Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 5/3/2016 9:00 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
16-0495 1 Agenda ItemOPEN FORUM (See Attachment)   Action details Not available
16-0404 11.Agenda ItemClerk of the Board recommending the Board approve corrected Minutes for Item 26 (File ID 13-0083) from the regular meeting of April 19, 2016 to reflect a "No" vote from Supervisor Mikulaco and direct the Clerk to file a corrected Resolution 071-2016 reflecting the accurate vote of 4-1 in favor.ApprovedPass Action details Not available
16-0387 12.Agenda ItemAuditor-Controller recommending the Board authorize the transfer of $5,730 accumulated from Fiscal Year 2014/15 from the County's Cash Overage Fund to the General Fund. FUNDING: Overpayments of Funds owed to the County.ApprovedPass Action details Not available
16-0394 13.Agenda ItemAuditor-Controller recommending the Board authorize the Auditor-Controller to remove the fixed assets listed on the attached schedule from the County's fixed asset record.ApprovedPass Action details Not available
16-0395 14.Agenda ItemAuditor-Controller recommending the Board authorize the continuation and utilization of the perpetual agreement between Hinderliter, deLlamas & Associates (HdL) and El Dorado County.ApprovedPass Action details Not available
16-0311 15.Agenda ItemChief Administrative Office, Parks Division, recommending the Board approve and authorize the Chair to sign Agreement 438-S1611 with Whitney Environmental Consulting, Inc., doing business as Foothill Associates, for a term effective upon execution by both parties and to expire effective two years thereafter, in an amount not to exceed $76,795 to provide services that concentrate on the studies needed to address mitigation measures related to biological, wetland, and cultural resources within or adjacent to the Sacramento Placerville Transportation Corridor associated with implementing and maintaining the natural trail. FUNDING: Accumulative Capital Outlay Fund.ApprovedPass Action details Not available
16-0405 16.Agenda ItemChief Administrative Office, Procurement and Contracts Division, presenting a list of County surplus property and recommending the Board so declare and authorize disposal of same in accordance with the procedures outlined in the County's Purchasing Ordinance, Chapter 3.12 and Section 3.12.220 thereof.ApprovedPass Action details Not available
14-0503 37.Agenda ItemEl Dorado County Fair Board of Directors inviting the Board to attend an informal luncheon and presentation on Tuesday, May 23, 2017 at 1:00 P.M. at the El Dorado County Fairgrounds (Marshall Building), 100 Placerville Drive, Placerville, CA.ApprovedPass Action details Not available
16-0361 18.Agenda ItemClerk of the Board, based upon the recommendation of the Mental Health Commission, recommending the Board accept the following resignation and make the following appointment to the Mental Health Commission: Accept the resignation of Deborah Carter, Western Slope Council, Term Expiration 01/01/2019; and Appoint Norman Nester, Western Slope Council (Vacant), Term Expiration 01/01/2019.ApprovedPass Action details Not available
16-0305 39.Agenda ItemChief Administrative Office recommending the Board find that a state of emergency continues to exist in El Dorado County as a result of unprecedented tree mortality due to drought conditions and related bark beetle infestations. (Cont. 11/19/19, Item 3)ApprovedPass Action details Not available
16-0458 110.Agenda ItemSupervisor Ranalli recommending Board authorize the Chair to sign a Proclamation to recognize the re-dedication of California Registered Historical Landmark 551, the site of California's first Grange Hall, also known as Pilot Hill Grange Hall 1.ApprovedPass Action details Not available
16-0442 111.Agenda ItemSupervisor Veerkamp recommending the Board authorize the Chair to sign a letter to State Senator Mike Morrell in support of Senate Bill 1136. The passage of this bill would change the annual reporting requirements for the Fire Prevention Fee, giving the public a better accounting of how the funds are being used.ApprovedPass Action details Not available
16-0315 112.Agenda ItemHealth and Human Services Agency, Public Health Division, recommending the Board: 1) Approve and authorize the Chair to sign non-financial Memorandum of Understanding (MOU) 546-M1411 with Anthem Blue Cross for a term effective upon signature and continuing until terminated by one of the parties thereto. This MOU establishes the roles and responsibilities of the Parties in the provision of services for the beneficiaries of the Medi-Cal Managed Care Plan and administered by Anthem Blue Cross; 2) Authorize the Chief Administrative Officer to execute further documents relating to the above noted MOU, including future amendments, contingent upon approval by County Counsel; and 3) Authorize the Director of the 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: Medi-Cal Managed Care. (State and Federal Funding)ApprovedPass Action details Not available
16-0318 113.Agenda ItemHealth and Human Services Agency, Public Health Division, recommending the Board: 1) Approve and authorize the Chair to sign Agreement for Services 408-S1611 with Healthy Communities Institute, for the continued provision of and technical support for the “Well Dorado” (www.welldorado.org) web-based platform, with an initial term of June 18, 2016 through September 30, 2019 and automatically renews for successive one-year terms in perpetuity, and with an annual not-to-exceed amount of $30,500 for the first three years of the term. After the first three years, the rate may increase by no more than 5% annually; and 2) Authorize the Purchasing Agent, or designee, to execute further documents relating to Agreement for Services 408-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: Federal and State Funding.ApprovedPass Action details Not available
16-0344 114.Agenda ItemHealth and Human Services Agency, recommending the Board: 1) Approve the boilerplate Los Rios Community College District Unpaid Internship Agreement for use on an “as requested” basis in order to allow eligible Los Rios Community College District participants with the opportunity to gain unpaid work experience to improve their employability in the open job market; and 2) Adopt and authorize the Chair to sign Resolution 077-2016, which authorizes the Health and Human Services Agency Director, or designee, to execute Los Rios Community College District Unpaid Internship boilerplate agreement. FUNDING: Nonfinancial Agreement.ApprovedPass Action details Not available
16-0360 115.Agenda ItemHealth and Human Services Agency, recommending the Board: 1) Approve and authorize the Chair to sign Amendment 1 to Agreement for Services 007-S1711, with Infant Parent Center, for the provision of clinical services, outreach, and linkage to other services on an “as requested” basis, extending the term by one (1) year, for a term July 1, 2016 through June 30, 2020, and increasing the maximum contractual obligation from $525,000 to $925,000; and 2) Authorize the Purchasing Agent, or their designee to execute further documents relating to Agreement for Services 007-S1711, 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: Mental Health Services Act (MHSA)ApprovedPass Action details Not available
16-0353 116.Agenda ItemCommunity Development Agency, Environmental Management Division, recommending the Board authorize submittal of the draft Local Agency Management Program (LAMP) to the Central Valley Regional Water Quality Control Board (RWRCB) for their review and approval. Following potential modification and approval by the RWRCB, the LAMP will be brought back to the Board for approval of the final document. FUNDING: N/AApprovedPass Action details Not available
06-1904 217.Agenda ItemCommunity Development Agency, Transportation Division, recommending the Board consider the following, pending review, minor modification, and approval by County Counsel and Risk Management: 1) Adopt and authorize the Chair to sign Resolution 078-2016, authorizing the maintenance of the U.S. Highway 50 / Missouri Flat Road Interchange Bicycle and Pedestrian Non-Motorized Facility including maintenance of the facility located within the city limits of Placerville with monies from the County of El Dorado Road Fund (4/5 vote required); 2) Approve and authorize the Chair to sign Maintenance Agreement 16-54424 between the County of El Dorado and the State of California, Department of Transportation defining the roles and responsibilities for maintaining the U.S. Highway 50 / Missouri Flat Road Interchange Bicycle and Pedestrian Non-Motorized Facility; and 3) Authorize the Chair to sign the acknowledgement letter from the State of California, Department of Transportation dated April 1, 2016, revising Exhibit “A” to the 2006 U.S. Highway 50 / Missouri Flat Road Interchange Freeway MaintApprovedPass Action details Not available
12-1392 318.Agenda ItemCommunity Development Agency, Development Services Division, recommending the Board rescind the December 11, 2012 approval of Development Agreement DA11-0003/Diamond Dorado Retail Center without prejudice for Assessor's Parcel Numbers 051-250-12, 051-250-46, 051-250-51, and 051-250-54, allowing that a new Development Agreement application could be made at any time. (Supervisorial District 3) FUNDING: N/AApprovedPass Action details Not available
14-0234 319.Agenda ItemCommunity Development Services, Transportation Department, recommending the Board consider the following: 1) Accept the subdivision improvements for West Valley Village Lot W (Lot 12) Phase 1 as complete; 2) Reduce Phase 1 Performance Bond PB02497500198 to $221,839.75, which is ten percent of the total cost of the subdivision improvements. This amount guarantees against any defective work, labor done, or defective materials furnished, which is to be released after one year if no claims are made; 3) Hold Phase 1 Laborers & Materialmens Bond PB02497500198 in the amount of $1,109,198.74 for six months to guarantee payments to persons furnishing labor, materials, or equipment; 4) Accept the subdivision improvements for West Valley Village Lot W (Lot 12) Phase 2 as complete; 5) Reduce Phase 2 Performance Bond PB02497500299 to $154,986.90, which is ten percent of the total cost of the subdivision improvements. This amount guarantees against any defective work, labor done, or defective materials furnished, which is to be released after one year if no claims are made; 6) Hold PhaseApprovedPass Action details Not available
15-1429 120.Agenda ItemCommunity Development Agency, Administration and Finance Division, recommending the Board adopt and authorize the Chair to sign Resolution 065-2017, recinding prior Resolution 074-2016 and reestablishing imprest cash funds for the Community Development Agency Transportation Division in the cumulative amount of $6,400, consisting of: 1) $6,000 for Emergency Road/Snow Operations; 2) $200 for Transportation Division's Development, Right-of-Way, and Environmental Unit; 3) $100 for the Placerville Transportation Division Office; and 4) $100 for the South Lake Tahoe Transportation Division Office. FUNDING: Road Fund. (100% - Local)ApprovedPass Action details Not available
16-0143 121.Agenda ItemCommunity Development Agency, Transportation Division, recommending the Board adopt and authorize the Chair to sign Resolution 077-2017 accepting the 2016 revisions to the County of El Dorado Maintained Mileage System. FUNDING: N/AApprovedPass Action details Not available
16-0215 122.Agenda ItemCommunity Development Agency, Transportation Division, recommending the Board consider the following for the Diamond Springs Parkway Phase1A - SR-49 Realignment Project, CIP 72375: 1) Approve and authorize the Chair to sign the Acquisition Agreement for Public Purposes and the Certificates of Acceptance for the related documents from Courtside Manor Homes, Inc., a California Corporation for Assessor’s Parcel Number 051-461-37; 2) Authorize the Community Development Agency Director, or designee, to execute the escrow instructions and any other related escrow documents pertaining to the transaction, including payment of title and escrow fees; and 3) Authorize the Community Development Agency Director, or designee, to extend the date of closure of escrow upon mutual agreement of both parties if necessary. FUNDING: Funding for this project is provided by Traffic Impact Mitigation Fees (43%), Local Tribe Funds (28%), Utility Agencies (21%), Master Circulation & Funding Plan Financing (7%) and Road Fund (<1%). (No Federal Funds)ApprovedPass Action details Not available
16-0370 123.Agenda ItemCommunity Development Agency, Transportation Division, recommending the Board take the following actions related to the Supplement to the Diamond Springs Parkway Project 2011 Environmental Impact Report for Phase1B Design Modification, Project 72334: 1) Adopt the California Environmental Quality Act Supplement to the 2011 Environmental Impact Report; and 2) Approve the Project as described in the California Environmental Quality Act document. FUNDING: The Project is funded by Local Tribe Funds (61%), Master Circulation & Funding Plan Financing (22%), Utility Agencies (12%), and Traffic Impact Mitigation Fees (5%). (No Federal Funds).ApprovedPass Action details Video Video
15-0483 224.Agenda ItemDistrict Attorney’s Office recommending the Board approve and authorize the Purchasing Agent to execute Amendment II to Agreement 477-S1511 with The Center for Violence-Free Relationships, to amend the billing rate, effective May 1, 2017, from $4,175.75 per month to $5,681.50 per month and increase the not-to-exceed by $12,046 to $162,373, contingent upon review and approval by Risk Management. FUNDING: CalOES State Grant Funds.ApprovedPass Action details Not available
14-1417 5525.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
16-0364 126.Agenda ItemSupervisor Veerkamp recommending the Board approve and authorize the Chair to sign a Proclamation to recognize May 21 - 27, 2017 as National Public Works Week. (Est. Time: 5 Min.) FUNDING: N/AApprovedPass Action details Video Video
16-0441 127.Agenda ItemSupervisor Frentzen recommending the Board consider the following: 1) Receive and file a presentation by Diane Dealey Neill, Secretary of the Amador-El Dorado Forest Forum; and 2) Approve and authorize the Chair to sign a Proclamation recognizing the Amador-El Dorado Forest Forum for their commitment to promoting sound management of forest resources and supporting forestry education programs. (Est. Time: 20 Min.)ApprovedPass Action details Video Video
16-0446 128.Agenda ItemSupervisor Frentzen recommending the Board recognize a donation from Sutter Health to the Food Bank of El Dorado County. Recently, Supervisor Frentzen attended the Cap-to-Cap conference in Washington, D.C. At the Cap-to-Cap Gala event, there was a random selection and 2 conferees each received a $2,500 donation from Sutter Health to be awarded to the non-profit organization of their choice. Supervisor Frentzen has chosen the Food Bank of El Dorado County to receive the donation from Sutter Health. (Est. Time: 5 Min.)No Formal Action  Action details Video Video
12-0542 529.Agenda ItemHealth and Human Services Agency, recommending the Board: 1) Adopt and authorize the Chair to sign a Proclamation recognizing May 21, 2017 through May 27, 2017 as “Emergency Medical Services Week” in the County of El Dorado; and 2) Receive a presentation by the El Dorado County Emergency Services Authority and the California Tahoe Emergency Services Operations Authority, recognizing the contribution and dedication of certain emergency medical services nominees for outstanding contributions and dedication to their respective organizations. (Est. Time: 1 Hr.) FUNDING: N/AApprovedPass Action details Video Video
14-0532 430.Agenda ItemSupervisor Veerkamp recommending the Board receive the end of year report out from the El Dorado County Youth Commission on their activities, goals and accomplishments for the 2016/17 term and what they plan to work toward for the 2017/18 term. (Est. Time: 30 Min.)Received and Filed  Action details Video Video
15-0587 531.Agenda ItemCommunity Development Services, Administration and Finance Division, recommending the Board adopt and authorize the Chair to sign Resolution 105-2017 entitled “Resolution Establishing a Consolidated Fee Schedule and Consolidated Fee Policies and Procedures for El Dorado County Community Development Services and Adopting Fees for Services,” thereby rescinding prior Resolution 079-2016 and reestablishing an updated Consolidated Fee Schedule without the Special Event Permit Fee for Parades Involving Road Closures, as well as updated Consolidated Fee Policies and Procedures, all reflecting minor language updates in recognition of the newly organized Community Development Services. FUNDING: Community Development Services Charges for Provided Services. (100% - Local)   Action details Not available
15-0587 531.Agenda ItemCommunity Development Services, Administration and Finance Division, recommending the Board adopt and authorize the Chair to sign Resolution 105-2017 entitled “Resolution Establishing a Consolidated Fee Schedule and Consolidated Fee Policies and Procedures for El Dorado County Community Development Services and Adopting Fees for Services,” thereby rescinding prior Resolution 079-2016 and reestablishing an updated Consolidated Fee Schedule without the Special Event Permit Fee for Parades Involving Road Closures, as well as updated Consolidated Fee Policies and Procedures, all reflecting minor language updates in recognition of the newly organized Community Development Services. FUNDING: Community Development Services Charges for Provided Services. (100% - Local)FailedFail Action details Video Video
15-0587 5 Agenda ItemCommunity Development Services, Administration and Finance Division, recommending the Board adopt and authorize the Chair to sign Resolution 105-2017 entitled “Resolution Establishing a Consolidated Fee Schedule and Consolidated Fee Policies and Procedures for El Dorado County Community Development Services and Adopting Fees for Services,” thereby rescinding prior Resolution 079-2016 and reestablishing an updated Consolidated Fee Schedule without the Special Event Permit Fee for Parades Involving Road Closures, as well as updated Consolidated Fee Policies and Procedures, all reflecting minor language updates in recognition of the newly organized Community Development Services. FUNDING: Community Development Services Charges for Provided Services. (100% - Local)ApprovedPass Action details Not available
13-0208 1032.Closed Session Item Conference with Legal Counsel - Existing Litigation pursuant to Government Code Section 54956.9(d)(1). Title: County of El Dorado v. EDH 52, a California general partnership, et al. Sacramento County Superior Court Case 34-2014-00158209. (Est. Time: 10 Min.)No Action Reported.  Action details Not available
12-0616 533.Agenda ItemDistrict Attorney recommending the Board consider the following: 1) Authorize the submission of a grant application to the California Governor's Office of Emergency Services for the Victim Witness Assistance Program for Federal Fiscal Year 2017/18; 2) Approve and authorize the Chair to sign the Certification of Assurance of Compliance; and 3) Authorize the District Attorney to execute the Grant Award Agreement including any extension or amendments. FUNDING: California Governor's Office of Emergency Services Victims of Crime Act Fund.ApprovedPass Action details Not available
10-0456 834.Agenda ItemSupervisor Hidahl recommending the Board consider the following pertaining to the Eighth Annual Firework display to be held at the El Dorado Hills Town Center on Monday, July 3, 2017: 1) Approve and authorize the Chair to sign Resolution 079-2017 permitting Pyro Spectaculars by Souza 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
16-0479 135.Agenda ItemSupervisor Ranalli recommending the Board authorize the Chair to sign a letter addressed to California State Assembly Member Evan Low stating the Board's opposition to his proposed AB 2395.ApprovedPass Action details Video Video
16-0489 136.Agenda ItemSupervisor Veerkamp recommending the Board authorize the Chair to sign a letter of opposition to the proposed Order for E. San Joaquin and all other water quality coalitions in CA. This proposed order would seriously over-burden our agricultural communities affected by irrigated lands regulations.ApprovedPass Action details Not available
16-0406 237.Closed Session Item Conference with Legal Counsel - Initiation of Litigation pursuant to Government Code Section 54956.9(d)(4). Title: County of El Dorado v. Cal Tahoe/City of South Lake Tahoe. Number of potential cases: (1). (Est. Time: 5 Min.)No Action Reported.  Action details Not available
16-0471 138.Closed Session Item Conference with Legal Counsel - Existing Litigation pursuant to Government Code Section 54956.9(d)(1). Title: County of El Dorado v. California Emergency Medical Services Authority. (Est. Time: 15 Min.)No Action Reported.  Action details Not available
16-0469 139.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 representing employees in the General, Professional, and Supervisory Bargaining Units; Operating Engineers Local No. 3 representing employees in the Trades & Crafts, Probation, and Corrections Bargaining Units; Deputy Sheriffs Association representing employees in the Law Enforcement Unit; El Dorado County Criminal Attorney Association; El Dorado County Deputy County Counsel Association; El Dorado County Managers Association; El Dorado County Law Enforcement Managers Association; and Unrepresented Employees. (Est. Time: 30 Min.)No Action Reported.  Action details Not available
16-0486 140.Closed Session Item Conference with Legal Counsel - Anticipated Litigation pursuant to Government Code Section 54956.9(d)(2). Title: El Dorado County Employees Association Local 1 v. County of El Dorado, Grievance re: Administrative Fee, Number of potential cases: (1). (Cont. 5/17/16, Item 54) (Est. Time: 10 Min.)No Action Reported.  Action details Not available
16-0490 141.Closed Session Item Pursuant to Government Code Section 54957- Public Employee Performance Evaluation Appointment: of the Position of Chief Administrative Officer. (Est. Time: 10 Min.)No Action Reported.  Action details Not available