Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 9/27/2011 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
11-1076 11.Agenda ItemClerk of the Board of Supervisors recommending the Board approve the Special Meeting Minutes of Monday, August 22, 2011, the Regular Meeting Minutes for Tuesday, September 13, 2011, and the Special Meeting Minutes for Monday, September 19, 2011.ApprovedPass Action details Not available
10-0474 22.Agenda ItemChief Administrative Office recommending the Board consider the reappointment of community members to a one-year term on the Community and Economic Development Advisory Committee (CEDAC) as follows: 1) Reappoint member Roberta Long, District IV, to a one (1) year term effective May 11, 2013, expiring on May 10, 2014; 2) Reappoint the following At-Large Members: Mark Nava and Danny Shilin to a one (1) year term effective May 11, 2013, expiring on May 10, 2014; 3) Reappoint Jeanne Harper, District V, to a one (1) year term effective June 27, 2013 to June 26, 2014; and 4) Reappoint Michael Ranalli, At-Large Member, to a one (1) year term effective June 27, 2013 to June 26, 2014.ApprovedPass Action details Not available
11-0953 23.Agenda ItemChief Administrative Office recommending the Board consider the appointment of members to the Sacramento-Placerville Transportation Corridor Oversight Committee (SPTCOC) with no term of expiration, to be advisory to the Trails Advisory Committee with seven members, three from the Trails Advisory Committee, two representatives of the railroad and two property owners along the corridor as follows: William Oliver Bella, El Dorado Western Railroad; Keith Berry, Alternate for El Dorado Western Railroad; Jim Harville, Placerville Sacramento Valley Railroad, replacing Phillip Rose; John Hovey, Alternate for Placerville Sacramento Valley Railroad; and Joy Bowles, Alternate Property Owner. (Cont'd 8/16/11, Item 25)Adopted As AmendedPass Action details Not available
10-0990 144.Agenda ItemChief Administrative Office recommending the Board adopt Resolution 158-2011 adopting the County Budget and Budgets for Board Governed Special Districts for Fiscal Year 2011-2012. (Refer 9/19/11, Item 1)AdoptedPass Action details Not available
11-1106 16.Agenda ItemActing as the Board of Directors of the El Dorado County In-Home Supportive Services Public Authority: Chief Administrative Office recommending the Board adopt Resolution 160-2011 adopting Fiscal Year 2011-2012 Budget for El Dorado County In-Home Supportive Services Public Authority.AdoptedPass Action details Not available
11-1107 17.Agenda ItemActing as the Board of Directors of the El Dorado County Public Housing Authority: Chief Administrative Office recommending the Board adopt Resolution 161-2011 adopting Fiscal Year 2011-2012 Budget for El Dorado County Public Housing Authority.AdoptedPass Action details Not available
11-1108 18.Agenda ItemActing as the Board of Directors of the El Dorado County Air Quality Management District: Chief Administrative Office recommending the Board adopt Resolution 162-2011 adopting Fiscal Year 2011-2012 Budget for El Dorado County Air Quality Management District.ApprovedPass Action details Not available
11-1053 19.Agenda ItemChief Administrative Office recommending the Board make a finding that a specific project (Wing Second Dwelling Project) will provide significant community benefit by providing housing that is affordable to very low-, low-and/or moderate-income households and award a Traffic Impact Mitigation (TIM) Fee Offset of $27,180 in accordance with Board Policy B-14. FUNDING: Traffic Impact Mitigation Fees.ApprovedPass Action details Not available
11-1040 110.Agenda ItemDevelopment Services Department, Planning Services Division, recommending the Board: 1) Receive and file the annual report for Fiscal Year 2010-2011 on the Oak Woodlands Management Plan (OWMP); and 2) Retain the fee amount as presently set, with the intention to review and update the fee, if necessary, after the conclusion of the currently pending litigation.ApprovedPass Action details Not available
11-1037 111.Agenda ItemDevelopment Services Department, Planning Services Division, forwarding Lot Line Adjustment BLA11-0024 for property identified by APNs 089-010-43, 089-010-44, 089-010-46, and 089-010-47, consisting of 210.64 acres, in the Gold Hill area; submitted by Thomas Van Noord; and staff recommending the Board take the following actions: 1) Certify that the project is Categorically Exempt from CEQA pursuant to Section 15305(a) of the CEQA Guidelines; and 2) Approve Lot Line Adjustment BLA11-0024 based on the Findings in Attachment 1. (Supervisorial District 4)ApprovedPass Action details Not available
11-1038 112.Agenda ItemDevelopment Services Department, Planning Services Division, recommending the Board record a Notice of Non-Renewal for Agricultural Preserve No. 47/Brooke White, identified as APN 100-050-03, consisting of 0.87 acre, as it is not consistent with the 20 acre minimum parcel size requirement pursuant to County Resolution No. 188-2002. (Supervisorial District 3)ApprovedPass Action details Not available
11-0471 113.Agenda ItemHealth Services Department recommending the Board approve continuation of the Department’s current perpetual contracts and memoranda of understanding as listed on Attachment A, pursuant to section 4.5 of Board Policy C-17, “Procurement Policy," which requires departments to “obtain authorization from the Board of Supervisors, initially, and on an annual basis, to utilize any contract that does not have a stated term.” FUNDING: Various funding sources (Non-General Fund) as detailed on Attachment A.ApprovedPass Action details Not available
11-1007 114.Agenda ItemHealth Services Department recommending the Board ratify the signatures of the Directors of Human Services and Health Services on letters of intent, due to the State August 31, 2011, to apply for a Community Nutrition Expansion Project grant with the California Department of Social Services (CDSS) and California Department of Public Health (CDPH), respectively. The Health Services Department, in collaboration with the Department of Human Services, is requesting Board approval in concept to investigate a proposed grant with the above-noted State agencies for grant funding in the amount of $150,000 each for the Health Services Department and Department of Human Services (total combined funding $300,000), for the term October 1, 2011 through September 30, 2012. FUNDING: Federal, US Department of Agriculture through CDPH and CDSS.ApprovedPass Action details Not available
11-1017 115.Agenda ItemHealth Services Department recommending the Board authorize the Chair to sign funding Agreement 228-138-P-R2011 (EPO 11-10) with the California Department of Public Health for the following Public Health Preparedness grant programs: 1) Public Health Emergency Preparedness (PHEP) Centers for Disease Control (CDC) Base Allocation in the amount of $192,467 for the term August 10, 2011 through August 9, 2012; 2) Cities Readiness Initiative (CRI) Funds in the amount of $67,926 for the term August 10, 2011 through August 9, 2012; 3) Hospital Preparedness Program (HPP) Allocation in the amount of $190,255 for the term July 1, 2011 through June 30, 2012; and 4) State General Fund Pandemic Influenza (Pan Flu) Allocation in the amount of $66,117 for the term July 1, 2011 through June 30, 2012. (Refer 9/27/11, Item 15) FUNDING: Federal and State funding managed by the California Department of Public Health.ApprovedPass Action details Not available
11-0758 116.Agenda ItemHealth and Human Services Agency recommending the Board receive and file the California Tahoe Emergency Services Operations Authority’s Financial Audit Reports for Fiscal Year 2013/14 and for Fiscal Year 2014/15. FUNDING: Fee-for-service and local tax revenue to County Service Area 3.ApprovedPass Action details Not available
11-1036 117.Agenda ItemHealth Services Department, Mental Health Division, recommending the Board approve and authorize the Chair to sign Agreement 017-S1210 with Alpine County in the amount of $25,000 for a term of July 1, 2011 through June 30, 2014 to provide psychiatric emergency services on an as requested basis for Alpine County. FUNDING: Funding is provided by Alpine County.ApprovedPass Action details Not available
11-1061 118.Agenda ItemActing as the Public Housing Authority Board of Directors: Hearing to consider adoption of a Resolution by the Public Housing Authority (PHA) to: 1) Authorize submittal of an application to the Department of Housing and Urban Development (HUD) to allow the El Dorado County Public Housing Authority (PHA) to participate in the Continuum of Care (CoC) Homeless Assistance Programs to receive renewal funding in the amount of $13,339 under the 2011 CoC Homeless Assistance Programs Supportive Housing Program allocation to provide support, administration and maintenance of the dedicated Homeless Management Information System (HMIS) project; 2) Approve a required cash match in the amount of $3,176 from the Housing Element Implementation General Fund contribution for the El Dorado County HMIS renewal project; and 3) Authorize the Director of Human Services, as the Executive Director of the PHA, to sign and submit the application and accompanying documents, including the Applicant Certification, the Application for Federal Assistance Declaration, Certification of Consistency with the ConsApprovedPass Action details Not available
11-1054 119.Agenda ItemDepartment of Human Services recommending the Board authorize the Chair to execute retroactive Amendment I to Agreement for Services 012-S1111 with Remi Vista, Inc. for the provision of services necessary to continue to operate a Transitional Housing Program-Plus for the Department of Human Services (DHS) by extending the term one additional year and increasing the maximum compensation for FY 2011-12 by $70,080 for a total maximum not-to-exceed amount $385,440 during the term of July 1, 2010 through June 30, 2012. FUNDING: Funding is 100% State General Fund. There is no County share of cost.ApprovedPass Action details Not available
11-1058 120.Agenda ItemDepartment of Human Services recommending the Board authorize the Chair to sign Amendment III to Agreement for Services 648-S0910 with Teresa McIntyre-Harlow, Ph.D., increasing the compensation by $16,495 to a not-to-exceed amount of $75,000 based on projected need for services through the end of the three-year contract term of January 27, 2009 through January 26, 2012 to continue to provide therapeutic counseling and therapeutic visitation services for clients of the Department on an “as requested” basis. FUNDING: 85% Federal/State Social Services Allocation with 15% County match met primarily with realignment resources.ApprovedPass Action details Not available
11-1056 121.Agenda ItemDepartment of Human Services recommending the Board authorize the Chair to sign Amendment III to Agreement for Services 858-S0910 with Jill Gustafson, LCSW, increasing the compensation by $41,495 to a not-to-exceed amount of $100,000 based on projected need for services through the end of the three-year contract term of September 24, 2009 through September 23, 2012 to continue to provide therapeutic counseling and therapeutic visitation services for clients of the Department on an “as requested” basis. FUNDING: 85% Federal/State Social Services Allocation with 15% County match met primarily with realignment resources.ApprovedPass Action details Not available
11-1041 122.Agenda ItemInformation Technologies Department recommending the Board adopt Resolution 163-2011 approving Records Disposition Schedule No. 4, superseding the existing Records Disposition Schedule No. 3, for Child Support Services and Revenue Recovery Division.AdoptedPass Action details Not available
11-1008 123.Agenda ItemProbation Department is recommending the Board authorize the Chair to sign Amendment II of Memorandum of Understanding (MOU) No. 084-M0510, a non-financial MOU with Superior Court of California El Dorado County. This MOU sets forth each agency's role and responsibility as it relates to the collection and distribution of victim restitution, fines and fees that relate to adult formal probation and adult summary restitution cases as directed by court policy, Amendment II incorporates new language regarding all adult cases in place prior to June 4, 2007, where the term of probation has expired, the collection of the cases will be transferred to the Court. FUNDING: This amendment has no fiscal impact.ApprovedPass Action details Not available
11-1066 124.Agenda ItemSheriff's Office recommending the Board authorize the Chair to sign Amendment 1 to the existing Contract 380-S1010 with Principal Decision Systems International (e.g., Telestaff) to expand the use of the automated scheduling system throughout the Sheriff's Office, as well as implement an automated time collection system. FUNDING: Fiscal Year 2011/12 General Fund Budget.ApprovedPass Action details Not available
11-1025 125.Agenda ItemSurveyor's Office recommending the Board adopt Resolution 164-2011 to change the name of County Road No. 1502, to Buttermilk Lane.ApprovedPass Action details Not available
11-0877 126.Agenda ItemDepartment of Transportation recommending the Board: 1) Authorize the Chair to sign the Temporary Construction Easement Acquisition Agreement and the Certificate of Acceptance for the related documents from Steven Keith DuFay and Cheryl R. DuFay for Assessor's Parcel Number 036-612-13; and 2) Authorize the Director of Transportation or his designee to execute the escrow instructions and any other related escrow documents pertaining to the transaction, including the payment of title and escrow fees, for the Christmas Valley Phase 2C Erosion Control Project (CIP No. 95190). FUNDING: California Tahoe Conservancy Grant Funds.ApprovedPass Action details Not available
11-0517 227.Agenda ItemHealth and Human Services Agency recommending the Board consider the following: 1) Authorize the Chair to sign Amendment II to Lease Agreement 505-L1111 with Robert Earl Olson and Martha Waddell Olson, Trustees of the Robert Earl Olson and Martha Waddell Olson Family Trust, Dated January 13, 1998. Amendment II converts the lease from an annual to a month-to-month basis effective January 1, 2014, with no change to the monthly rate of $1,658.55 for the Health and Human Services Animal Services Program located at 415 Placerville Drive, Suites M and N, Placerville. The cost of the existing Suites M and N is $1.0292 per square foot, and the cost of leasing the break area, restroom, and access to the data closet for the computer servers is $1.00 per square foot; and 2) Authorize Facilities to issue, on behalf of the County, a letter notifying the Lessor of the County’s intent to cancel the lease at least 30 days in advance of cancellation. FUNDING: Fees for Services and General Fund.ApprovedPass Action details Not available
11-0404 228.Agenda ItemTreasurer-Tax Collector recommending the Board authorize the Chair to sign Amendment 3 to the El Dorado County California Deferred Compensation Plan Administration Agreement with Nationwide Retirement Solutions to replace under performing funds with funds that are providing a higher competitive return, reduce the administration fee, and more accurately describe the current compensation process. FUNDING: N/AApprovedPass Action details Not available
11-1006 129.Agenda ItemVeteran Affairs Department recommending the Board authorize the Chair to sign the California Department of Veteran Affairs Certificates of Compliance for Fiscal Year 2011-2012 for participation in the Medi-Cal Cost Avoidance and County Subvention Programs.ApprovedPass Action details Not available
11-1099 130.Agenda ItemSupervisor Knight recommending the Board adopt a Proclamation honoring Kathryn Mathews, Executive Director of El Dorado County Transportation Commission, and recognizing her for the many years of dedicated service to the County of El Dorado.AdoptedPass Action details Not available
11-1102 131.Agenda ItemSupervisor Briggs recommending the Board approve the waiver of County Ordinance Code Section 5.32.170 to allow, beginning November 1, 2011, the promotion and sale of tickets by the El Dorado Arts Council for the 7th Annual Coloma Blues Live event scheduled for June 9, 2012.ApprovedPass Action details Not available
11-1101 132.Agenda ItemSupervisor Sweeney recommending the Board authorize the Chair to adopt Resolution 165-2011 extending the “sunset date” to maintain the Abandoned Vehicle Abatement (AVA) fee for the Abandoned Vehicle Abatement Joint Powers Authority (JPA).AdoptedPass Action details Not available
11-1109 133.Agenda ItemHuman Resources Department, Risk Management Division, recommending the Board authorize the Chair to sign Amendment III to Agreement for Services 289-S0611 increasing compensation by $552,000 to $2,074,200, extending the term two additional years and confirming the company name change to York Risk Services Group, Inc. formerly York Insurance Services Group, Inc., subject to County Counsel approval. FUNDING: Risk Management Internal Service Fund.ApprovedPass Action details Not available
11-1067 134.Agenda ItemHealth Services Department recommending the Board adopt the Findings regarding the provision of ambulance services in County Service Area (CSA) No. 7.ApprovedPass Action details Not available
11-0605 135.Agenda ItemEnvironmental Management Department recommending the Board review and approve the release of the Draft Countywide Solid Waste Management Plan, prepared by NewPoint Group Management Consultants for a 45 day public comment period. (Est. Time: 15 Min.)ApprovedPass Action details Not available
11-0892 236.Agenda ItemSupervisor Knight providing an update to the Board regarding the action of the Sacramento Placerville Transportation Corridor JPA meeting on September 12, 2011. (Cont'd 8/16/11, Item 24) (Est. Time: 5 Min.)Received and FiledPass Action details Not available
10-1169 737.Agenda ItemSupervisor Knight providing update to the Board regarding the action of the Sacramento Placerville Transportation Corridor (SPTC) JPA meeting on September 12, 2011. (Refer 8/16/11, Item 23) (Est. Time: 5 Min.)Received and FiledPass Action details Not available
11-1057 238.Agenda ItemSupervisor Nutting recommending the Board review and provide direction regarding the Memorandum of Agreement among California, USDI Bureau of Land Management, the U.S. Forest Service, Pacific Southwest Region and the California State Association of Counties and Regional Council of Rural Counties. (Cont'd 9/27/11, Item 38) (Est. Time: 10 Min.)ApprovedPass Action details Not available
11-1089 139.Agenda ItemSupervisor Nutting recommending the Board adopt a proclamation commemorating the retirement of Senior Air Quality Specialist Dennis Otani, and congratulating him on thirty-five years of public service. (Est. Time 5 Min.)AdoptedPass Action details Not available
11-1060 140.Closed Session Item Conference with Legal Counsel - Existing Litigation pursuant to Government Code Section 54956.9(d)(1): PNC Equipment Finance, LLC v. California Fairs Financing Authority, U.S. District Court Case No. 2:11-CV-02019-GEB-DAD. (Est. Time: 10 Min.)No Action Reported.  Action details Not available