Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 1/7/2014 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
14-0037 11.Agenda ItemElection of Chair, First Vice Chair and Second Vice Chair for the El Dorado County Board of Supervisors for the Year 2014. (Est. Time: 10 Min.)ApprovedPass Action details Video Video
14-0082 1 Agenda ItemOPEN FORUM   Action details Video Video
14-0081 1 Agenda ItemCAO UPDATE   Action details Video Video
14-0035 12.Agenda ItemChief Administrative Office recommending the Board approve and authorize the Chair to sign a comment letter to the United States Forest Service on the Proposed Action for the Barrett 4-wheel drive trail.ApprovedPass Action details Not available
10-1235 213.Agenda ItemChief Administrative Office, Facilities Division, recommending the Board consider the following: 1) Approve and authorize the Chair to sign Contract Change Order No. 12 with D. G. Granade, Agreement for Construction Services No. 479-C1499, to provide additional construction for a Spay and Neuter Clinic as related to the new Animal Shelter; and 2) Approve the increase in the contingency budget by $84,537.93 by transferring funds from the approved supplemental work budget. FUNDING: Accumulated Capital Outlay (ACO) Fund / Tobacco Settlement Funds.ApprovedPass Action details Not available
13-1561 14.Agenda ItemChief Administrative Office recommending a Special Meeting be scheduled on Tuesday, January 21, 2014, beginning at 9:00 a.m. for a discussion regarding Personnel Policies.ApprovedPass Action details Not available
13-1565 15.Agenda ItemChief Administrative Office, Procurement and Contracts Division, presenting a list of County surplus property and recommending the Board so declare and authorize disposal of same in accordance with the procedures outlined in the County's Purchasing Ordinance, Chapter 3.12 and Section 3.12.220 thereof.ApprovedPass Action details Not available
14-0030 16.Agenda ItemChief Administrative Office, Procurement and Contracts Division, recommending the Board declare a service weapon as surplus and approve the sale of the weapon to retired Sheriff's Officer, Sergeant Phil Chovanec.ApprovedPass Action details Not available
13-1190 37.Agenda ItemChief Administrative Office, Risk Management Division, recommending the Board approve the following: 1) A revision to the 2014 rates for the Kaiser HMO for active employees and early retirees with implementation of the new rates beginning pay period 12 (starts on 5/17/14), 2014; 2) A refund of overpayment to current employees via a one-time payment in pay period 15 (starts on 6/28/14), 2014, to active early retirees via a one-time credit on the July 2014 Retiree Billing statement or via a one-time accounts payable check to employees or early retirees who have separated from the County who participated in the County Kaiser HMO plan in 2014; and 3) No change to the approved County contribution rate for the OE3 Trust Kaiser Plan participants. FUNDING: Internal Service Fund - Risk Management Health Fund.ApprovedPass Action details Video Video
14-0039 18.Agenda ItemClerk of the Board and Agriculture Commissioner / Sealer of Weights & Measures recommending the Board reappoint Tim Neilsen to represent the Livestock Industry on the County of El Dorado Agricultural Commission for a four (4) year term beginning on January 8, 2014.ApprovedPass Action details Not available
11-1254 29.Agenda ItemCommunity Development Agency, Environmental Management Division, recommending the Board adopt and authorize the Chair to sign Resolution 076-2015 to: 1) Accept a grant award in an amount up to $26,000 from the State of California, Department of Resources Recycling and Recovery, Tire Enforcement Grant Program Fiscal Year 2014/15 (TEA 22), under the Public Resources Code sections 40000 et seq. in furtherance of the State of California's efforts to reduce, recycle and reuse solid waste generated in the State; and 2) Delegate authority to the Community Development Agency Director, or designee, to execute all grant documents, including, but not limited to, the grant funding agreement, amendments, requests for payment, reports, and all associated documents necessary to secure grant funds and implement the approved grant project. The authorization provided under the Resolution is effective from June 2, 2015 through December 31, 2016, or until rescinded by the Board, whichever is earlier in time. FUNDING: CalRecycle Local Government Waste Tire Enforcement Grant Program.ApprovedPass Action details Not available
12-0591 410.Agenda ItemCommunity Development Agency, Development Services Division, recommending the Board approve and authorize the Chair sign the First Amendment to Agreement for Services 579-S1211, changing the ownership from Science Applications International Corporation, to Leidos, Inc., effective September 27, 2013, with no change to total compensation, the fee schedule or term of the agreement which provides biological and related scientific consulting services. FUNDING: Rare Plant Mitgation Fund (No Federal Funds).ApprovedPass Action details Not available
13-1194 211.Agenda ItemCommunity Development Agency, Transportation Division, recommending the Board approve and authorize the Chair to sign First Amendment to Agreement for Services 225-S1411 with Mark Thomas & Company, Inc., to extend the term an additional two years, expiring February 3, 2019, update the Fee Schedule, and update several administrative details, to provide as-needed design support services pertaining to the Diamond Springs Parkway Project phase 1B, Capital Improvement Program 72375 and 72334. FUNDING: Combined, the two components of the Diamond Springs Parkway Project are funded by Tribe Funds (54% - Local), Traffic Impact Mitigation Fees (25% - Local), Utility Agencies (14% - Local), Master Circulation and Funding Plan (4% - Local), State Highway Operation and Protection Program (2% - State), and Road Fund (<1% - Local).ContinuedPass Action details Not available
13-1538 112.Agenda ItemElections Department recommending the Board approve and authorize the Chair to sign Agreement 117-S1411 with Election Systems and Software, LLC, for the provision of ballot printing services for a period of three years upon execution of the Agreement. FUNDING: General Fund.ApprovedPass Action details Not available
12-0092 214.Agenda ItemSheriff’s Office recommending the Board approve and authorize the Chair to sign Amendment II to Agreement #329-S1211 with Lexipol, LLC to: 1) To increase compensation in the amount of $4,500 for the period February 1, 2015 - January 31, 2016 for services relative to developing the Sheriff’s Office Policy Manual, for a contract total not-to-exceed $38,499; 2) Replace Article IV Ownership of Documents; 3) Replace Article VI Ownership of Rights; 4) Amend Article X Independent Contractor/Liability; 5) Remove Article XIX County Business License; 6) Add Article XXV Taxes; 7) Add Article XXVI Audit by California State Auditor; 8) Add Article XVII Change of Address; and 9) Revise Article XXVIII Limitation of Liability. FUNDING: General Fund.ApprovedPass Action details Not available
13-1522 115.Agenda ItemTreasurer-Tax Collector recommending the Board renew delegation of fiduciary authority to the Treasurer-Tax Collector to invest and re-invest County funds, pursuant to Section 3.38.040 of the County Code and Section 53607 of the California Government Code.ApprovedPass Action details Not available
14-0026 116.Agenda ItemSupervisor Briggs recommending the Board approve and authorize a letter to Governor Edmund G. Brown Jr. urging suspension of the State Fire Prevention Fee in light of projected State General Fund reserves and operating surpluses.ApprovedPass Action details Not available
14-0064 117.Agenda ItemSupervisor Santiago recommending the Board approve and authorize the Chair to sign a letter of support to the California Public Utilities Commission endorsing the Lake Tahoe Basin Broadband sub-Consortium.ApprovedPass Action details Not available
14-0028 118.Agenda ItemSupervisor Santiago recommending the Board adopt Resolution 001-2014 supporting the efforts of the Local Climate Initiative to secure state cap-and-trade funding for local government projects, and designating the Air Pollution Control Officer as the liaison to the Local Climate Initiative.ApprovedPass Action details Not available
14-0065 119.Agenda ItemAuditor-Controller, Supervisor Veerkamp, and Supervisor Mikulaco recommending the Board of Supervisors authorize the Auditor-Controller to create a Special Revenue Fund to be used exclusively for the purposes of planning, building, maintenance and/or administration of the senior center contemplated for El Dorado Hills, California.ApprovedPass Action details Not available
14-0004 120.Agenda ItemCommunity Development Agency, Transportation Division, recommending the Board consider the following: 1) Approve and Authorize the Chair to sign the Acquisition Agreement for Public Purposes and the Certificates of Acceptance for the related documents from Barry G. Lindner and Linda C. Lindner, as Trustees of the Lindner Family Trust Dated January 31, 2007, for Assessor’s Parcel Number 325-110-32; 2) Authorize the Acting Community Development Agency Director or designee to execute the escrow instructions and any other related escrow documents pertaining to the transaction, including payment of title and escrow fees; and 3) Authorize the Acting Community Development Agency Director or designee to extend the date of closure of escrow upon mutual agreement of both parties, for the Green Valley Road at Weber Creek - Bridge Replacement Project, CIP No. 77114. Funding: Regional Surface Transportation Program Rural Exchange Funds, Regional Surface Transportation Program Caltrans Exchange Funds, Traffic Impact Mitigation Fees, Highway Bridge Program (Federal Funds).ApprovedPass Action details Not available
14-0011 121.Agenda ItemHealth and Human Services Agency, Social Services Division, recommending the Board consider the following: 1) Authorize the Chair to sign Amendment I to Agreement for Services 385-S1210 with Scripps Psychological Associates, Inc., increasing the maximum contractual obligation by $89,682 from $60,318 to $150,000, and increasing the term by one year, for the continued provision of psychological evaluation services on an “as requested” basis, for the term ending April 30, 2016; and 2) Authorize the Purchasing Agent or designee to execute further documents relating to Agreement for Services 385-S1210, including amendments thereto and contingent upon approval by County Counsel and Risk Management, which do not affect the maximum dollar amount or term of the Agreement. FUNDING: Funded with a blend of Federal and State funds (85%) with County share of cost or required match (15%) met primarily with realignment funds.ApprovedPass Action details Not available
12-1290 722.Agenda ItemCommunity Development Services, Department of Transportation, recommending the Board approve and authorize the Chair to sign a Memorandum of Understanding with the Capital Southeast Connector Joint Powers Authority, in the amount of $225,000 for the preparation of final design documents for Segment E1 of the Connector Project, with a term to begin upon execution by the Chair and terminating on January 1, 2019. (Est. Time: 10 Min.) FUNDING: General Fund.ApprovedPass Action details Video Video
13-1337 223.Agenda ItemCommunity Development Agency, Development Services Division, recommending the Board approve final passage (Second Reading) of Ordinance 5005 amending the El Dorado County Building Code and the El Dorado County Grading Ordinance granting a one-year extension on building permits for the construction of new buildings and all grading permits active as of May 30, 2013. (Cont. 01/07/14, Item 23)ContinuedPass Action details Video Video
13-1363 124.Agenda ItemSheriff's Office recommending the Board consider the following: 1) Authorize the Auditor/Controller to create a Special Revenue Fund for Asset Seizure State Funds for deposit of revenue received from the State Controller's Office for asset forfeiture cases; and 2) Authorize the Auditor/Controller to create an Agency Trust Account for deposit of non-evidence asset seizures.ApprovedPass Action details Video Video
14-0032 125.Agenda ItemClerk of the Board recommending the Board make Board Member appointments to various Boards, Commissions or Committees for 2014: (Cont. 01/07/14, Item 25) Abandoned Vehicle Abatement Service JPA Appoint one (1) Member (Current: Supervisor Mikulaco, since 2013) Appoint one (1) Alternate (Current: Supervisor Veerkamp, since 2013) American River Authority Appoint one (1) Member (Current: Supervisor Briggs, since 2008) Appoint one (1) Alternate (Current: Supervisor Nutting, since 2009) Ca. Rural Home Mortgage Finance Authority Appoint one (1) Member (Current: Supervisor Nutting, since 2010) Appoint one (1) Alternate (Current: Supervisor Mikulaco, since 2013) Ca. Identification Random Access Network Appoint one (1) Member (Current: Supervisor Mikulaco, since 2013) California State Association of Counties Appoint one (1) Member (Current: Supervisor Santiago, since 2009) Appoint one (1) Alternate (Current: Supervisor Veerkamp, since 2013) Capital Southeast Connector Joint Powers Authority Appoint one (1) Member (Current: Supervisor Mikulaco, since 2013) AppoinContinuedPass Action details Video Video
13-1578 126.Agenda ItemCounty Counsel, District Attorney and Sheriff's Department recommending the Board consider the following: 1) Final passage (Second Reading) of Ordinance 5006 rescinding Ordinance 4972 in its entirety; 2) Direct County Counsel, District Attorney and Sheriff staff to keep Board apprised of legal developments, and if warranted by those developments, prepare and bring back a new ordinance consistent with the various state and federal court laws and decisions related to restrictions on locations registered sex offenders can legally use. (Cont. 1/7/14, Item 26)ContinuedPass Action details Video Video
14-0053 127.Closed Session Item Pursuant to Government Code Section 54956.9(d)(1)- Existing Litigation. Title: Claim of Bradley Tibbs v. County of El Dorado, Workers’ Compensation Claim Settlement, York Risk Services Group, Inc; ELAB #541487. (Est. Time: 15 Min.)No Action Reported.  Action details Not available
14-0054 128.Closed Session Item Pursuant to Government Code Section 54956.9(d)(1)- Existing Litigation. Title: Claim of Damien Frisby v. County of El Dorado, Workers’ Compensation Claim Settlement, York Risk Services Group, Inc; ELAB #547742. (Est. Time: 15 Min.)No Action Reported.  Action details Not available
14-0055 129.Closed Session Item Pursuant to Government Code Section 54956.9(d)(1)- Existing Litigation. Title: Claim of Thomas Bell v. County of El Dorado, Workers’ Compensation Claim Settlement, York Risk Services Group, Inc; ELAB #547284. (Est. Time: 15 Min.)No Action Reported.  Action details Not available
14-0043 130.Closed Session Item Pursuant to Government Code Section 54957- Public Employee Appointment. Title: Director of Health & Human Services Agency. (Est. Time: 30 Min.)Action Reported  Action details Not available
14-0044 131.Closed Session Item Pursuant to Government Code Section 54957- Public Employee Performance Evaluation. Title: County Counsel. (Est. Time: 20 Min.)No Action Reported.  Action details Not available
13-1575 132.Closed Session Item Pursuant to Government Code Section 54957.6 - Conference with Labor Negotiator: County Negotiator: Director of Human Resources and/or designee, and Jack Hughes of Liebert, Cassidy, Whitmore. Operating Engineers Local No. 3 representing employees in the Trades & Crafts, Probation, and Corrections Bargaining Units; Deputy Sheriffs Association representing employees in the Law Enforcement Unit; El Dorado County Criminal Attorney Association; El Dorado County Deputy County Counsel Association; El Dorado County Managers Association; El Dorado County Law Enforcement Managers Association; and Unrepresented Employees. (Est. Time: 90 Min.)No Action Reported.  Action details Not available