Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 8/14/2012 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 22 Agenda ItemOPEN FORUMReceived and Filed  Action details Not available
12-0009 20 Agenda ItemBUDGET UPDATEReceived and Filed  Action details Not available
12-0002 271.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
12-1014 12.Agenda ItemAuditor-Controller recommending the Board adopt Resolution 114-2012 establishing the Fiscal Year 2012/13 rate of the tax levy for the taxing agencies in the County of El Dorado.AdoptedPass Action details Not available
12-0979 23.Agenda ItemChief Administrative Office, Procurement and Contracts Division, recommending the Board authorize the Chair to sign Amendment III to Agreement for Services 280-S1010 with Hangtown Fire Control, Inc. extending the term for one additional one-year period for a term to expire on April 21, 2014 and increasing the not to exceed amount by $64,682 for a total not to exceed amount of $125,000 for fire suppression extinguisher purchases and services on an "as requested" basis for departments County-wide. FUNDING: Funding is available within each requesting department's professional services budgets.ApprovedPass Action details Not available
12-0754 14.Agenda ItemChild Support Services Department and the Health and Human Services Agency, recommending the Board authorize the Chair to sign Lease Agreement No. 055-L1311 with Carlton Commercial Properties, LLC, to lease 18,600 square feet of space commencing October 1, 2012 and ending July 31, 2023, and a total maximum obligation for the 10 year, 10 month term of the lease totaling $3,839,539 to house Child Support Services, Revenue Recovery and a small division of Health and Human Services staff. The total costs during Fiscal Year 2012/13 will not exceed $220,800 ($1.32 per square foot). FUNDING: State and Federal funding.ApprovedPass Action details Not available
12-0942 15.Agenda ItemFair Manager recommending the Board authorize the Chair to sign the 2012 El Dorado County Fair Budget in the amount of $1,089,611 as previously approved by the El Dorado County Fair Board of Directors at their December 5, 2011 meeting and also by the California Department of Food and Agriculture (CDFA), Division of Fairs and Expositions. FUNDING: No county funds are included in the Fair Association budget.ApprovedPass Action details Not available
12-0934 16.Agenda ItemHealth and Human Services Agency, Mental Health Division, recommending the Board consider the following: 1) Approve and authorize the Chair to sign Amendment II to Agreement for Services 022-S1310 with EDCA Lifeskills, Inc., extending the term through June 30, 2015, and increasing the maximum obligation of the Agreement to $331,526 to provide Alcohol and Drug Program counseling, prevention, and treatment services; 2) Approve and authorize the Chair to sign retroactive Amendment II to Agreement for Services 047-S1310 with New Morning Youth and Family Services, Inc., extending the term through June 30, 2015, and increasing the maximum obligation of the Agreement to $326,019 to provide Alcohol and Drug Program counseling, prevention, and treatment services; 3) Approve and authorize the Chair to sign Amendment II to Agreement for Services 024-S1311 with Tahoe Youth and Family Services, Inc., extending the term through June 30, 2015, and increasing the maximum obligation of the Agreement to $274,654 to provide Alcohol and Drug Program counseling, prevention, and treatment services; andApprovedPass Action details Not available
12-0941 17.Agenda ItemHealth and Human Services Agency recommending the Board authorize continuation of the Agency’s current perpetual contracts and memoranda of understanding for Fiscal Year 2012-13 as listed on Attachment A and further detailed on Attachment B, in accordance with Section 4.5 of Board Policy C-17, "Procurement," which requires departments to "obtain authorization from the Board of Supervisors, initially and on an annual basis, to utilize any contract that does not have a stated term" for a variety of services. FUNDING: The majority of the perpetual contracts are primarily funded with Federal and State funds or grants with County share of cost or required match met with realignment or other non-General Fund resources.ApprovedPass Action details Not available
11-0384 38.Agenda ItemHuman Resources recommending the Board consider adoption (Second Reading) of County Ordinance 4979, an Amendment to the Contract Between the Board of Supervisors of the County of El Dorado and the Board of Administration of the California Public Employees' Retirement System, as follows: "To provide Section 20475 (Different Level of Benefits), Section 21362 (2% at 50 Full formula), and Section 20037 (Three-Year Final Compensation) are applicable to local safety members entering membership for the first time in the safety classification after the effective date of this amendment to contract;" and "Section 20475 (Different Level of Benefits), Section 21353 (2% at 60 Full formula) and Section 20037 (Three-Year Final Compensation) are applicable to local miscellaneous members entering membership for the first time in the miscellaneous classification after the effective date of this amendment to contract." (Cont'd 8/14/12, Item 8)ContinuedPass Action details Not available
12-0917 19.Agenda ItemSurveyor's Office recommending the Board adopt Resolution 110-2012 of Vacation for Abandonment of Easement (AOE) No. 2012-04 summarily vacating a portion of the Public Utility Easements (PUE) on Lot 411 of "Bar-J-Ranch, Unit No. 6", recorded at Book G, of Subdivisions at Page 137, being described as the rear ten foot (10') of Lot 411 and the side five feet (5') running along both sides of Lot 411, excepting the 50 feet portion on either side adjacent to the road right-of-way for Covello Circle. Parcel is identified as Assessor's Parcel Number (APN) 119-072-07. AOE was requested by Timothy J. and Bela Kriner.AdoptedPass Action details Not available
12-0918 110.Agenda ItemSurveyor's Office recommending the Board adopt Resolution 111-2012 of Vacation for Abandonment of Easement (AOE) No. 2012-05 summarily vacating a portion of the Public Utility Easements (PUE) on Lot 1 of "Cameron Park North, Unit No. 4", recorded at Book D, of Subdivisions at Page 36, being described as the two eight foot (8') PUE's running along both sides of Lot 1 excepting the 10 feet portion on either side adjacent to the road right-of-ways. Parcel is identified as Assessor's Parcel Number (APN) 082-381-01. AOE was requested by Victor and Cheryl Matkovich.AdoptedPass Action details Not available
12-0998 111.Agenda ItemCommunity Development Agency, Administration and Finance Division, recommending the Board retroactively provide grant award acceptance of Letter Amendment, Amendment 1, to Federal Aviation Administration Grant Agreement 3-06-0188-014-2012 in the amount of $51,139 pertaining to the construction of the Placerville Airport Habitat/Security Fence and Gates Project, Capital Improvement Program Project 93124, and the design of the Placerville Airport Crack Seal and Remark Runway 5-23, Taxiways, Aprons and Taxilanes Project, Capital Improvement Program Project 93129. FUNDING: Federal Aviation Administration Grant (90%) and Accumulated Capital Outlay Funds (10%). (Federal Funds)ApprovedPass Action details Not available
12-1025 112.Agenda ItemDepartment of Transportation recommending the Board authorize the Chair to sign a Budget Transfer for fiscal year 2011/2012 increasing appropriations and revenues for the Placerville Airport Operations by $50,000 to allow for the recording of depreciation expense. (4/5 vote required) FUNDING: Placerville Airport Enterprise Fund Retained Earnings.ApprovedPass Action details Not available
12-0943 113.Agenda ItemTreasurer-Tax Collector's Office recommending the Board adopt Resolution 113-2012 granting approval to sell tax-defaulted properties, noting said sale to be conducted on November 2, 2012.AdoptedPass Action details Not available
10-0869 414.Agenda ItemSupervisor Sweeney recommending the Board appoint Erik Peterson to serve as a member on the Diamond Springs/El Dorado Community Advisory Committee for a term to expire on January 1, 2015.ApprovedPass Action details Not available
12-1013 115.Agenda ItemSupervisor Santiago recommending Board appoint Brian Shinault to serve as the District V Commissioner on the El Dorado County Planning Commission for a term to expire January 1, 2015.Approved  Action details Not available
12-0897 116.Agenda ItemAgriculture, Weights and Measures recommending the Board receive and file the El Dorado-Alpine Counties 2011 Agricultural Crop and Livestock Report. (Est. Time: 10 Min.)Received and Filed  Action details Not available
12-0870 117.Agenda ItemHEARING - Per the request of Waste Connections of California, Inc., dba Amador Disposal Service Inc., consider their request to: 1) Waive the rate adjustment notification deadline as outlined in the First Amendment of Solid Waste Services Agreement, dated July 1, 2012, on a one-time only basis; and 2) Conduct a public hearing to adopt Resolution 112-2012 increasing Amador Disposal Service, Inc.'s solid waste collection rates by the annual CPI of 2.4%, effective October 1, 2012. (Est. Time: 10 Min.)AdoptedPass Action details Not available
11-1303 619.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
12-1031 120.Agenda ItemSupervisor Sweeney and the Department of Transportation recommending the Board execute a Certificate of Acceptance for the easement granted by the United States Forest Service (USFS) on the Rubicon Trail. (Est. Time 30 Min.)ApprovedPass Action details Not available
12-0006 18 Agenda ItemCAO REPORTSReceived and Filed  Action details Not available
12-0005 20 Agenda ItemITEMS TO/FROM SUPERVISORSReceived and Filed  Action details Not available
12-1079 1 Agenda ItemTHE BOARD OF SUPERVISORS ADJOURNED THE MEETING IN MEMORY OF MARINE STAFF SGT. SKY R. MOTE IN RECOGNITION OF HIS DEDICATED SERVICE TO PRESERVING THE FREEDOM OF OUR COUNTRY.   Action details Not available
12-0443 221.Closed Session Item Conference with Legal Counsel - Existing Litigation pursuant to Government Code Section 54956.9(d)(1): Title: United States of America (USA) v. El Dorado County and City of South Lake Tahoe, Civil Action S-01-1520 x-ref: (Meyers Landfill Site). (Est. Time: 10 Min.)No Action Reported.  Action details Not available