Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 1/12/2010 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
10-0003 11.Agenda ItemELECTION OF CHAIRMAN, FIRST VICE CHAIRMAN AND SECOND VICE-CHAIRMAN OF THE BOARD OF SUPERVISORS FOR THE YEAR 2010.AppointedPass Action details Not available
10-0007 12.Agenda ItemPRESENTATION recognizing the El Dorado County Youth Commission and the El Dorado County Department of Transportation as Winners of the Sacramento Area Council of Government Salutes! Awards.No Formal Action  Action details Not available
10-0001 13.Agenda ItemApproval of Board of Supervisors Meeting Minutes from the Regular Meetings of Tuesday, December 8, 2009, Thursday, December 10, 2009, and Tuesday, December 15, 2009 and the Special Meetings of Monday, November 9, 2009 and Monday, December 14, 2009.ApprovedPass Action details Not available
09-1534 14.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
09-1476 15.Agenda ItemChief Administrative Office, Procurement and Contracts Division, recommending the Board approve and authorize the Chair to sign Amendment I to Agreement No. 274-S1011 with Hunt and Sons, Inc. to provide commercial cardlock fueling services for all County-owned vehicles for the term of January 24, 2010 through January 23, 2015, increasing the total not to exceed amount by $1,000,000 for a total not to exceed amount of $6,000,000, and adding ARTICLE XXIV - Change of Address, ARTICLE XXV - Audit by California State Auditor, and ARTICLE XXVI - Taxes. FUNDING: General Fund and Non General Fund.ApprovedPass Action details Not available
09-1484 16.Agenda ItemHuman Resources, Risk Management Division, and the Chief Administrative Office recommending the Board approve and authorize the Chair to sign Amendment IV to Agreement 356-S1011 with Alliant Insurance Services, Inc. to provide employee benefit consulting for the Human Resources, Risk Management Division, for the period of February 1, 2010 through January 31, 2017, increasing the not to exceed amount by $100,000 for a total not to exceed amount of $710,000. FUNDING: General Fund.ApprovedPass Action details Not available
09-1540 17.Agenda ItemCounty Counsel recommending the Board ratify the appointment of Manfred Kollar to position of Sheriff.ApprovedPass Action details Not available
09-1521 18.Agenda ItemDevelopment Services Department recommending the Board authorize the Chairman to sign the following Agreements: 1) a) Agreement for Services 245-S2011 with Michael Brandman Associates in the amount of $167,591 for a period of two years for the preparation of an Environmental Impact Report (EIR) for the proposed development of a 177-acre high-density, mixed-use subdivision (General Plan Amendment A08-0017, Rezone Z08-0041, Planned Development PD08-0027, Tentative Map TM08-1486) located north of Green Valley Road in El Dorado County; and b) Reimbursement Agreement 246-O1011 for Funding of Consultant Services with GGV Greenwood, LLC for same; or 2) a) If the Board chooses not to approve, direct staff to take the project forward to the Planning Commission for a determination on whether the project cannot be approved based on policy reasons and, therefore, pursuant to CEQA Guideline 15270 (a) and (b) would not need to have an EIR prepared prior to quick action for denial. (Cont'd 1/12/10, Item 8)ApprovedPass Action details Not available
09-1521 1 Agenda ItemDevelopment Services Department recommending the Board authorize the Chairman to sign the following Agreements: 1) a) Agreement for Services 245-S2011 with Michael Brandman Associates in the amount of $167,591 for a period of two years for the preparation of an Environmental Impact Report (EIR) for the proposed development of a 177-acre high-density, mixed-use subdivision (General Plan Amendment A08-0017, Rezone Z08-0041, Planned Development PD08-0027, Tentative Map TM08-1486) located north of Green Valley Road in El Dorado County; and b) Reimbursement Agreement 246-O1011 for Funding of Consultant Services with GGV Greenwood, LLC for same; or 2) a) If the Board chooses not to approve, direct staff to take the project forward to the Planning Commission for a determination on whether the project cannot be approved based on policy reasons and, therefore, pursuant to CEQA Guideline 15270 (a) and (b) would not need to have an EIR prepared prior to quick action for denial. (Cont'd 1/12/10, Item 8)ContinuedPass Action details Not available
09-1499 19.Agenda ItemDistrict Attorney recommending the Board approve the establishment of a Special Revenue account for the purpose of providing funding to the Lake Tahoe Unified School District for the 2009 Drug Store Project; and recommending approval of Budget Transfer for the same. (4/5 vote required) FUNDING: Asset Forfeiture Special Revenue Account.ApprovedPass Action details Not available
09-1532 110.Agenda ItemEnvironmental Management Department recommending adoption of Resolution declaring January 1 -31, 2010 as "Radon Action Month" in the County of El Dorado. Resolution 001-2010AdoptedPass Action details Not available
09-1505 111.Agenda ItemHealth Services Department recommending the Board authorize the Chairman to sign the Certification Statements approving the Children’s Medical Services (CMS) Programs Budget and Work Plan, comprised of Child Health and Disability Prevention (CHDP) in the amount of $424,579, and California Children’s Services (CCS) in the amount of $478,872 for a combined total of $903,451 to provide medical services to children from birth to 21 years of aged afflicted with life threatening and/or severe life altering chronic medical conditions. FUNDING: Annual Federal and State Children’s Medical Services allocation, Health Services Department Public Health (PH) Division Realignment Fund match, and County General Fund match.ApprovedPass Action details Not available
09-1531 112.AgreementHealth Services Department recommending Chairman be authorized to sign retroactive CDC Public Health Emergency Response (PHER) H1N1 Phase III Agreement 228-124A-P-R2009 (EPO P3-10) with California Department of Public Health (CDPH) in the amount of $361,994 for the term July 31, 2009 through July 30, 2010 to provide planning and response specific to H1N1. FUNDING: Federal and State Public Health Emergency Response H1N1 Phase III.ApprovedPass Action details Not available
09-1470 113.Agenda ItemHuman Resources Department, Risk Management Division, recommending Chairman be authorized to sign retroactive Agreement for Services 306-S1011 with Occu-Med, LTD., in an amount not to exceed $96,000 for the period of November 6, 2009 through November 5, 2010 to provide occupational health services, specifically in the areas of pre-employment (post-offer) physical evaluations and fitness-for-duty examinations, subject to approval and/or minor revision by County Counsel. FUNDING: Risk Management Internal Service Fund.ApprovedPass Action details Not available
09-1530 114.Agenda ItemProbation Department recommending the Board approve and authorize the Chairman to sign Budget Transfer 2010033 increasing revenue and appropriations for Substance Abuse Treatment and Testing Accountability Act (SATTA) and Offender Treatment Program (OTP). (4/5 vote required) FUNDING: $20,000 Substance Abuse Treatment and Testing Accountability Act (SATTA) and $9,000 for OTP (SB 1808).ApprovedPass Action details Not available
09-1498 115.Agenda ItemRecorder-Clerk-Registrar of Voters recommending adoption of Resolution authorizing the Recorder-Clerk-Registrar of Voters to execute Help America Vote Act (HAVA) federal funding agreements in an amount not to exceed $10,000, subject to approval by County Counsel. FUNDING: Federal HAVA Program grant funding. Resolution 002-2010ApprovedPass Action details Not available
09-1464 116.Agenda ItemTransportation Department recommending the Board approve the following pertaining to the U.S. 50/El Dorado Hills Boulevard Interchange Bicycle / Pedestrian Overcrossing Project: 1) Adopt the California Environmental Quality Act Mitigation Negative Declaration; 2) Adopt the Mitigation Monitoring and Reporting Program (Appendix A of the Mitigated Negative Declaration Document; 3) Approve said project as described in the California Environmental Quality Act document; and 4) Authorize Department staff to proceed with any right-of-way acquisitions necessary to construct the project. FUNDING: Air Pollution Control Grant, Regional Surface Transportation Program Grant, Transportation Enhancement Grant, Traffic Impact Mitigation Fee Program, anticipated grants.ApprovedPass Action details Not available
09-1528 117.Agenda ItemTreasurer-Tax Collector requesting the Board, pursuant to Section 3.38.040 of the County Code and Section 53607 of the California Government Code, renew delegation of fiduciary authority to her to invest and re-invest County funds.ApprovedPass Action details Not available
09-1536 118.Agenda ItemTreasurer-Tax Collector, on behalf of the Treasury Policy Oversight Committee, recommending approval of the El Dorado County Investment Policy with no changes.ApprovedPass Action details Not available
09-1537 119.Agenda ItemTreasurer-Tax Collector recommending the Board, pursuant to Section 27131 of the California Government Code, confirm the Treasurer's nominations of Vicki Barber, Superintendent of El Dorado County Schools, Gayle Erbe-Hamlin, Chief Administrative Officer, El Dorado County, and Noelle Mattock, Member, El Dorado Hills Community Services District Board of Directors, to serve on the Treasury Policy Oversight Committee for a two-year term commencing on March 1, 2010.ApprovedPass Action details Not available
09-1445 220.Agenda ItemSupervisor Santiago recommending Verna Dreisbach be appointed to serve as a member on the El Dorado County Child Abuse Prevention Council for a term to expire January 2012. (Cont'd 12/8/09, Item 49)ContinuedPass Action details Not available
10-0004 121.Agenda ItemSupervisor Santiago recommending Sean McCartney be appointed to serve as a Provider Representative on the El Dorado County Early Care and Education Planning Council for a term to expire January 2013.ApprovedPass Action details Not available
09-1488 222.Agenda ItemChief Administrative Office recommending the Board authorize the Chair to sign an agreement pertaining to the collection of park and recreation fees for the Georgetown Divide Recreation District. (Cont'd 1/12/10, Item 22)ContinuedPass Action details Not available
09-1541 123.Agenda ItemHearing to consider adoption of Resolution adjusting the solid waste collection and Material Recovery Facility (MRF) rates for Waste Connections of California, Inc., dba El Dorado Disposal Service by 3.3% effective January 1, 2010. (Est. Time: 30 Min. ) Resolution 003-2010AdoptedPass Action details Not available
09-1542 124.Agenda ItemCommunity Development Agency, Environmental Management Division, recommending the Board authorize the Chair to sign a letter to Waste Connections of California, Inc., dba El Dorado Disposal Services, notifying them that the County of El Dorado is exercising their option to extend the term of the Solid Waste Services Agreement for an additional one (1) year period to December 31, 2014. FUNDING: County Service Area No. 10 - Solid Waste.ApprovedPass Action details Not available
09-1360 325.Agenda ItemChief Administrative Office on behalf of the Probation Department requesting the Board approve reinstatement of two (2) take home vehicles for the South Lake Tahoe Probation Office and the Juvenile Treatment Center. (Cont'd 12/10/09, Item 59) (Est. Time: 15 Min.) FUNDING: Probation Department Budget.ApprovedPass Action details Not available
09-1506 126.Agenda ItemDevelopment Services Department, Planning Services Division, recommending the Board take the following actions on the appeal submitted by Charles B. Ebright for Parcel Map P08-0006, which was conceptually approved by the Board on January 26, 2010: 1) Adopt the Negative Declaration based on the Initial Study prepared by staff; 2) Uphold the appeal and approve P08-0006 subject to the revised conditions of approval in Attachment 1, based on the revised findings in Attachment 2; and 3) Approve the following design waivers since appropriate findings have been made as listed in Attachment 2: (a) Permit proposed parcel 2B to exceed the depth to width lot ratio and have no street frontage; and (b) Permit Cascade Road and the unnamed access road to remain 12 to 14 feet wide rather than be improved to 20 feet wide as required by the El Dorado County Design and Improvement Standards Manual. (Supervisorial District V) (Cont'd 1/26/10, Item 24)ContinuedPass Action details Not available
09-1508 127.Agenda ItemHearing to consider the recommendation of the Planning Commission on Rezone Z09-0007 on property identified by APN 060-190-41, consisting of 13.53 acres, in the Garden Valley area, submitted by Charles and Kyleen Cornell; and recommending the Board take the following actions: 1) Adopt the Negative Declaration based on the Initial Study prepared by staff; 2) Approve Z09-0007 rezoning APN 060-190-41 from Estate Residential Five-Acre (RE-5) to Select Agricultural (SA-10) based on the findings listed in Attachment 1; 3) In accordance with Board of Supervisors Resolution 079-2007, reduce the 200-foot agricultural setback one hundred percent (100%) (not less than 30 feet) for the following parcels: APNs 060-190-31, 060-190-42, 060-190-21, 060-170-27, 060-170-28, 060-180-04, and 060-180-11; and 4) Adopt Ordinance 4839 for said rezone. (Supervisorial District IV) (Est. Time: 10 Min.)ApprovedPass Action details Not available
09-1514 128.Agenda ItemHearing to consider the recommendation of the Planning Commission on Rezone Z09-0005/Parcel Map P09-0007/Lakeview Villas on property identified by APN 110-590-54, consisting of 14.22 acres, in the El Dorado Hills area, submitted by Greg Gularte; and recommending the Board take the following actions: 1) Adopt the Negative Declaration based on the Initial Study prepared by staff; and 2) Deny Rezone Z09-0005/Parcel Map P09-0007 as the finding cannot be made that the project would be consistent with applicable General Plan policies based on slope, site was previously disturbed as pointed out in Finding 2.5, and cannot find that there was a building site on each parcel consistent with the General Plan. (Supervisorial District I) (Est. Time: 1 Hr.)ApprovedPass Action details Not available
09-1503 129.Closed Session Item Pursuant to Government Code Section 54957: Public Employee Appointment. Title: Interim Director of Information Technologies.Action Reported  Action details Not available
09-1525 130.Closed Session Item Conference with Legal Counsel - Existing Litigation pursuant to Government Code Section 54956.9(a): Central Valley Regional Water Quality Control Board - Clean Up and Abatement Order No. R5-2009-0030 (Rubicon Trail); Petition of U.S. Forest Service to State Water Board, No. SWRCB/OCC File A-2017.No Action Reported.  Action details Not available
10-0010 131.Closed Session Item Conference with Legal Counsel - Existing Litigation pursuant to Government Code Section 54956.9(a): Title: Waste Connections of California, Inc., dba El Dorado Disposal Services v. County of El Dorado, et al., El Dorado County Superior Court Case No. PC20090649.Action Reported  Action details Not available
09-1526 132.Closed Session Item Conference with Legal Counsel - Initiation of Litigation pursuant to Government Code Section 54956.9(c). One (1) potential case.No Action Reported.  Action details Not available
09-1527 133.Closed Session Item Conference with Legal Counsel - Significant Exposure to Litigation pursuant to Government Code Section 54956.9(b): Pardi v. El Dorado County, Title: Pardi v. El Dorado County. Number of potential cases: (1). (Cont'd 1/12/10, Item 33)ContinuedPass Action details Not available
09-1529 134.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
10-0012 135.Closed Session Item Pursuant to Government Code Section 54956.8, Conference with Real Property Negotiator: Instructions to its negotiator regarding the real property described as APNs 070-261-77, 070-261-79, 070-261-80, and 070-261-81. The person or persons with whom the negotiator may negotiate are John Mecklenberg, Peter Fagrell, and Manny Cazares of First Citizens Bank. Instructions to negotiator will concern price and terms of payment. Louis B. Green, County Counsel, Peter Maurer, Principal Planner, and Pete Field, Right-of-Way Program Manager, will be the negotiators on behalf of El Dorado County.No Action Reported.  Action details Not available
10-0019 136.Agenda ItemSupervisor Santiago recommending adoption of Proclamation acknowledging January 30, 2010 through April 4, 2010 as a "Season for Nonviolence" in the County of El Dorado.ApprovedPass Action details Not available