Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 10/27/2009 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
09-1343 11.Agenda ItemApproval of Board of Supervisors Meeting Minutes for the Regular Meeting of Tuesday, October 20, 2009.ApprovedPass Action details Not available
09-1313 12.Agenda ItemAuditor-Controller recommending the Board receive and file the report of allocation of funds from El Dorado County's Supplemental Law Enforcement Funds (SLESF) for Fiscal Year 2008/2009 and the annual SLESF report to the State Controller.ApprovedPass Action details Not available
09-1296 13.Agenda ItemChief Administrative Office, Procurement and Contracts Division, presenting a list of property surplus to the needs of the County; 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
09-1274 24.Agenda ItemAdoption of Resolution approving the Georgetown Divide Recreation District Park Impact Fee Study and Park and Recreation Impact Fees. (Cont'd 10/20/09, Item 21) FUNDING: Development and Impact Fees. Resoltuion 236-2009AdoptedPass Action details Not available
09-1230 45.Agenda ItemChief Administrative Office recommending the Board approve employees eligible to receive the County's Early Retirement Incentive Plan. (Refer 11/3/09, Item 4)ApprovedPass Action details Not available
09-0502 26.Agenda ItemDevelopment Services Department recommending adoption of Resolution authorizing the Chief Administrative Officer to sign Amendment 1 to Standard Agreement 6100-8 with the State of California Emergency Management Agency (CalEMA) reducing the amount of the contract by 15 percent, from $102,816.57 to $88,679.57, and authorizing the Director of Development Services to execute further documents relating to this agreement. FUNDING: State funding, CalEMA. Resolution 237-2009AdoptedPass Action details Not available
09-1177 27.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
09-1311 18.AgreementHealth Services Department recommending the Board authorize the Chairman to sign the following Alcohol/Drug Treatment Services Provider Agreements for a total not-to-exceed amount of $405,000 for the term July 1, 2009 through June 30, 2010 2009: 1) Agreement 845-PHD0509 with EDCA Lifeskills, Inc., in the amount of $70,000; 2) Agreement 844-PHD0509 with New Morning Youth & Family Services, Inc., in the amount of $70,000; 3) Agreement 839-PHD0409 with Progress House, Inc., in the amount of $185,000; and 4) Agreement 848-PHD0509 with Tahoe Youth & Family Services, Inc., in the amount of $80,000. FUNDING: Negotiated Amount (NNA) State Alcohol / Drug treatment services agreement.ApprovedPass Action details Not available
09-1300 19.Agenda ItemHuman Resources Department recommending the Board approve the following: 1) Adopt Resolution 238-2009 amending Resolution 158-2009 to correct the authorized personnel allocation for the Health Services Department based on the Fiscal Year 2009-10 Proposed Budget; and 2) Adopt Resolution 239-2009 amending Resolutions 187-2009, 198-2009 and 221-2009 to correct the reference to the authorized personnel allocation resolution and correct the authorized personnel allocation for the Human Services Department.AdoptedPass Action details Not available
09-1298 110.Agenda ItemHuman Services Department recommending the Board authorize the Chairman to sign Agreement 186-M1011 with the County of Marin, as Host Entity, for the term July 1, 2009 through June 30, 2011 to enable El Dorado County to participate in and receive federal revenues for Medi-Cal Administrative Activities (MAA) and Targeted Case Management (TCM) services; and authorize the Director of Human Services, or successor, to execute documents related to said Agreement , including amendments thereto contingent upon approval by County Counsel and Risk Management, that do not affect the term. FUNDING: Federal Medicaid Funds.ApprovedPass Action details Not available
09-1215 111.Agenda ItemTransportation Department recommending adoption of Resolution sanctioning the closure of roads in the Apple Hill area of Camino on Sunday, November 1, 2009 between 8:00 a.m. and 11:15 a.m. for the 30th Annual Apple Hill Harvest Run event. Resolution 240-2009AdoptedPass Action details Not available
09-1148 112.Agenda ItemTransportation Department recommending the Board authorize the Director of said Department to execute Grant Agreement 09-DG-11272170-063 (09-52778) with the USDA Forest Service Pacific Southwest Research Station and any amendments that do not change the dollar amount of said Agreement in the amount of $73,254 for a term through July 31, 2011 for an Urban Stormwater Perlite filtration study in the Montgomery Estates subdivision. FUNDING: United States Department of Agriculture (USDA) Forest Service.ApprovedPass Action details Not available
09-1285 113.Agenda ItemRecorder-Clerk recommending the Board authorize the Chairman to sign the Electronic Recording Memorandum of Understanding (MOU) 201-M1011 with California Electronic Recording Transaction Network Authority (CERTNA) for a one-year term to participate in the Electronic Recording Consortium. FUNDING: Recorder-Clerk Special Revenue per Government Code 27397(d).ApprovedPass Action details Not available
09-1315 114.Agenda ItemSheriff's Office recommending the Board authorize the Sheriff to sign the operating Memoranda of Understanding (MOU) with the California Highway Patrol (CHP), and the County's Probation Department establishing the West El Dorado Narcotic Enforcement Team (WENET) Task Force. FUNDING: 2009 California Multi-Jursdictional Methamphetamine Enforcement Team Program Grant (Cal-MMET).ApprovedPass Action details Not available
09-1245 115.Agenda ItemUniversity of California Cooperative Extension (UCCE) recommending the Board authorize the Chairman to sign retroactive Amendment No. 3 to Agreement No. 2007-ELDO-01 with The Regents of the University of California in the amount of $32,856 for the term July 1, 2009 through June 30, 2010 to fund the County's share of the Program Representative for Volunteer Programs position. FUNDING: Fiscal Year 2009-2010 Budget.ApprovedPass Action details Not available
09-0970 116.Agenda ItemVeteran Affairs Department recommending the Board authorize the Chairman to sign the California Department of Veterans Affairs Certificates of Compliance for Fiscal Year 2009-2010 for participation in the Medi-Cal Cost Avoidance and County Subvention Programs.ApprovedPass Action details Not available
09-1336 117.Agenda ItemSupervisor Santiago on behalf of the El Dorado County Child Abuse Council recommending the Board accept resignations letters from Annie Lynn, Katie House, and Susanna James; and appoint Susan Dorsey to serve as a Community Represenative to the Child Abuse Council for a term to expire March 2011.ApprovedPass Action details Not available
09-1288 118.Agenda ItemPer the request of Waste Connections Inc., consider their request to conduct a public hearing for adoption of Resolution adjusting the solid waste collection rates for Waste Connections, Inc., dba Amador Disposal Service by 12.5% effective December 1, 2009. (Est. Time: 1/2 hr - 1 hr. ) FUNDING: There is no change in Net County Cost.DeniedPass Action details Not available
09-1329 119.Agenda ItemChief Administrative Office recommending adoption of Resolution approving and authorizing the Chairman to execute and deliver a purchase and sale agreement and all related documents with respect to the securitization of County of El Dorado Proposition 1A General Fund, County Road Tax Fund and Accumulated Capital Outlay receivables from the State of California. (Est. Time: 30 min.) FUNDING: General Fund $6,383,713.12, County Road Tax Fund $432,006.61 and Accumulated Capital Outlay $100,241.77. Resolution 241-2009ApprovedPass Action details Not available
09-1330 120.Agenda ItemChief Administrative Office recommending adoption of Resolution approving and authorizing the Chairman to execute and deliver a purchase and sale agreement and all related documents with respect to the securitization of County of El Dorado County Service Area (CSA) No. 9 Shadow Lane Zone Proposition 1A receivable from the State of California. (Est. Time: 5 min.) FUNDING: CSA No. 9 Shadow Lane Zone $117.62. Resolution 242-2009ApprovedPass Action details Not available
09-1331 121.Agenda ItemChief Administrative Office recommending adoption of Resolution approving and authorizing the Chairman to execute and deliver a purchase and sale agreement and all related documents with respect to the securitization of County of El Dorado County Service Area (CSA) No. 2 Proposition 1A receivable from the State of California. (Est. Time: 5 min.) FUNDING: CSA No. 2, $1,796.96. Resolution 243-2009ApprovedPass Action details Not available
09-1332 122.Agenda ItemChief Administrative Office recommending adoption of Resolution approving and authorizing the Chairman to execute and deliver a purchase and sale agreement and all related documents with respect to the securitization of County of El Dorado County Service Area (CSA) No. 3 Mosquito Abatement Proposition 1A receivable from the State of California. (Est. Time: 5 min.) FUNDING: CSA No. 3 Mosquito Abatement $26,705.43. Resolution 244-2009ApprovedPass Action details Not available
09-1333 123.Agenda ItemChief Administrative Office recommending adoption of Resolution approving and authorizing the Chairman to execute and deliver a purchase and sale agreement and all related documents with respect to the securitization of County of El Dorado County Service Area (CSA) No. 5 Proposition 1A receivable from the State of California. (Est. Time: 5 min.) FUNDING: CSA No. 5, $3,291.68. Resolution 245-2009ApprovedPass Action details Not available
09-1334 124.Agenda ItemChief Administrative Office recommending adoption of Resolution approving and authorizing the Chairman to execute and deliver a purchase and sale agreement and all related documents with respect to the securitization of County of El Dorado County Service Area (CSA) No. 7 Proposition 1A receivable from the tate of California. (Est. Time: 5 min.) FUNDING: CSA No. 7, $229,417.57. Resolution 246-2009ApprovedPass Action details Not available
09-1339 125.Agenda ItemChief Administrative Office recommending adoption of Resolution approving and authorizing the Chairman to execute and deliver a purchase and sale agreement and all related documents with respect to the securitization of County of El Dorado County Service Area (CSA) No. 9 Diamond Springs Lighting Proposition 1A receivable from the State of California. (Est. Time: 5 min.) FUNDING: CSA No. 9 Diamond Springs Lighting $2,844.08. Resolution 247-2009ApprovedPass Action details Not available
09-1259 126.Agenda ItemHearing to consider a request for six one-year time extensions to an approved Tentative Subdivision Map (Tentative Map Time Extension TM06-1421-E/Diamante Estates Tentative Map) to create 19 residential lots on property identified by Assessor’s Parcel Number 126-100-24, consisting of 113.1 acres, in the El Dorado Hills area, submitted by Omni Financial; 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 October 27, 2009, as described in the CEQA Findings; and 2) Approve TM06-1421-E extending the expiration of the approved tentative map for a total of six years to October 27, 2022, based on the Findings and subject to the Conditions of Approval as presented. (Supervisorial District 4)ApprovedPass Action details Not available
09-1239 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
09-1341 128.Closed Session Item Conference with Legal Counsel - Existing Litigation pursuant to Government Code Section 54956.9(a): Title: Bobby S. Dutta v. County of El Dorado, et al., El Dorado County Superior Court Case No. PC20070464.No Action Reported.  Action details Not available
09-1345 129.Closed Session Item Pursuant to Government Code Section 54957, Public Employee Performance Evaluation: Title: Director of Health Services.Action Reported  Action details Not available