
12-0210 13.Agenda ItemChief Administrative Office recommending the Board authorize the Risk Management Division to add the Aircraft Insurance policy for the Sheriff’s Office Air Squadron to the County's current Airport Liability policy. FUNDING: General Fund - Sheriff's Office.ApprovedPass Action details Not available
12-0207 14.Agenda ItemChief Administrative Office, Procurement and Contracts Division, is recommending the Board: 1) Dispense with competitive bidding in accordance with County Ordinance Section 3.12.160 (g); and 2) Authorize the Purchasing Agent to execute Agreement for Services #431-S1211 with EPIC Aviation, Inc. doing business as Air BP Aviation Services of Salem Oregon, for a one year term in an amount not to exceed $350,000.00, upon County Counsel and Risk Management review and approval. FUNDING: Placerville and Georgetown Airports Enterprise Funds.ApprovedPass Action details Not available
12-0191 15.Agenda ItemChief Administrative Office, Procurement and Contracts Division, recommending the Board: 1) Award Bid # 12-070-030 for the purchase of new Fleet vehicles to Coalinga Motors of Coalinga, CA (bid vehicles "C", "I" and "O") in the amount of $285,343.00, Downtown Ford Sales of Sacramento, CA (bid vehicle "Q" and "X") in the amount of $49,567.00, Folsom Lake Ford of Folsom, CA (bid vehicles "D", "M", "P", "R" and "U") in the amount of $295,746.00, Future Ford of Roseville, CA (bid vehicle "H") in the amount of $79,290.00, and Hoblit Motors of Woodland, CA (bid vehicle "B" and "V") in the amount of $42,386.00 plus all required taxes and fees; and 2) Authorize the Purchasing Agent to issue multiple purchase orders in the amount of $752,332.00 plus all required taxes and fees (estimated at $55,000), following Board approval. FUNDING: Fleet Fund.ApprovedPass Action details Not available
11-1452 26.Agenda ItemDistrict Attorney recommending the Board consider adoption (Second Reading) of Ordinance 4972 pertaining to Chapter 9.55 of the El Dorado County Ordinance Code: Prohibition of Registered Sex Offenders from Entering County Parks, Schools, and Other Areas Where Children Congregate. Ordinance sponsored by Dr. Vickie Barber, Superintendent, El Dorado County Office of Education, John D'Agostini, Sheriff, El Dorado County, and Vern Pierson, District Attorney, El Dorado County. (Cont'd 2/7/12, Item 19)ApprovedPass Action details Not available
11-0187 27.Agenda ItemHealth and Human Services Agency recommending the Board authorize the Chair to sign Amendment II to Agreement 834-PHD0409 with Public Safety Associates dba The Polaris Group, to expand the Scope of Services and increase the not-to-exceed to $120,000 for the term beginning November 20, 2009 through June 30, 2012, noting this Agreement is for consultative services regarding ambulance services program requirements, governance structures, system designs, funding mechanisms, and bid/contracting processes and procedures. Services include, but are not limited to, research, data collection, analysis, and report writing. (Refer 3/1/11, Item 18) FUNDING: County Service Area (CSA) No. 3 and No. 7 property taxes and special taxes.ApprovedPass Action details Not available
12-0166 18.Agenda ItemHealth and Human Services Agency, Community Services Division, recommending the Board: 1) Adopt Resolution 018-2012 authorizing the Chair to sign Agreement 11-10461 with the California Department of Public Health, in the amount of $3,208,000 for the provision of Supplemental Food Program for Women, Infants and Children (WIC) services to eligible residents of El Dorado and Alpine counties during the term October 1, 2011 through September 30, 2014. The Resolution further authorizes the Director of Health and Human Services, or successor, or the Chief Assistant Director, or successor, to execute subsequent documents relating to said Agreement, including one or more amendments thereto, contingent upon approval by County Counsel and Risk Management, that do not affect the dollar amount or the term, to sign subsequent required fiscal and programmatic reports and to perform any and all administrative responsibilities in relationship to said Agreement; and 2) Authorize the Chair to sign the Local Government Name Change form as required by the California Department of Public Health to refAdoptedPass Action details Not available
12-0155 19.Agenda ItemHealth and Human Services Agency, Community Services Division, recommending the Board adopt Resolution 012-2013 authorizing the Chair to sign Amendment 2 to Agreement 12B-5807 with the California Department of Community Services and Development, increasing the maximum agreement amount by $50,000, from $1,085,461 to $1,135,461, for the provision of Low-Income Home Energy Assistance Program services to eligible residents of El Dorado and Alpine counties during the term of January 1, 2012 through June 30, 2013. FUNDING: Federal Grant Funding.AdoptedPass Action details Not available
12-0153 110.Agenda ItemHealth and Human Services Agency, Community Services Division, recommending the Board adopt Resolution 020-2012 authorizing the Chair to sign Amendment 4 to Agreement 10B-5608 with the California Department of Community Services and Development, extending the term to June 30, 2012, with no change in the total dollar amount of $1,485,007, for the provision of Low-Income Home Energy Assistance Program services to eligible residents of El Dorado and Alpine counties and further authorizing the Agency Director, or successor, or the Chief Assistant Director, or successor, to continue to administer Agreement 10B-5608 as amended and execute subsequent documents relating to said Agreement, including amendments thereto, contingent upon approval by County Counsel and Risk Management, that do not affect the total dollar amount or the term, and any subsequent required fiscal and programmatic reports. FUNDING: 100% Federal LIHEAP Grant Funds.AdoptedPass Action details Not available
12-0094 111.Agenda ItemHealth and Human Services Agency, Community Services Division, recommending the Board: 1) Decline the purchase option specified per Section 12 of Amendment II of the Lesarra Attached Homes Affordable Housing Agreement for 13 deed-restricted units; and 2) Authorize the Director of the Health and Human Services Agency, or successor, to execute a letter to the developer stating the County's decision to decline the purchase option for the specific 13 deed-restricted units indicated in Amendment II of the Lesarra Attached Homes Affordable Housing Agreement, and monitor market rate sales of those specific 13 units to ensure that recapture provisions of the Agreement are enforced.ApprovedPass Action details Not available
12-0157 112.AgreementHealth and Human Services Agency Mental Health Division, recommending the Board consider the following: 1) Authorize the Chair to sign Amendment III to Agreement for Services 099-S1210 with Charis Youth Center, Inc., to provide Specialty Mental Health services for minors in a residential setting, extending the term from July 1, 2011 through June 30, 2014, with no change to the maximum obligation of $285,000; and 2) Authorized the Purchasing Agent to execute further documents relating to the above noted Agreement, including amendments thereto, contingent upon approval by County Counsel and Risk Management, which do not affect the maximum dollar amount or term of the Agreement. FUNDING: Federal and State funding.ApprovedPass Action details Not available
11-0572 213.Agenda ItemHealth and Human Services Agency, Public Health Division recommending the Board authorize the Chair to sign this retroactive Amendment I to the Limited Data Use Agreement with Westat, Inc., extending the term through June 30, 2012. Extension of this agreement will allow Westat to complete the review and analysis of existing data collected by healthcare organizations participating in the Access El Dorado (ACCEL) Initiative. There is no remuneration associated with this agreement. (Refer 6/14/11, Item 10) FUNDING: Not applicable.ApprovedPass Action details Not available
12-0165 114.Agenda ItemHuman Resources Department, Risk Management Division, recommending the Chair be authorized to sign amended By-Laws for the County of El Dorado Health Plan Advisory Committee (HPAC). These amendments to the By-Laws were adopted unanimously by the members of the Health Plan Advisory Committee.ApprovedPass Action details Not available
12-0162 115.Agenda ItemSheriff's Office recommending the Board authorize the Chair to sign a Reimbursement Agreement between the County and the City of South Lake Tahoe for the Alliance Emergency Operations Center project in an amount not to exceed $70,000. FUNDING: Homeland Security Grant Funds.ApprovedPass Action details Not available
12-0164 116.Agenda ItemSheriff's Office recommending the Board authorize the Sheriff to sign a Slip Rental Agreement (Agreement #386-L1210) with Tahoe Keys Marina and Yacht Club in the amount of $5,779 for the period of May 1, 2012 through April 30, 2013. FUNDING: State of California Boating and Waterways Grant Funds.ApprovedPass Action details Not available
10-0764 417.Agenda ItemDepartment of Transportation recommending the Board: 1) Authorize the Chair to sign the Notice of Acceptance with DeSilva Gates Construction, L.P. for the Silva Valley Parkway Widening South of Entrada Drive Project (CIP No. 72370) in El Dorado Hills; and 2) Authorize the Clerk of the Board to release the payment and performance bonds to the surety upon notification from the Department after the one-year guarantee period. (Refer 10/5/10, Item 24) FUNDING: This Project was funded with State and Local Partnership Program Grant Funds and Blackstone Pre-Paid Account Funds. The requested Board action has no associated fiscal impact.ApprovedPass Action details Not available
11-0492 418.Agenda ItemDepartment of Transportation recommending the Board: 1) Authorize the Chair to sign the Notice of Acceptance with A. Teichert & Son, Inc. dba Teichert Construction for the Contract Overlay - North Shingle Road (4 Miles) Project (CIP No. 72179) in Rescue; and 2) Authorize the Clerk of the Board to release the payment and performance bonds to the surety upon notification from the Department after the one-year guarantee period. (Refer 8/2/11, Item 25) FUNDING: This Project was funded with State Proposition 1B and California Integrated Waste Management Board 2009/2010 Targeted Rubberized Asphalt Concrete Incentive Program Grant Funds. The requested Board action has no associated fiscal impact.ApprovedPass Action details Not available
11-0748 419.Agenda ItemDepartment of Transportation recommending the Board: 1) Authorize the Chair to sign the Notice of Acceptance with Granite Construction Company for the Contract Overlay - Newtown Road (5 Miles) Project (CIP No. 72184) in Placerville; and 2) Authorize the Clerk of the Board to release the payment and performance bonds to the surety upon notification from the Department after the one-year guarantee period. (Refer 7/19/11, Item 28) FUNDING: This Project was funded with State Proposition 1B and Regional Surface Transportation Program Exchange Funds from the El Dorado County Transportation Commission. The requested Board action has no associated fiscal impact.ApprovedPass Action details Not available
08-1388 620.Agenda ItemDepartment of Transportation recommending the Board receive and file information on the closeout of the US 50 HOV Lanes, Phase 1 - El Dorado Hills to Bass Lake Grade Project, CIP No. 53110. (Refer 6/5/12, Item 8) FUNDING: This Project was funded with State Proposition 1B Corridor Mobility Improvement Account Funds, Congestion Mitigation and Air Quality Program Funds, Regional Surface Transportation Program Funds, Traffic Impact Mitigation Fee Program Funds and Casino Funds.ContinuedPass Action details Not available
11-0760 321.Agenda ItemDepartment of Transportation recommending the Board: 1) Authorize the Chair to sign the Notice of Acceptance with Cimarron, Inc. for the El Dorado Trail Culvert Replacement Project (CIP No. 99565) in the City of Placerville; and 2) Authorize the Clerk of the Board to release the payment and performance bonds to the surety upon notification from the Department after the one-year guarantee period. (Refer 7/19/11, Item 29) FUNDING: This Project was funded with Rural Regional Surface Transportation Program Exchange Funds from the El Dorado County Transportation Commission. The requested Board action has no associated fiscal impact.ApprovedPass Action details Not available
11-0196 122.Agenda ItemDepartment of Transportation recommending the Board authorize the Department to proceed with ordering and payment of title reports and certified appraisals to commence the acquisition process for the Salmon Falls Road South of Glenesk Lane Realignment Project, CIP No. 73362, affecting portions of the following subject parcels: 1) APN 104-500-03, Randy D. Harney and Nannette R. Harney; APN 104-430-02, Colonel Robert C. Gordon and Helen E. Gordon; 2) APN 104-080-77, Louis J. Viani, Trustee of the Viani Family Exemption Trust UTD Dated August 29, 1996; and 3) APN 104-080-42, Gary A. Glenesk and Petra D. Glenesk, Co-Trustees of the Glenesk Family Revocable Trust Dated February 11, 1999. FUNDING: Highway Safety Improvement Program Funds and Regional Surface Transportation Program Exchange Funds.ApprovedPass Action details Not available
10-1067 123.Agenda ItemDepartment of Transportation recommending the Board authorize the Department to proceed with ordering and payment of title reports and certified appraisals to commence the acquisition process for the Cold Springs Road at Mount Shasta Lane Realignment Project, CIP No. 73360, affecting portions of the following subject parcels: 1) APN 317-040-82, Clyde A. Panger and Deanna A. Panger; 2) APN 317-040-26, Steven P. Stewart and Edith C. Stewart, Trustees of the 1994 Steven Philip Stewart and Edith Charlene Stewart Revocable Trust Dated May 18, 1994; 3) APN 321-230-08, Calvin R. Overton and Tami L. Overton, Trustees of the Overton Family Trust Dated January 28, 2007; 4) APN 321-040-15, Roger Selby and Carolyn Selby, Trustees of the Roger and Carolyn Selby Family 2004 Trust Dated May 17, 2004; 5) APN 321-040-16, Charles R. Militello and Linda M. Militello; APN 321-040-17, Craig Therkildsen and Polly Gastaldi; 6) APN 321-040-01, Waldith Evans Graham and William Arthur Graham, Trustees of the Waldith Evans Graham and William Arthur Graham 1991 Revocable Trust created on SepteApprovedPass Action details Not available
11-1234 124.Agenda ItemSupervisor Briggs recommending the Board consider direction to the Department of Development Services to conduct the final inspections and to issue the final permit approval/approval for occupancy for Permit #196580/APN 090-060-05, contingent upon the project satisfying the standards to receive the final inspection and final permit, with the exception of the square footage limits for a secondary residential unit.ApprovedPass Action details Not available
12-0221 125.Agenda ItemSupervisor Knight, as the Board's representative on the First 5 El Dorado Commission, recommending the Board approve the appointment of Joan Meis Wilson, Assistant Director Health Services, to serve as the representative for the County Health Office on the First 5 El Dorado Children and Families Commission.ApprovedPass Action details Not available
11-1303 326.Agenda ItemChief Administrative Office recommending the Board receive an update from the Economic Development Investment Team. (Est. 15 Min.)Received and Filed  Action details Not available
12-0211 127.Agenda ItemSupervisor Nutting recommending the Board hold a discussion in regards to the interpretation of Board of Supervisors Policy G-3, Dead Animal Disposal. (Est. Time: 20 Min.) (Est. Time: 1 Hr.)Received and Filed  Action details Not available
12-0219 128.Agenda ItemSupervisor Santiago, as the County of El Dorado representative for the California State Association of Counties Board of Directors, recommending the Board: 1) Confirm a position regarding the Governor's ballot initiative entitled "Temporary Taxes to Fund Education. Guaranteed Local Public Safety Funding. Initiative Constitutional Amendment.", and; 2) Authorize Supervisor Santiago to present Board position at the February 23rd California State Association of Counties Board of Directors meeting. (Est. Time: 15 Min.)ApprovedPass Action details Not available
12-0219 1 Agenda ItemSupervisor Santiago, as the County of El Dorado representative for the California State Association of Counties Board of Directors, recommending the Board: 1) Confirm a position regarding the Governor's ballot initiative entitled "Temporary Taxes to Fund Education. Guaranteed Local Public Safety Funding. Initiative Constitutional Amendment.", and; 2) Authorize Supervisor Santiago to present Board position at the February 23rd California State Association of Counties Board of Directors meeting. (Est. Time: 15 Min.)AmendedFail Action details Not available
08-1466 929.Agenda ItemHearing to consider the adoption of Resolution 021-2012 amending the 2004 General Plan Traffic Impact Mitigation Fee Program and Revised Traffic Impact Mitigation Fee Rates. (Cont'd 2/7/12, Item 20) (Est. Time: 30 Min.)AdoptedPass Action details Not available
10-1327 430.Agenda ItemHearing to consider the recommendation of the Planning Commission on Rezone Z07-0040/Tentative Map TM07-1454/Special Use Permit S09-0012/Sundance Subdivision on property identified by APNs 104-520-04, 104-520-05, and 104-520-06, consisting of 298.19 acres, in the Pilot Hill area, submitted by Christopher A. Beauchamp; and recommending the Board take the following action: 1) Adopt the Mitigated Negative Declaration based on the Initial Study prepared by staff; 2) Adopt the mitigation monitoring program in accordance with CEQA Guidelines, Section 15074(d), as incorporated in the Conditions of Approval and mitigation measures listed in Attachment 1; 3) Approve Z07-0040 rezoning APNs 104-520-04, 104-520-05, and 104-520-06 from Exclusive Agricultural (AE) to Estate Residential (RE-10) based on the Findings listed in Attachment 1; 4) Conditionally approve Tentative Map TM07-1454 based on the Findings and subject to the Conditions of Approval listed in Attachment 1; 5) Approve Special Use Permit S09-0012 based on the Findings listed in Attachment 1 and based on the movement of the DeniedPass Action details Not available
12-0006 3 Agenda ItemCAO REPORTSReceived and Filed  Action details Not available
12-0005 4 Agenda ItemITEMS TO/FROM SUPERVISORSReceived and Filed  Action details Not available