Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 5/11/2010 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
10-0448 11.Agenda ItemPRESENTATION - Supervisor Sweeney requesting the Board authorize the Chair to sign a Proclamation recognizing the El Dorado Roses as the official hostesses of El Dorado County. (Est. Time: 5 Min.)AdoptedPass Action details Not available
10-0471 12.Agenda ItemPRESENTATION: Winners of the 16th Annual Student Map Drawing Contest hosted by the County and sponsored by the local organization of professional Surveyors, Architects, Geologists and Engineers (S.A.G.E.). (Est. Time: 1 hr. 30 min.)No Formal Action  Action details Not available
10-0472 13.Agenda ItemApproval of Board of Supervisors Meeting Minutes from the Regular Meeting of Tuesday, May 4, 2010.ApprovedPass Action details Not available
10-0412 14.Agenda ItemChief Administrative Office, Procurement and Contracts Division, recommending the Board: 1) Award RFP 10-961-049 for household hazardous waste transport and disposal services to Phillips Services Company of Benicia, California; 2) Make findings that it is more economical and feasible to obtain an outside contractor to provide the necessary equipment and services in accordance with County Ordinance Chapter 3.13, Section 3.13.010; and 3) Authorize the Chair to execute a three (3) year agreement for same in the amount of $240,000 upon County Counsel and Risk Management review and approval. Company name is 21st Century Environmental Management of California, LP, a wholly-owned subsidiary of PSC, LLC formally Phillips Services Company. FUNDING: Non-General Fund/County Service Area 10/Household Hazardous Waste Parcel Assessments.ApprovedPass Action details Not available
10-0403 15.Agenda ItemCounty Counsel recommending that the Board approve and authorize the Chairman to sign the Agreement for legal services with the law firm of Lewis Brisbois Bisgaard and Smith, LLP for representation of the County concerning the El Dorado Hills Boulevard Interchange Project, Phase 1.2A.ApprovedPass Action details Not available
10-0430 16.Agenda ItemHuman Services Department recommending the Board approve and authorize the Chair to sign Amendment II to Agreement for Services 510-S0811 with Progress House, Inc. for the provision of therapeutic counseling and other related services on an “as requested” basis during the term of February 29, 2008 through June 30, 2011, revising and clarifying the services provided and the corresponding rates for such services and adding current standard contract language, with no change to the total not-to-exceed compensation of $1,250,000. FUNDING: 85% Federal/State Social Services allocations with 15% County match.ApprovedPass Action details Not available
10-0417 17.Agenda ItemHuman Services Department recommending the Board approve and authorize the Chair to sign a grant application for submittal to Soroptimist International of Cameron Park, requesting $5,000 to support services to vulnerable elderly residents and their caregivers at the County’s Senior Day Care center. FUNDING: Soroptimist International of Cameron Park Grant.ApprovedPass Action details Not available
10-0395 18.Agenda ItemHealth Services Department recommending the Board approve and authorize the Chair to sign Budget Transfer increasing revenue and associated appropriations for the FY 2009-10 Alcohol and Drug Program budget to include the California Emergency Management Agency for Recovery Act - Justice Assistance Grant (JAG) Program in the amount of $293,654, including an appropriation of $3,240 for the purchase of fixed asset computer equipment as identified in the grant agreement. (4/5 vote required) FUNDING: American Recovery and Reinvestment Act of 2009 funds via Cal EMA and the California Department of Alcohol and Drug Program.ApprovedPass Action details Not available
10-0386 19.Agenda ItemProbation Department recommending the Board approve and authorize the Chair to sign Budget Transfer 2010083 transferring equity in the DNA Penalty Assessment Special Revenue Fund (SRF 7725327) from the Probation Department to the Sheriff's Office (SRF 7724354). (4/5 vote required) FUNDING: Revenue received from Proposition 69.ApprovedPass Action details Not available
10-0242 110.Agenda ItemTransportation Department recommending the Board approve and authorize the Chair to sign the 10 year Ground Lease for Portable Hangars with Ricky J. Branaugh and Daniel O'Leary 10-52932 at the Placerville Airport, Robert Bruce 10-52933, Stephen G. Cimmarusti 10-52934, and Edward Warnock 10-52935 at the Georgetown Airport. (4/5 vote required per County Ordinance 3.08.021) FUNDING: Placerville and Georgetown Airports Enterprise Fund - Fee Revenue.ApprovedPass Action details Not available
10-0241 111.Agenda ItemTransportation Department recommending the Board consider the following: 1) Authorize the Chair to terminate the Ground Leases with James M. Smith 128-L0611, Mike Starkey 127-L0611, Steve DeHaas and Ray Little 375-L0711, Stephens Family Trust Dated August 11,1992 231-L0611, James F. Riordan 229-L0611, Shultz Family Trust Mitchell B. Shultz, Trustee lease dated 12-20-99, Tom Halsey 376-L0711, at the Placerville Airport and Rodger Musso 582-L0511 at the Georgetown Airport; and 2) Authorize the Chair to sign the 10 year Ground Lease for Portable Hangars with Ricky J. Branaugh 10-52936, Corydon Edgecomb 10-52937, Steven DeHaas 10-52938, Jeff Jacques 10-52939, Greg McEwen and Ken Crawford 10-52940, Brandley Reinke 10-52941, Kelly Van Slate 10-52949 at the Placerville Airport and Gary Vorderbruggen 10-52942 at the Georgetown Airport. (4/5 vote required per County Ordinance 3.08.021) FUNDING: Placerville and Georgetown Airports Enterprise Fund - Fee Revenue.ApprovedPass Action details Not available
10-0407 112.Agenda ItemHEARING - Department of Transportation requesting the Board: 1) Conduct a public hearing to receive testimony on the proposed general vacation; and if, at the conclusion of said hearing, the Board elects to vacate the roadway, as described in Exhibits A, A-1, A-2, A-3 and A-4 and depicted in Exhibits B, B-1, B-2, B-3, and B-4; and 2) Adopt the Resolution of Vacation. (Est. Time: 15 Min.) (Cont'd 5/11/10, Item 12) Resolution 074-2010AdoptedPass Action details Not available
10-0360 113.Agenda ItemTransportation Department recommending the Board adopt a Resolution sanctioning the road closure of Merrychase Drive from Country Club Drive to the southern entrance of Blue Oak Elementary School from 7:30 a.m. to 11:00 a.m. on Saturday, June 5, 2010, for the Blue Oak Elementary PTA's 2nd Annual "Bulldog Biathlon," subject to the conditions set forth in Resolution No. 110-79 dated May 1, 1979 and the Application for Road Closure. Resolution 054-2010AdoptedPass Action details Not available
10-0326 114.Agenda ItemTransportation Department recommending the Board adopt a Resolution sanctioning a "rolling" road closure on Sunday, May 16, 2010 of Rattlesnake, Salmon Falls, Green Valley Road, Silva Valley Parkway and White Rock Road from 1:00 p.m. until the race enters Sacramento County at 3:00 p.m. for the 2010 Amgen Tour of California, subject to the conditions set forth in Resolution No. 110-79 dated May 1, 1979 and the Application for Road Closure. Resolution 055-2010AdoptedPass Action details Not available
10-0187 115.Agenda ItemTransportation Department recommending the Board approve and authorize the Chair to sign Amendment I to Agreement for Services AGMT 08-1661 (842-S0811) with Dowling Associates, Inc. to provide traffic engineering and transportation planning services, extending the term for one additional year. FUNDING: Developer Fees, TIM Fees, Road Fund and Federal and State Grants.ApprovedPass Action details Not available
09-1359 116.Agenda ItemDepartment of Transportation recommending the Board authorize the Chair to sign the Notice of Acceptance with Thomas Haen Company, Inc. for the Christmas Valley Phase 2B Erosion Control Project (Contract No. PW 09-30488, CIP No. 95189). FUNDING: United States Forest Service.ApprovedPass Action details Not available
10-0199 117.Agenda ItemDepartment of Transportation recommending the Board authorize the Chair to sign retroactive Amendment II to Agreement for Services AGMT 08-1683 with North State Resources, Inc. extending the term for six (6) additional months through December 31, 2011, to allow for completion of Task Order 08-1683-05 concerning the SMUD Trail CEQA/NEPA documentation and Environmental Studies project that has been authorized under this Agreement upon review and approval of County Counsel and Risk Management. FUNDING: Developer Fees, TIM Fees, Accumulative Capital Outlay Fund, Air Pollution Control District Grant, Road Fund, and Federal and State Grants.ApprovedPass Action details Not available
09-1504 118.Agenda ItemHealth and Human Services Agency recommending the Board consider the following: 1) Approve and authorize the Chair to sign Lease 575-L1411 with Ernest Fortino and Marie Fortino, Trustees or Successors of the 1994 Ernest Fortino and Marie Fortino Revocable Trust for ten (10) designated parking spaces located at 1029 Takela in South Lake Tahoe in the amount of $350 per month for a term commencing upon execution by both parties and continuing on a month-to-month basis until terminated by one of the parties thereto; 2) Authorize the Chair to execute amendments, if any, to Lease 575-L1411, which do not increase the maximum dollar amount or term of the Agreement, and contingent upon approval by County Counsel and Risk Management; and 3) Authorize the Director of the Health and Human Services Agency or designee to terminate Lease 575-L1411 without cause pursuant to the Article titled “Termination”. FUNDING: Federal and State Funds with County share of cost met primarily with realignment funds.ApprovedPass Action details Not available
10-0444 119.Agenda ItemTransportation Department recommending the Board authorize the Chair to sign the First Amendment to Construction Responsibility and Reimbursement Agreement, AGMT 09-52686 with El Dorado Irrigation District for the relocation of water facilities associated with the Green Valley Road at Tennessee Creek - Bridge Replacement Project 77109. The First Amendment incorporates the requirements of Title 23 Part 645 of the Code of Federal Regulations into the Agreement in its entirety. FUNDING: N/AApprovedPass Action details Not available
10-0482 120.Agenda ItemSupervisor Veerkamp recommending the Board approve the updated Youth Commission Bylaws as adopted by the Youth Commission on April 8, 2015. FUNDING: N/AApprovedPass Action details Not available
09-0906 221.Agenda ItemHEARING - Consider the recommendation of the Planning Commission on Rezone Z07-0033/Planned Development PD07-0020/Tentative Map TM07-1448 on property identified by APN 331-420-12, consisting of 24.3 acres, in the El Dorado area, submitted by Michael, Robin, and Joshua McCann; and recommending the Board take the following actions: 1) Adopt the Mitigated Negative Declaration based on the initial study prepared by staff with the revisions identified in Staff Memo dated April 20, 2010; 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 Z07-0033 rezoning APN 331-420-12 from Planned Agricultural 20-Acre (PA-20) to One-Family Residential-Planned Development (R1-PD) and Open Space-Planned Development (OS-PD), based on the findings listed in Attachment 1; 4) Approve Planned Development PD07-0020 adopting the Development Plan as the official Development Plan based on the findings and subject to the conditions of approval listed in AttachmAdopted As AmendedPass Action details Not available
10-0383 122.Agenda ItemHEARING - Consider the recommendation of the Planning Commission on Certificate of Compliance COC09-0022 on property identified by APNs 011-030-45 and 011-030-46, consisting of 214.17 acres, in the Ice House area, submitted by Michael Kuhl, Penny Hocking, Paula Hustead, Gary Williams, Tony Angulo, Sam Angulo, and Fred Angulo; and recommending the Board take the following actions: 1) Certify that the project is exempt from California Environmental Quality Act (CEQA) pursuant to Section 15061.b.3 of the CEQA Guidelines; and 2) Approve Certificate of Compliance COC09-0022 based on the Findings and subject to the Conditions of Approval in Attachment 1. (District IV) (Est. Time: 30 min.) (4/5 Vote required)ApprovedPass Action details Not available
10-0420 123.Agenda ItemReceive an update on the Capital SouthEast Connector JPA Project from the Capital SouthEast Connector JPA Executive Director, Tom Zlotkowski. (Est. Time: 1 hr.)No Formal Action  Action details Not available
10-0145 124.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 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.No Action Reported.  Action details Not available
10-0476 125.Closed Session Item Pursuant to Government Code Section 54957: Public Employee Performance Evaluation: Title: Air Pollution Control OfficerContinued  Action details Not available
10-0483 126.Closed Session Item Conference with Legal Counsel - Initiation of Litigation pursuant to Government Code Section 54956.9(c): Number of potential cases: (1 )No Action Reported.  Action details Not available