Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 9/21/2010 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
10-1012 11.Agenda ItemSupervisor Santiago recommending the Board receive a presentation by John Johnson, Foster Family Service, regarding Foster Care in California. (Est. Time: 15 Min.)Received and Filed  Action details Not available
10-1008 12.Agenda ItemSupervisor Sweeney recommending the Board receive a presentation by the Folsom, El Dorado and Sacramento Historical Railroad Association. (Est. Time: 15 Min.)Received and Filed  Action details Not available
10-1013 13.Agenda ItemClerk of the Board recommending the Board approve the Board of Supervisors Meeting Minutes for the Regular Meeting of Tuesday, September 14, 2010.ApprovedPass Action details Not available
10-0830 74.Agenda ItemChief Administrative Office recommending the Board approve employees eligible to receive the County's Early Retirement Incentive Plan, noting said plan was approved by the Board of Supervisors on July 20, 2010, Item No. 30. (Cont'd 11/2/10, Item 6)ContinuedPass Action details Not available
10-1019 15.Agenda ItemChief Administrative Office recommending the Board adopt a Resolution adopting Fiscal Year 2010-2011 Budget for El Dorado County In-Home Supportive Services Public Authority. Resolution 147-2010AdoptedPass Action details Not available
10-1020 16.Agenda ItemChief Administrative Office recommending the Board adopt a Resolution adopting Fiscal Year 2010-2011 Budget for El Dorado County Public Housing Authority. Resolution 148-2010AdoptedPass Action details Not available
10-1021 17.Agenda ItemChief Administrative Office recommending the Board adopt a Resolution adopting Fiscal Year 2010-2011 Budget for El Dorado County Air Quality Management District. Resolution 149-2010AdoptedPass Action details Not available
10-0970 18.Agenda ItemCounty Counsel recommending the Board approve the authorization of Discharge of Responsibility for Collection of the Debts on the Discharge of Accountability Report owed to El Dorado County.ApprovedPass Action details Not available
10-0965 19.Agenda ItemElections Department recommending the Board declare the results of the official canvass of the August 31, 2010 Fallen Leaf Lake Community Services District Mail Ballot Election conducted by the Recorder-Clerk-Registrar of Voters.ApprovedPass Action details Not available
10-0961 110.Agenda ItemHealth Services Department recommending the Board authorize the Chair to sign Memorandum of Understanding 147-162-P-N2010 with Lake Tahoe Unified School District, with a term from date of execution through December 31, 2013, to allow use of campus facilities and identified support services to enable mass prophylaxis dispensing in the event of a public health emergency.ApprovedPass Action details Not available
10-0974 111.Agenda ItemDepartment of Human Services recommending the Board approve and authorize the Purchasing Agent to execute Agreements for Services with two (2) foster family agency or group home vendors (Fresno Unity Group Homes 157-S1111 and Success in Recovery 434-S1011) for the provision of emergency shelter care and/or foster care placement services on an “as requested” basis. The Agreements are effective upon execution, shall continue until terminated and each specifies a maximum annual compensation of $100,000. FUNDING: Federal and State Social Services Allocation with required County Share of Cost met primarily with realignment resources.ApprovedPass Action details Not available
10-0956 112.Agenda ItemDepartment of Human Services recommending the Board approve and authorize the Purchasing Agent to execute Amendment I to Agreement for Services 252-S1010 with Star View Children and Family Services, a group home, for the provision of emergency shelter care and/or foster care placement services on an “as requested” basis. Amendment I to Agreement 252-S1010 amends the term of the agreement from a three-year term to a perpetual agreement that shall continue until terminated. Amendment I also increases the maximum annual compensation from $57,470 for the three-year term to $300,000 for Fiscal Year 2010-11 and subsequent fiscal years. FUNDING: Federal and State Social Services Allocation with required County Share of Cost met primarily with realignment resources.ApprovedPass Action details Not available
10-0969 113.Agenda ItemDepartment of Human Services recommending the Board authorize the Chair to sign Amendment II to Agreement for Services 484-S0911 with the El Dorado County Office of Education for the provision of Child Abuse Prevention Council Coordinator services in the not-to-exceed amount of $291,625 correcting the term to be January 1, 2009 through June 30, 2011. FUNDING: Agreement is 100% funded by the County of El Dorado’s Children’s Trust Fund and a portion of the annual State Child Abuse Prevention, Intervention and Treatment Allocation.ApprovedPass Action details Not available
10-0958 114.Agenda ItemDepartment of Human Services recommending the Board adopt a Resolution authorizing the Chair to sign Amendment 3 to Agreement 09B-5508 with the California Department of Community Services and Development, transferring funds between program budgets and reducing the total maximum contract amount by $26,141 from $1,527,054 to $1,500,913, for Low-Income Home Energy Assistance Program (LIHEAP) services to eligible residents of El Dorado and Alpine Counties during the term January 1, 2009 through September 30, 2010; and further authorizing the Department Director, or successor, to continue to administer Agreement 09B-5508 as amended and execute subsequent documents relating to said Agreement, including amendments thereto, contingent upon approval by County Counsel and Risk Management, that do not affect the dollar amount or the term, and any subsequent required fiscal and programmatic reports. FUNDING: 100% Federal LIHEAP Grant Funds. Resolution 152-2010AdoptedPass Action details Not available
10-0971 115.Agenda ItemInformation Technologies Department recommending the Board adopt a Resolution for amended Records Disposition Schedule No. A2 for the Assessor's Office. Resolution 153-2010AdoptedPass Action details Not available
10-0989 116.Agenda ItemRecorder/Clerk recommending the Board authorize the Chair to sign Amendment V to Memorandum of Understanding (AGR-384-M0610) with the California Department of Justice in the amount of $1,848.48 for the Electronic Recording Delivery System (ERDS). FUNDING: Recorder-Clerk Special Revenue for ERDS 7728306.ApprovedPass Action details Not available
10-0995 117.Agenda ItemSheriff's Department recommending the Board authorize the Chair and the Sheriff to execute the Fiscal Year 2009/10 Equitable Sharing Agreement and Certification. FUNDING: Equitable Sharing (Asset Seizure).ApprovedPass Action details Not available
10-1005 118.Agenda ItemSheriff's Department recommending the Board authorize the Chair to sign a retroactive Memorandum of Understanding (MOU) 041-S1111 with the Placer County District Attorney's Office in an amount not to exceed $10,000 for each Fiscal Year for the term July 1, 2010 through June 30, 2012 for Placer County Sexual Assault Response Team services. FUNDING: Sheriff's Dept Budget.ApprovedPass Action details Not available
10-0808 119.Agenda ItemDepartment of Transportation recommending the Board authorize the Chair to sign License Agreement CTC-20100921-El Dorado County with the California Tahoe Conservancy for the term September 21, 2010 through September 21, 2013 for the Montgomery Estates Area 1 Erosion Control Project (CIP 95155) for access to California Tahoe Conservancy-owned parcels related to the Project.ApprovedPass Action details Not available
10-0648 220.Agenda ItemDepartment of Transportation recommending the Board rescind the original Right of Entry Indemnification and License Agreement approved on July 20, 2010 and authorize the Chair to sign the revised Right of Entry Indemnification and License Agreement with the State of California, Air Resources Board for the term of three (3) years commencing on August 1, 2010 and ending July 31, 2013 for the placement of air monitoring equipment and a trailer at the site located northeast of the El Dorado County Jail at 3111 Gold Nugget Way in Placerville. (Cont'd 9/21/10, Item 20)ContinuedPass Action details Not available
10-0812 121.Agenda ItemDepartment of Transportation recommending the Board approve and authorize the Chair to sign the Fixed Base Operators Lease Agreement 10-53024 with Stancil Enterprises Inc. and Sierra Investment Group Inc. for the Placerville Airport (4/5 vote required). FUNDING: Placerville Airport Enterprise Fund - Fee Revenue.ApprovedPass Action details Not available
10-0834 122.Agenda ItemDepartment of Transportation recommending the Board authorize the Chair to approve the termination of Ground Leases with David Yaw and Christine Yaw 374-L7011 and William Wilson 232-L0611, at the Placerville Airport; and recommending the Board authorize the Chair to sign the 10-year Ground Lease for Portable Hangars 10-53027 with Ricky Branaugh, and 10- year Ground Lease for Portable Hangars 10-52970 with Nancy L. Porter Trustees of the David A. Porter and Nancy L. Porter Family Trust at the Placerville Airport. (4/5 vote required) FUNDING: Placerville Airports Enterprise Fund - Fee Revenue.ApprovedPass Action details Not available
10-0865 223.Agenda ItemDepartment of Transportation recommending the Board adopt a Resolution sanctioning the revision to the "Speed Limit" on Mandan Street (No. 2391). FUNDING: Road Fund. Resolution 154-2010AdoptedPass Action details Not available
10-0949 224.Agenda ItemDepartment of Transportation recommending the Board adopt a Resolution sanctioning the closure of Harvard Way between Tah-Nee Way and Silva Valley Parkway; Clermont Way between Harvard Way and Brisbane Circle; Brisbane Circle West between Clermont Way and St. Andrews Drive; St. Andrews Drive between Brisbane Circle West and Brisbane Circle East; Brisbane Circle East between St. Andrews Drive and Clermont Way; Springburn Way west of Brisbane Circle; and the complete closure of Rochamton Place, Holleston Place, Normanton Place, Fitzroy Place, Teally Place, Springburn Place, Forbes Place, Ranken Place, Pemberton Way, Northam Way, Murrell Place, Williston Way, Hedland Place, Canberra Place, Alburn Place, and Ravenshoe Way, be closed on Friday, October 1, 2010, between 4:00 p.m. and 5:00 p.m., for the “Oak Ridge High School Homecoming Parade”, subject to conditions set forth in Resolution No. 110-79 and conditions set forth in the “Application for Road Closure.” Resolution 155-2010AdoptedPass Action details Not available
10-0825 125.Agenda ItemVeteran Affairs Department recommending the Board authorize the Chair to sign the California Department of Veteran Affairs Certificates of Compliance for Fiscal Year 2010-2011 for participation in the Medi-Cal Cost Avoidance and County Subvention Programs.ApprovedPass Action details Not available
10-1011 126.Agenda ItemSupervisor Briggs recommending the Board adopt a Resolution in opposition to Proposition 19 - A proposal to legalize marijuana under California but not federal law and to permit local governments to regulate and tax commercial production, distribution and sale of marijuana. Resolution 156-2010AdoptedPass Action details Not available
10-0997 227.Agenda ItemSupervisor Sweeney recommending the Board authorize the Chair to sign a letter to the Central Valley Regional Water Quality Control Board commenting on the monitoring of ground water in the proposed Long Term Irrigated Lands Regulatory Program; and authorize the Environmental Management Department to work with the El Dorado County Agricultural Water Quality Management Corporation and the El Dorado County Water Agency in the development of a compliance work plan.ApprovedPass Action details Not available
10-0450 428.Agenda ItemConsider adoption (Second Reading) of Ordinance 4948 revising County Ordinance Code Title 2 and Title 15 to bring into compliance with current building codes and terminology, to streamline permit processes, and to remain consistent with Tahoe Regional Planning Agency regulations. (Cont'd 10/5/10, Item 26) (Est. Time: 10 Min.)ContinuedPass Action details Not available
10-0584 429.Agenda ItemChief Administrative Office recommending the Board adopt a Resolution amending Resolution 150-2010 adopting the County Budget and Budgets for Board Governed County Service Areas and Bond Authority for Fiscal Year 2010-2011. (Est. Time: 5 Min.) Resolution 161-2010AdoptedPass Action details Not available
10-0657 230.Agenda ItemChief Administrative Office recommending the Board adopt a Resolution amending Personnel Allocation Resolution 089-2010 based on the Fiscal Year 2010-11 Budget Addenda resulting in a net reduction of 5 positions (1.5 vacant positions and 3.5 filled positions). (Est. Time: 5 Min.) Resolution 151-2010AdoptedPass Action details Not available
10-1018 131.Agenda ItemConsider the adoption (Second Reading) of Ordinance 4953 amending Sections 9.47.020 and 9.47.040 of Chapter 9.47 of Title 9 of the El Dorado County Ordinance Code to remove references to uses other than skateboarding at any County-owned skateparks. (Est. Time: 10 Min.)ApprovedPass Action details Not available
10-0699 132.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. (Est. Time: 15 Min.)No Action Reported.  Action details Not available
10-1016 133.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 follows: (a) APN 035-131-03. The person or persons with whom the negotiator may negotiate are Tara D. Chapman, an Unmarried Woman and Seth A. Frank, an Unmarried Man, as Joint Tenants; (b) APN 035-132-10. The person or persons with whom the negotiator may negotiate are Emily A. Bowman, a Single Person and Fenn V. Barkley III, a Single Person, as Joint Tenants; (c) APN 035-132-09. The person or persons with whom the negotiator may negotiate are Aaron J. Buckman and Ember E. Buckman, Husband and Wife as Joint Tenants; (d) APN 035-134-01. The person or persons with whom the negotiator may negotiate are J. George Dion and Elizabeth I. Dion, Trustees of the Dion Family Trust dated February 3, 1990; (e) APN 035-131-01. The person or persons with whom the negotiator may negotiate is Stanley Loredo, an Unmarried Man; (f) APN 036-612-13. The person or persons with whom the negotiator may negotiate are Steven Keith Dufay aNo Action Reported.  Action details Not available