Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 12/2/2014 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
14-1557 11.Agenda ItemClerk of the Board recommending the Board approve the Minutes from the regular meeting of the Board of Supervisors on November 17, 2014 and the special meetings of the Board of Supervisors on November 21, 2014 and December 1, 2014.ApprovedPass Action details Not available
14-1519 22.Agenda ItemChief Administrative Office recommending the Board consider the following: 1) Adopt Resolution 046-2015 approving proposed revisions to the California Home Finance Authority Joint Powers Agreement; and 2) Authorize the Chair to sign the revised Joint Powers Agreement contingent upon review, minor modifications and approval by County Counsel and Risk Management.ApprovedPass Action details Not available
14-1522 13.Agenda ItemClerk of the Board recommending the Board receive and file the Fiscal Year 2014/15 Board district expenditures summary report for the period of July 1, 2014 through December 31, 2014.ApprovedPass Action details Not available
14-1524 14.Agenda ItemClerk of the Board, based upon the recommendation of the Fish and Game Commission, recommending the Board accept the following resignation and make the following appointment to the Fish and Game Commission: 1) Accept the resignation of Karl Weiland, Member at Large, No Term Expiration; and 2) Appoint Victor Babbitt, Member at Large, No Term Expiration.ContinuedPass Action details Not available
14-1473 15.Agenda ItemCommunity Development Agency, Administration and Finance Division, recommending the Board receive and file the Annual Report of Special Taxes for County Service Areas No. 3 and No. 9 Zones of Benefit for fiscal year 2013/14.ApprovedPass Action details Not available
14-0752 16.Agenda ItemCommunity Development Agency, Environmental Management Division, recommending the Board consider the following: 1) Accept a payment program award in the amount of $52,999 through the California Department of Resources Recycling and Recovery (CalRecycle), Used Oil Payment Program (Fiscal Year 2014/15); and 2) Delegate authority to the Community Development Agency Director, or designee, to execute all grant or payment program documents, including, but not limited to, requests for payment, reports, and all associated documents necessary to secure grant or payment program funds and expend the funds for the purpose of implementing the CalRecycle Used Oil Payment Program, Cycle Five (OPP5), Fiscal Year 2014/15. FUNDING: CalRecycle OPP5 Fiscal Year 2014/15 Used Oil Payment Program. (No Federal Funds)ApprovedPass Action details Not available
14-1428 17.Agenda ItemCommunity Development Agency, Transportation Division, recommending the Board authorize Transportation to proceed with ordering and payment of title reports and certified appraisals to commence the acquisition process for the Bucks Bar Road at the North Fork Cosumnes River - Bridge Replacement Project CIP No. 77116, affecting portions of the following parcels: 1) APN 093-131-12 Christopher Smith; 2) APN 093-131-34 David Wright and Susan Jones; 3) APN 093-131-07 James Oakley; 4) APN 093-131-05 Karl and Irene Zabel; and 5) APN 093-131-13 Robert and Genevieve Fourie, Trustees of the Fourie Revocable Trust. FUNDING: Funding for this portion of the acquisition process will be provided by Highway Bridge Program, Regional Surface Transportation Program Exchange Funds - Caltrans and Regional Surface Transportation Program Exchange Funds - Rural El Dorado County Transportation Commission. (Federal Funds)ApprovedPass Action details Not available
14-1504 18.Agenda ItemCommunity Development Agency, Transportation Division, recommending the Board adopt Resolution 223-2014 sanctioning the closure of Main Street in Georgetown within Harkness Street and Hwy 193 on December 6, 2014 between 3:00 p.m. and 8:00 p.m for the "Parade of Lights" event sponsored by the Georgetown Divide Rotary Club.ApprovedPass Action details Not available
14-1510 19.Agenda ItemCommunity Development Agency, Transportation Division, recommending the Board adopt Resolution 225-2014 sanctioning the closure of roads in the vicinity of the Cameron Park Community Services District Park on Saturday, December 6, 2014, between 8:00 a.m. and 9:15 a.m. for the 2014 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."ApprovedPass Action details Not available
14-1418 310.Agenda ItemCommunity Development Agency, Long Range Planning Division, recommending the Board consider the following: 1) Adopt and authorize the Chair to sign Resolution of Intention 148-2015 to amend the General Plan (Attachment 4B), and Resolution of Intention 149-2015 to revise the County Zoning Code (Title 130) (Attachment 4C); and 2) Authorize staff to proceed with the preparation of all necessary documentation and environmental review pursuant to the requirements of the California Environmental Quality Act for the Draft Meyers Area Plan (in the South Lake Tahoe area) - Version 4, dated June 2015 (Attachment 4D). FUNDING: N/AContinuedPass Action details Not available
14-1552 111.Agenda ItemCommunity Development Agency, Long Range Planning Division, recommending the Board receive and file the updated Transportation Impact Studies Guidelines. FUNDING: Road Fund. (No Federal Funds)ApprovedPass Action details Not available
12-0983 212.Agenda ItemHealth and Human Services Agency, Public Health Division, recommending the Board consider the following: 1) Approve and authorize the Chair to sign Amendment I which will allow the City of Placerville to request a refund via check if there is an overpayment of the fiscal year's actual expenses, with respect to revenue generating Agreement 098-O1311 with the City of Placerville, for the County to provide animal control services within the boundaries of the City of Placerville with no change to the beginning term date of July 1, 2012 and continuing into perpetuity until terminated by either party; and 2) Approve and authorize the Chair to execute further documents relating to Agreement 098-O1311, including amendments which do not affect the maximum dollar amount or term of the Agreement, and contingent upon approval by County Counsel and Risk Management. FUNDING: City of Placerville.ApprovedPass Action details Not available
14-0612 113.Agenda ItemHealth and Human Services Agency, Mental Health Division, recommending the Board consider the following: 1) Approve and authorize the Chair to sign retroactive revenue Agreement 284-F1511 (DHCS 14-90055) with the California Department of Health Care Services, for the provision of alcohol and drug counseling services with a term that began July 1, 2014 through June 30, 2017, in the amount of $3,845,280; 2) Approve and authorize the Chief Administrative Officer, or their designee, to execute additional documents or amendments related to Agreement 284-F1511 that do not affect the maximum dollar amount or term of the Agreement, and contingent upon approval by County Counsel and Risk Management; and 3) Approve and authorize the Director of the Health and Human Services Agency, or successor, to continue to administer Agreement 284-F1511 and authorize the Director or the Chief Fiscal Officer to execute any required fiscal and programmatic reports. FUNDING: Federal (Substance Abuse Prevention and Treatment Block Grant, and Medicaid), State Behavioral Health Realignment Funds, and StApprovedPass Action details Not available
14-1020 214.Agenda ItemHealth and Human Services Agency, Community Services Division, recommending the Board consider the following: 1) Adopt Resolution 229-2014 amending the Authorized Personnel Allocation Resolution for the Health and Human Services Agency to add 1.0 FTE Senior Fiscal Assistant to support the In-Home Supportive Services Public Authority; and Acting as the Governing Board of the In-Home Support Services Public Authority: 2) Approve and authorize the Chair to sign a budget transfer to incorporate revenue and appropriations into the In-Home Supportive Services Public Authority Fiscal Year 2014/15 Budget totaling $91,000 as a result of additional Federal and State Funding, with no increase to Net County Cost. (4/5 vote required) FUNDING: Federal, State and County required match met with Realignment.ApprovedPass Action details Not available
14-1549 115.Agenda ItemHealth and Human Services Agency, Social Services Division, recommending the Board consider the following: 1) Adopt Resolution 232-2014 amending the Authorized Personnel Allocation Resolution for the Health and Human Services Agency to add 1.0 FTE Social Worker I/II/III/IV allocation for Social Services Child Protective Services with no impact to Net County Cost. FUNDING: Federal, State and County required match utilizing Realignment.ApprovedPass Action details Not available
14-1569 116.Agenda ItemHealth and Human Services Agency recommending the Board approve and authorize the Chair to sign the following two certifications which will be part of The Center of Violence Free-Relationships’ applications to the California Department of Housing and Community Development for 2014 Emergency Solutions Grants Program funding: 1) A Certification of Local Approval for the Emergency Shelter component; and 2) A Certification of Local Approval for the Rapid Re-housing component.ApprovedPass Action details Not available
14-1556 117.Agenda ItemHealth and Human Services Agency, Mental Health Division, recommending the Board consider the following: 1) Approve and authorize the Chair to sign Agreement for Services 664-F1411 with Sutter-Yuba Mental Health Services, which is a revenue agreement for services rendered, for the provision of inpatient mental health services, for the term November 13, 2013 through January 13, 2014, with a maximum contractual obligation of $2,600; and 2) Authorize the Chief Administrative Officer, or their designee, to execute further documents relating to Agreement for Services 664-F1411, including amendments which do not increase the maximum dollar amount or term of the Agreement and contingent upon approval by County Counsel and Risk Management. FUNDING: Revenue Agreement- Sutter-Yuba County Mental Health.ApprovedPass Action details Not available
14-1537 118.Agenda ItemHuman Resources recommending the Board consider the following: 1) Adopt Resolution 230-2014 adopting the negotiated Memorandum of Understanding (MOU) between the County of El Dorado and the Operating Engineers Local Union No. 3 Corrections Unit for the period covering January 1, 2014 through December 31, 2016; 2) Approve and authorize the Chair to sign said MOU, noting the MOU would be effective first full pay period following Association ratification and the Board's adoption of the MOU; and 3) Direct Human Resources and the Auditor-Controller's Office to administer and implement the MOU provisions. FUNDING: General Fund.ApprovedPass Action details Not available
11-1401 519.Agenda ItemHuman Resources recommending the Board consider the following: 1) Approve the 2015 Sessions of the Supervisors' Training Academy course; and 2) Authorize associated expenditures, estimated at $6,600 for all eight modules, including costs relating to materials, lunch and refreshments, and reimbursement for mileage for training attendees. FUNDING: General Fund.ApprovedPass Action details Not available
14-1508 120.Agenda ItemRecorder Clerk's Office and Human Resources recommending the Board adopt Resolution 224-2014 establishing the salary schedule for the classification of Election Worker - Extra Help. FUNDING: General Fund.ApprovedPass Action details Not available
14-1299 1021.Agenda ItemEl Dorado County Sheriff's Office of Emergency Services recommending the Board find that a state of emergency continues to exist in El Dorado County as a result of the extreme wildland fire known as the King Fire. (Cont. 12/9/14, Item 15)ApprovedPass Action details Not available
14-1417 422.Agenda ItemEl Dorado County Sheriff's Office of Emergency Services recommending the Board find that a state of emergency continues to exist in El Dorado County as a result of drought conditions. (Cont.3/28/17, Item 28)ApprovedPass Action details Not available
13-1445 223.Agenda ItemSupervisor Hidahl recommending the Board consider the following pertaining to the 54th Annual Santa Run fireworks display to be held at the El Dorado Hills Town Center on Saturday, December 16, 2017: 1) Adopt and authorize the Chair to sign Resolution 174-2017 permitting Pyro Engineering, Inc. dba Bay Fireworks to conduct a pyrotechnic display for the event, contingent upon full compliance of necessary requirements, insurance, contracts and permits as deemed necessary by the control authorities; and 2) Authorize the Chair to sign a letter to the Fire Marshal approving same.ApprovedPass Action details Not available
14-1618 124.Agenda ItemSupervisor Novasel recommending the Board authorize Interim Chief Administrative Officer, Larry Combs, to approve County participants seven hours of County time to perform for the traditional County department holiday choir tour on December 15th and 16th, 2015.ApprovedPass Action details Not available
14-1609 125.Agenda ItemSupervisor Veerkamp and the El Dorado County Office of Education recommending the Board appoint Nadia Bell, Union Mine High School, to the 2014/15 El Dorado County Youth Commission as a District Three representative.ApprovedPass Action details Not available
14-1597 126.Agenda ItemSupervisor Santiago recommending the Board consider the following: 1) Approve and authorize the Chair to sign a Proclamation posthumously honoring Dr. Steven Thaxton, retired Executive Director of First Five El Dorado, Children and Families First Commission, recognizing his contributions to children and families throughout the county; and 2) Present Proclamation to Kathi Guerrero, Executive Director of First Five El Dorado, and Dr. Thaxton's family in attendance. (Est. Time: 15 Min.)ApprovedPass Action details Video Video
14-1600 127.Agenda ItemChief Administrative Office, Economic Development Division, recommending the Board receive a presentation from the El Dorado Arts Council providing an annual status report for promotional funding. (Est. Time: 15 Min.)Received and Filed  Action details Video Video
14-1577 128.Agenda ItemCommunity Development Agency, Environmental Management Division, requesting the Board direct staff to analyze the request from South Tahoe Refuse Inc., doing business as Sierra Disposal Service, to consent to the assignment of the Sierra Disposal Service Franchise Agreement to Waste Connections, Inc., doing business as El Dorado Disposal Service, and return to the Board with a recommended action. FUNDING: Garbage Franchise Fees. (No Federal Funds)ApprovedPass Action details Video Video
12-0494 229.Agenda ItemHEARING - Community Development Agency, Environmental Management Division, recommending the Board conduct a public hearing to consider adopting and authorizing the Chair to sign Resolution 203-2016 adjusting the solid waste collection rates for South Tahoe Refuse Co., Inc., Area B, by 4%, to become effective January 1, 2017. (Est. Time: 15 Min.) FUNDING: N/A - Collection Rate Funding.ApprovedPass Action details Not available
12-1460 330.Agenda ItemHEARING - Community Development Services, Environmental Management Department, recommending the Board consider the following regarding the solid waste collection rates for the South Tahoe Refuse Co., Inc., Areas A and B: Find, based on the analysis completed by Crowe Horwath, Inc., that a 9.34% increase to the existing rates to be in accordance with the Base year rate setting process as outlined in the Solid Waste Rate Setting Policies and Procedures Manual; and either: 1) Adopt and authorize the Chair to sign Resolution 189-2017 authorizing an increase to the solid waste collection rates of 9.34%, to be effective January 1, 2018, with the full increase to be applied to the 2018 Base year; or 2) Adopt and authorize the Chair to sign Resolution 190-2017 authorizing an increase to the solid waste collection rates of 9.34%, with 6.26% of the increase applied to the 2018 Base year, to be effective January 1, 2018, and the remaining 3.08% of the increase to be deferred to the 2019 Interim year, to be effective January 1, 2019, in addition to any approved Interim year rate adjustments.ApprovedPass Action details Not available
12-0244 331.Agenda ItemCommunity Development Agency, Environmental Management Division, recommending the Board approve and authorize the Chair to execute the Second Amendment to the Solid Waste Services Franchise Agreement with Amador Disposal Service, extending the term for one (1) year ending on December 31, 2015 and updating the grantor and grantee noticing names and addresses, with no increase to solid waste collection fees. FUNDING: No Federal Funds.ApprovedPass Action details Video Video
14-1478 132.Agenda ItemCommunity Development Agency, Development Services Division, recommending the Board consider the following pertaining to the 2013 Fire Code regarding West Slope Fire Agencies: 1) Adopt Resolution 212-2014 regarding the Cameron Park Community Services District, Resolution 213-2014 regarding the Diamond Springs-El Dorado Fire Protection District, Resolution 214-2014 regarding the El Dorado County Fire Protection District, Resolution 215-2014 regarding the El Dorado Hills County Water District, Resolution 216-2014 regarding the Georgetown Fire Protection District, Resolution 217-2014 regarding the Latrobe Fire Protection District, Resolution 218-2014 regarding the Mosquito Fire Protection District, Resolution 219-2014 regarding the Pioneer Fire Protection District, and Resolution 220-2014 regarding the Rescue Fire Protection District to do the following: a) Ratify the Fire Agency Amendments to the 2013 Fire Code, with clarifications; b) Delegate enforcement authority of the Fire Code to the Fire Chief of the local Fire Agencies except for one and two family dwellingApprovedPass Action details Video Video
14-1480 133.Agenda ItemCommunity Development Agency, Development Services Division, recommending the Board consider the following pertaining to the 2013 Fire Code regarding Tahoe Basin Fire Agencies: 1) Adopt Resolution 221-2014 regarding the Lake Valley Fire Protection District and Resolution 222-2014 regarding the Meeks Bay Fire Protection District to do the following: a) Ratify the Fire Agency Amendments to the 2013 Fire Code, with clarifications; b) Delegate enforcement authority of the Fire Code to the Fire Chief of the local Fire Agencies except for one and two family dwellings; and c) Delegate the Building Official as an agent of the Fire District for enforcement of the Fire Code of one and two family dwellings. The local Fire District shall remain the authority; and 2) Do not approve 2013 Fire Code Amendments to Sections: 903.2.8.2 and 903.2.8.3 which requires sprinkler systems to additions and alterations because this contradicts the 2013 California Residential Code Section R313 which specifically excludes this requirement.ApprovedPass Action details Not available
14-1405 434.Agenda ItemChief Administrative Office recommending the Board receive and file an update from William Roby with the El Dorado Community Foundation regarding the fire recovery. (Cont. 1/27/15, Item 40) (Est. Time: 10 Min.)Received and Filed  Action details Video Video
14-0769 735.Agenda ItemCommunity Development Agency, Development Services Division, returning to the Board with the necessary documents for formal action on the El Dorado Hills Apartments project (A14-0001/Z14-0001/SP86-0002-R/PD94-0004-R-2) that was conceptually approved by the Board on November 4, 2014. Staff recommending the Board take the following actions: 1) Adopt the Subsequent Mitigated Negative Declaration based on the Initial Study; 2) Adopt the Mitigation Monitoring Reporting Program in accordance with CEQA Guidelines Section 15074(d), incorporated as Conditions of Approval (Attachment 7B); 3) Approve A14-0001 amending the General Plan by adding a new policy under Objective 2.2.6 (Site Specific Policy Section) increasing the maximum residential density allowed from 24 dwelling units/acre to a maximum of 55 dwelling units/acre for the project site based on the Findings presented (Attachment 7A); 4) Approve Z14-0004 rezoning Assessor's Parcel Numbers 121-290-60, 121-290-61, and 121-290-62 from General Commercial-Planned Development (CG-PD) to Multifamily Residential-Planned Development (RM-PApprovedPass Action details Video Video
14-1484 136.Agenda ItemSupervisor Veerkamp recommending the Board join him in congratulating and celebrating the six newly appointed County All Stars with the All Star 4-H Ambassador program. This is the highest achievable level within the County. The six will be recognized by Current All Stars; Gina Phillipsen (2012 - current) and Ben Hicks (2013 - current). Congratulations to these outstanding All Stars! Rachel Gray - Anna Hicks - Molly Varozza - Anna Marie Repetto - Katie Hasco - Brooke Haynes (Est. Time: 15 Min.)Received and Filed  Action details Video Video
13-1175 237.Agenda ItemSupervisor Briggs recommending the Board consider the following: 1) Adopt Resolution of Intention 233-2014 initiating an amendment to the El Dorado County Code to repeal Section 17.14.260 of Chapter 14 of Title 17 of the El Dorado County Ordinance Code pertaining to Outdoor Cultivation of Medical Marijuana; 2) Find that adoption of the Resolution of Intention is not subject to the provisions of the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines (Title 14, Chapter 3 of the California Code of Regulations); and 3) Direct staff to initiate the process to repeal the Ordinance. (Est. Time: 2 Hr.)ContinuedPass Action details Video Video
12-1483 438.Agenda ItemChief Administrative Office recommending the Board consider the following: 1) Exercise the Option Agreement for Exchange of Real Property of approximately 5.20 acres each for APNs 325-300-02 and 325-300-32 between the County and John V. Briggs on behalf of the Briggs Family Trust, to be effective December 18, 2014. This action is associated with the proposed future location of the New Placerville Courthouse (4/5 vote required); 2) Authorize staff to open a sixty (60) day escrow, commencing on December 19, 2014 per the terms of the Option Agreement; 3) Direct and authorize staff to determine that the contingencies are satisfied and to authorize the close of escrow. Staff is further authorized to extend on behalf of the County any deadlines or other time requirements of the Option Agreement; and 4) Authorize staff to prepare and the Chair to execute, upon satisfaction of the various contingencies in the Option Agreement, an appropriate grant deed to convey the County Property, a Certificate of Acceptance for the Option Property, and all other easements and documents as needed tApprovedPass Action details Video Video
14-1586 139.Agenda ItemChief Administrative Office and Probation Department recommending the Board authorize the Chair to sign the Project Delivery and Construction Agreement for the SB81 Local Youthful Offender Rehabilitative Facility Financing (LYORF) Program. (Est. Time: 15 Min.) FUNDING: 14% General Fund and 86% State SB81, Round Two LYORF Construction Funding.ApprovedPass Action details Video Video
14-1320 240.Agenda ItemCommunity Development Services, Department of Transportation, recommending the Board consider the following: 1) Approve and authorize the Chair to sign the Notice of Acceptance with Viking Construction Company, Inc., for the Green Valley Road at Weber Creek - Bridge Replacement Project, Contract PW 13-30685, CIP 77114, P&C 213-C1599; and 2) Approve and authorize the Clerk of the Board to release the Payment and Performance Bonds to the Surety upon notification from the Department of Transportation, after the one-year guarantee period. FUNDING: Highway Bridge Program (86% - Federal), Regional Surface Transportation Program Exchange Funds (10% - State), and Traffic Impact Mitigation Fees (4% - Local).ApprovedPass Action details Video Video
14-1425 141.Agenda ItemChief Administrative Office recommending the Board approve Final Passage (Second Reading) of Ordinance 5041 adding Chapter 5.21 to Title 5 of the El Dorado County Ordinance Code, Business Taxes, Licenses and Regulations, to establish the legal framework for the regulation of Remote Caller Bingo. (Cont. 8/30/16, Item 31) FUNDING: N/AApprovedPass Action details Not available
14-1560 142.Closed Session Item Pursuant to Government Code Section 54957.6 - Conference with Labor Negotiator: County Negotiator: Jack Hughes of Liebert, Cassidy, Whitmore; Director of Health and Human Services Agency and/or designee. Non-employee organization: In-Home Supportive Services. (Est. Time: 30 Min.)No Action Reported.  Action details Not available
14-1511 143.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: Deputy Sheriffs' Association representing employees in the Law Enforcement Unit; and El Dorado County Law Enforcement Managers' Association. (Est. Time: 15 Min.)No Action Reported.  Action details Not available
14-1575 144.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; Operating Engineers Local Union No. 3 representing employees in the Corrections, Probation and Trades and Crafts Bargaining Units; Deputy Sheriffs' Association representing employees in the Law Enforcement Unit; El Dorado County Managers' Association; El Dorado County Deputy County Counsel Association; El Dorado County Criminal Attorneys' Association; El Dorado County Law Enforcement Managers' Association; and Unrepresented Management. (Est. Time: 20 Min.) (Cont. 12/2/14, Item 44)Continued  Action details Not available
14-1570 145.Closed Session Item Pursuant to Government Code Section 54957 - Conference with Labor Negotiator: County Negotiator: Director of Human Resources and/or designee. Update Board on Section 504 of El Dorado County Charter with regard to LEMA and DSA Bargaining Units. (Est. Time: 15 Min.) (Cont. 12/2/14, Item 45)Continued  Action details Not available
14-1592 146.Closed Session Item Pursuant to Government Code Section 54956.9(d)(1) - Existing Litigation. Title: Claim of Harry Dean v. County of El Dorado, Worker's Compensation Claim Settlement, York Risk Services Group, Inc., ELOT#232525; and Claim of Joseph Murphy v. County of El Dorado, Worker's Compensation Claim Settlement, York Risk Services Group, Inc., ELOP#76973 . (Est. Time: 10 Min.) (Cont. 12/2/14, Item 46)Continued  Action details Not available
14-1401 347.Closed Session Item Conference with Legal Counsel - Significant Exposure to Litigation pursuant to Government Code Section 54956.9(d)(2). Number of potential cases: (1). (Est. Time: 20 Min.) (Cont. 12/2/14, Item 47)Continued  Action details Not available
13-1541 248.Closed Session Item Conference with Legal Counsel - Existing Litigation pursuant to Government Code Section 54956.9(d)(1). Title: Sierra Club and Friends of the West Shore v. Tahoe Regional Planning Agency, (U.S. Court of Appeals for the Ninth Circuit, Case No. 14-15998/ U.S. District Court, Eastern District, Case No. 2:13-CV-00267-JAM-EFB) (Est. Time: 10 Min.)No Action Reported.  Action details Not available
14-1183 349.Closed Session Item Conference with Legal Counsel - Existing Litigation pursuant to Government Code Section 54956.9(d)(1). Title: El Dorado County v. Sacramento County, Respondent, and Sacramento County Airport System, Real Party in Interest; Sacramento County Superior Court Case No. 34-2014-80001947 (Est. Time: 10 Min.)No Action Reported.  Action details Not available