Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 9/29/2009 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
09-0452 31.Agenda ItemHealth Services Department recommending Chairman be authorized to sign Amendment III to Agreement 200-S0811 with El Dorado County Emergency Services Authority Joint Powers Authority (JPA) to: (1) Extend the term through June 30, 2018; (2) Require maintenance of a minimum fund balance of $3,000,000 for County Service Area No. 7 and allow the JPA to use fund balance exceeding this minimum for special projects or activities approved by the JPA Board of Directors if such fund balance is not otherwise necessary to cover projected excess expenditures or revenue deficits; and define the process for annual budget review/development, fiscal forecasting, and contract payment; and (3) Allow the County to reimburse the JPA for procuring the services of a Certified Public Accountant (CPA) to perform annual audits of the JPA’s books and records. (Continued 8/18/09, Item 1) FUNDING: Property tax, special tax, and fee-for-service ambulance billing revenue.ApprovedPass Action details Not available
09-1218 12.Agenda ItemApproval of Board of Supervisors Meeting Minutes for the Special Meetings of Thursday, September 17, 2009, and Monday, September 21, 2009, and the Regular Meeting of Tuesday, September 22, 2009.ApprovedPass Action details Not available
09-1218 1 Agenda ItemApproval of Board of Supervisors Meeting Minutes for the Special Meetings of Thursday, September 17, 2009, and Monday, September 21, 2009, and the Regular Meeting of Tuesday, September 22, 2009.Adopted As AmendedPass Action details Not available
09-1149 13.Agenda ItemAir Quality Management District (AQMD) recommending Chairman be authorized to sign Amendment I to Funding Agreement No. 010-DMV-08/09-BOS (014-F0910) with El Dorado County Department of Transportation (DOT) extending the term from July 1, 2008 through December 31, 2010 to complete the El Dorado Hills SMUD Corridor Class I Bike Path Project. FUNDING: AQMD Special AB2766 Department of Motor Vehicle (DMV) Funding.ApprovedPass Action details Not available
09-1142 14.Agenda ItemAir Quality Management District (AQMD) recommending Chairman be authorized to sign Amendment III to Funding Agreement No. 013-DMV-05/06-11 with El Dorado County Department of Transportation (DOT) extending the term fourteen additional months through December 31, 2010 to complete the Diesel Fleet Retrofit Project. FUNDING: AQMD Special AB2766 Department of Motor Vehicle (DMV) Funding.ApprovedPass Action details Not available
09-1186 35.Agenda ItemChief Administrative Office recommending adoption of Resolution adopting the County Final Budget and Budgets for Board Governed Special Districts for Fiscal Year 2009-2010 Budget. Resolution 216-2009ApprovedPass Action details Not available
09-1222 16.Agenda ItemChief Administrative Office recommending adoption of Resolution adopting Fiscal Year 2009-2010 Budget for El Dorado County Air Quality Management District. Resolution 217-2009ApprovedPass Action details Not available
09-1221 17.Agenda ItemChief Administrative Office recommending adoption of Resolution adopting Fiscal Year 2009-2010 Budget for El Dorado County Public Housing Authority. Resolution 218-2009ApprovedPass Action details Not available
09-1220 18.Agenda ItemChief Administrative Office recommending adoption of Resolution adopting Fiscal Year 2009-2010 Budget for El Dorado County In-Home Supportive Services Public Authority. Resolution 219-2009ApprovedPass Action details Not available
09-0825 39.Agenda ItemHearing to consider a request for the Cameron Hills Tentative Subdivision Map project [Tentative Subdivision Map Time Extension TM08-1473-E] for six one-year time extensions to the approved tentative map creating 41 detached residential lots, resulting in a new expiration date of July 21, 2022 on property identified by Assessor’s Parcel Number 116-010-04, consisting of 20.13 acres, in the Cameron Park area, submitted by MCP Properties, LLC; and staff recommending the Planning Commission take the following actions: 1) Determine that pursuant to the California Environmental Quality Act (CEQA) Guidelines Sections 15162 and 15164, there is no substantial evidence requiring the preparation of a Subsequent Mitigated Negative Declaration or an Addendum to the existing Mitigated Negative Declaration, adopted by the Board of Supervisors on July 21, 2009, as described in the CEQA Findings; and 2) Approve TM08-1473-E extending the expiration of the approved tentative map for a total of six years to July 21, 2022 based on the Findings and subject to the Conditions of Approval as presented. (ApprovedPass Action details Not available
09-1129 110.Agenda ItemEnvironmental Management Department requesting the Board consider the following: 1) Accept the NewPoint Group/BAS proposal for the development of a Countywide Solid Waste Management Plan; and 2) Authorize the Department to negotiate a contract for said services. (Est. Time: 30 Min.)Adopted As AmendedPass Action details Not available
09-1177 111.AgreementHealth Services Department recommending the Board authorize the Chairman to sign funding Agreement 888-PHD0909 with California Department of Public Health for the following Public Health Preparedness programs and approve budget transfer modifying the Department's Fiscal Year 2009-10 budget for same. 1) CDC Base Allocation in the amount of $224,062 for a term through August 9, 2010; 2) Cities Readiness Initiative Funds in the amount of $100,000 for a term through August 9, 2010; 3) Hospital Preparedness Program (HPP) in the amount of $193,415 for a term through June 30, 2010; 4) State GF Pandemic Flu in the amount of $66,117 for a term through June 30, 2010; 5) CDC PHER H1N1 Phase 1 (Focus Area 1) in the amount of $123,151 for a term through July 30, 2010; 6) CDC PHER H1N1 Phase 1 (Focus Area 2) in the amount of $41,266 for a term through July 30, 2010; 7) CDC PHER H1N1 Phase 11 in the amount of 133,990 for a term through July 30, 2010; and 8) HPP H1N1 in the amount of $$53,876 for a term through July 30, 2010. (4/5 vote required) FUNDING: Federal and State Public ApprovedPass Action details Not available
09-1119 112.AgreementHealth Services Department recommending Chairman be authorized to sign Amendment II to Agreement 07-NNA09 with the State of California, Department of Alcohol and Drug Programs (ADP), increasing funding by $35,791 to $1,655,546 for the term July 1, 2007 through June 30, 2010 for the Fiscal Year 2008-2009 State Net Negotiated Amount (NNA) budget. FUNDING: State of California Alcohol & Drug Program.ApprovedPass Action details Not available
09-1181 113.Agenda ItemHuman Services Department recommending the Board, as the Governing Board of the In-Home Supportive Services Public Authority (IHSS PA), authorize the Chairman to sign Agreement for Services 075-S1010 with Industrial Employers and Distributors Association, doing business as IEDA, in the amount of $25,000 for the term October 1, 2009 through September 30, 2010, to provide consultation and advice on employer-employee relations to the El Dorado County In-Home Support Services Public Authority. FUNDING: 85% Federal/State In-Home Supportive Services Public Authority Funds with 15% required County General Fund Match.ApprovedPass Action details Not available
09-1206 114.Agenda ItemHuman Resources Department recommending the Board designate the Director of Human Resources as the Authorized Representative responsible for implementing the new rules enacted as part of the revised Medicare, Medicaid, and SCHIP Extension Act of 2007 (MMSEA) Responsibilities; and authorize the Director of said Department to designate an Account Manager, responsible for electronic reporting to Centers for Medicare and Medicaid Services (CMS), any payments to a Medicare eligible claimant.ApprovedPass Action details Not available
09-0628 115.Agenda ItemTransportation Department recommending the Board take the following actions pertaining to the Echo View Estates 2 Erosion Control Project (JN 95169): (1) Adopt the Mitigated Negative Declaration (MND) for the project; (2) Adopt the Mitigation Monitoring and Reporting Program (Appendix A of the Initial Study/Mitigated Negative Declaration Document); (3) Approve the Echo View Estates 2 Erosion Control Project as described in the California Environmental Quality Act (CEQA/ MND) Document; (4) Authorize Department staff to seek appraisals and title reports for the following Assessors Parcel Numbers which are within the Project area; 033-020-12 (Lampson), 033-332-18 (Heinzerling) and 033-322-16 (Skipworth); and (5) Authorize the Director of Transportation or his designee to sign the Notice of Determination. FUNDING: Tahoe Regional Planning Agency, California Tahoe Conservancy, and United States Forest Service Lake Tahoe Basin Management Unit grant funds.ApprovedPass Action details Not available
09-1138 116.Agenda ItemTransportation Department recommending adoption of a Resolution sanctioning the closure of Harvard Way between Tah-Nee Way and Silva Valley Parkway; Clermont Way between Harvard Way and Brisbane Circle; Brisbane Circle West between Clermont Way and St. Andrews Drive; St. Andrews Drive between Brisbane Circle West and Brisbane Circle East; Brisbane Circle East between St. Andrews Drive and Clermont Way; Springburn Way west of Brisbane Circle; and the complete closure of Rochamton Place, Holleston Place, Normanton Place, Fitzroy Place, Teally Place, Springburn Place, Forbes Place, Ranken Place, Pemberton Way, Northam Way, Murrell Place, Williston Way, Hedland Place, Canberra Place, Alburn Place, and Ravenshoe Way, on Friday, October 16, 2009 between 4:00 pm and 5:00 pm, for the “Oak Ridge High School Homecoming Parade,” subject to conditions set forth in Resolution No. 110-79 and conditions set forth in the “Application for Road Closure." Resolution 220-2009ApprovedPass Action details Not available
09-1110 117.Agenda ItemTransportation Department recommending Chairman be authorized to sign Amendment I to Lease Agreement 123-L0511 with Pacific States Development Corporation to convert the lease to a month to month tenancy effective September 15, 2009 in the amount of $1,718.15 per month, cost per 1,004 square feet is $1.7113 per square foot. FUNDING: General fund.ApprovedPass Action details Not available
09-0958 118.Agenda ItemTransportation Department recommending Chairman be authorized to sign Lease Agreement 067-L1010 with Joseph H. Avendano Sr. in the amount of $6,600 ($1,650 per month) for temporary housing of the Snow Removal Crew, located at 551 McKinney Road in Tahoma to commence on December 1, 2009 and terminate on March 31, 2010 with the option for an additional one (1) month period, cost for 1,408 square feet is $1.1719 per square foot. FUNDING: Road Fund.ApprovedPass Action details Not available
09-0957 119.Agenda ItemTransportation Department recommending Chairman be authorized to sign Amendment II to Lease Agreement 448-L0811 with Broadway Plaza, a Partnership of Judith E. Puthuff and Waldron family Partnership to vacate a portion of the premises commencing November 1, 2009 thereby reducing the lease payments, and to correct and change the actual start date to May 1, 2008 and to correct the expiration date to April 30, 2013 the ending of the first five (5) year term, cost per 6,020 square feet is $1.41 per square foot. FUNDING: General Fund.ApprovedPass Action details Not available
09-1207 120.Agenda ItemTransportation Department recommending Chairman be authorized to sign Subordination, Acknowledgement of Lease Assignment, Non-Disturbance and Attornment Agreement, related to Lease No. 309-L0811, with Durock Properties LLC.ApprovedPass Action details Not available
08-1761 221.Agenda ItemClerk of the Board of Supervisors recommending the Board consider amending the 2009 meeting schedule of the Board of Supervisors to cancel the regular meeting on December 1, 2009.ApprovedPass Action details Not available
09-1214 122.Agenda ItemSupervisor Nutting recognizing Ray Cherney for his 16 years of service to the citizen’s and community of the County of El Dorado.AdoptedPass Action details Not available
09-1225 123.Agenda ItemChief Administrative Office recommending adoption of Resolution amending the County's Authorized Personnel Allocation Resolution. Resolution 221-2009ApprovedPass Action details Not available
08-0395 424.Agenda ItemChief Administrative Office providing status update on homeless shelter lease agreement with United Outreach. (Refer 8/25/09, Item 43)Received and Filed  Action details Not available
09-1167 125.Agenda ItemHearing to consider a time extension request for the Blackhawk Estates project (Tentative Subdivision Map Time Extension TM08-1466-E) for 3 one-year time extensions to the approved tentative map creating nine residential lots, resulting in a new expiration date of October 20, 2019 on property identified by Assessor’s Parcel Number 078-200-71, consisting of 74.38 acres, in the Pleasant Valley area, submitted by Bruce and Diane Wirtanen; and staff recommending the Planning Commission take the following actions: 1) Find that pursuant to the California Environmental Quality Act (CEQA) Guidelines Sections 15162 and 15164, there is no substantial evidence requiring the preparation of a Subsequent Mitigated Negative Declaration or an Addendum to the existing Mitigated Negative Declaration, adopted by the Board of Supervisors on October 20, 2009, as described in the CEQA Findings; and 2) Approve TM08-1466-E extending the expiration of the approved tentative subdivision map for three years to October 20, 2019 based on the Findings and subject to the Conditions of Approval as presented. (SContinuedPass Action details Not available
09-1174 126.Agenda ItemHearing to consider a request submitted by Richard and Christina Belmonte appealing the approval of Parcel Map P08-0035/Veffredo by the Zoning Administrator on August 19, 2009, on property identified by APN 076-120-04, consisting of 5.21 acres, in the Cedar Grove area; and Planning Services recommending the Board take the following actions: (1) Adopt the Negative Declaration based on the Initial Study prepared by staff; and (2) Deny the appeal thereby upholding the approval of Parcel Map P08-0035 by the Zoning Administrator based on the findings and subject to the conditions listed in Attachment 1. (Est. Time: 1 hour)(Supervisorial District III) (Cont'd 9/29/09, Item 26)Continued  Action details Not available
09-1133 127.Closed Session Item Pursuant to Government Code Section 54957.6; Conference with Labor Negotiator. County Negotiator: Director of Human Resources and/or designee. Employee Organization: El Dorado County Employees Association Local No.1, representing employees in the General, Professional, and Supervisory Bargaining Units; Operating Engineers Local No. 3 representing employees in the Trades & Crafts, Probation, and Corrections Bargaining Units; Deputy Sheriff’s 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.No Action Reported.  Action details Not available