Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 1/10/2012 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
12-0023 11.Agenda ItemElection of Chair, First Vice Chair and Second Vice Chair of the Board of the Board of Supervisors for the Year 2012.ApprovedPass Action details Not available
12-0003 1 Agenda ItemOPEN FORUMReceived and Filed  Action details Not available
12-0009 1 Agenda ItemBUDGET UPDATEReceived and Filed  Action details Not available
12-0024 12.Agenda ItemClerk of the Board of Supervisors recommending the Board approve the meeting minutes for the Special Meeting of Monday, December 19, 2011, and the meeting minutes for the Regular Meeting of Tuesday, December 20, 2011; and approve a correction to Item 27 from the Meeting Minutes of Tuesday, December 6, 2011.ApprovedPass Action details Not available
11-1422 13.Agenda ItemChief Administrative Office, Procurement and Contracts Division, presenting a list of County surplus property 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
11-1456 14.Agenda ItemCounty Surveyor's Office recommending the Board adopt Resolution 001-2012 acknowledging and accepting Irrevocable Offer of Dedication 11-0002 from Thomas R. Van Noord for a road right of way, public utilities easement and slope easement, located on a portion of Assessor's Parcel Number 089-010-47, easement to run 25' from the centerline of Thompson Hill Road. IOD is necessary in order to help satisfy condition #3 of Conditional Certificate of Compliance 02-317.AdoptedPass Action details Not available
11-1400 15.Agenda ItemHealth and Human Services Agency recommending the Board: 1) Receive and file the Domestic Violence Shelter-Based Program Annual Certification Reports for Live Violence Free, Inc., and for The Center for Violence-Free Relationships, Inc., in accordance with California Welfare and Institutions Code (WIC) Section 18293(h); and 2) Receive and file the Domestic Violence Support Services Fiscal Year 2015/16 Reports from Live Violence Free, Inc., and The Center for Violence-Free Relationships, Inc., in accordance with WIC Section 18300. FUNDING: County marriage license revenue ($23 per license) in accordance with California Welfare and Institutions Code Section 18293(d) plus a portion of payments made by persons granted probation for crimes against victims of domestic violence.ApprovedPass Action details Not available
11-1410 16.Agenda ItemHealth and Human Services Agency, Community Services Division, recommending the Board adopt Resolution 002-2012 authorizing the Chair to sign Amendment 4 to Agreement 11B-5708 with the California Department of Community Services and Development, extending the term to December 31, 2012, with no change in the total dollar amount of $1,428,517, for the provision of Low-Income Home Energy Assistance Program services to eligible residents of El Dorado and Alpine counties and further authorizing the Agency Director, or successor, or the Chief Assistant Director, or successor, to continue to administer Agreement 11B-5708 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 total dollar amount or the term, and any subsequent required fiscal and programmatic reports. FUNDING: 100% Federal LIHEAP Grant Funds.AdoptedPass Action details Not available
11-1448 17.Agenda ItemHealth and Human Services Agency, Community Services Division, recommending the Board: 1) Authorize the Chair to sign Modification 4 to Contract K282473-02 with Golden Sierra Job Training Agency to amend the term for Workforce Investment Act Adult and Dislocated Worker services to July 1, 2011 through May 31, 2013, with no change in the total contract amount of $1,082,416; and 2) Authorize the Director of the Health and Human Services Agency, or successor, or the Chief Assistant Director of the Health and Human Services Agency, or successor, to execute subsequent documents relating to said contract, including one or more amendments thereto that do not change the total contract amount or the term, contingent upon approval by County Counsel and Risk Management, and any required fiscal and programmatic reports. (Refer 8/21/12, Item 7) FUNDING: 100% Federal Annual Workforce Investment Act Funding.ApprovedPass Action details Not available
11-1328 18.Agenda ItemHealth and Human Services Agency, Mental Health Division, recommending the Board authorize the Chair to sign Memorandum of Understanding 082-162-M-N2011 with Marshall Medical Center, City of Placerville Police Department, and County Sheriff’s Office, addressing guidelines for the detention, assessment and disposition of individuals experiencing psychiatric emergencies. This Memorandum of Understanding will become effective upon signature by the parties hereto, and will remain in effect until terminated by one or more of the parties. There is no remuneration for services between the parties pursuant to this Memorandum of Understanding. FUNDING: Not applicable.ApprovedPass Action details Not available
11-1431 19.Agenda ItemHealth and Human Services Agency, Social Services Division, recommending the Board consider the following: 1) Authorize the Chair to sign Amendment I to Agreement for Services 294-S1211 with Teresa McIntyre-Harlow, Ph.D. for the provision of therapeutic counseling services and related services on an “as requested” basis. Amendment I adds certain services, clarifies language to ensure the contract continues to meet County requirements, and increases the maximum compensation by $100,000 to a maximum not-to-exceed compensation of $200,000 during the term ending January 26, 2015; and 2) Authorize the Chief Administrative Officer or designee to execute further documents relating to Agreement for Services 294-S1211, including amendments thereto, contingent upon approval by County Counsel and Risk Management, which do not affect the maximum dollar amount or term of the Agreement. FUNDING: 85% Federal/State Social Services funding with required 15% County share of costs met primarily with realignment resources.ApprovedPass Action details Not available
11-1446 210.Agenda ItemCommunity Development Agency, Transportation Division, recommending the Board: 1) Authorize the Chair to sign the Notice of Acceptance with DeSilva Gates Construction, L.P. for the U.S. 50 HOV Lanes (Phase 2A) - Bass Lake Road to Cameron Park Drive Project, CIP No. 53113; and 2) Authorize the Clerk of the Board to release the Payment and Performance Bonds to the Surety upon notification from the Department after the one-year guarantee period. FUNDING: State Corridor Mobility Improvement Account Funds, Federal Congestion Mitigation and Air Quality Improvement Program Funds, Shingle Springs Band of Miwok Indians Tribal Agreement Funds and Highway 50 TIM fees.ApprovedPass Action details Not available
11-1433 111.Agenda ItemSheriff's Office recommending the Board: 1) Authorize the Sheriff's Office to accept the 2011 Homeland Security Grant Program award totaling $317,027. 2) Approve the attached Budget Transfer identifying how the funds will be spent, including increasing Fixed Asset appropriation by $40,000 to purchase 10 Tactical Body Armor suits for the City of Placerville. 3) Authorize the Sheriff, upon review and approval from County Counsel, to execute agreements with sub-grantees for reimbursement of purchases of certain expenses identified in the grant application, and subsequent grant modifications, not to exceed the total amount of the grant. (4/5 vote required) FUNDING: Homeland Security Grant Funds.ApprovedPass Action details Not available
12-0037 112.Agenda ItemActing as the Board of Directors for the El Dorado County Public Housing Authority: Supervisor Santiago requesting the Board consider the following regarding the 40-unit affordable workforce rental housing project known as Sunset Lane Apartments, proposed by Mercy Housing California 55, a California Limited Partnership, division of Mercy Housing California: 1) Authorize the Executive Director of the El Dorado County Public Housing Authority (EDCPHA), or successor, to execute the Loan Agreement, Promissory Note, Deed of Trust With Assignment of Rents, Subordination Agreement, escrow instructions and all other documents necessary to issue the loan to, service the loan for, and collect loan repayments from Mercy Housing California 55 for the development of the Sunset Lane Apartments in Shingle Springs, California up to $1,400,000 under the California Housing Finance Authority Loan Agreement HELP-022607-02; and 2) Authorize the Auditor-Controller’s Office to process check requests and the Treasurer-Tax Collector to process wire transfers, if needed, to disburse funds which willContinued  Action details Not available
12-0045 113.Agenda ItemSupervisor Santiago requesting the Board consider the following regarding the 40-unit affordable workforce rental housing project known as Sunset Lane Apartments, proposed by Mercy Housing California 55, a California Limited Partnership, division of Mercy Housing California: 1) Authorize the Director of the Health and Human Services Agency, or successor, to execute the Loan Agreements, Development Agreements, Promissory Notes, Regulatory Agreements, Deeds of Trust With Assignment of Rents, Subordination Agreements, escrow instructions and all other documents necessary to issue the loan to, service the loan for, and collect loan repayments from Mercy Housing California 55, subject to execution of the Repayment Guaranty by Mercy Housing Inc. as a condition precedent to the execution of the loan documents, for the development of the Sunset Lane Apartments in Shingle Springs, California up to $483,000 from Community Development Block Grant Loan 10-STBG-6711 and up to $3,000,000 from Home Investment Partnership Grant Loan 11-HOME-6952, pending County Counsel and Risk Management approval;Continued  Action details Not available
12-0075 114.Agenda ItemSupervisor Knight recommending the Board adopt a Proclamation recognizing January 30, 2012 through April 4, 2012 as A Season for Nonviolence in El Dorado County.AdoptedPass Action details Not available
12-0027 115.Agenda ItemSupervisor Sweeney recommending the Board acknowledge and file the Programmatic Agreement for the Rubicon Trail.ApprovedPass Action details Not available
11-1429 116.Agenda ItemAir Quality Management District (AQMD) recommending the Board of Supervisors, acting as the AQMD Board of Directors, consider the following: 1) Award the eligible AB 2766 Fiscal Year 2016/17 projects in response to a Request For Proposals issued by AQMD in November 2015; 2) Authorize the Air Pollution Control Officer to execute project agreements with the applicants for the amounts requested (up to $400,692), pending approval of County Counsel and Risk Management; and 3) Change the Drive Clean program by expanding eligibility to include all County residents. FUNDING: California Department of Motor Vehicles AB 2766 Subvention Funds.ContinuedPass Action details Not available
12-0026 117.AgreementDepartment of Transportation recommending the Board authorize the Chair to sign Amendments to each of the West Valley Village Subdivision Improvement Agreements for Units 1B, 3A, 3B, 4, 5A, 6A, 6B, 6C and 7B.ApprovedPass Action details Not available
12-0050 118.Agenda ItemHuman Resources Department recommending the Board adopt Resolution 007-2012 superseding Resolution 004-2012 amending the Salary Schedule and correcting rates for the classes affected by El Dorado County Charter Section 504. FUNDING: General Fund Department 15.AdoptedPass Action details Not available
12-0028 119.Agenda ItemClerk of the Board of Supervisors recommending the Board make appointments to the following State and/or County Boards or Commissions: (Est. time: 10 Min.) American River Authority 1) Reappoint Ron Briggs to serve as a Member with no term of expiration; and 2) Reappoint Ray Nutting to serve as an Alternate Member with no term of expiration. Ca. Identification Random Access Network 1) Reappoint Ray Nutting to serve as a Member with no term of expiration. Capital Southeast Connector Joint Powers Authority 1) Reappoint John Knight to serve as a Member with no term of expiration; and 2) Reappoint Ray Nutting to serve as an Alternate Member with no term of expiration. Chamber of Commerce - County 1) Reappoint Ron Briggs to serve as a Member with no term of expiration; and 2) Reappoint Jack Sweeney to serve as an Alternate Member with not term of expiration. Chamber of Commerce - South Lake Tahoe 1) Reappoint Norma Santiago to serve as a Member with no term of expiration; and 2) Reappoint Ray Nutting to serve as an Alternate Member with no term of ApprovedPass Action details Not available
12-0021 120.Agenda ItemClerk of the Board of Supervisors recommending the Board make the following appointments for the year 2012: (Est. Time: 10 Min.) Aging Commission 1) Reappoint Sharon Balch to serve as a Member at Large for a term to expire January 1, 2014; and 2) Reappoint Norman Smith to serve as a Member representing District 2 for a term to expire January 7, 2013. Agricultural Commission 1) Reappoint William Draper to serve as the representative for the Forestry Industry for a term to expire January 1, 2016; and 2) Reappoint Greg Boeger to serve as the representative for Agricultural Processing for a term to expire January 1, 2016. Building Industry Advisory Committee 1) Appoint Jerry Homme to serve as a Member for the El Dorado Builders Exchange and appoint Denny Kennedy to serve as the Alternate Member for the El Dorado Builders Exchange for terms to expire January 1, 2014; 2) Reappoint John Costa to serve as a Member for the North State Building Industry and reappoint Dennis Rogers to serve as the Alternate Member for the North State Building Industry for teApprovedPass Action details Not available
11-1451 121.Agenda ItemActing as the Board of Directors of the In-Home Supportive Services Advisory Committee to hear the following: Presentation to the Board by Carol Keates, Acting Chair, and Ellen Yevdakimov of the In-Home Supportive Services Advisory Committee, on the Fiscal Year 2010-11 In-Home Supportive Services Public Authority and Advisory Committee Annual Report. (Est. Time: 10 min)Received and Filed  Action details Not available
11-1430 122.Agenda ItemHearing to consider a request submitted by Dennis Bird (Agent: Mike Dill) to amend Recorded Map C-83 for Lot 62 to reduce a 15-foot front yard Public Utilities/Light and Air Easement to 10 feet (TM60-0001-C) on property identified by APN 035-142-05, consisting of 10,000 square feet, in the Meyers area; and staff recommending the Board take the following actions: 1) Find that TM60-0001-C is Statutorily Exempt from the requirements of CEQA pursuant to Section 15268(b)(3); and 2) Approve TM60-0001-C amending recorded map C-83 for Lot 62, subject to the Conditions of Approval in Attachment 1 and based on the Findings in Attachment 2. (Supervisorial District 5) (Est. Time: 10 Min.)ApprovedPass Action details Not available
12-0006 1 Agenda ItemCAO REPORTSReceived and Filed  Action details Not available
12-0005 1 Agenda ItemITEMS TO/FROM SUPERVISORSReceived and Filed  Action details Not available
12-0081 125.Agenda ItemHuman Resources recommending the Board: 1) Adopt Resolution 003-2012 approving the successor Memorandum of Understanding (MOU) between the County of El Dorado (County) and the El Dorado County Criminal Attorneys Association and; 2) Authorize the Chair to sign said MOU, noting the MOU would be effective upon ratification by the Board of Supervisors through December 31, 2013. (Est. Time: 5 Min.)AdoptedPass Action details Not available
12-0088 126.Agenda ItemSupervisor Briggs recommending the Board approve a request for the closure of Main Street in Georgetown, from 9:00 am to 3:00 pm on Saturday, January 14, 2011, to allow for the memorial procession in recognition of the passing of retired Fire Chief Jack Anderson.ApprovedPass Action details Not available
12-0088 1 Agenda ItemSupervisor Briggs recommending the Board approve a request for the closure of Main Street in Georgetown, from 9:00 am to 3:00 pm on Saturday, January 14, 2011, to allow for the memorial procession in recognition of the passing of retired Fire Chief Jack Anderson.ApprovedPass Action details Not available
12-0090 127.Agenda ItemSupervisor Sweeney recommending the Board authorize the Chair to sign a letter to the Eldorado National Forest requesting no prescribed burning until after we have received sufficient rain to assure controllability of such burns.ApprovedPass Action details Not available
12-0090 1 Agenda ItemSupervisor Sweeney recommending the Board authorize the Chair to sign a letter to the Eldorado National Forest requesting no prescribed burning until after we have received sufficient rain to assure controllability of such burns.ApprovedPass Action details Not available