Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 12/13/2016 9:00 AM Minutes status: Final  
Meeting location: Building C Hearing Room 2850 Fairlane Court Placerville, CA
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments:
File #Ver.Agenda #TypeTitleActionResultAction DetailsVideo
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
16-1232 12.Agenda ItemClerk of the Board recommending the Board approve the Minutes from the regular meeting of December 6, 2016.ApprovedPass Action details Not available
16-1231 13.Agenda ItemChief Administrative Office recommending the Board approve revisions to Board of Supervisors Policy D-1 - Travel. FUNDING: N/AApprovedPass Action details Not available
16-0926 14.Agenda ItemChief Administrative Office, Parks Division recommending the Board authorize the Chair to sign the Fourth Amendment to the Reciprocal Use and Funding Agreement for the Sacramento Placerville Transportation Corridor (SPTC) between the County of El Dorado, County of Sacramento, City of Folsom, the Sacramento Regional Transit District and the Sacramento Placerville Transportation Corridor Joint Power Authority to reallocate portions of the SPTC between the County of Sacramento and the City of Folsom.ApprovedPass Action details Not available
16-1219 15.Agenda ItemChief Administrative Office, Parks Division recommending the Board consider the following actions pertaining to the Initial Study/Mitigated Negative Declaration for the Henningsen Lotus Park Improvements Project: 1) Adopt the California Environmental Quality Act Mitigated Negative Declaration; 2) Adopt the Mitigation Monitoring and Reporting Program (Appendix A of the Initial Study/Mitigative Declaration); and 3) Approve the Projects as described in Section 3.5 - Project Components of the Henningsen Lotus Park Improvement Project Initial Study/Mitigative Declaration as funding becomes available. FUNDING: N/AApprovedPass Action details Not available
16-1145 16.Agenda ItemChief Administrative Office, Procurement and Contracts Division, recommending the Board receive and file two reports on procurement and contracting activity for Fiscal Year 2015/16. FUNDING: N/AApprovedPass Action details Video Video
16-1131 17.Agenda ItemTreasurer-Tax Collector recommending the Board renew delegation of fiduciary authority to invest and re-invest County funds, pursuant to Section 3.38.040 of the County Code and Section 53607 of the California Government Code. FUNDING: N/AApprovedPass Action details Not available
15-1421 28.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
16-1223 19.Agenda ItemSupervisor Veerkamp and the El Dorado County Office of Education recommending the Board consider the following: 1) Make appointments and reappointments to the 2017/18 El Dorado County Youth Commission as follows: a) District 1: Misbah Shafi/Oakridge High School (Returning) and Kayla Renner/Oakridge High School b) District 2: Tifany Wong/Virtual Academy at Shenandoah (Returning) and Grace Silvestrin/Union Mine High School c) District 3: Sidney Esparza/El Dorado High School (Returning); Rithvik Murali/Oakridge HS and Mackaela Pedersen/Charter University Prep d) District 4: Dane Sheridan/Charter University Prep and Shayan Habibi/Oak Ridge High School e) District 5: Edith Rivera/El Dorado High School and Everet Frame/El Dorado High School f) Clerk of the Board: Christian Selden/Charter University Prep; and 2) Announce the Youth Commission's annual Job Shadow Day at the Board of Supervisor's to be held on January 9, 2018.ApprovedPass Action details Not available
16-1192 110.Agenda ItemHealth and Human Services Agency, Public Health Division, recommending the Board: 1) Approve and authorize the Chair to sign Agreement for Services 209-S1711 with Patagonia Health, Inc. for the purchase of software licenses, support, and implementation of the Patagonia database and billing system, for Public Health Nursing, for the term effective upon execution and to continue for a period of 5 years from the date thereof, with a maximum contractual obligation of $315,475; and 2) Authorize the Purchasing Agent, or designee, to execute further documents relating to Agreement for Services 209-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: Federal and State Funding.ApprovedPass Action details Not available
16-1193 111.Agenda ItemHealth and Human Services Agency (HHSA), Community Services Division, recommending the Board: 1) Approve and authorize the Chair to sign Amendment 1 to Agreement for Services 025-F1611 with Del Oro Caregiver Resource Center, to enable HHSA’s Senior Day Care to receive reimbursement for respite services provided to Del Oro Caregiver Resource Center clients, for the term ending June 30, 2018; and 2) Delegate authority to the HHSA Director to execute, on behalf of the County, additional documents related to this revenue-generating Agreement, 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: N/AApprovedPass Action details Not available
16-1199 112.Agenda ItemHealth and Human Services Agency (HHSA), Public Health Division, recommending the Board: 1) Accept funding from the California Department of Public Health in the amount of $9,589 for the provision of the prevention and control of certain sexually transmitted diseases; 2) Authorize and delegate authority to the HHSA Director to sign Grant 16-10712 (County Agreement Number 302-F1711) for the term July 1, 2016 through June 30, 2019; 3) Delegate authority to the HHSA Director to accept funding and execute any amendments thereto to, and contingent upon approval by County Counsel and Risk Management; and 4) Authorize the HHSA Director or Chief Fiscal Officer to administer said Agreement and execute any subsequent administrative documents relating to said Agreement including required fiscal and programmatic plans or reports. FUNDING: California Department of Public Health.ApprovedPass Action details Not available
16-1218 113.Agenda ItemHealth and Human Services Agency, recommending the Board: 1) Approve and authorize the Chair to sign Agreement for Services 165-S1711 with Lilliput Children’s Services, for the provision of Kinship Finding, Family Engagement, and Lifelong Connections services, for the term January 1, 2017 through December 31, 2019, with a maximum contractual obligation of $427,616; and 2) Authorize the Purchasing Agent, or designee, to execute further documents relating to Agreement for Services 165-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: 2011 Protective Services Realignment Funds.ApprovedPass Action details Not available
16-1227 114.Agenda ItemHealth and Human Services Agency recommending the Board adopt and authorize the Chair to sign Resolution 206-2016, which memorializes the County’s commitment to participating, in collaboration with other counties, in the “Rural Impact County Challenge” offered by the National Association of Counties. FUNDING: N/AApprovedPass Action details Not available
15-1335 315.Agenda ItemCommunity Development Services, Department of Transportation - Fleet Unit, recommending the Board consider the following: 1) Dispense with the formal bidding process in accordance with Purchasing Ordinance 3.12.160, Section D; 2) Approve and authorize the Purchasing Agent to utilize the State of California's competitively bid Contract 1-15-23-14B for the acquisition of four Ford Police Interceptor Utility SUV vehicles for use by the Probation Department; and 3) Approve and authorize the Purchasing Agent to sign PO201805775 to the awarded State vendor, Folsom Lake Ford of Folsom, California in the amount of $112,951.00 plus applicable taxes and fees (estimated at $8,223.96) for a one time purchase following Board approval. FUNDING: State Funding (Juvenile Justice Crime Prevention Act, AB109).ApprovedPass Action details Not available
16-1182 116.Agenda ItemChief Administrative Office, Procurement and Contracts on behalf of Community Development Agency, Transportation Division, recommending the Board approve the following: 1) Exempt the purchase of two (2) Epoke S3800 Sirius AST ice control material spreaders (including the options identified on quote dated June 1, 2014) from the formal bidding process in accordance with Purchasing Ordinance 3.12.160, Section D; 2) Authorize the Purchasing Agent to utilize the National Joint Powers Alliance (NJPA) Contract RFP080114-EPK for the acquisition of same; and 3) Authorize the Purchasing Agent to sign purchase order PO201707635 to the awarded NJPA vendor, Epoke North America, Inc., in the amount of $141,257.00 plus applicable taxes and fees (estimated at $10,600.00) for a one-time purchase following Board approval. FUNDING: Tahoe Regional Planning Agency Grant.ApprovedPass Action details Not available
16-1057 117.Agenda ItemCommunity Development Agency, Administration and Finance Division, recommending the Board approve and authorize the Chair to sign the County of El Dorado Airport Ground Lease for Portable Hangars 303-L1711 for Hangar Space H-26, a Rectangular Hangar at the Placerville Airport, with Russell G. Sardina, in an amount of $1,021.68 per year as established by Resolution 079-2016, for ten years with two additional ten-year lease options. (4/5 vote required) FUNDING: Placerville Airport Enterprise Fund - Fee Revenue.ApprovedPass Action details Not available
16-1059 118.Agenda ItemCommunity Development Agency, Administration and Finance Division, recommending the Board approve and authorize the Chair to sign the County of El Dorado Airport Ground Lease for Portable Hangars 310-L1711 for Hangar Space SP-05, a Single "T" Hangar at the Georgetown Airport, with Stanley Pool and Mannell Pool, in an amount of $792 per year as established by Resolution 079-2016, for ten years with two additional ten-year lease options. (4/5 vote required) FUNDING: Georgetown Airport Enterprise Fund - Fee Revenue.ApprovedPass Action details Not available
16-1222 119.Agenda ItemCommunity Development Agency, Administration and Finance Division, recommending the Board: 1) Receive and file the Annual Reports for Fiscal Year 2015/16 for the Ecological Preserve Fee and Oak Woodland Conservation Fee Programs in compliance with California Government Code Section 66006; and 2) Receive and file the Annual Report for Fiscal Year 2015/16 for the Community Benefit Fee associated with the Alto, LLC, Development Agreement in compliance with California Government Code Sections 65865(e) and 66006. FUNDING: Ecological Preserve Fees, Oak Woodland Conservation Fees, and Developer Funding.ApprovedPass Action details Not available
14-1500 220.Agenda ItemHearing to consider the time extension request for the La Caille Estates project (Tentative Subdivision Map Time Extension TM05-1395-E) on property identified by Assessor's Parcel Numbers 070-510-01, 070-510-02, 070-510-03, and 070-510-04, consisting of 25.04 acres, in the Shingle Springs area, submitted by Orbis Financial; and staff recommending the Planning Commission take the following actions: 1) Determine that pursuant to the California Environmental Quality Act (CEQA) Guidelines Sections 15162 and 15164, there is no substantial evidence requiring the preparation of a Subsequent Mitigated Negative Declaration or an Addendum to the existing Mitigated Negative Declaration, adopted by the Board of Supervisors on May 12, 2009, as described in the CEQA Findings; and 2) Approve TM05-1395-E extending the expiration of the approved tentative subdivision map for three years to November 14, 2019, based on the Findings and subject to the Conditions of Approval as presented. (Supervisorial District 4)ApprovedPass Action details Not available
16-1206 121.Agenda ItemCommunity Development Agency, Environmental Management Division, recommending the Board approve Final Passage (Second Reading) of Ordinance 5049 amending in its entirety Chapter 110.32, Ordinance 4542, of the El Dorado County Ordinance Code pertaining to private sewage disposal systems. (Cont. 2/14/17, Item 25) FUNDING: N/AApprovedPass Action details Not available
14-0071 522.Agenda ItemCommunity Development Agency, Transportation Division, recommending the Board approve and authorize the Chair to sign the Third Amendment to Agreement for Services 551-S1411 with T.Y. Lin International, updating contract language to the current California Department of Transportation Standards and allowing for reimbursement of travel expenses, with no increase in rates or change to the expiration date of the contract, for the Bucks Bar Road at the North Fork Cosumnes River - Bridge Replacement Project, CIP 77116. FUNDING: Highway Bridge Program (88% - Federal), Traffic Impact Mitigation Fees (10% - Local), Regional Surface Transportation Program (1% - State), and Road Fund (1% - Local).ApprovedPass Action details Video Video
16-0338 323.Agenda ItemCommunity Development Agency, Transportation Division, recommending the Board consider the following: 1) Approve and authorize the Chair to sign the Notice of Acceptance with Rapid Construction, Inc., for the CSA 5 Erosion Control Project, CIP 95157, Agreement PW 16-31118, P&C 083-C1799; and 2) Authorize the Clerk of the Board to release the Payment and Performance Bonds to the Surety upon notification from the Community Development Agency, Transportation Division, after the one-year guarantee period. FUNDING: United States Forest Service Grant (76%) (Federal Funds), Tahoe Regional Planning Agency Water Quality Mitigation Funds (3%), and County Service Area 5 Assessment Funds (21%).ApprovedPass Action details Not available
16-1148 124.Agenda ItemProbation Department recommending the Board: 1) Adopt and authorize the Chair to sign Resolution 208-2016, which delegates authority to the Chief Probation Officer, or designee, to execute boilerplate State-mandated "Agency-Group Home" or “Agency-Foster Family Agency” agreements; and 2) Approve the use of the "Agency-Group Home" or “Agency-Foster Family Agency” boilerplate agreements on an “as needed” basis in order to place children who are wards of the Court, into a licensed Group Home or Foster Family Agency. FUNDING: Federal and Realignment Funding.ApprovedPass Action details Not available
16-1152 125.Agenda ItemSheriff’s Office recommending the Board approve and authorize the Chair to sign a budget transfer moving funds out of the Sheriff's Office Asset Forfeiture - Justice Fund and into the District Attorney Asset Forfeiture - Narco Fund, to correct multiple revenue transactions in the amount of $49,362, that were deposited erroneously into the Sheriff’s Office Special Revenue Fund. (4/5 vote required) FUNDING: Equitable Sharing (Asset Forfeiture).ApprovedPass Action details Not available
16-0753 426.Agenda ItemFENIX Executive Committee and Project Manager recommending the Board receive and file a status update on implementation of the Enterprise Resource Program.Received and Filed  Action details Video Video
16-1234 127.Agenda ItemProbation Department recommending the Board recognize Deputy Chief Probation Officer, Vince Janette on the occasion of his retirement from the El Dorado Probation Department and approve the Board Chair to sign a Proclamation recognizing Vince’s service and dedication to the people of El Dorado County through his unwavering commitment to the staff and youth of our Juvenile Detention Centers and the entire department. FUNDING: N/AApprovedPass Action details Video Video
12-0494 428.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
12-1460 429.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 Video Video
16-1204 130.Agenda ItemHealth and Human Services Agency, Public Health Division, recommending the Board: 1) Receive and file an update to the presentation regarding the Public Health-sponsored “Healthy Living Parklet Design Competition”; and 2) Delegate authority to the Director of the Health and Human Services Agency to execute the attached application for Special Temporary Use Permit and Encroachment Permit Application with the City of Placerville, as well as future applications for permits for the Parklet; fiscal and programmatic documents; and an agreement for the construction of said Parklet, not-to-exceed $10,000, contingent upon approval by County Counsel. FUNDING: Grant award from Health Officers Association of California.ApprovedPass Action details Video Video
16-1129 131.Agenda ItemAir Quality Management District (AQMD) recommending the AQMD Board of Directors/Board of Supervisors, provide approval to the District and the Chief Administrative Office's Facilities Division to move forward with the process of constructing an office for AQMD to allow the District to provide convenient customer service as well as efficient District operations. direct staff to proceed with the due diligence work, including CEQA review, in regards to designing and building a new facility for AQMD on the vacant land next to Building C to allow the District to provide convenient customer service as well as efficient District operations. FUNDING: AQMD Permit Revenues, Penalty Revenue, State Grant Administration Funds, Motor Vehicle Emission Reduction Program Administration Funds.ApprovedPass Action details Video Video
16-1195 132.Agenda ItemChief Administrative Office recommending the Board receive, review, and file annual reports for the Fiscal Year ending June 30, 2016, as required under the Mitigation Fee Act (Cal. Gov. Code §66000 et seq.) related to the development impact mitigation fee collected by the County for the benefit of various Special Districts. FUNDING: There is no fiscal impact to the County related to this action.ApprovedPass Action details Video Video
16-0982 133.Agenda ItemHEARING - Community Development Agency, Transportation Division, recommending the Board consider the following regarding the establishment of an Underground Utility District, as part of the Green Valley Road at Indian Creek - Bridge Replacement Project, CIP 77127, and Green Valley Road at Mound Springs Creek - Bridge Replacement Project, CIP 77136: 1) Conduct a public hearing to consider adoption of Resolution 205-2016 to create an Underground Utility District as part of the Bridge Replacement Projects; 2) Direct the Community Development Agency Director, or designee, to sign all Pacific Gas & Electric Company application documents necessary to initiate work under the Rule 20A Program; and 3) Direct the Community Development Agency Director, or designee, to sign all related notices to Pacific Bell Telephone Company dba AT&T California, directing this utility company to initiate work required as part of the Underground Utility District formation. (Est. Time 1 Hr.) FUNDING: Each Bridge Project is funded by Highway Bridge Program (88.53%), and a combination of Regional Surface TApprovedPass Action details Video Video
16-1122 234.Agenda ItemHEARING - To consider the recommendation of the Planning Commission on the Hermosa Vista Ranch Project (Rezone Z16-0003/Williamson Act Contract WAC16-0002) to establish a new Williamson Act Contract (Agricultural Preserve) and rezone from Rural Lands-40 Acres to Limited Agriculture on property identified by Assessor’s Parcel Number 041-031-04, consisting of 154.04 acres, in the Somerset area, submitted by John and Maria Taylor; and recommending the Board take the following actions: 1) Find that the Project is Categorically Exempt from the California Environmental Quality Act pursuant to Sections 15305 and 15317; 2) Approve Williamson Act Contract WAC16-0002 establishing a new Agricultural Preserve of approximately 154.04 acres based on the Findings (Attachment B) and subject to the Conditions of Approval (Attachment C); 3) Approve Z16-0003 rezoning Assessor's Parcel Number 041-031-04 from Rural Lands-40 Acres to Limited Agriculture based on the Findings (Attachment B); 4) Approve and authorize the Chair to sign said Williamson Act Contract (Attachment E); 5) Adopt and authoriFailed  Action details Video Video
16-1122 2 Agenda ItemHEARING - To consider the recommendation of the Planning Commission on the Hermosa Vista Ranch Project (Rezone Z16-0003/Williamson Act Contract WAC16-0002) to establish a new Williamson Act Contract (Agricultural Preserve) and rezone from Rural Lands-40 Acres to Limited Agriculture on property identified by Assessor’s Parcel Number 041-031-04, consisting of 154.04 acres, in the Somerset area, submitted by John and Maria Taylor; and recommending the Board take the following actions: 1) Find that the Project is Categorically Exempt from the California Environmental Quality Act pursuant to Sections 15305 and 15317; 2) Approve Williamson Act Contract WAC16-0002 establishing a new Agricultural Preserve of approximately 154.04 acres based on the Findings (Attachment B) and subject to the Conditions of Approval (Attachment C); 3) Approve Z16-0003 rezoning Assessor's Parcel Number 041-031-04 from Rural Lands-40 Acres to Limited Agriculture based on the Findings (Attachment B); 4) Approve and authorize the Chair to sign said Williamson Act Contract (Attachment E); 5) Adopt and authoriApprovedPass Action details Not available
16-1180 135.Agenda ItemHEARING - Community Development Agency, Development Services Division, recommending the Board consider Williamson Act Contract WAC09-0002/Lot Line Adjustment BLA13-0032/Rossi amending an existing Williamson Act Contract, Agricultural Preserve 298, and approve a Lot Line Adjustment adjusting common property lines between four parcels on property identified by Assessor’s Parcel Numbers 093-040-45, 093-040-46, 093-040-58, and 093-040-59, consisting of 269.795 acres in the Somerset area, submitted by Randy Rossi, Brian Luce, Miranda Luce, David Hendry, Liane Hendry, and Sunny Hammonds, and take the following actions: 1) Find that the project is Categorically Exempt from the California Environmental Quality Act pursuant to Sections 15305 and 15317; 2) Approve Williamson Act Contract WAC09-0002 amending an existing Williamson Act Contract, Agricultural Preserve 298 (Assessor’s Parcel Number 093-040-46), by expanding the 40-acre parcel into a 74.406 acre parcel, based on the Findings (Attachment E) and subject to the Conditions of Approval (Attachment F); 3) Approve Lot Line Adjustment BLApprovedPass Action details Video Video
16-1236 136.Closed Session Item Pursuant to Government Code Section 54957.6 - Conference with Labor Negotiator: County Negotiator: Interim 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 3 representing employees in the Trades & Crafts and Corrections Bargaining Units; El Dorado County Probation Officer's Association; 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. (Cont. 12/13/16, Item 36) (Est. Time: 1 Hr.)ContinuedPass Action details Not available
16-1107 237.Agenda ItemClerk of the Board, based upon the recommendation of the Tahoe Resource Conservation District, recommending the Board make the following appointments to the Tahoe Resource Conservation District: Reappoint John Thiel, Director, Term Expiration 11/01/2020 (Four-year term); and Appoint Danielle Hughes, Director, Term Expiration 11/01/2020 (Four-year term). FUNDING: N/AApprovedPass Action details Not available
16-1266 138.Agenda ItemCounty Counsel and the Chief Administrative Office are recommending that the Board: 1) Approve the format of the Right of Entry Permit and attachment documents for the tree mortality operations in El Dorado County; and 2) Authorize the Chief Administrative Officer, or designee, to sign the Right of Entry Permits on behalf of the County once the signed Right of Entry Permits are received from the homeowners affected by tree mortality.ApprovedPass Action details Not available
16-1230 139.Agenda ItemElections Department recommending the Board declare the results of the official canvass of the November 8, 2016 Consolidated Presidential General Election conducted by the Recorder-Clerk-Registrar of Voters.ApprovedPass Action details Video Video
16-0305 1940.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
16-1262 141.Agenda ItemSupervisors Ranalli and Veerkamp recommending the Board authorize the Chair to sign a letter addressed to the California Energy Commission (CEC) to request that the CEC allocate additional Electric Program Investment Charge (EPIC) funds for the forest bioenergy projects that scored favorably in the CEC's review of the projects considered for EPIC Grant Funding Opportunity 15-325.ApprovedPass Action details Not available
15-0405 542.Agenda ItemHealth and Human Services Agency (HHSA) recommending the Board: 1) At the request of the Food Bank of El Dorado County, approve and authorize the Chair to sign letters of termination addressed to the Food Bank of El Dorado County and Cameron Park Community Service District, to terminate Memorandum of Understanding 523-M1510. The termination shall be effective the same day as the Board’s approval of the termination; 2) Contingent upon County Counsel and Risk Management approval, approve and delegate authority to the Chief Administrative Officer to execute a Facility Use Agreement with the Cameron Park Community Services District to use the space located at 2502 Country Club Drive, Cameron Park, for the Senior Nutrition Program, for a term commencing February 1, 2017 through January 31, 2020; and 3) Adopt and authorize the Chair to sign Resolution 220-2016, which amends the Authorized Personnel Allocation Resolution for HHSA to increase the Mealsite Coordinator allocation by .33 Full Time Equivalent (FTE) in order to operate the Cameron Park Senior Nutrition Program. The cost ApprovedPass Action details Not available
14-0245 2343.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 Not available
14-1417 7144.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
16-1181 345.Closed Session Item Conference with Legal Counsel - Significant Exposure to Litigation pursuant to Government Code Section 54956.9(d)(2). Title: El Dorado Hills Community Services District v. El Dorado County. Number of potential cases: (1). (Est. Time: 15 Min.)No Action Reported.  Action details Not available
16-1258 246.Closed Session Item Conference with Legal Counsel - Significant Exposure to Litigation pursuant to Government Code Section 54956.9(d)(2); and Initiation of Litigation pursuant to Government Code section 54956.9(d)(4). Number of potential cases: (1). (Est. Time: 10 Min.)No Action Reported.  Action details Not available