Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 12/15/2015 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
16-0001 1 Agenda ItemOPEN FORUM (See Attached)   Action details Not available
15-1382 11.Agenda ItemSupervisor Novasel recommending the Board enjoy the Annual Performance by the El Dorado County Holiday Singers, Directed by Elizabeth Zangari and the Choir of County Employees.ApprovedPass Action details Video Video
15-0890 12.Agenda ItemAuditor-Controller recommending the Board adopt and authorize the Chair to sign Resolution 207-2015 to approve Interpretation of the Rate, Method of Apportionment, and Manner of Collection of Special Tax for Community Facilities District 2005-1 (Blackstone). (Cont. 1/12/16, Item 2)ContinuedPass Action details Not available
12-1497 43.Agenda ItemChief Administrative Office, Procurement and Contracts Division, recommending the Board authorize the following: 1) Make findings that it is more economical and feasible to contract out for insurance certificate collection and monitoring services in accordance with Ordinance 3.12.030; 2) Approve the continuation of perpetual Agreement 237-S1611 with CSAC-EIA for the provision of CSAC-EIA’s contract with Ebix RCS for insurance certificate collection and monitoring services; and 3) Approve and authorize the Chair to execute Amendment I to Agreement 237-S1611 adjusting the fees to reflect the annual change in the Consumer Price Index effective January 1, 2017 per the terms of the original agreement, for an estimated cost of $17,250. FUNDING: Risk Management Internal Service Fund-Liability Sub Fund.ApprovedPass Action details Not available
15-1430 14.Agenda ItemInformation Technologies recommending the Board authorize the purchase of one Dell PowerEdge server (fixed asset) in an amount not to exceed $12,000 utilizing savings available in the department’s services and supplies budget. This equipment is necessary to complete the department’s project to upgrade network security. FUNDING: General Fund.ApprovedPass Action details Not available
15-1411 15.Agenda ItemChief Administrative Office, Procurement and Contracts Division on behalf of the Sheriff's Office, recommending the Board approve the following: 1) Award Bid 16-204-030 for the purchase of In-Dash Screens for Mobile Digital Computers to the low qualified bidder, Lehr Auto Electric of Sacramento, CA; 2) Authorize the Purchasing Agent to issue a blanket purchase order in the amount of $127,200 for a twelve month (12-month) award period following Board approval; and 3) Authorize the Purchasing Agent to increase the blanket purchase order on an "as needed" basis during the awarded period as long as funding is available within the requesting department's budget. FUNDING: General Fund and COPS Funding.ApprovedPass Action details Not available
15-1132 16.Agenda ItemChief Administrative Office, Economic Development Division, recommending the Board approve and authorize the Chair to sign agreements for County promotions programs: 1) Agreement 289-F1611 with the American River Music Inc. in the amount of $31,428 for the period October 1, 2015 through June 30, 2016 September 30, 2016; 2) Agreement 290-F1611 with the El Dorado Chamber of Commerce (Film Commission) in the amount of $101,988 for the period October 1, 2015 through June 30, 2016; 3) Agreement 291-F1611 with the El Dorado Chamber of Commerce (Visitors Authority) in the amount of $167,328 for the period October 1, 2015 through September 30, 2016 June 30, 2016; 4) Agreement 292-F1611 with the El Dorado Hills Chamber of Commerce in the amount of $93,033 for the period October 1, 2015 through June 30, 2016; 5) Agreement 293-F1611 with the El Dorado Arts Council in the amount of $100,107 for the period October 1, 2015 through June 30, 2016; and 6) Agreement 294-F1611 with the Lake Tahoe South Shore Chamber of Commerce in the amount of $60,984 for the period October 1, 2015 through JuneApprovedPass Action details Video Video
15-1402 17.Agenda ItemClerk of the Board, based upon the recommendation of the Health and Human Services Agency, Public Health Division, and the Local Enforcement Agency Independent Hearing Panel, recommending the Board appoint Sharon Elliot, Member of the General Public, to the Local Enforcement Agency Independent Hearing Panel with a term expiring January 1, 2020. This appointment would be retroactive to December 15, 2015.ApprovedPass Action details Not available
15-1431 18.Agenda ItemHuman Resources, Risk Management Division, recommending the Board approve and authorize the Chair to sign Agreement 275-S1611 with George Hills Company, Inc. to provide third-party liability claims administration services for the period of January 1, 2016 through December 31, 2020, for a total not to exceed amount of $844,116. FUNDING: Risk Internal Service Fund.ApprovedPass Action details Not available
15-1443 19.Agenda ItemInformation Technologies recommending the Board consider the following: 1) Approve a Purchase Order in an amount not to exceed of $156,817 for the purchase of Dell server equipment; and 2) Authorize the Purchasing Agent to sign the Purchase Order for same, pending Counsel and Risk approval and minor revisions. FUNDING: General Fund.ApprovedPass Action details Not available
15-1421 110.Agenda ItemSupervisor Novasel recommending the Board adopt and authorize the Chair to sign Resolution 185-2017 acknowledging highway restrictions during the 14th Annual Reno-Tahoe Odyssey Relay Run Adventure, June 1st and 2nd, 2017.ApprovedPass Action details Not available
15-1444 111.Agenda ItemSupervisor Novasel recommending the Board approve and authorize the Chair to sign Resolution 096-2017 acknowledging road restrictions during the 2017 Lake Tahoe Triathlon that will utilize state and county roadways on Saturday, August 26th and Sunday, August 27th, 2017.ApprovedPass Action details Not available
15-1445 112.Agenda ItemSupervisor Novasel recommending the Board ratify Board Member signatures on a Letter of Condolences sent to the San Bernardino County Board of Supervisors.ApprovedPass Action details Not available
14-1618 213.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
15-1446 114.Agenda ItemSupervisor Veerkamp recommending the Board authorize the Chair to sign a Proclamation to Welcome the 2016 World Gold Panning Championships. This international event is coming to our El Dorado County Fair Grounds September 11 - 18, 2016.ApprovedPass Action details Not available
14-0216 215.Agenda ItemHealth and Human Services Agency, Social Services Division, recommending the Board consider the following: 1) Approve and authorize the Chair to sign Amendment 2 to Agreement for Services 233-S1410 with A Balanced Life: Individual, Family and Child Therapy, Inc., for the provision of therapeutic counseling and related services, for the term ending November 4, 2016, and increasing the not-to-exceed amount by $56,000 for a maximum contractual obligation of $381,000; and 2) Authorize the Purchasing Agent, or designee, to execute further documents relating to Agreement for Services 233-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
15-1379 116.Agenda ItemHealth and Human Services Agency, Public Health Division (HHSA), recommending the Board approve and authorize the Director of HHSA to sign a non-financial Memorandum of Understanding 402-M1510 with Access El Dorado (ACCEL) to participate in the on-going collaborative effort to make El Dorado County a healthier community by uniting, maximizing, connecting and focusing health resources, for a term effective upon execution and continuing until terminated by one of the parties thereto. FUNDING: ACCEL receives funding from multiple sources including but not limited to partnering agencies, grants, foundations and national agencies, and projects.ApprovedPass Action details Not available
15-1381 117.Agenda ItemHealth and Human Services Agency, Public Health Division, recommending the Board consider the following: 1) Approve and authorize the Chair to sign Agreement for Services 182-S1611 with NBS Government Finance Group, for the provision of annual tax roll billing consulting services for County Service Areas 3 and 7, for the term commencing upon execution through December 31, 2018, with a maximum contractual obligation of $120,000; and 2) Authorize the Purchasing Agent, or designee, to execute further documents relating to Agreement for Services 182-S1611, 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: County Service Areas 3 and 7.ApprovedPass Action details Not available
15-1383 118.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 222-S1611 with Only Kindness, Inc., for the provision of outreach and engagement services to help individuals/families who are homeless or soon to be homeless and have a mental illness, expiring June 30, 2018, with a maximum contractual obligation of $105,216; and 2) Authorize the Purchasing Agent, or designee, to execute further documents relating to Agreement for Services 222-S1611, 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: Projects for Assistance in Transition from Homelessness Grant, Mental Health Services Act.ApprovedPass Action details Not available
15-1386 119.Agenda ItemHealth and Human Services Agency (HHSA) recommending the Board: 1) Approve and authorize the Chair and the HHSA Director to sign Participation Agreement 100-M1810 with California Mental Health Services Authority (CalMHSA) Joint Powers Authority (JPA), to participate in the “CalMHSA State Hospital Program” with a retroactive effective date of July 1, 2016, with a term through June 30, 2019, and an administrative fee of $1,402/per bed/fiscal year, thereby authorizing CalMHSA to negotiate and contract with the State for State hospital beds on behalf of the County; 2) Approve and authorize the Chair to sign Amendment 1 to MOU 265-M1610 with CalMHSA and California Department of State Hospitals, for the provision of State hospital beds on an “as requested” basis, extending the existing MOU term by three (3) years to June 30, 2019, with a retroactive effective date of July 1, 2016, with a variable maximum obligation dependent on usage of State hospital beds; 3) Authorize the Purchasing Agent, or designee, to execute further documents relating to MOU 265-M1610 A1 and Participation AgreeApprovedPass Action details Not available
15-1396 120.Agenda ItemHealth and Human Services Agency, Social Services Division, recommending the Board approve and authorize the Chair to sign a Budget Transfer Request to increase revenue and appropriations by $472,548 in the Fiscal Year 2015/16 budget to recognize an additional State allocation. The allocation is for the California Work Opportunity and Responsibility to Kids (CalWORKs) Housing Support Program, which will provide additional housing support for CalWORKs recipients who are homeless or in danger of becoming homeless. (4/5 vote required) FUNDING: Federal and State Funding.ApprovedPass Action details Not available
15-0724 221.Agenda ItemLibrary Department recommending the Board approve and authorize the Chair to sign Agreement 036-F1611, Amendment 1 to add Section 29 regarding supplantation of First 5 Proposition 10 funds. FUNDING: Agreement 036-F1611 provides $212,500 for services performed by Library in Fiscal Year 2015/16.ApprovedPass Action details Not available
11-1429 722.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.ApprovedPass Action details Not available
14-1084 323.Agenda ItemEl Dorado County Air Quality Management District recommending the Board, acting as the Air Quality Management District Board of Directors, approve and authorize the Chair to sign an amendment to grant agreement ARV-13-047, for the provisions of installing Electric Vehicle charging stations, to extend the term to 12/31/2016 (no funding changes). FUNDING: State Energy Commission Grant.ApprovedPass Action details Not available
12-0076 524.Agenda ItemCommunity Development Agency, Development Services Division, recommending the Board approve and authorize the Chair to sign the Second Amendment to Agreement for Services 087-S1511 with LSA Associates, Inc., for the Dixon Ranch Project (Tentative Map TM11-1505), extending the term an additional two (2) years with a new expiration date of January 23, 2019 for the purposes of preparation of an Environmental Impact Report. FUNDING: N/A (Developer Funded Agreement).ApprovedPass Action details Video Video
15-0660 225.Agenda ItemHearing to consider the time extension request for the East Ridge Village project (Tentative Subdivision Map Time Extension TM14-1521-E) on property identified by Assessor’s Parcel Numbers 119-390-01 through 119-390-75, consisting of 734 acres, in the El Dorado Hills area, submitted by East Ridge Holdings, LLC; and staff recommending the Planning Commission take the following actions: 1) Find that pursuant to the California Environmental Quality Act Guidelines Sections 15162 and 15164, there is no substantial evidence requiring the preparation of a Subsequent Environmental Impact Report or an Addendum to the existing Valley View Specific Plan Environmental Impact Report, adopted by the Board of Supervisors on December 8, 1998, as described in the California Environmental Quality Act Findings. Find Time Extension TM14-1521-E for the approved East Ridge Village Tentative Subdivision Map to be exempt under California Environmental Quality Act Section 15182; and 2) Approve Tentative Subdivision Map TM14-1521-E extending the expiration of the approved tentative subdivision map for six yApprovedPass Action details Not available
14-0245 1426.Agenda ItemCommunity Development Agency, Long Range Planning Division, recommending the Board adopt and authorize the Chair to sign Resolution 001-2017 approving the Traffic Impact Mitigation Fee Administrative Manual. (Est. Time: 30 Min.) FUNDING: Traffic Impact Mitigation Fee Program (Local).ApprovedPass Action details Video Video
15-1317 127.Agenda ItemCommunity Development Agency, Administration and Finance Division, recommending the Board authorize the Chair to sign a budget transfer in the amount of $623,911 that allows ongoing operational, maintenance, and prior year corrected costs to be paid by the Rare Plant Preserve Endowment Fund, per the terms of Resolution 205-98. (4/5 vote) FUNDING: Existing Development Fees, Interest Income and an Operating Transfer for a correction in prior year costs.ApprovedPass Action details Not available
15-1336 128.Agenda ItemCommunity Development Agency, Transportation Division, recommending the Board receive and file the Traffic Impact Fee Program Annual Report for Fiscal Year 2014/15 in compliance with California Government Code Section 66006. FUNDING: N/AApprovedPass Action details Not available
15-0217 229.Agenda ItemCommunity Development Agency, Transportation Division, recommending the Board consider the following actions pertaining to the U.S. 50 / Camino Area Parallel Capacity / Safety Study Project, CIP 71319: 1) Approve an amendment to the 2015 Community Development Agency, Capital Improvement Program, increasing funding, advancing delivery, and amending the project title and description; 2) Approve and authorize the Community Development Agency, Transportation Division Director, to sign a Memorandum of Understanding with Caltrans to state the respective intentions of both Caltrans and County of El Dorado related to proposed improvements to U.S. Highway 50 and adjacent County roadways in the Camino area; and 3) Approve and authorize the Chair to sign the Cooperative Agreement between Caltrans and County of El Dorado defining the roles, responsibilities, and cost contribution of each agency related to the Project Approval and Environmental Document phase of the project. (Cont. 12/8/15, Item 16) FUNDING: County funding for the Project Approval and Environmental Document phase uses HigApprovedPass Action details Not available
14-1417 4530.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
15-1426 131.Agenda ItemSheriff’s Office recommending the Board approve and authorize the Chair to: 1) Accept an award in the amount of $25,000 from the State Department of Alcoholic Beverage Control (ABC) for the Grant Assistance Program (GAP); 2) Approve a Budget Transfer adding $25,000 in grant revenue, and $25,000 in appropriations in the Sheriff’s Fiscal Year 2015/16 budget (4/5 vote required); and 3) Authorize the Sheriff, the Undersheriff, the Chief Fiscal Officer, and the Special Enforcement Detail Sergeant to execute on behalf of El Dorado County contracts, extensions, amendments and subsequent contracts with the ABC for the GAP, subject to approval by County Counsel. The term of this grant is from October 1, 2015 through September 30, 2016. FUNDING: State of California ABC GAP.ApprovedPass Action details Not available
15-1440 232.Agenda ItemSheriff's Office recommending the Board authorize and approve the following requests for relief from accountability, pursuant to Government Code Section 29390: 1) Cash shortage of $366.24 in the Inmate Trust Account due to an original check in the amount of $23.54 being altered and cashed illegally in the amount of $389.78; 2) Cash shortage of $100 in the Inmate Trust Account due to a counterfeit bill being accepted; 3) Cash shortage of $1,680 in the Weekender Work Program Account, a General Fund program, due to an incident involving stolen/missing cash; and 4) Authorize the Sheriff to transfer $466.24 in General Funds to make the Inmate Trust Accounts whole. FUNDING: General Fund.ApprovedPass Action details Not available
12-0494 333.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 Video Video
14-1622 234.Agenda ItemSupervisor Frentzen recommending the Board approve and authorize the Chair to sign a Proclamation commemorating December 15, 2017 as Bill of Rights Day in the County of El Dorado.ApprovedPass Action details Not available
15-1418 135.Agenda ItemSupervisor Novasel recommending the Board consider the following: 1) Authorize Supervisor Novasel and the Chair to sign a Proclamation Recognizing and Honoring the 50th Anniversary for the City of South Lake Tahoe; and 2) Present Proclamation to City of South Lake Tahoe, Council Member Wendy David, and City Manager, Nancy Kerry. (Est. Time: 10 Min.)ApprovedPass Action details Video Video
15-0931 136.Agenda ItemCommunity Development Services, Department of Transportation, recommending the Board approve Final Passage (Second Reading) of Ordinance 5056, the County of El Dorado Delegating to the Director of Transportation Authority to Acquire Real Property of $25,000 or less introduced by the Community Development Services, Department of Transportation, on August 8, 2017 (Item 23). (Cont. 8/8/2017, Item 23) FUNDING: Various funding sources as detailed in the Community Development Services, Department of Transportation’s Capital Improvement Program. (Federal Funds)ApprovedPass Action details Video Video
15-1420 237.Agenda ItemChief Administrative Office and Community Development Agency recommending the Board discontinue consideration of an interim Traffic Impact Mitigation Fee refund policy for residential development due to recent litigation filed challenging the validity of the County’s current Traffic Impact Mitigation Fee program. FUNDING: TIM Fees and Road Fund.ApprovedPass Action details Video Video
15-1435 138.Agenda ItemSheriff's Office recommending the Board approve and authorize the Purchasing Agent to sign Amendment III to Agreement 498-S1410 with Stommel, Inc., doing business as Lehr Auto Electric, to provide law enforcement vehicle tear down and build up services, extending the term of the Agreement through October 31, 2018, and increasing the total not to exceed amount by $25,000 for a new total not to exceed amount of $247,196 based on the department's estimated cost of services for the contract period. FUNDING: General Fund.ApprovedPass Action details Video Video
14-0133 539.Agenda ItemChief Administrative Office, Facilities Division, recommending the Board authorize the Purchasing Agent to sign Amendment IV to Agreement for Services 301-S1611 with Architectural Nexus, Inc., to increase compensation by $63,500, for an amended not to exceed of $1,008,649, to expand the scope of work for Phase Five Design Criteria Consultant Services and include contingency services on an as-needed basis. FUNDING: Accumulative Capital Outlay Fund & United States Department of Agriculture.ApprovedPass Action details Video Video
14-0428 340.Agenda ItemHEARING - Chief Administrative Office recommending the Board consider the following: 1) Conduct a public hearing in accordance with California Revenue and Taxation code 99.02 (e), to consider the effects on fees, charges, assessments, taxes, or other revenues resulting from the transfer of $256,651 in base property tax revenue from the County general fund to the El Dorado Hills County Water District ("District"); and 2) Adopt and authorize the Chair to sign Resolution 072-2016 amending Resolution 064-2014, approving the negotiated transfer of County general fund base property tax revenue to District pursuant to Section 99.02 of the California Revenue and Taxation Code, commencing with Fiscal Year 2016/17. FUNDING: General Fund.ApprovedPass Action details Video Video
15-1433 141.Agenda ItemSupervisor Mikulaco recommending the Board receive a report on the information provided at the California State Association of Counties' annual meeting. (Est. Time: 20 Min.) (Cont: 12/15/15, Item 41) FUNDING: N/AContinuedPass Action details Not available
11-0356 2142.Agenda ItemCommunity Development Agency, Long Range Planning Division, recommending the Board take the following final actions, pursuant to tentative actions taken on November 10 through 13, 2015 as follows: 1) Adopt and authorize the Chair to sign Resolution 195-2015 certifying the Final Environmental Impact Report for the Targeted General Plan Amendment and Zoning Ordinance Update (Resolution No. 195-2015); Making Environmental Findings of Fact (Exhibit A); Adopting a Statement of Overriding Considerations (Exhibit B); and Approving the Mitigation Monitoring and Reporting Program (Exhibit C), See Attachment 21A for Resolution and 21I for Final Environmental Impact Report; 2) Adopt and authorize the Chair to sign Resolution 196-2015 adopting a Targeted General Plan Amendment to the El Dorado County General Plan (Resolution No. 196-2015); Modification to Camino/Pollock Pines Community Region to Rural Centers of Camino, Cedar Grove and Pollock Pines (Exhibit A); Agricultural District Boundary Amendment (Exhibit B); List of Limited Land Use Designation Revisions (Exhibit C), See Attachment 2Approved  Action details Video Video
11-0356 21 Agenda ItemCommunity Development Agency, Long Range Planning Division, recommending the Board take the following final actions, pursuant to tentative actions taken on November 10 through 13, 2015 as follows: 1) Adopt and authorize the Chair to sign Resolution 195-2015 certifying the Final Environmental Impact Report for the Targeted General Plan Amendment and Zoning Ordinance Update (Resolution No. 195-2015); Making Environmental Findings of Fact (Exhibit A); Adopting a Statement of Overriding Considerations (Exhibit B); and Approving the Mitigation Monitoring and Reporting Program (Exhibit C), See Attachment 21A for Resolution and 21I for Final Environmental Impact Report; 2) Adopt and authorize the Chair to sign Resolution 196-2015 adopting a Targeted General Plan Amendment to the El Dorado County General Plan (Resolution No. 196-2015); Modification to Camino/Pollock Pines Community Region to Rural Centers of Camino, Cedar Grove and Pollock Pines (Exhibit A); Agricultural District Boundary Amendment (Exhibit B); List of Limited Land Use Designation Revisions (Exhibit C), See Attachment 2ApprovedPass Action details Not available
11-0356 21 Agenda ItemCommunity Development Agency, Long Range Planning Division, recommending the Board take the following final actions, pursuant to tentative actions taken on November 10 through 13, 2015 as follows: 1) Adopt and authorize the Chair to sign Resolution 195-2015 certifying the Final Environmental Impact Report for the Targeted General Plan Amendment and Zoning Ordinance Update (Resolution No. 195-2015); Making Environmental Findings of Fact (Exhibit A); Adopting a Statement of Overriding Considerations (Exhibit B); and Approving the Mitigation Monitoring and Reporting Program (Exhibit C), See Attachment 21A for Resolution and 21I for Final Environmental Impact Report; 2) Adopt and authorize the Chair to sign Resolution 196-2015 adopting a Targeted General Plan Amendment to the El Dorado County General Plan (Resolution No. 196-2015); Modification to Camino/Pollock Pines Community Region to Rural Centers of Camino, Cedar Grove and Pollock Pines (Exhibit A); Agricultural District Boundary Amendment (Exhibit B); List of Limited Land Use Designation Revisions (Exhibit C), See Attachment 2ApprovedPass Action details Not available
11-0356 21 Agenda ItemCommunity Development Agency, Long Range Planning Division, recommending the Board take the following final actions, pursuant to tentative actions taken on November 10 through 13, 2015 as follows: 1) Adopt and authorize the Chair to sign Resolution 195-2015 certifying the Final Environmental Impact Report for the Targeted General Plan Amendment and Zoning Ordinance Update (Resolution No. 195-2015); Making Environmental Findings of Fact (Exhibit A); Adopting a Statement of Overriding Considerations (Exhibit B); and Approving the Mitigation Monitoring and Reporting Program (Exhibit C), See Attachment 21A for Resolution and 21I for Final Environmental Impact Report; 2) Adopt and authorize the Chair to sign Resolution 196-2015 adopting a Targeted General Plan Amendment to the El Dorado County General Plan (Resolution No. 196-2015); Modification to Camino/Pollock Pines Community Region to Rural Centers of Camino, Cedar Grove and Pollock Pines (Exhibit A); Agricultural District Boundary Amendment (Exhibit B); List of Limited Land Use Designation Revisions (Exhibit C), See Attachment 2ApprovedPass Action details Not available
11-0356 21 Agenda ItemCommunity Development Agency, Long Range Planning Division, recommending the Board take the following final actions, pursuant to tentative actions taken on November 10 through 13, 2015 as follows: 1) Adopt and authorize the Chair to sign Resolution 195-2015 certifying the Final Environmental Impact Report for the Targeted General Plan Amendment and Zoning Ordinance Update (Resolution No. 195-2015); Making Environmental Findings of Fact (Exhibit A); Adopting a Statement of Overriding Considerations (Exhibit B); and Approving the Mitigation Monitoring and Reporting Program (Exhibit C), See Attachment 21A for Resolution and 21I for Final Environmental Impact Report; 2) Adopt and authorize the Chair to sign Resolution 196-2015 adopting a Targeted General Plan Amendment to the El Dorado County General Plan (Resolution No. 196-2015); Modification to Camino/Pollock Pines Community Region to Rural Centers of Camino, Cedar Grove and Pollock Pines (Exhibit A); Agricultural District Boundary Amendment (Exhibit B); List of Limited Land Use Designation Revisions (Exhibit C), See Attachment 2ApprovedPass Action details Not available
11-0356 21 Agenda ItemCommunity Development Agency, Long Range Planning Division, recommending the Board take the following final actions, pursuant to tentative actions taken on November 10 through 13, 2015 as follows: 1) Adopt and authorize the Chair to sign Resolution 195-2015 certifying the Final Environmental Impact Report for the Targeted General Plan Amendment and Zoning Ordinance Update (Resolution No. 195-2015); Making Environmental Findings of Fact (Exhibit A); Adopting a Statement of Overriding Considerations (Exhibit B); and Approving the Mitigation Monitoring and Reporting Program (Exhibit C), See Attachment 21A for Resolution and 21I for Final Environmental Impact Report; 2) Adopt and authorize the Chair to sign Resolution 196-2015 adopting a Targeted General Plan Amendment to the El Dorado County General Plan (Resolution No. 196-2015); Modification to Camino/Pollock Pines Community Region to Rural Centers of Camino, Cedar Grove and Pollock Pines (Exhibit A); Agricultural District Boundary Amendment (Exhibit B); List of Limited Land Use Designation Revisions (Exhibit C), See Attachment 2ApprovedPass Action details Not available
11-0356 21 Agenda ItemCommunity Development Agency, Long Range Planning Division, recommending the Board take the following final actions, pursuant to tentative actions taken on November 10 through 13, 2015 as follows: 1) Adopt and authorize the Chair to sign Resolution 195-2015 certifying the Final Environmental Impact Report for the Targeted General Plan Amendment and Zoning Ordinance Update (Resolution No. 195-2015); Making Environmental Findings of Fact (Exhibit A); Adopting a Statement of Overriding Considerations (Exhibit B); and Approving the Mitigation Monitoring and Reporting Program (Exhibit C), See Attachment 21A for Resolution and 21I for Final Environmental Impact Report; 2) Adopt and authorize the Chair to sign Resolution 196-2015 adopting a Targeted General Plan Amendment to the El Dorado County General Plan (Resolution No. 196-2015); Modification to Camino/Pollock Pines Community Region to Rural Centers of Camino, Cedar Grove and Pollock Pines (Exhibit A); Agricultural District Boundary Amendment (Exhibit B); List of Limited Land Use Designation Revisions (Exhibit C), See Attachment 2ApprovedPass Action details Not available
11-0356 21 Agenda ItemCommunity Development Agency, Long Range Planning Division, recommending the Board take the following final actions, pursuant to tentative actions taken on November 10 through 13, 2015 as follows: 1) Adopt and authorize the Chair to sign Resolution 195-2015 certifying the Final Environmental Impact Report for the Targeted General Plan Amendment and Zoning Ordinance Update (Resolution No. 195-2015); Making Environmental Findings of Fact (Exhibit A); Adopting a Statement of Overriding Considerations (Exhibit B); and Approving the Mitigation Monitoring and Reporting Program (Exhibit C), See Attachment 21A for Resolution and 21I for Final Environmental Impact Report; 2) Adopt and authorize the Chair to sign Resolution 196-2015 adopting a Targeted General Plan Amendment to the El Dorado County General Plan (Resolution No. 196-2015); Modification to Camino/Pollock Pines Community Region to Rural Centers of Camino, Cedar Grove and Pollock Pines (Exhibit A); Agricultural District Boundary Amendment (Exhibit B); List of Limited Land Use Designation Revisions (Exhibit C), See Attachment 2ApprovedPass Action details Not available
15-1359 143.Agenda ItemHEARING - Community Development Agency, Development Services Division, recommending the Board consider the Georgetown Divide Community Signs project (Special Use Permit S15-0006) for three County-owned community identity signs to be placed on the Georgetown Divide at the entry points of the communities of Pilot Hill, Greenwood and Garden Valley on properties identified by Assessor’s Parcel Numbers 104-250-10, 074-100-28 and 060-690-41, submitted by the Divide Chamber of Commerce and take the following actions: 1) Find that the project is exempt from CEQA pursuant to State CEQA Guidelines Section 15303; and 2) Conditionally approve Special Use Permit S15-0006 based on the Findings and subject to the Conditions of Approval as presented. (Est. Time: 30 Min.) (Supervisorial District 4) FUNDING: Funded by the County's Cultural and Community Development Grant Program.ApprovedPass Action details Video Video
15-1251 244.Agenda ItemHEARING - Consider the recommendation of the Planning Commission on the Serrano Village C-2 project [Rezone Z08-0003/Planned Development PD08-0005/Tentative Subdivision Map TM08-1465] for rezone requests, Tentative Subdivision Map creating 50 residential lots and four Open Space lots in two phases, a Development Plan, and Design Waivers of the El Dorado County Design and Improvement Standard Manual (DISM) standards on property identified by Assessor’s Parcel Numbers 122-030-05, 122-130-14, 122-140-03, 122-580-27 and a portion of 122-590-01, consisting of 121.8 acres, located in the El Dorado Hills area, submitted by Serrano Associates, LLC; and to take the following actions: 1) Certify the residential project to be Statutorily Exempt pursuant to Section 15182 of the CEQA Guidelines; 2) Approve Z08-0003 rezoning the following Assessor's Parcel Numbers based on Findings (Attachment 2B) presented: (a) Assessor’s Parcel Number 122-590-01: Approximate 8.4-acre portion from One-Family Residential-Planned Development (R1-PD) to One-Half Acre Residential-Planned Development (R-20,000-PD)ApprovedPass Action details Video Video
15-1251 2 Agenda ItemHEARING - Consider the recommendation of the Planning Commission on the Serrano Village C-2 project [Rezone Z08-0003/Planned Development PD08-0005/Tentative Subdivision Map TM08-1465] for rezone requests, Tentative Subdivision Map creating 50 residential lots and four Open Space lots in two phases, a Development Plan, and Design Waivers of the El Dorado County Design and Improvement Standard Manual (DISM) standards on property identified by Assessor’s Parcel Numbers 122-030-05, 122-130-14, 122-140-03, 122-580-27 and a portion of 122-590-01, consisting of 121.8 acres, located in the El Dorado Hills area, submitted by Serrano Associates, LLC; and to take the following actions: 1) Certify the residential project to be Statutorily Exempt pursuant to Section 15182 of the CEQA Guidelines; 2) Approve Z08-0003 rezoning the following Assessor's Parcel Numbers based on Findings (Attachment 2B) presented: (a) Assessor’s Parcel Number 122-590-01: Approximate 8.4-acre portion from One-Family Residential-Planned Development (R1-PD) to One-Half Acre Residential-Planned Development (R-20,000-PD)ApprovedPass Action details Not available
15-1212 245.Agenda ItemHEARING - Consider the recommendation of the Planning Commission on the Dryden project [Rezone Z15-0001/Parcel Map P15-0001] for a rezone request, Tentative Parcel Map to create four parcels, and Design Waivers of the El Dorado County Design and Improvement Standard Manual (DISM) road standards on property identified by Assessor’s Parcel Number 016-410-10, consisting of 16.63 acres, located in the Meeks Bay area, submitted by John and Kirsten Dryden; and to take the following actions: 1) Adopt the Negative Declaration, based on the Initial Study prepared by staff; 2) Approve Z15-0001 rezoning Assessor’s Parcel Number 016-410-10 from Tahoe One-Family Residential (TR1)-7.49 acres and Tahoe Commercial (CT)-9.14 acres to Tahoe One-Family Residential (TR1)-15.41 acres and Tahoe Commercial (CT)-1.22 acres based on the Findings (Attachment 2B) presented; 3) Approve Tentative Parcel Map P15-0001 based on the Findings (Attachment 2B) and subject to the Conditions of Approval (Attachment 2C) presented; 4) Approve the following Design Waivers from the Design and Improvement Standards ManApprovedPass Action details Video Video
15-1447 146.Closed Session Item Pursuant to Government Code Section 54956.8 - Conference with Real Property Negotiator: This body will hold a Closed Session to give instructions to its negotiator(s) for the Diamond Springs Parkway - Phase 1A - SR49 Realignment Project #72375, regarding the real property described as follows: APN 054-342-38; Grado Equities II, LLC, a California Liability Company, (Leonard R. Grado, Negotiator). Instructions to negotiator(s) will concern price and terms of payment. Kyle Lassner, El Dorado County Associate Right-of-Way Agent will be the negotiator on behalf of El Dorado County. (Est. Time: 5 Min.)No Action Reported.  Action details Not available
15-1448 147.Closed Session Item Pursuant to Government Code Section 54956.8 - Conference with Real Property Negotiator: This body will hold a Closed Session to give instructions to its negotiators for the Diamond Springs Parkway - Phase 1A - SR49 Realignment Project #72375, regarding the real property described as follows: 1) APN 051-250-04 - Diana Lynn Hembree, a Married Woman as Her Sole and Separate Property; 2) APN 051-461-37 - Courtside Manor Homes, Inc., a California Corporation; Gerald Caditz - Negotiating Authority; 3) APN 051-351-19 - Terry W. Ambroff and Ellen Ambroff, Husband and Wife as Joint Tenants; 4) APN 054-351-18 - Edward T. Quijada, a Married Man as His Sole and separate Property; 5) APN 054-351-32 - Cynthia M. Salazar, A Single Woman as to a 1% Interest and Manuel C. Salazar and Maria S. Salazar His Wife as Community Property, as to a 99% Interest; 6) APN 054-351-35 - Doran Enterprises, a California Limited Liability Company; Michael Doran and Sherri Kidder Doran - Negotiating Authority Instructions to negotiator(s) will concern price and terms of payment. Kyle Lassner, El Dorado County No Action Reported.  Action details Not available
15-1456 148.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.)No Action Reported.  Action details Not available
15-1450 149.Closed Session Item Pursuant to Government Code Section 54957- Public Employee Evaluation/Appointment/Recruitment. Title: Chief Administrative Officer (Est. Time: 15 Min.)Action Reported  Action details Not available
15-1457 150.Closed Session Item Pursuant to Government Code Section 54957- Public Employee Performance Evaluation/Appointment/ Recruitment. Title: County Counsel (Est. Time: 20 Min.)Action Reported  Action details Not available
15-1132 16.Agenda ItemChief Administrative Office, Economic Development Division, recommending the Board approve and authorize the Chair to sign agreements for County promotions programs: 1) Agreement 289-F1611 with the American River Music Inc. in the amount of $31,428 for the period October 1, 2015 through June 30, 2016 September 30, 2016; 2) Agreement 290-F1611 with the El Dorado Chamber of Commerce (Film Commission) in the amount of $101,988 for the period October 1, 2015 through June 30, 2016; 3) Agreement 291-F1611 with the El Dorado Chamber of Commerce (Visitors Authority) in the amount of $167,328 for the period October 1, 2015 through September 30, 2016 June 30, 2016; 4) Agreement 292-F1611 with the El Dorado Hills Chamber of Commerce in the amount of $93,033 for the period October 1, 2015 through June 30, 2016; 5) Agreement 293-F1611 with the El Dorado Arts Council in the amount of $100,107 for the period October 1, 2015 through June 30, 2016; and 6) Agreement 294-F1611 with the Lake Tahoe South Shore Chamber of Commerce in the amount of $60,984 for the period October 1, 2015 through JuneApprovedPass Action details Not available
13-1121 351.Agenda ItemSupervisor Mikulaco recommending the Board approve and authorize the Chair to sign Amendment II to Lease 201-L1411 relocating from Suite 106 to Suite 114 effective December 16, 2015 along with updating payment, notices and communications address. All other terms of the Lease and Amendment I remain the same.ApprovedPass Action details Not available
15-1463 152.Agenda ItemSheriff's Office recommending the Board allow non-exempt, sworn sheriff personnel to cash out their unused "comp time" during pay period 26 or 27, whichever can be accommodated by the Payroll Division, due to confusion about when the payout could occur.ApprovedPass Action details Not available
15-1464 153.Closed Session Item Conference with Legal Counsel - Significant Exposure to Litigation pursuant to Government Code Section 54956.9(d)(2). Title: Number of potential cases: (1). (Est. Time:15 Min.)No Action Reported.  Action details Not available