Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 5/7/2013 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
13-0008 16 Agenda ItemOPEN FORUMReceived and Filed  Action details Not available
13-0010 14 Agenda ItemCAO UPDATEReceived and Filed  Action details Not available
13-0007 151.Agenda ItemClerk of the Board of Supervisors recommending the Board approve the Minutes for the regular meeting of Tuesday, December 10, 2013.ApprovedPass Action details Not available
13-0446 12.Agenda ItemChief Administrative Office recommending the Board approve the authorization of Discharge of Responsibility for the collection of infraction, misdemeanor and felony debts listed on the Discharge of Accountability Report submitted by the Superior Court.ApprovedPass Action details Not available
13-0438 13.Agenda ItemChief Administrative Office recommending the Board adopt and authorize the Chair to sign Resolution 009-2017 authorizing payment of $20,000 to the City of Placerville (City) to offset maintenance and operational costs associated with use of the Placerville Aquatic Center by residents of the County who reside outside of the City limits, as included in the Fiscal Year 2016/17 Adopted Budget. (4/5 vote required to Adopt Resolution) FUNDING: General Fund.ApprovedPass Action details Not available
10-0474 44.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
13-0290 15.Agenda ItemChief Administrative Office, Procurement and Contracts Division on behalf of the Community Development Agency's Transportation Division, recommending the Board approve the following: 1) Award Request For Proposal No. 13-405-039 for the purchase of Aviation Fuel and Related Services to the low qualified bidder, EPIC Aviation, LLC of Salem, OR.; and 2) Authorize the Chairman to execute an agreement for services in the amount of $2,260,000 for a five year award period subject to approval and minor revisions by County Counsel and Risk Management. FUNDING: Airport Enterprise Fund.ApprovedPass Action details Not available
13-0501 16.Agenda ItemDistrict Attorney's Office recommending the Board approve the advanced step hiring at Step 4 of the salary range for Melissa Banda hired as a Deputy District Attorney II effective May 4, 2013. This Step 4 salary range is requested retroactively to the hire date of May 4, 2013. FUNDING: General Fund.ApprovedPass Action details Not available
10-1035 27.Agenda ItemCommunity Development Agency, Environmental Management Division, recommending the Board authorize the Chair to sign the Second Amendment to Agreement No. 035-S1111 with 21st Century Environmental Management of California, LP, a wholly-owned subsidiary of PSC, LLC: 1) Increasing the compensation by $200,000, for a total compensation of $440,000; and 2) Extending the term by 19 months to expire on December 31, 2014, for services including the collection, processing, transport, and disposal of household hazardous waste. Funding: Non-General Fund/County Service Area No. 10/Household Hazardous Waste Parcel Assessments.ApprovedPass Action details Not available
11-1256 48.Agenda ItemCommunity Development Agency, Environmental Management Division, recommending the Board approve and authorize the Chair to sign the Sixth Amendment to Agreement for Services No. 443-S1011 (025-A-09/10-BOS) with Tetra Tech BAS, Inc., dba Bryan A. Stirrat & Associates, Inc. to: 1) Increase the compensation by $50,000 for services related to the Meyers Landfill cap closure project for a revised not-to-exceed amount of $1,553,840; 2) Retroactively extend the term of the agreement one (1) additional year to December 31, 2014; and 3) Change new ownership status from Bryan A. Stirrat & Associates, Inc. to Tetra Tech BAS, Inc., dba Bryan A. Stirrat & Associates, Inc. Funding: Non General Fund Insurance (Federal Funds).ApprovedPass Action details Not available
11-1397 49.Agenda ItemCommunity Development Agency, Environmental Management Division, recommending the Board approve and authorize the Chair to sign the Seventh Amendment to Agreement for Services No. 139-S1111 (017-A-09/10-BOS) with Geosyntec Consulting Inc., retroactively extending the contract term one (1) additional year to December 31, 2014, with no net increase to the compensation for services related to the Meyers Landfill Cap Closure project. Funding: Non General Fund Insurance (Federal Funding).ApprovedPass Action details Not available
11-1399 410.Agenda ItemCommunity Development Agency, Environmental Management Division, recommending the Board consider the following: 1) Approve and authorize the Director to sign Amendments to Change Orders 1, 9, 13, 14, 29, and 33 to Public Works Contract No.013-PW-09/10-BOS (138-C1199) with Sukut, Construction, Inc. for a combined reduction of $112,222.62 and reallocate funds to Change Order 36 ($80,222.62) and remaining funds ($32,000) to another contract associated with the Meyers Landfill closure project; 2) Approve and authorize the Director to sign Amendment 2 to Change Order 36 increasing the amount $80,222.62 for a not to exceed amount of $511,413.98 for additional erosion and repair work required post closure but prior to Forest Service certification that the Remedial Action is complete; 3) Approve and authorize the Director to sign Change Order 38 decreasing bid schedule Item No. 7, 20 and 23 in the combined amount of $18,000 and reallocate funds to another contract associated with the Meyers Landfill closure project resulting in a cumulative net decrease of $50,000 in the total not to excApprovedPass Action details Not available
13-0472 111.Agenda ItemHealth and Human Services Agency recommending the Board adopt a Proclamation designating May 2013 as "Foster Parent Appreciation Month" in the County of El Dorado.ApprovedPass Action details Not available
13-0379 112.Agenda ItemHealth and Human Services Agency recommending the Board authorize the Chair to sign Amendment I to Agreement 224-S1310 with Danilo and Gloria Ibanez dba Grace Home, a licensed residential care facility, for the provision of supplemental residential care services for adults with serious mental illness on an "as requested" basis, increasing the not-to-exceed compensation of the Agreement by $63,656 to $125,000 and extending the term through June 30, 2014.ApprovedPass Action details Not available
12-0544 213.Agenda ItemActing as the Governing Board of the El Dorado County Area Agency on Aging, Health and Human Services Agency recommending the Board: 1) Approve the Fiscal Year 2017/18 Area Plan Update to the 2016/20 El Dorado County Area Plan for Senior Services; and 2) Approve and authorize the Chair to sign the Transmittal Letter for submittal of said Area Plan Update to the California Department of Aging. FUNDING: 52% County General Fund, 16% Donations, 30% Federal Funding, and 2% State Funding.ApprovedPass Action details Not available
13-0164 214.Agenda ItemHealth and Human Services Agency, Public Health Division, recommending the Board consider the following: 1) Approve and authorize the Chair to sign documents required by the California Department of Public Health, Tuberculosis Control Branch, that will allow the County to receive reimbursement in the amount of $5,287 for core tuberculosis control and prevention activities to be performed during the period July 1, 2014 through June 30, 2015, and contingent upon approval by County Counsel and Risk Management; 2) Approve and authorize the Chair to sign any revised Real-Time Allotments, if issued, and contingent upon approval by County Counsel and Risk Management; and 3) Authorize the Director of the Health and Human Services Agency to administer the Real-Time Allotment and execute invoices submitted for reimbursement and required fiscal and programmatic reports. FUNDING: California Department of Public Health, Tuberculosis Control Branch and Federal Funds.ApprovedPass Action details Not available
13-0465 315.Agenda ItemLibrary Director recommending the Board authorize the Chair to sign a budget transfer increasing revenues and appropriations for library materials by $42,328 as a result of donations received from the community and the Friends of the Library. (4/5 vote required) FUNDING: Donations.ApprovedPass Action details Not available
11-0606 316.Agenda ItemSheriff's Office recommending the Board authorize the Chair and the Sheriff to sign a Modification to the Cooperative Law Enforcement Agreement, 13-LE-11051360-008, between the El Dorado County Sheriff's Office, the United States Department of Agriculture, United States Forest Service El Dorado National Forest, and the United States Forest Service Lake Tahoe Basin Management Unit for the enforcement of State and local laws related to the administration and regulation of National Forest Service (NFS) lands, to modify the start date from June 25, 2013 to October 1, 2012. FUNDING: United States Forest Service (USFS).ApprovedPass Action details Not available
13-0389 117.Agenda ItemTransportation 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 Ernest S. Watson and Suanne M. Watson, Husband and Wife, As Joint Tenants, for Assessor's Parcel Number 325-450-03; and 2) Authorize the Interim Director of Transportation or designee to execute the escrow instructions and any other related escrow documents pertaining to the transaction, including payment of title and escrow fees, for the Green Valley Road at Weber Creek - Bridge Replacement Project, CIP No. 77114. FUNDING: Highway Bridge Program Grant Funds, Regional Surface Transportation Program Rural Exchange Funds and Traffic Impact Mitigation Fees.ApprovedPass Action details Not available
13-0268 118.Agenda ItemTransportation recommending the Board authorize the Department to proceed with ordering and payment of title reports and certified appraisals to commence the acquisition process for the Cold Springs Road Realignment Project, CIP No. 73360, affecting portions of the following subject parcels: 1) APN 089-060-23, Gary W. Ritz and Wendy M. Ritz; 2) APN 321-230-06, Joseph Thomas Sexton, Jr. and Lisa Sexton; 3) APN 089-060-01, Linda E. Shoemake, Marilyn J. Gastaldi, Polly Ann Gastaldi, Sonia M. Gastaldi-Ward, and Joseph Gastaldi; and 4) APN 321-050-02, Lilia L. Harding. FUNDING: Highway Safety Improvement Program Funds and Regional Surface Transportation Program Exchange Funds.ApprovedPass Action details Not available
13-0440 219.Agenda ItemTreasurer-Tax Collector recommending the Board adopt Resolution 047-2013 to grant the authority to accept partial payments from the taxpayer to pay for delinquent unsecured taxes.AdoptedPass Action details Not available
13-0516 120.Agenda ItemSupervisor Nutting recommending the Board appoint Vicky Neibauer to serve as a Resident Member on the Cameron Park Design Review Committee for a term to expire January 1, 2014.ApprovedPass Action details Not available
12-0552 221.Agenda ItemBoard of Supervisors presenting awards to winners of the 19th Annual Student Map Drawing Contest hosted by the County and sponsored by the local organization of professional Surveyors, Architects, Geologists and Engineers (S.A.G.E.). (Est. Time: 1 Hr.)No Formal Action  Action details Not available
13-0447 122.Agenda ItemVERSION 6 is current version. Chief Administrative Office and Human Resources recommending the Board adopt and authorize the Chair to sign Resolution 048-2015 to revise the County of El Dorado Personnel Rules and to rescind prior Resolution 015-2014, Resolution 015-2014 (Personnel Rules), Personnel Policy No. 2 (Early Salary Range Step Advancement), and Board of Supervisors Policies E-6 (Relocation Reimbursement), E-7 (Recruitment Signing Bonus) and E-8 (Tuition Reimbursement) which have been incorporated into the revised Personnel Rules.AdoptedPass Action details Not available
13-0517 123.Agenda ItemHealth and Human Services Agency, Mental Health Division, recommending the Board authorize the Chair to sign Lease Agreement 576-L1311 with Steven & Laura Abel Nevada Family Trust Dated 10/29/2009 for 13,770 square feet of space located at 768 Pleasant Valley Road, Diamond Springs for the term beginning the date of Lessor's delivery of premises to the County (anticipated on or around August 1, 2013) through May 2024, with a total maximum obligation of $2,602,524 during the term of the lease, for space to provide mental health west slope outpatient services. FUNDING: Medi-Cal clinical funding, EPSDT reimbursements, Utilization Review funding, MHSA administration and clinical services allocations, Medi-Cal administrative reimbursements and realignment/fund balance dollars.ApprovedPass Action details Not available
13-0510 125.Agenda ItemCommunity Development Agency, Long Range Planning Division, recommending the Board consider the following pertaining to General Plan amendments to the El Dorado Hills, Cameron Park, Shingle Springs and El Dorado-Diamond Springs Community Region Boundary Lines: 1) Endorse a final matrix or list that prioritizes all County-initiated land use and transportation projects managed by Long Range Planning and direct staff to return to the Board every six (6) months to provide an update and reprioritize as necessary; 2) Adopt Resolution of Intention 034-2015 (Attachment 6B; Exhibits A-C) prepared for proposed General Plan amendments to contract the Community Region lines for El Dorado Hills, Cameron Park, Shingle Springs and El Dorado-Diamond Springs, pending review and minor modification from County Counsel; 3) Discuss funding for processing this project as part of the Fiscal Year 2015/16 budget; and 4) Determine the Community Region Boundary Lines Project’s priority and preferred method for processing based on staff and funding availability. Funding: General Fund.No Formal Action  Action details Not available
13-0011 13 Agenda ItemITEMS TO/FROM SUPERVISORSReceived and Filed  Action details Not available
13-0567 1 Closed Session Item Pursuant to Government Code Section 54957- Public Employee Performance Evaluation. Title: Acting Chief Probation Officer.No Action Reported.  Action details Not available