Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 10/30/2012 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
12-0003 31 Agenda ItemOPEN FORUMReceived and Filed  Action details Not available
12-0009 28 Agenda ItemBUDGET UPDATEReceived and Filed  Action details Not available
12-0002 361.Agenda ItemClerk of the Board recommending the Board approve the Meeting Minutes from the Regular Meeting on Tuesday, December 11, 2012.ApprovedPass Action details Not available
12-1283 12.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
12-1294 13.Agenda ItemChief Administrative Office, Procurement and Contracts Division, recommending the Board declare a service weapon as surplus and approve the sale of the weapon to retiring Sheriff Deputy Yaws.ApprovedPass Action details Not available
11-1231 34.Agenda ItemChief Administrative Office, Procurement and Contracts Division on behalf of Risk Management, recommending the Board approve and authorize the Chair to sign Amendment VI to Agreement No. 288-S1111 with Occu-Med, LTD, increasing the compensation by $25,000 to process final invoices for the Agreement, for a total not to exceed amount of $535,000, contingent upon approval by County Counsel and Risk Management. This Agreement provided for occupational health services, specifically in the areas of pre-employment (post-offer) physical evaluations, immunizations and fitness for duty examinations for the Human Resources Department through June 30, 2014. FUNDING: Risk Management Internal Services Fund.ApprovedPass Action details Not available
12-1314 15.Agenda ItemChief Administrative Office recommending the Board adopt the proposed Bench Policy from the Parks and Recreation Commission.ContinuedPass Action details Not available
12-1326 16.Agenda ItemChief Administrative Office recommending the Board consider the following: 1) Adoption of Trail Safety and Courtesy Guidelines from the Parks and Recreation Commission; and 2) Provide direction regarding signage or pavement markings.ApprovedPass Action details Not available
12-0157 27.AgreementHealth and Human Services Agency Mental Health Division, recommending the Board consider the following: 1) Authorize the Chair to sign Amendment III to Agreement for Services 099-S1210 with Charis Youth Center, Inc., to provide Specialty Mental Health services for minors in a residential setting, extending the term from July 1, 2011 through June 30, 2014, with no change to the maximum obligation of $285,000; and 2) Authorized the Purchasing Agent to execute further documents relating to the above noted Agreement, 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: Federal and State funding.ApprovedPass Action details Not available
11-0758 28.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
12-1052 19.Agenda ItemHealth and Human Services Agency, Public Health Division, recommending the Board authorize the Chair to sign non-financial Agreement No. 597-S1210 with Zoll Medical Corporation for access to "Zoll RescueNet® 12-Lead" web-based electrocardiogram data management system with a term effective upon execution and continuing until terminated by either party, for access to "Zoll RescueNet® 12-Lead" web-based electrocardiogram data management system.ApprovedPass Action details Not available
12-1293 110.Agenda ItemHealth and Human Services Agency, Public Health Division, recommending the Board ratify submission of the Medical Corps Capacity Building Award funding application in the amount of $5,000, the National Association of County and City Health Officials funding application in the amount of $39,850, and the Agency Director's signature on two separate letters of intent required to apply for these individual funding awards. The Agency further recommends that the Board authorize the Agency's Director to execute any additional documents required to complete the funding application process. If the funding application process is successful, the Agency will return to the Board with any funding application documents that require Board approval and signature. FUNDING: Grant Funding. There is no County match requirement to receive this funding.ApprovedPass Action details Not available
12-1270 111.Agenda ItemHealth and Human Services Agency, Public Health Division, recommending the Board authorize the Director to sign a letter of support for the County of Sacramento's grant application to the Centers for Disease Control and Prevention for the BioSense 2.0 project.ApprovedPass Action details Not available
12-0039 212.AgreementHealth and Human Services Agency, Public Health Division, recommending the Board authorize the Chair to sign Amendment No. 2 to nonfinancial Agreement H11-00372TM with The Regents of the University of California, Davis Health System for the loan of Telehealth Equipment, with no change to the term of February 9, 2012 through June 30, 2013. Amendment No. 2 extends the maintenance support agreement for the adult detention facility in Placerville to June 9, 2014. FUNDING: The Regents of the University of California, acting for and on behalf of its University of California, Davis Health System.ApprovedPass Action details Not available
11-1012 213.AgreementHealth and Human Services Agency, Social Services Division, recommending the Board authorize the Chair to sign Amendment III to Agreement for Services No. 449-S1010 with Tahoe Turning Point, Inc. amending the scope of services and increasing the compensation by $50,000 for a total not to exceed compensation of $325,000 based on projected need for services through the end of the three-year contract term of May 28, 2010 through May 27, 2013. (Refer 9/13/11, Item 21) FUNDING: Federal and State Social Services funding (55%) with required County Share of Cost (45%) met primarily with realignment resources.ApprovedPass Action details Not available
11-1122 214.Agenda ItemHealth and Human Services Agency recommending the Board receive and file special tax reports for County Service Area 3 and County Service Area 7, specific to the County of El Dorado ambulance services for Fiscal Year 2016/17. FUNDING: Special tax and penalties.ApprovedPass Action details Not available
11-1167 215.Agenda ItemProbation Department recommending the Board authorize the Chair to sign Amendment II of Agreement No.166-S1210 with New Morning Youth and Family Services (NMY and FS) to increase billing rate from $40.00 per hour to $50.00 per hour (no change to the not to exceed total of $270,000), to provide on-site counseling services and support to minors (wards) at the Juvenile Hall in Placerville. FUNDING: General Fund.ApprovedPass Action details Not available
12-1323 116.Agenda ItemDepartment of Transportation recommending the Board approve the advanced step placement of Don Haynes at Step 5 of the salary range for the position of extra-help Associate Land Surveyor. FUNDING: STIP - State Transportation Improvement Plan funds, MC&FP - Master Circulation and Funding Plan (Missouri Flat), Traffic Impact Fees, and Road Fund.ApprovedPass Action details Not available
12-1289 117.Agenda ItemDepartment of Transportation recommending the Board reject all bids received for the El Dorado County Department of Transportation Equipment / Vehicle Wash Facility Project, Contract No. PW 12-30631, P&C No. 229-C1375, CIP No. 81134, because all bids exceed the construction budget. (Refer 10/30/2012, Item 17) FUNDING: Road Fund.ApprovedPass Action details Not available
12-1177 118.Agenda ItemDepartment of Transportation recommending the Board adopt Resolution 152-2012 sanctioning the closure of Country Club Drive between Bass Lake Road and Knollwood Drive; Merrychase Drive between Greenwood Lane and Country Club Drive; Knollwood Drive between Country Club Drive and Greenwood Lane; and Greenwood Lane between Knollwood Drive and Merrychase Drive in Cameron Park, on Saturday, December 1, 2012, between 8:00 a.m. and 9:00 a.m. for the 2012 Cameron Park "Santa Run” event, subject to conditions set forth in Resolution No. 110-79 and conditions set forth in the “Application for Road Closure."AdoptedPass Action details Not available
12-1185 119.Agenda ItemDepartment of Transportation recommending the Board adopt Resolution 153-2012 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; Netherdale Way between Silva Valley Parkway and Brisbane Circle; and the complete closure of Rockhamton Place, Rolleston Place, Normanton Place, Fitzoy Place, Teally Place, Springburn Place, Forbes Place, Ranken Place, Pemberton Way, Northam Way, Murrell Place, Williston Way, Hedlund Place, Canberra Place, Alburn Place, and Ravenshoe Way, be closed on Friday, November 2, 2012, 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."AdoptedPass Action details Not available
12-1284 120.Agenda ItemDepartment of Transportation recommending the Board adopt Resolution 154-2012 sanctioning the closure of Church Street between Highway 193 and School Street, and partial closure of Harkness Alley, Orleans Street, and Placer Street where they intersect with Church Street in Georgetown, on Wednesday, October 31, 2012, between 5:00 p.m. and 8:00 p.m. for the 2012 Georgetown "Safe Halloween" Event, subject to conditions set forth in Resolution No. 110-79 and conditions set forth in the "Application for Road Closure."AdoptedPass Action details Not available
12-1317 121.Agenda ItemDepartment of Transportation recommending the Board adopt Resolution 155-2012 sanctioning the closure of roads in the Apple Hill area of Camino on Sunday, November 4, 2012, between 7:00 a.m. and 11:15 a.m., for the "33rd Apple Hill Harvest Run" Event, subject to conditions set forth in Resolution No. 110-79 and conditions set forth in the "Application for Road Closure."AdoptedPass Action details Not available
12-1258 122.Agenda ItemDepartment of Transportation recommending the Board consider the following: 1) Authorize the Chair to sign the Acquisition Agreement for Public Purposes and the Certificates of Acceptance for the related documents from Michael S. Tate and Linda L. Tate, Husband and Wife As Joint Tenants as to an Undivided 50% Interest and Nicole M. Tate, As Unmarried Woman as to an Undivided 50% Interest, for Assessor's Parcel Number 071-390-02; and 2) Authorize the Interim Director of Transportation or her 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 Northside School Class I Bike Path - Phase 2 (SR 49) Project, CIP No. 72306. FUNDING: State Safe Routes to School Grant Funds, Regional Surface Transportation Program Rural Exchange Funds and Transportation Development Act Funds from the El Dorado County Transportation Commission.ApprovedPass Action details Not available
12-1264 123.Agenda ItemDepartment of Transportation recommending the Board consider the following: 1) Authorize the Chair to sign the Easement Acquisition Agreement for Public Purposes and the Certificates of Acceptance for the related documents from Robert D. Meader and Patricia A. Meader, Husband and Wife As Joint Tenants, for Assessor's Parcel Number 071-500-30; and 2) Authorize the Interim Director of Transportation or her 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 Northside School Class I Bike Path - Phase 1 (SR 193) Project, CIP No. 72304. FUNDING: Federal Safe Routes to School Grant Funds and Regional Surface Transportation Program Rural Exchange Funds.ApprovedPass Action details Not available
12-1265 124.Agenda ItemDepartment of Transportation recommending the Board consider the following: 1) Authorize the Chair to sign the Easement Acquisition Agreement for Public Purposes and the Certificate of Acceptance for the related documents from John Grey and Cristine W. Grey, Husband and Wife, As Joint Tenants, for Assessor's Parcel Number 071-390-05; and 2) Authorize the Interim Director of Transportation or her 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 Northside School Class I Bike Path - Phase 2 (SR-49) Project, CIP No. 72306. FUNDING: State Safe Route to School grant, Regional Surface Transportation Program Rural Exchange Funds and Transportation Development Act Funds from the El Dorado County Transportation Commission.ApprovedPass Action details Not available
12-1308 125.Agenda ItemDepartment of Transportation recommending the Board authorize the Chair to sign the Certificates of Acceptance for the following Grants of Temporary Construction Easement upon receipt from the Developer and approval by County Counsel: 1) Ethel A. Colwell, as Trustee of The Colwell Trust of July 18, 1989, for Assessor's Parcel Number 115-051-07; 2) Carlton C. Crystal and Wilma S. Crystal, as Trustees of The Crystal Family Trust of December 27, 1990, for Assessor's Parcel Numbers 115-080-02 and 102-220-04; 3) Carl E. Greenhalgh, as Trustee of The Greenhalgh Family Trust of March 27, 1997, for Assessor's Parcel Number 102-220-07; and 4) Essential Properties Group, Inc., a California Corporation, for Assessor's Parcel Number 115-410-05, all located in the Rescue area and necessary to accommodate the construction of Green Valley Road/Deer Valley Road West Intersection Improvements Project, CIP No. 76114.ApprovedPass Action details Not available
12-1309 126.Agenda ItemDepartment of Transportation recommending the Board authorize the Chair to sign the Certificate of Acceptance for the Grant of Temporary Construction Easement from El Dorado Union High School District for Assessor's Parcel Number 115-370-10 located in the Rescue area and necessary to accommodate construction of the Silver Springs Parkway to Green Valley Road Intersection Signalization Project, CIP No. 76107, upon receipt from the Developer and approval by County Counsel.ApprovedPass Action details Not available
12-1113 127.Agenda ItemCommunity Development Services, Department of Transportation, recommending the Board approve and authorize the Chair to sign the Amended Cooperative Agreement A-1 to Cooperative Agreement 12-53501 with the El Dorado Hills Community Services District to extend the expiration date of the Agreement by two years to December 13, 2019, thereby allowing additional time to complete construction of the New York Creek Trail East Project - Phase 2, CIP 72308, as the Class 1 Bike Path improvements will not be completed by the end of the current term. FUNDING: Accumulative Capital Outlay (<1%) and Congestion Mitigation and Air Quality Program (>99%).ApprovedPass Action details Not available
12-1231 229.AgreementDepartment of Transportation recommending the Board authorize the Chair to sign Utility Agreement No. 285-O1311 (03-UT-2550.1LA) and Utility Agreement No. 286-O1311 (03-UT-2550.1L) with Pacific Gas and Electric Company in the total estimated amount of $2,140,991 for the relocation of facilities for the U.S. 50/Silva Valley Parkway Interchange - Phase 1 Project (CIP No. 71328). (Cont'd 10/16/12, Item 37) FUNDING: El Dorado Hills Traffic Impact Mitigation Fees - Silva Valley Interchange Set Aside Fund.ApprovedPass Action details Not available
12-1346 130.Agenda ItemClerk of the Board of Supervisors recommending the Board approve a clarification to the Minutes from April 23, 2013 Item No. 23 38 as follows: A motion was made by Supervisor Veerkamp, seconded by Supervisor Santiago, to: 1) Adopt Resolution 042-2013, and continue Ordinances 4995 and 4996 for consideration of final passage on April 30, 2013, and; 2) Authorize the Chair to sign Agreement 569-O1311with Roger Trout and Agreement 570-O1311 with Geralyn Silva to effectuate their transition from at-will department heads to the unrepresented administrative management unit and define the benefits and compensation they will receive in their new positions as division directors, subject to minor modification and approval by County Counsel.ApprovedPass Action details Not available
12-1311 131.Agenda ItemSheriff's Office recommending the Board authorize the Chair to sign a retroactive Reimbursement Agreement (309-F1311) between the County of El Dorado and the City of South Lake Tahoe to reimburse the City of South Lake Tahoe for the South Lake El Dorado Narcotics Enforcement Team (SLEDNET) Task Force Commander's Salary and benefits for the period August 1, 2012 to May 31, 2013 in the not-to-exceed amount of $82,250. FUNDING: California Multi-Jurisdictional Methamphetamine Enforcement Team (CalMMET) Funding.Approved  Action details Not available
12-0474 332.Agenda ItemSupervisor Briggs recommending the Board authorize the Chairman to sign a letter to the United States Forest Service withdrawing the County's appeal of the Record of Decision and Final Supplemental Environmental Impact Statement (FSEIS), for the Eldorado National Forest Public Wheeled Motorized Travel Management Plan.Received and Filed  Action details Not available
12-0696 233.Agenda ItemSupervisor Briggs recommending the Board receive a presentation by the El Dorado County Farm Trails Association on topics including the status of Farmers' Markets, products in harvest, and events of significance to the agriculture and agro-tourism industries within the County of El Dorado. (Est. Time: 30 Min.)Received and Filed  Action details Not available
12-0267 1034.Agenda ItemChief Administrative Office providing the Board with an update on the Land Use Policy Programmatic Update. FUNDING: General Fund.No Formal Action  Action details Not available
11-1216 335.Agenda ItemCounty Counsel and Development Services Department recommending the Board consider the following: 1) Adopt modified Ordinance 4986 extending the moratorium, adopted by the Board by Ordinance 4970, on the outdoor cultivation of medical marijuana in the unincorporated areas of El Dorado County for one year; 2) Adopt Ordinance 4987 extending the moratorium, adopted by the Board by Ordinance 4971, on the establishment of new medical marijuana distribution facilities, including all "dispensaries," "cooperatives" and "collectives" for a period of one year; and 3) Direct staff to work with the community advisory group on zoning and other appropriate permanent regulations governing the cultivation of medical marijuana and medical marijuana distribution facilities, and return to the Planning Commission and Board of Supervisors for consideration. (Refer 12/20/11, Item 24) (Est. Time: 1 Hr.)AdoptedPass Action details Not available
12-0006 27 Agenda ItemCAO REPORTSReceived and Filed  Action details Not available
12-0005 30 Agenda ItemITEMS TO/FROM SUPERVISORSReceived and Filed  Action details Not available