Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 9/29/2015 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
15-1163 1 Agenda ItemADOPTION OF THE AGENDA AND APPROVAL OF THE CONSENT CALENDAR (See Attachment)   Action details Not available
15-1164 1 Agenda ItemOPEN FORUM (See Attachment)   Action details Not available
15-1125 11.Agenda ItemClerk of the Board recommending the Board approve the Minutes from the regular meeting of September 22, 2015.ApprovedPass Action details Not available
15-1033 32.Agenda ItemChief Administrative Office recommending the Board adopt and authorize the Chair to sign Resolution 151-2015 to create a standing Annual Audit Committee responsible for: 1) Establishing the method for selecting a public accounting firm to conduct the annual audit of the County’s financial statements; 2) Making a recommendation to the Board for the award of the contract for the Annual Audit; and 3) Reviewing the Annual Audit findings and responses and make recommendations to the Board, if appropriate. (Cont. 9/15/15, Item 7) FUNDING: N/AApprovedPass Action details Not available
15-1037 23.Agenda ItemChief Administrative Office, Procurement and Contracts Division, presenting an item of County surplus property and recommending the Board consider the following: 1) Declare one (1) 1977 Caterpillar Loader 930 (VIN No. 41K-7488, County Tag No. 200193) as surplus and no longer required for public use; 2) Authorize the Purchasing Agent to execute an agreement for the donation of the above equipment to Lake Valley Fire Protection District; and 3) Accept the donation of one (1) Morbark Wood Chipper from Lake Valley Fire Protection District. (Cont. 9/15/15, Item 8)ApprovedPass Action details Not available
15-1091 14.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, Section 3.12.220.ApprovedPass Action details Not available
14-1647 115.Agenda ItemChief Administrative Office recommending the Board consider the following: 1) Adopt and authorize the Chair to sign Resolution 163-2015 adopting the County Budget and Budgets for Board Governed Special Districts for Fiscal Year 2015/16; and 2) Adopt and authorize the Chair to sign Resolution 164-2015 amending the Fiscal Year 2015/16 approved Personnel Resolution incorporating the changes approved during the Budget Hearing on September 14, 2015. FUNDING: N/AApprovedPass Action details Not available
15-1133 16.Agenda ItemActing as the Board of Directors of the El Dorado County In-Home Supportive Services Public Authority, the Chief Administrative Office recommending the Board adopt and authorize the Chair to sign Resolution 165-2015 adopting the Fiscal Year 2015/16 Budget for El Dorado County In-Home Supportive Services Public Authority. FUNDING: Federal and State Funding.ApprovedPass Action details Not available
15-1134 17.Agenda ItemActing as the Board of Directors of the El Dorado County Public Housing Authority, the Chief Administrative Office recommending the Board adopt and authorize the Chair to sign Resolution 166-2015 adopting the Fiscal Year 2015/16 Budget for El Dorado County Public Housing Authority. FUNDING: Federal Funding.ApprovedPass Action details Not available
15-1088 18.Agenda ItemClerk of the Board, based upon the recommendations of Supervisor Novasel (District V Appointment) and the El Dorado Solid Waste Advisory Committee, recommending the Board make the following appointments to the El Dorado Solid Waste Advisory Committee: Appoint Frank Papandrea, Public Member District V (Vacant), Term Expiration 09/29/2020; Appoint John D. Marchini, South Tahoe Refuse, Alternate (Replacing John Tillman), Term Expiration 01/29/2018; Appoint J.R. Hichborn, Cameron Park CSD, Alternate (Replacing Paul Ryan, Cameron Park CSD, Alternate), Term Expiration 01/01/2020; and Appoint Melody Byers, El Dorado Disposal, Alternate (Replacing Debi Harlow, El Dorado Disposal, Alternate), Term Expiration 01/01/2020.ApprovedPass Action details Not available
15-1111 19.Agenda ItemCommittee Application Review Team recommending the Board take the following actions regarding the Community and Economic Development Advisory Committee, pursuant to Board Policy I-5, Boards, Committees and Commissions - Application Evaluation Policy for Members At-Large and Resolution 147-2015: 1) Appoint Linnea Marenco - Member At-Large, Term Expiration 09/28/2017; 2) Appoint Kris Payne - Alternate Member At-Large, Term Expiration 09/28/2017; and 3) Authorize the Clerk of the Board to extend the term expiration dates for appointed District specific and At-Large members pursuant to Section 5 of Resolution 147-2015. FUNDING: N/AApprovedPass Action details Not available
15-1053 110.Agenda ItemCounty Counsel recommending the Board approve the authorization of discharge of responsibility in the amount of $46,108 for non-collectable court ordered fees for Public Guardian cases.ApprovedPass Action details Not available
15-0490 211.Agenda ItemHuman Resources recommending the Board approve and authorize the Chair to sign Amendment II to Agreement 475-S1511 with Liebert Cassidy Whitmore, revising the scope and compensation to include the Premium Liebert Library Subscription, with no change to total not-to-exceed amount of $300,000 or to the term of the Agreement, to provide professional legal services on an as-requested basis for the Human Resources Department for the period of April 1, 2015 through March 31, 2018. FUNDING: General Fund.ApprovedPass Action details Not available
11-1083 612.Agenda ItemRecorder-Clerk recommending the Board authorize the Chair to sign Amendment XII to Memorandum of Understanding 384-M0610 with the California Department of Justice in the amount of $1,698 for Fiscal Year 2017/18 for continued Electronic Recording Delivery System (ERDS) oversight of regulations, which allows the Recorder/Clerk continued secure use of electronic recording. FUNDING: ERDS Special Revenue Fund.ApprovedPass Action details Not available
15-1095 113.Agenda ItemRecorder-Clerk-Registrar of Voters recommending the Board consider the following: 1) Authorize the Registrar of Voters to accept the use of electronic poll books as a gift from September 1, 2015 to November 30, 2015; and 2) Authorize the Chief Administrative Officer to sign the short-term agreement with ES&S. FUNDING: N/AApprovedPass Action details Not available
11-1122 514.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
14-0629 315.Agenda ItemHealth and Human Services Agency, Mental Health Division, recommending the Board consider the following: 1) Approve and authorize the Chair to sign Amendment II to Agreement for Services 242-S1410 with Community Recovery Resources, for the provision of alcohol and drug treatment services, extending the term through June 30, 2018, and increasing the maximum contractual obligation by $300,000 for a maximum contractual obligation of $425,000; and 2) Authorize the Purchasing Agent, or designee, to execute further documents relating to Agreement for Services 242-S1410, 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: Federal and State Funding.ApprovedPass Action details Not available
15-0716 116.Agenda ItemHealth and Human Services Agency recommending the Board consider the following: 1) Approve and authorize the Chair to sign a non-financial Memorandum of Understanding 529-M1510 (MOU) with Kaiser Permanente to establish the roles and responsibilities of the Health and Human Services Agency and Kaiser Permanente for the provision of services for Medi-Cal beneficiaries of the Targeted Case Management program for Kaiser Permanente Members for a perpetual term that shall commence upon execution; 2) Authorize the Chief Administrative Officer to execute further documents relating to the above noted Agreement, including amendments which do not affect the term of the MOU, and contingent upon approval by County Counsel, and 3) Authorize the Director of Health and Human Services Agency, or designee, to administer said MOU and execute any subsequent administrative documents relating to said MOU including required fiscal and programmatic reports. FUNDING: Federal and State Funding.ApprovedPass Action details Not available
15-1058 117.Agenda ItemHealth and Human Services Agency recommending the Board consider the following: 1) Approve and authorize the Chair to sign non-financial Memorandum of Understanding (MOU) 530-M1510 with California Health and Wellness Plan (CHWP) to establish the roles and responsibilities of the Health and Human Services Agency and CHWP for the provision of services for Medi-Cal beneficiaries of the Targeted Case Management program for CHWP Members for a perpetual term that shall commence upon execution; 2) Authorize the Chief Administrative Officer to execute further documents relating to the above noted Agreement, including amendments which do not increase the maximum dollar amount or term of the MOU, and contingent upon approval by County Counsel, and 3) Authorize the Director of Health and Human Services Agency, or designee, to administer said MOU and execute any subsequent administrative documents relating to said MOU including required fiscal and programmatic reports. FUNDING: Federal and State Funding.ApprovedPass Action details Not available
15-1060 118.Agenda ItemHealth and Human Services Agency recommending the Board consider the following: 1) Approve and authorize the Chair to sign a non-financial Memorandum of Understanding 158-M1611 (MOU) with Anthem Blue Cross (Anthem) to establish the roles and responsibilities of the Health and Human Services Agency and Anthem for the provision of services for Medi-Cal beneficiaries of the Targeted Case Management program for Anthem Members for a perpetual term that shall commence upon execution; 2) Authorize the Chief Administrative Officer to execute further documents relating to the above noted Agreement, including amendments which do not affect the term of the MOU, and contingent upon approval by County Counsel and Risk Management; and 3) Authorize the Director of Health and Human Services Agency, or designee, to administer said MOU and execute any subsequent administrative documents relating to said MOU including required fiscal and programmatic reports. FUNDING: Federal and State Funding.ApprovedPass Action details Not available
09-1405 619.Agenda ItemCommunity Development Agency, Administration and Finance Division, recommending the Board consider the following; 1) Waive competitive bidding requirements for the construction of tenant improvements related to the lease of additional office space at 924 Emerald Bay Road, South Lake Tahoe, finding that competitive bidding would not produce a public benefit; and 2) Approve and authorize the Chair to sign Lease Agreement 124-L1611 with Emerald Bay Properties, LLC, in the amount of $4,536 per month commencing on April 1, 2016, and ending at the end of the month in which a Notice of Completion is recorded for tenant improvements, estimated to occur in July 2016, at which point rent will increase to $11,520 per month for twelve months, thereafter increasing by two percent annually, and ending after 120 months, for office space located on the second floor at 924 Emerald Bay Road, South Lake Tahoe, for staff in the Community Development Agency. FUNDING: Road Fund (49%) and General Fund (51%). (Federal Funds)ApprovedPass Action details Not available
14-1417 3720.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
15-1074 121.Agenda ItemSheriff's Office recommending the Board approve and authorize the Chair to: 1) Waive competitive bidding requirements for the purchase of (69) Motorola MW810 Mobile Workstations in accordance with purchasing ordinance 3.12.160 sections (B) the unique nature of the property or services precludes competitive bidding & (C) competitive bidding would produce no economic benefit to the county & (E) special circumstances exist such that the purchase must be made within a limited period of time in order to secure for the county an advantageous price for the item that would not be achievable through competitive bidding; and 2) Authorize the Purchasing Agent to issue a purchase order in the estimated $216,358 plus taxes and shipping for (69) Motorola MW810 Mobile Workstations. FUNDING: General Fund.ApprovedPass Action details Not available
15-1107 122.Agenda ItemSupervisor Veerkamp recommending the Board receive a presentation from the UCCE Master Gardeners to showcase their work on the new demonstration garden project located on the El Dorado County Office of Education property and to invite all to the October 3, 2015 grand opening. (Est. Time: 15 Min.)Received and Filed  Action details Video Video
15-1108 123.Agenda ItemSupervisor Veerkamp recommending the Board authorize the Chair to sign a Proclamation to celebrate and recognize the 100th Anniversary of the Placerville Fruit Growers Association. (Est. Time: 10 Min.)ApprovedPass Action details Video Video
15-1113 124.Agenda ItemSupervisor Novasel recommending the Board discuss a recommendation for an appointment to the Happy Homestead Cemetery District. This appointment would be for a Member (Vacant), Term Expiration 01/01/2019. (Est. Time: 10 Min.)ApprovedPass Action details Video Video
15-0903 125.Agenda ItemHEARING - Community Development Agency, Environmental Management Division, recommending the Board adopt and authorize the Chair to sign Resolution 087-2017 adjusting the solid waste collection rates for Tahoe Truckee Sierra Disposal Co., Inc., dba Tahoe Truckee Sierra Disposal, by 1.51 percent to become effective July 1, 2017, in accordance with the Solid Waste Rate Setting Policies and Procedures Manual for Unincorporated Areas. (Est. Time: 10 Min.) FUNDING: Franchise Fees. (No Federal Funding)ContinuedPass Action details Not available
12-1203 1726.Agenda ItemLIMITED HEARING - To consider the Planning Commission's recommendation and receive public comment only on the proposed modifications to General Plan Measure CO-K and the modifications to the proposed Oak Resources Conservation Ordinance that were considered by the Planning Commission on September 28, 2017, as directed by the Board of Supervisors on October 10, 2017. (The public hearing on the overall Project was closed on July 18, 2017 and remains closed.) After the close of the limited public hearing, staff recommends the Board consider the recommendation of the Planning Commission and then consider certification of the Environmental Impact Report and approval of the overall Project. Community Development Services, Planning and Building Department, recommending the Board consider the General Plan Biological Resources Policy Update, Oak Resources Management Plan, and Oak Resources Conservation Ordinance, collectively the proposed Project, consisting of specific revisions to biological resources objectives, policies, and implementation measures included in the Conservation and OpApprovedPass Action details Video Video
15-1140 127.Closed Session Item Pursuant to Government Code Section 54957- Public Employee Performance Evaluation. Title: Public Defender. (Est. Time: 20 Min.)No Action Reported.  Action details Not available