Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 3/11/2008 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
08-0340 11.Agenda ItemPresentation of Proclamations recognizing Brenna Jonak, Coleman Smith and Ryan Wimmer for their communtiy projects.   Action details Not available
08-0355 12.Agenda ItemApproval of Board of Supervisors Conformed Agenda (Minutes) of the Regular Meeting of Tuesday, March 4, 2008. RECOMMENDED ACTION: Approve.ApprovedPass Action details Not available
08-0100 23.Agenda ItemMental Health Department recommending Chairman be authorized to sign Amendment II to Agreement 050-S0711 with Summitview Child Treatment Center, Inc. increasing compensation by $532,000 to $1,382,000 for the period December 5, 2006 through June 30, 2008 to provide specialty mental health services for minors on an “as requested” basis for said Department. RECOMMENDED ACTION: Approve. FUNDING: Funding is provided by Medi-Cal, EPSDT and Realignment.ApprovedPass Action details Not available
08-0274 14.Agenda ItemHuman Services Department, Community Services Division, recommending Resolution authorizing the Chairman to sign retroactive Contract 08B-5458 with the California Department of Community Services and Development (CSD) in the amount of $623,351 for the term January 1, 2008 through December 31, 2008 for the provision of Low-Income Home Energy Assistance Program (LIHEAP) services to eligible residents of El Dorado and Alpine Counties; and authorizing the Director of said Department to execute further documents relating to said Contract, including amendments thereto, contingent upon approval by County Counsel and Risk Management, that do not affect the maximum dollar amount or the term and subsequent required fiscal and programmatic reports and to perform any and all responsibilities relating to said Contract. RECOMMENDED ACTION: Adopt Resolution 55-2008. FUNDING: Federal Grant Funds.ApprovedPass Action details Not available
08-0113 25.Agenda ItemGeneral Services Department recommending: (1) The Board of Supervisors ratify application submitted for grant funding to the El Dorado County Transportation Commission for Transportation Enhancement funding in the amount of $356,000 for design and construction of a Class 1 bike trail along the SMUD corridor in El Dorado Hills between Silva Valley Parkway and El Dorado Hills Blvd; and (2) Adopt resolution authorizing Department of General Services to apply for said funding. RECOMMENDED ACTION: Adopt Resolution 56-2008.ApprovedPass Action details Not available
08-0168 16.Agenda ItemTransportation Department recommending Chairman be authorized to sign Amendment I to Agreement for Services AGMT 06-1018 with Nichols Consulting Engineers, Chtd. to add environmental services to said agreement for the provision of planning, design and project support services for erosion control/water quality projects in the Tahoe Basin and adopt recommended findings, noting the total amount of said Agreement is an amount not to exceed $500,000. RECOMMENDED ACTION: Approve.ApprovedPass Action details Not available
08-0181 27.Agenda ItemTransportation Department recommending Resolution summarily vacating a public utility easement located along the front 20 feet of APN 034-665-17 in South Lake Tahoe as requested by Teresa J. Winchester, Trustee, or successor in trust under the Teresa J. Winchester Living Trust dated July 26, 2006, and Laura Silvieus, Trustee, or successor in trust under the Laura Silvieus Living Trust dated July 26, 2006, to accommodate an existing carport built in the public utility easement on the subject lot. RECOMMENDED ACTION: Adopt Resolution 54-2008.ApprovedPass Action details Not available
08-0210 18.Agenda ItemTransportation Department recommending Resolution summarily vacating a public utilities easement and a portion of a drainage easement located along the southerly boundary line of APN 123-141-11, as requested by Cheryl Gomez, to accommodate construction of improvements on subject lot. RECOMMENDED ACTION: Adopt Resolution 53-2008.ApprovedPass Action details Not available
08-0230 19.Agenda ItemSheriff requesting authorization to sign the Equipment and Operation Agreement 07-204-776 with the State of California Department of Boating and Waterways in the amount of $10,000 for a term of 15 years for the purchase of various equipment utilized by the Sheriff's Boating Unit; and Chairman be authorized to sign Budget Transfer increasing Estimated Revenue by $10,000 for same. (4/5 vote required) RECOMMENDED ACTION: Approve. FUNDING: State of California, Department of Boating and Waterways.ApprovedPass Action details Not available
08-0294 110.Agenda ItemSheriff's Department recommending that the Board waive County Ordinance 12.64.040, Subsection E, for the purposes of hosting a State sponsored Swiftwater PWC course. RECOMMENDED ACTION: Approve.ApprovedPass Action details Not available
08-0338 111.Agenda ItemElections Department recommending the Board approve the results of the official canvass of the February 5, 2008 Presidential Primary Election conducted by the Recorder-Clerk-Registrar of Voters. RECOMMENDED ACTION: Approve.ApprovedPass Action details Not available
08-0266 212.Agenda ItemHuman Resources Department recommending Resolution amending the County's Salary Schedule and establishing the salary range, classification and designating the bargaining unit for the position of Senior Information Technology Analyst for the Information Technologies Department. RECOMMENDED ACTION: Adopt Resolution 52-2008.ApprovedPass Action details Not available
08-0342 113.Agenda ItemChief Administrative Office recommending the Board authorize the Purchasing Agent to sign Agreement for Services with Economic & Planning Systems, Inc. (EPS) for the development of a financing plan for Diamond Springs Parkway for a period of one year, in an amount not to exceed $25,000 (General Fund), and adopt recommended findings. RECOMMENDED ACTION: Approve.DeniedPass Action details Not available
08-0358 114.Agenda ItemSupervisor Baumann requesting the Chairman be authorized to sign a letter to Senator Cox in support of legislation (SB 1662) for emission reduction offsets as introduced on February 22, 2008. RECOMMENDED ACTION: Approve.ApprovedPass Action details Not available
08-0271 115.Agenda ItemPublic Housing Authority recommending Chairman be authorized to sign a non-financial perpetual Memorandum of Understanding 237-S0810 with Northstar, Supported Living Services, Inc. to establish a cooperative relationship for the purposes of assisting mutual clients in obtaining affordable rental housing. RECOMMENDED ACTION: Approve.ApprovedPass Action details Not available
08-0191 216.Agenda ItemHearing to consider recommendation of the Auditor-Controller to disburse excess proceeds in the amount of $21,427.89 to Shirley L. Schafer and $21,427.88 to Unclaimed from the sale of tax defaulted property APN 061-590-53-100 on November 3, 2006. (Cont'd 2/26/08, Item 26)ApprovedPass Action details Not available
08-0242 117.Agenda ItemMental Health Department recommending Chairman be authorized to sign retroactive Agreement 225-S0811 with Rupp Medical Corporation in the amount of $95,000 for the term of November 23, 2007 through November 30, 2009 to provide specialty mental health services for emotionally disturbed minors on an “as requested” basis for said Department. FUNDING: Approximately 90% Medi-Cal and 10% Realignment funds.ApprovedPass Action details Not available
08-0245 118.Agenda ItemMental Health Department recommending Chairman be authorized to sign retroactive Agreement 378-S0811 with Tahoe Youth and Family Services in the amount of $345,000 for the term February 8, 2008 through February 28, 2011 to provide specialty mental health services for emotionally disturbed minors on an “as requested” basis for said Department. FUNDING: State Medi-Cal and SB 163 Wraparound Services Program. Funding for current fiscal year is secure.ApprovedPass Action details Not available
08-0302 119.Agenda ItemMental Health Department recommending Chairman be authorized to sign retroactive Amendment I to Agreement 706-S0711 with Sierra Child and Family Services, Inc. increasing compensation by $1,293,000 to $1,600,000 and extending the term from December 31, 2007 to June 30, 2009 to provide specialty mental health services for minors on an “as requested” basis for said Department. FUNDING:Funding is provided by Medi-Cal, EPSDT and Realignment.ApprovedPass Action details Not available
08-0232 120.Agenda ItemEnvironmental Management Department recommending Board consider the request of Waste Connections, Inc., doing business as El Dorado Disposal Services, to enter into negotiations with the County of El Dorado to extend the current Franchise Agreement for the collection and disposal of municipal solid waste generated by residential, commercial and industrial customers, in a delineated franchise area in the western portion of the County, and operate the material recovery facility near Placerville.ApprovedPass Action details Not available
08-0292 121.Agenda ItemChief Administrative Office, Procurement and Contracts Division, recommending award of Bid 08-207-097 for the purchase of Hewlett Packard printer toner cartridges and related items to be used County-wide; authorize the Purchasing Agent to issue a blanket purchase order to Walker's Business Solutions of Placerville, CA in the amount of $200,000 for a twelve month period; authorize the Purchasing Agent to increase same on an "as-needed" basis during the awarded period if funding is made available within the requesting department's budget; and direct departments to ensure prompt payment to vendor in order to secure the prompt payment discount terms of 20% off prices quoted if payment is made within twenty days of receipt of invoice. FUNDING: General Fund.ApprovedPass Action details Not available
08-0317 122.Agenda ItemTransportation Department recommending the Board approve the permanent assignment and overnight retention of County vehicles for four Maintenance Division classifications and one SLT Engineering/West Slope Construction Division classification. FUNDING: Road Fund.Adopted As AmendedPass Action details Not available
08-0363 123.Agenda ItemChief Administrative Officer recommending the Board receive and file the notice of intent to provide two years of additional service credit benefits to specified classifications; and provide public notice in accordance with Public Employees Retirement System (PERS) requirements.ContinuedPass Action details Not available
08-0321 124.Agenda ItemChief Administrative Office providing update regarding Parks Masterplan. (Refer 3/11/08, Item 24)ApprovedPass Action details Not available
08-0364 125.Agenda ItemChief Administrative Office submitting report and recommendations pertaining to the job description for and recruitment of Facilities and Fleet Services Director (formerly General Services Director).ApprovedPass Action details Not available
08-0353 126.Agenda ItemPresentation - Certificate of Recognition - DST Output of California, LLC, El Dorado HillsApprovedPass Action details Not available
08-0327 127.Agenda ItemHearing to consider the time extension request for the Marble Valley Ridge Estates project (Tentative Subdivision Map Time Extension TM06-1412-E) on property identified by Assessor’s Parcel Numbers 119-320-26 and 119-310-39, consisting of 14.59 acres, in the Cameron Park area, submitted by Marble Valley DNR, LLC; and staff recommending the Planning Commission take the following actions: 1) Determine that pursuant to the California Environmental Quality Act 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 March 11, 2008; and 2) Approve TM06-1412-E extending the expiration of the approved tentative subdivision map for three years to March 11, 2020, based on the Findings and subject to the original Conditions of Approval as presented. (Supervisorial District 2)   Action details Not available
08-0319 128.Agenda ItemHearing to consider the time extension request for the Summer Brook Estates project (Tentative Subdivision Map Time Extension TM07-1440-E) on property identified by Assessor’s Parcel Numbers 102-210-12 and 102-220-13, consisting of 90 acres, in the Cameron Park area, submitted by Amar Ghori and Imran Aziz; and staff recommending the Planning Commission take the following actions: 1) Determine that pursuant to the California Environmental Quality Act 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 March 11, 2008; and 2) Approve TM07-1440-E extending the expiration of the approved tentative subdivision map for six years to March 11, 2023, based on the Findings and subject to the original Conditions of Approval as presented. (Supervisorial District 4)ApprovedPass Action details Not available
08-0318 129.Agenda ItemHearing to consider the following pertaining to 4.01 acres (APN 048-280-33) in the Placerville Periphery; Applicant: John Conforti, James and Donna Wunschel. (District 3) (1) General Plan Amendment A07-0016 to change the land use designation from Tourist Recreational (TR) to Commercial (C); (2) Rezone (Z07-0051) from Single-family Three-acre Residential (R3A) to General Commercial-Design Control (CG-DC); and (3) Adopt Ordinance 4767 for said rezone.ApprovedPass Action details Not available
08-0323 130.Agenda ItemDevelopment Services Department, Planning Services Division, recommending Resolution 57-2008 approving the General Plan amendments considered by the Board during the March 2008 "General Plan Window."AdoptedPass Action details Not available
08-0337 131.Agenda ItemHearing to consider an appeal on the denial of Tentative Parcel Map P98-0012 to create four parcels ranging in size from 9.65 to 10 acres on a 39.65 acre site with design waivers to allow a 3,300 foot dead end road, longer than the maximum of 500 feet in length, and to allow an on-site roadway width of 20 feet in lieu of the standard 24 foot requirement on property identifed as APN 093-021-71 in the Somerset area; Appellant: John Stelzmiller. (District 2)Adopted As AmendedPass Action details Not available
08-0357 132.Agenda ItemHearing to consider adoption Resolution of 191-2008 adopting the 2008-2013 General Plan Housing Element Update. (Refer 6/10/08, Item 17)ContinuedPass Action details Not available
08-0334 133.Agenda ItemPursuant to Government Code Section 54956.9(a), Existing Litigation: Title: U.S.A. v. El Dorado County, City of South Lake Tahoe, et al., U.S. District Court Case No. S-01-1520-MCE GGH (ED CA).   Action details Not available
08-0331 134.Agenda ItemPursuant to Government Code Section 54957.6, Conference with Labor Negotiator: County Negotiator: Director of Human Resources. Employee Organization: El Dorado County Manager's Association, (MA) Bargaining Unit.   Action details Not available
08-0332 135.Agenda ItemPursuant to Government Code Section 54957.6, Conference with Labor Negotiator: County Negotiator: Director of Human Resources. Employee Organization: El Dorado County Employees Association Local No. 1, General, Professional, Supervisory Bargaining Units.   Action details Not available
08-0333 136.Agenda ItemPursuant to Government Code Section 54957.6, Conference with Labor Negotiator: County Negotiator: Director of Human Resources. Employee Organization: Deputy Sheriff's Association (DSA) Bargaining Unit.   Action details Not available
08-0350 137.Agenda ItemPursuant to Government Code Section 54956.8, Conference with Real Property Negotiator: Instructions to negotiator regarding real property described as APN 018-340-03. The persons with whom the negotiator may negotiate are Harold R. Ebright Jr. or Successor Trustee and Katherine F. Ebright, Trustees of the Harold R. Ebright Jr. and Katherine F. Ebright 1995 Trust; Charles B. Ebright and Mary C. Ebright, Trustees of the Charles B. Ebright and Mary C. Ebright Revocable Trust dated July 17, 2001; Charlotte Ebright Brooke, also known as Charlotte Brooke, a married woman; Thomas Scott Brooke and Charlotte Brooke as Trustees for the Benefit of Barbara Katherine Ebright also known as Barbara K. Cowden, a married woman, who took title as Barbara K. Ebright; and Tahoe Cascade, a Nevada LLC. Instructions to negotiator will concern price and terms. Negotiator on behalf of the County will be Janel Gifford.   Action details Not available
08-0352 138.Agenda ItemPursuant to Government Code 54956.8, Conference with Real Property Negotiator: Instructions to negotiator regarding real property described as APN 018-340-01. The persons with whom the negotiator may negotiate are Harold R. Ebright Jr. or Successor Trustee and Katherine F. Ebright, Trustees of the Harold R. Ebright Jr. and Katherine F. Ebright 1995 Trust; Charles B. Ebright and Mary C. Ebright, Trustees of the Charles B. Ebright and Mary C. Ebright Revocable Trust dated July 17, 2001; Charlotte Ebright Brook, also known as Charlotte Brooke, a married woman; Thomas Scott Brooke and Charlotte Brooke as Trustees for the Benefit of Barbara Katherine Ebright also known as Barbara K. Ebright, a married woman; Barbara Katherine Ebright also known as Barbara K. Cowden a married woman, who took title as Barbara K. Ebright; and Tahoe Cascade, a Nevada LLC. Instructions to negotiator will concern price and terms. Negotiator on behalf of El Dorado County.   Action details Not available
08-0354 139.Agenda ItemPursuant to Government Code Section 54957, Public Employee Performance Evaluation: Title: Director of Mental Health.Approved  Action details Not available
08-0361 140.Agenda ItemPursuant to Government Code Section 54956.9(b), Anticipated Litigation: Significant exposure to litigation. One (1) potential case. Title: Legal issues associated with Measure Y.   Action details Not available
08-0370 127.Agenda ItemHearing to consider Rezone Z06-0011 of 4.39 acres from One-family Residential (R1) and 10.2 acres of Open Space (OS) to 2.77 acres of One-half Acre Residential-Planned Development (R20,000-PD) and 11.82 acres to Open Space-Planned Development (OS-PD); Development Plan PD06-0011 for building envelopes on each single-family parcel of 10,960 square feet on Parcel 1, 10,388 square feet on Parcel 2, and 7,450 square feet on Parcel 3; design waivers have been requested to eliminate a 100-foot road frontage requirement and provide public and private road access to proposed Open Space Lot A via driveway easements and to allow Parcel 3 to have a lot configuration in excess of the 3:1 lot width to depth ratio for properties identified as APNs 119-310-39 and 119-320-06 consisting of 14.59 acres; and Tentative Subdivision Map TM06-1412 to subdivide the property into three single-family residential parcels ranging in size from 0.86 to 0.98 acres and one 11.82 acre open space lot to be reconfigured consistent with proposed rezone, in the Cameron Park Community Region; and adoption of Ordinance 476ApprovedPass Action details Not available
08-0366 141.Agenda ItemChief Administrative Office recommending the Board adopt a support position for Senate Bill 1308, and authorize the Chief Administrative Office to prepare letters of support under Board Chairman's signature to the Chairs of all legislative committees that may hear this bill.ApprovedPass Action details Not available
08-0372 142.Agenda ItemChief Administrative Office recommending adoption of Resolution 60-2008 amending Resolution 58-2008 to correct the reduction of positions in the Human Services Department that was adopted on March 4, 2008.AdoptedPass Action details Not available