Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 4/13/2010 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
10-0345 11.Agenda ItemPRESENTATION by Jennifer Lawrence, Executive Director, Choices For Children, Countywide Child Care Resource and Referral Agency on Child Care, Education and Support Services.Received and Filed  Action details Not available
10-0344 12.Agenda ItemApproval of Board of Supervisors Meeting Minutes from the Special Meeting of Monday, April 5, 2010 and the Regular Meeting of Tuesday, April 6, 2010.ApprovedPass Action details Not available
10-0130 23.Agenda ItemEl Dorado County Air Quality Management District (AQMD) recommending the Board, acting as the AQMD Board of Directors: 1) Award the following school bus replacement projects: a) Black Oak Mine Union School District for $293,400; b) Buckeye Union School District for $140,000; c) Mother Lode Union School District for $139,732; d) Placerville Union School District for $133,556; e) El Dorado Union High School District for $137,425; and 2) Authorize the Air Pollution Control Officer to execute agreements, related documents and any amendments to the funding agreements, contingent upon approval by County Counsel and Risk Management, which do not increase the funding amounts in excess of the awards. FUNDING: AQMD AB923 Special Revenue Fund. (No Federal Funding)ApprovedPass Action details Not available
10-0280 14.Agenda ItemDistrict Attorney recommending the Board approve the expenditure of the State Fiscal Year 2008/2009 Supplemental Law Enforcement Services Fund (SLESF) allocation, including estimated interest; and authorize the Chair to sign the accompanying Budget Transfer. (4/5's vote required) FUNDING: State Supplemental Law Enforcement Services Fund.ApprovedPass Action details Not available
10-0279 15.Agenda ItemEnvironmental Management Department recommending the Board approve the continuance of a perpetual agreement 021-A-06/07-BOS with Thomas M. Bruen for on-going legal services and support through the remainder of Fiscal Year 2009-2010 and Fiscal Year 2010-2011; and authorize the Purchasing Agent to encumber funds for the same period.ApprovedPass Action details Not available
10-0288 16.Agenda ItemEnvironmental Management Department recommending the Board authorize Chair to sign Resolution and Agreement 10-002-250 with the State of California State Water Resources Control Board, in the amount of $83,000 for the term July 1, 2010 through June 30, 2011 to provide services for the Local Oversight Program. Resolution 040-2010AdoptedPass Action details Not available
10-0103 17.Agenda ItemHealth Services Department recommending the Board approve the Maternal, Child and Adolescent Health (MCAH) budget for Fiscal Year 2009-2010 and accept the associated allocation from the California Department of Public Health for Fiscal Year 2009-2010 in the amount of $236,713. FUNDING: Federal - Title V Maternal and Child Health Grant funds; Federal - Title XIX Medicaid Match; Health Services Dept - PH Realignment Match; EDU High School District - Healthy Start Program Match.ApprovedPass Action details Not available
10-0274 18.Agenda ItemHealth Services Department recommending the Board approve and authorize the Chair to sign Budget Transfer 2010063 adjusting revenues and corresponding appropriations in various Alcohol and Drug Program indexes by an overall net increase of $67,599 of combined State and Federal revenue. (4/5 vote required) FUNDING: State/Federal Alcohol and Drug Allocations.ApprovedPass Action details Not available
10-0289 19.Agenda ItemHealth Services Department recommending the Board : 1) Authorize the Chair to sign Agreement 101-162-P-R2010 with the County of Sacramento Department of Human Assistance for the term January 1, 2010 through December 31, 2010, for Housing Opportunities for Persons with AIDS (HOPWA) funding in 2010; and 2) Adopt Resolution authorizing the Health Services Department Director to sign the “Certificate Regarding Lobbying” and authorizing submission of claims and other financial documentation for Agreement 101-162-P-R2010. FUNDING: Grant funding through Sacramento County. Resolution 041-2010AdoptedPass Action details Not available
10-0295 110.Agenda ItemHuman Resources Department recommending the Board authorize the Chair to sign Amendment II to Agreement 758-S0810 with the law offices of Meyers, Nave, Riback, Silver and Wilson extending the term for one additional year and increasing the compensation amount by $15,000 to a not to exceed amount of $40,000 for a term of three years for the continued provision of professional legal services to the Civil Service Commission on an "as-requested" basis.ApprovedPass Action details Not available
09-1365 411.Agenda ItemHuman Resources Department recommending the Board of Supervisors, sitting as the In-Home Supportive Services (IHSS) Public Authority, adopt a Resolution for completion of negotiations by contracted negotiator Bruce Heid, IEDA, representing the Governing Board of said Authority as established under Ordinance No. 4612 adding Chapter 8.76, Section 8.76.070 by adopting the Memorandum of Understanding (MOU) covering the wages, hours and other terms and conditions of employment between the IHSS Public Authority as the employer of record and the United Domestic Workers of America (UDW), AFSCME, Local 3930, AFL-CIO representing the IHSS Providers who are members of the IHSS bargaining unit as specified in the IHSS Public Authority Resolution 1-02 Employer/Employee Relations Resolution and; and authorize the Chair of the Governing Board of the IHSS Public Authority to sign said Resolution and MOU. ( Cont'd off-calendar 3/9/10, Item 6) Resolution 042-2010AdoptedPass Action details Not available
10-0230 112.Agenda ItemHuman Services Department recommending the Board authorize the Chair to sign Budget Transfer 2010056 increasing revenues and appropriations in said Department’s Fiscal Year 2009-2010 budget by $642,931 within Fund 10 Social Services Programs for projected Federal and State allocations of an additional $323,056, and for Medi-Cal Privacy and Security Compliance funding of $319,825, including leasehold improvements and the fixed asset purchase of computer and other equipment required for implementation. (4/5 vote required) FUNDING: Federal/State Social Services Allocations - Federal/State Medi-Cal Data Privacy and Security Allocation.ApprovedPass Action details Not available
10-0307 113.Agenda ItemHuman Services Department recommending the Board authorize the Chair to sign a Memorandum of Understanding with the Area 4 Agency on Aging for provision of Health Insurance Counseling and Advocacy Program (HICAP) services in El Dorado County during the period July 1, 2010 through June 30, 2016.ApprovedPass Action details Not available
10-0260 214.Agenda ItemSheriff's Department recommending the Board approve and authorize the Chair to sign a Budget Transfer adding $41,681 to the Sheriff's budget for the Fiscal Year 2010 Off-Highway Motor Vehicle Recreation project from California State Parks for law enforcement of the Rubicon Trail, and authorize the Sheriff to sign the Grant Project Agreement. (4/5's vote required) FUNDING: Off-Highway Vehicle (OHV) Funds and Vehicle in-Lieu Fees to offset 25% County match.AdoptedPass Action details Not available
09-1500 215.Agenda ItemTransportation Department recommending the Board authorize the Chair to sign the 10-year Ground Lease for Portable Hangars with Harold E. Stephens, Trustee of the Stephens Family Trust Lease No. 09-52861, Steven C. Lesak Lease No. 09-52862, Peter Thomson Lease No. 09-52863, C. Stephen and Claudette Cowell and Laura Bryant Lease No. 09-52864, Wanda H. Nagel Lease No. 09-52865, Cynthia and James Mullett Lease No. 09-52866, Bill Boggess Lease No. 09-52867, Jim DeVore Lease No. 09-52868, Lawrence E. Alleman, Trustee of the Alleman Family Trust Lease No. 09-52869 at the Placerville Airport and Robert Jessup Lease No. 09-52870 at the Georgetown Airport. (4/5 vote required) FUNDING: Placerville and Georgetown Airports Enterprise Fund - Fee Revenue.ApprovedPass Action details Not available
09-1501 216.Agenda ItemTransportation Department requesting authorization to terminate the Ground Leases with William V. Norberg Golden Foothill, LLC Lease No. 222-L0611, Barry and Juli Miller Lease 384-L0711, Gregory A. and Jennifer M. Joy Trustee's Lease No. 382-L0711, Al Hamilton Lease dated February 28, 1989, Carl Madsen Lease dated August 26,1993; and recommending the Board authorize the Chair to sign the 10 year Ground Lease for Portable Hangars with Al Herron Lease No. 09-52871, Al Hamilton Lease No. 09-52872, Ronald E. and Sharon C. Baierlein Lease No. 09-52873, Marc E. Regelbrugge Lease No. 09-52874, Jeremy Lamberson Lease No. 09-52875 at the Placerville Airport. (4/5 vote required per County Ordinance 3.08.021) FUNDING: Placerville Airport Enterprise Fund - Fee Revenue.ApprovedPass Action details Not available
10-0190 117.Agenda ItemTransportation Department recommending the Board authorize the Chair to sign the following pertaining to the Missouri Flat Road/Golden Center Drive Traffic Signalization Project: 1) Reimbursement Agreement for the Engineering of the Traffic Signals and Acquisition of Related Appurtenances at the Intersection of Missouri Flat Road and Golden Center Drive between the County and Granite Grado Ventures - Project I, LLC; and 2) Assignment and Assumption of Plans and Specifications - "Project Plans for the Construction of Missouri Flat Road / Golden Center Drive Traffic Signalization." FUNDING: Zones 1-7 of the 2004 General Plan Traffic Impact Mitigation Fee (West Slope TIM) fund.ApprovedPass Action details Not available
10-0353 118.Agenda ItemSupervisor Knight recommending the Board adopt a Resolution encouraging the purveyors of public facilities and services to join the County of El Dorado in support of the construction of affordable housing by deferring, waiving or substantially reducing fees related to the development of this in-fill project through the Habitat for Humanity program. Resolution 044-2010AdoptedPass Action details Not available
10-0349 119.Agenda ItemSupervisor Nutting requesting the Board approve and authorize the Chair to sign a letter of support to General Motors Corporation, LLC on behalf of Tony Mantalbano, President and Chief Executive Officer of Family Chevrolet Cadillac, in support of retention of the dealership in the town of Shingle Springs, California.Adopted As AmendedPass Action details Not available
10-0356 120.Agenda ItemSupervisor Santiago recommending the Board adopt a Resolution declaring the month of April 2010 as "National County Government Month." Resolution 045-2010AdoptedPass Action details Not available
10-0308 121.Agenda ItemHEARING - Public Housing Authority recommending the Board of Supervisors, sitting as the Governing Board of the El Dorado County Public Housing Authority (EDCPHA), adopt a Resolution to: 1) Acknowledge that the EDCPHA as a high performing agency and therefore subject to the United States Department of Housing and Urban Development (HUD) requirement to submit a modified Five-Year Agency Plan as determined under Title VII of the Housing and Economic Recovery Act of 2008 and approve said modified Plan for submittal to the Department of Housing and Urban Development; and 2) Approve an updated Family Self-Sufficiency Action Plan as a component of the EDCPHA Agency Plan; 3) Approve a required annual amendment to the PHA Administrative Plan for the Section 8 Housing Choice Voucher Program for submittal to the Department of Housing and Urban Development; 4) Authorize the Chair to sign the accompanying PHA Civil Rights Certification and Certification of Compliance with PHA Plans and Related Regulations; and 5) Recognize the contribution of the PHA Participant Advisory Board in assisAdoptedPass Action details Not available
10-0313 122.Agenda ItemEnvironmental Management Department recommending Board authorizes Chair to sign Agreement No. 443-S1011 with Bryan A. Stirrat and Associates for the construction management of the Cap System, French Drain and Landfill Gas Emission Control System for OU-1 at the Meyer's Landfill for the period of April 20, 2010 through January 1, 2011, and a total not to exceed amount of $539,990.ApprovedPass Action details Not available
10-0173 323.Agenda ItemChief Administrative Office and Development Services Department recommending the Board consider the Development Services budget, as follows: 1) Adopt resolution amending the authorized personnel allocation to delete 2 FTE Building Inspectors (filled), 1 FTE Assistant/Associate Planner (vacant) and 1 FTE Sr. Planner (filled); 2) Provide direction regarding changes to Development Services fee structure and funding for program priorities; and 3) Take action on any related recommendations or discussion associated with the Development Services budget in the current fiscal year or subsequent fiscal year. (Cont'd 4/6/10, Item 34)AdoptedPass Action details Not available
10-0270 224.Agenda ItemDevelopment Services Department recommending the Board give direction on the General Plan Review, Mitigation and Implementation Monitoring Program, including: 1) Review the Plan Assumptions; 2) Identify known policy and land use map issues; 3) Discuss mitigation monitoring; 4) Review other topics related to the General Plan that have been raised; and 5) Discuss additional information. (Refer 4/13/10, Item 24)ContinuedPass Action details Not available
10-0364 125.Agenda ItemConsider Serrano Associates, LLC claim for refund of Mello-Roos taxes. (Est. Time: 20 Min.)(Cont'd 8/24/10, Item 37)ReconsideredPass Action details Not available
10-0294 126.Agenda ItemHEARING - Consider the recommendation of the Planning Commission on Rezone Z09-0004/Special Use Permit S09-0011/Brookshire Gardens Events Center and Bed and Breakfast on property identified by APN 331-111-05, consisting of 1.55 acres, in the El Dorado area, submitted by Kurt Sommerdyke; and recommending the Board take the following actions: 1) Adopt the Mitigated Negative Declaration based on the Initial Study prepared by staff; 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 Z09-0004 rezoning APN 331-111-05 from Estate Residential 10-Acre (RE-10) to Planned Commercial (CP) based on the findings listed in Attachment 1; 4) Approve Special Use Permit S09-0011, based on the findings and subject to the conditions listed in Attachment 1; and 5) Adopt Ordinance for said rezone. (Supervisorial District III) (Est. Time: 20 Min.)ApprovedPass Action details Not available
10-0298 127.Agenda ItemHearing to consider a Finding of Consistency with the El Dorado County General Plan for a General Vacation of a portion of Old Sienna Ridge Road in El Dorado Hills pursuant to Government Code Section 65402 [GOV15-0001] on property identified by Assessor's Parcel Number 123-570-03, in the El Dorado Hills area, submitted by Serrano Associates, LLC; and staff recommending the Planning Commission find that the request for a General Vacation of a portion of Old Sienna Ridge Road in El Dorado Hills is consistent with applicable policies of the adopted 2004 El Dorado County General Plan in accordance with Government Code Section 65402. (Supervisorial Districts 1 and 2)ApprovedPass Action details Not available
10-0347 128.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 APN 118-110-03. The person or persons with whom the negotiator may negotiate are MJ318, LP, a California Limited Partnership, as to an undivided 45.9743% interest; Angelo K. Tsakopoulos, a married man as to an undivided 12.2070% interest; Tsakopoulos Family Partnership, a California General Partnership, as to an undivided 22.3677% interest; and John C. Kemp and Lesley Ann Kemp, Trustees of the John C. Kemp and Lesley Ann Kemp Family Trust dated May 4, 1990, as to an undivided 19.4510% interest. Instructions to negotiator will concern price and terms of payment. Pete Feild, Right-of-Way Program Manager, will be the negotiator on behalf of El Dorado County.No Action Reported.  Action details Not available
10-0348 129.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 APN 117-020-15. The person or persons with whom the negotiator may negotiate are Dennis A. and Denice Gardemeyer, Trustees of the Gardemeyer Revocable Trust dated March 10, 1993. Instructions to negotiator will concern price and terms of payment. Pete Feild, Right-of-Way Program Manager, will be the negotiator on behalf of El Dorado County.No Action Reported.  Action details Not available
10-0358 130.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 APN No. 109-480-21-10. The person or persons with whom the negotiator may negotiate: Brea Roundtree or other reprresentative with Butte Community Bank. Instructions to negotiator will concern both price and term of payment. Louis B. Green, County Counsel, and Pete Feild, Right-of-Way Program Manager, will be the negotiator on behalf of El Dorado County.No Action Reported.  Action details Not available
10-0346 131.Closed Session Item Pursuant to Government Code Section 54956.9(a): Conference with Legal Counsel - Existing Litigation: Title: Yubacon, Inc. v. El Dorado County Department of Transportation, Arbitration Case No. A-0016-07; Yubacon, Inc. v. El Dorado Irrigation District, et al., El Dorado County Superior Court Case No. PC20070379. Number of potential cases: (2).No Action Reported.  Action details Not available
10-0357 132.Closed Session Item Pursuant to Government Code Section 54956.9(c): Conference with Legal Counsel - Initiation of Litigation. Number of potential cases: (1).No Action Reported.  Action details Not available
10-0352 133.Closed Session Item Pursuant to Government Code Section 54957.6; Conference with Labor Negotiator. County Negotiator: Bruce Heid, IEDA. Employee Organization: United Domestic Workers of America (UDW)/AFL-CIO representing the Independent Providers providing services under the In Home Supportive Services Public Authority program.No Action Reported.  Action details Not available
10-0333 134.Closed Session Item Pursuant to Government Code Section 54957: Public Employee Performance Evaluation: Title: Air Pollution Control Officer. (Cont'd 4/13/10, Item 34)Continued  Action details Not available
10-0324 135.Closed Session Item Pursuant to Government Code Section 54957, Public Employee Interviews: Title: Director of Information Technologies.No Action Reported.  Action details Not available
09-1538 236.Agenda ItemHealth Services Department recommending the Board authorize the Chair to sign the Certificate of Assurance of Compliance, and Special Conditions, and initial each page of said document for the California Emergency Management Agency for Recovery Act - Justice Assistance Grant (JAG) in the amount of $293,654. FUNDING: American Recovery and Reinvestment Act of 2009 funds via the California Emergency Management Agency (Cal EMA) and the California Department of Alcohol and Drug Program.ApprovedPass Action details Not available