Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 12/12/2017 8:00 AM Minutes status: Final  
Meeting location: 330 Fair Lane, Placerville, CA
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments:
File #Ver.Agenda #TypeTitleActionResultAction DetailsVideo
18-0006 141.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 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. (Est. Time: 10 Min.)No Action Reported.  Action details Not available
15-1382 21.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.No Formal Action  Action details Not available
17-1383 1 Agenda ItemOPEN FORUM (See Attachment)   Action details Not available
17-1332 12.Agenda ItemClerk of the Board recommending the Board approve the Minutes from the regular meeting of December 5, 2017.ApprovedPass Action details Not available
17-1296 13.Agenda ItemAuditor-Controller recommending the Board: 1) Receive and file attached annual reports as required by SB 165 for Community Facilities District 1992-1 (CFD 1992-1 Serrano), Community Facilities District 2000-1 (CFD 2000-1 South Lake Tahoe Recreation Facilities JPA), Community Facilities District 2001-1 (CFD 2001-1 Promontory), Community Facilities District 2005-1 (CFD 2005-1 Blackstone), Community Facilities District 2005-2 (CFD 2005-2 Laurel Oaks), and Community Facilities District 2014-1 (CFD 2014-1 Carson Creek); and 2) Adopt and authorize the Chair to sign Resolution 181-2017 accepting said reports. FUNDING: N/AApprovedPass Action details Not available
17-1297 14.Agenda ItemAuditor-Controller recommending the Board: 1) Receive Reports of Special Tax Delinquencies for Community Facilities District 1992-1 (CFD 1992-1 Serrano), Community Facilities District 2001-1 (CFD 2001-1 Promontory), and Community Facilities District 2005-2 (CFD 2005-2 Laurel Oaks); and 2) Adopt and authorize the Chair to sign Resolutions 182-2017 (CFD 1992-1 Serrano), 183-2017 (CFD 2001-1 Promontory) and 184-2017 (CFD 2005-2 Laurel Oaks) authorizing judicial foreclosures of delinquent special tax installments pursuant to the CFD 1992-1, CFD 2001-1, and CFD 2005-2 Bond Indentures.ApprovedPass Action details Not available
17-0584 25.Agenda ItemChief Administrative Officer recommending the Board approve and authorize the Purchasing Agent to sign Amendment 1 to Funding Agreement 090-F1811 with the El Dorado Arts Council to begin implementation of the Cultural Master Plan, increasing the agreement amount by $20,000, for a total not-to-exceed amount of $211,622. FUNDING: Transient Occupancy Tax. (General Fund)ApprovedPass Action details Not available
17-1160 46.Agenda ItemChief Administrative Office recommending the Board approve Final Passage (Second Reading) of Ordinance 5070 rescinding County Ordinance 5040 (not codified) and amending County Ordinance 4832 (not codified) both regarding adoption of Proposition 90 - Property Tax Portability in El Dorado County. (Cont. 12/5/17, Item 41)ApprovedPass Action details Not available
17-1234 27.Agenda ItemChief Administrative Office recommending the Board adopt and authorize the Chair to sign Resolution 169-2017 accepting the exchange of property tax increments for the annexation of four parcels (APNs 115-400-06, 115-400-07, 115-400-08, and 115-400-09) into the El Dorado Irrigation District service area, Local Agency Formation Commission Project 2017-05. FUNDING: N/AApprovedPass Action details Not available
17-1336 18.Agenda ItemChief Administrative Office recommending the Board order the Auditor-Controller to process a journal entry transferring the amount of $40,829.62 from the El Dorado Hills Community Services District Development Impact Mitigation Fee Account (8963117) to the operating account designated by the District. FUNDING: El Dorado Hills Community Services District Development Impact Mitigation Fees.ApprovedPass Action details Not available
16-0924 39.Agenda ItemClerk of the Board recommending the Board reappoint Ronald Duncan, Technical Expert to the Local Enforcement Agency Independent Hearing Panel for a term ending 12/31/2021.ApprovedPass Action details Not available
17-1341 110.Agenda ItemCounty Counsel recommending the Board: 1) Approve and Authorize the Chair to Execute an Agreement for Legal Services between El Dorado County and Abbott & Kindermann, Inc. for Legal Services Associated with the Representation and Defense of the County in the case Rural Communities United v. County of El Dorado, El Dorado County Board of Supervisors, El Dorado County Superior Court Case PC20170536, Petition for Writ of Mandate, California Environmental Quality Act (General Plan Biological Policies Update, Oak Resources Management Plan, Oak Resources Ordinance and In-Lieu Fee); and 2) Approve and authorize the Chair to sign a Budget Transfer transferring $200,000 from the General Fund Contingency to the County Counsel’s budget for contracted legal services. (4/5 vote required). FUNDING: General Fund. (No Federal Funds)ApprovedPass Action details Not available
16-0753 1011.Agenda ItemFENIX Executive Committee and Project Manager recommending the Board receive and file a status update on implementation of the Enterprise Resource Program.ApprovedPass Action details Not available
17-1286 112.Agenda ItemHuman Resources Department, Risk Management Division recommending the Board approve continuation of perpetual Agreement 191-S1611 with UnitedHealthcare Insurance Company to provide Medicare Advantage plan coverage to eligible retirees of the County of El Dorado for the plan year of January 1, 2018 through December 31, 2018. There is no cost to the County under this Agreement. FUNDING: Non-financial Agreement.ApprovedPass Action details Not available
15-1421 313.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
16-0305 5214.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
17-0402 215.Agenda ItemCommunity Development Services, Department of Transportation, recommending the Board approve and authorize the Chair to sign the First Amendment to Timber Reimbursement Agreement 492-O1711 between the County and RJJ Resource Management Corp, extending the term of the Agreement an additional three years to December 31, 2020, and modifying the rate schedule to increase the unit price paid to the County for Ponderosa Pine, Sugar Pine, Jeffrey Pine, and White Fir timber logs, starting with the effective date of the First Amendment and continuing through the extended term. FUNDING: Revenue resulting from the Timber Reimbursement Agreement will be used to partially offset the County's costs incurred in removing trees that are dead or dying due to bark beetle infestation. Funding for the removal of such trees is provided by California Disaster Assistance Act Funds (75% - State) and General Fund (25% - Local).ApprovedPass Action details Not available
17-1126 116.Agenda ItemCommunity Development Services, Department of Transportation, recommending the Board consider the following: 1) Approve and authorize the Chair to sign the Notice of Acceptance with Trinity River Construction, Inc., for the 2017 Peavine Ridge Road Failure Project, Contract PW 17-31172, CIP 78708, P&C 210-C1811; and 2) Approve and authorize the Clerk of the Board to release the Payment and Performance Bonds to the Surety, upon notification from the Department of Transportation, after the one-year guarantee period. FUNDING: Local and State discretionary funding initially (100%), with Department of Transportation staff working with the Federal Emergency Management Agency to obtain emergency reimbursement. (State and Federal)ApprovedPass Action details Not available
17-1266 117.Agenda ItemCommunity Development Services, Department of Transportation, recommending the Board approve the following: 1) Award Request for Proposal 18-928-016 for the provision of On-Call Equipment, Truck, and Automotive Body Work and Painting Services to the successful proposers: a) Frank's Body Shop, Inc., of Placerville, California; and b) G & O Body Shop, Inc., of Placerville, California; and 2) Authorize the Department of Transportation to negotiate Agreements for Service with the two aforementioned businesses, each with a term of three years and a not-to-exceed amount of $150,000; and 3) Authorize the Purchasing Agent to execute said Agreements, contingent upon County Counsel and Risk Management’s review and approval, including minor revisions as required. FUNDING: Fleet Internal Service Fund. (100% Local)ApprovedPass Action details Not available
15-1425 218.Agenda ItemProbation Department recommending the Board adopt and authorize the Chair to sign Resolution 186-2017 to: 1) Rescind Resolution 016-2016 upon the implementation of Senate Bill 190 and update the consolidated fee schedule to become effective January 1, 2018; and 2) To supersede all previous Probation Department fee schedule Resolutions, excluding Resolution 251-2006, which shall remain unaffected. FUNDING: Revenue reduction.ApprovedPass Action details Not available
15-0267 419.Agenda ItemProbation Department recommending the Board: 1) Adopt and authorize the Chair to sign Memorandum of Understanding 296-O1810 between the El Dorado County Probation Department and Superior Court of California regarding Collaborative Justice Courts Substance Abuse Focus Grant Program, Fiscal Year 2017/18; and 2) Authorize the Purchasing Agent, or designee, to execute further documents relating to Memorandum of Understanding 296-O1810, including amendments which do not increase the maximum dollar amount or term of the Agreement, contingent upon approval by County Counsel and Risk Management. FUNDING: State Funding - Judicial Council of California.ApprovedPass Action details Not available
16-1139 220.Agenda ItemSheriff's Office recommending the Board approve Final Passage (Second Reading) of Ordinance 5072 amending Chapter 2.21 regarding emergency operations and functions. (Cont. 12/5/17, Item 34) FUNDING: N/AApprovedPass Action details Not available
17-0071 3221.Agenda ItemSheriff's Office of Emergency Services recommending the Board find that a local state of emergency continues to exist in El Dorado County due to the effects of severe storms throughout Northern California bringing high winds, substantial precipitation, high and fast flowing streams, creeks and rivers, and general flooding. (Cont. 1/30/18, Item 14) FUNDING: N/AApprovedPass Action details Not available
17-0184 2922.Agenda ItemSheriff's Office of Emergency Services recommending the Board find that a local state of emergency continues to exist in El Dorado County due to the effects of severe storms, starting on February 6th, throughout Northern California bringing high winds, substantial precipitation, high and fast flowing streams, creeks and rivers, and general flooding. (Cont. 1/30/18, Item 15) FUNDING: N/AApprovedPass Action details Not available
17-1331 123.Agenda ItemChief Administrative Officer recommending the Board: 1) Recognize and acknowledge Terri Knowlton, Principal Administrative Analyst, on her retirement from the County of El Dorado after 31 years of dedicated service; and 2) Approve and authorize the Board to sign a Proclamation recognizing Terri Knowlton's dedication to public service and to congratulate her on her retirement. (Est. Time: 10 Min.)ApprovedPass Action details Video Video
17-1322 124.Agenda ItemProbation Department recommending the Board: 1) Recognize Doreen Aultz, Chief Financial Officer, on her retirement from El Dorado County after 31 years of service; and 2) Approve and authorize the Chair to sign a Proclamation recognizing Doreen Aultz’s dedication to public service and to congratulate her on her retirement. (Est. Time: 10 Min.) FUNDING: N/AApprovedPass Action details Video Video
14-1047 625.Agenda ItemHEARING - Community Development Services, Environmental Management Department, recommending the Board consider the following: 1) Adopt and authorize the Chair to sign Resolution 187-2017, which approves and authorizes the Chair to sign the Third Amendment to the Solid Waste Services Franchise Agreement with Waste Connections of California, Inc., doing business as El Dorado Disposal Service, for providing biweekly green waste cart collection service, May through October of each year, to residential customers located in Franchise Service Area B, Grizzly Flats Community, beginning May of 2018; and 2) Adopt and authorize the Chair to sign Resolution 188-2017, which adjusts the rates upward by $3.50 per month for each cart size, effective January 1, 2018, to provide biweekly green waste cart collection service in accordance with the Third Amendment to the El Dorado Disposal Service Solid Waste Services Franchise Agreement. (Est. Time: 20 Min.) FUNDING: User Fees, Franchise Fees. (No Federal Funds)ApprovedPass Action details Video Video
17-1284 126.Agenda ItemHEARING - Community Development Services, Planning and Building Department, recommending the Board adopt and authorize the Chair to sign Resolution 172-2017, thereby adopting the 2017 Traffic Impact Mitigation Fee Schedule Update, including the updates for cost adjustments in the Traffic Impact Mitigation Fee Nexus Study. (Est. Time: 15 Min.) FUNDING: Funding for the Traffic Impact Mitigation Fee Schedule Update is included in the adopted Fiscal Year 2017/18 budget and is provided by the Traffic Impact Mitigation Fee Program and Road Fund.ApprovedPass Action details Video Video
17-0489 427.Agenda ItemChief Administrative Office, Facilities Division, recommending the Board conduct a public hearing to: 1) Introduce and adopt (uncodified) Ordinance 5074 authorizing a lease agreement for the county-owned building located at 542 Main Street Placerville; and 2) Approve and authorize the Purchasing Agent to sign the attached lease with the El Dorado County Chamber of Commerce for the leasing of the property located at 542 Main Street, Placerville for a term of five years in the sum of One Dollar ($1) per year. (4/5 vote required) (Est. Time: 10 Min.)ApprovedPass Action details Video Video
17-1290 128.Agenda ItemChief Administrative Office recommending the Board authorize the Chair to execute collection and indemnity agreements with the following special districts, on whose behalf the County has established development impact mitigation fees: Diamond Springs/El Dorado Fire Protection District, Georgetown Fire Protection District, and Cameron Park Community Services District (Parks and Recreation). (Est. Time: 15 Min.)ApprovedPass Action details Video Video
17-1335 129.Agenda ItemChief Administrative Office recommending the Board approve the procedure for the allocation of funds for Fiscal Year 2017/18 Community Funding Requests. (Est. Time: 20 Min.) FUNDING: Department 15 - General Fund Other County Operations.ApprovedPass Action details Video Video
12-1460 530.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
17-1215 131.Agenda ItemSupervisor Ranalli recommending the Board receive a presentation on the El Dorado Forestry Challenge. (Est. Time: 20 Min,)Received and Filed  Action details Video Video
17-1209 232.Agenda ItemHEARING - To consider the recommendation of the Planning Commission on the Ponte Palmero Project (General Plan Amendment A11-0004/Rezone Z11-0005/Parcel Map P11-0004/Planned Development PD11-0003), on property identified by Assessor’s Parcel Number 083-350-57 consisting of 19.87 acres in the Cameron Park area, submitted by CPSL SPE DE, LLC; and Planning staff recommending the Board take the following actions: 1) Certify the Environmental Impact Report as adequate under the California Environmental Quality Act (Attachments E, F, and G); 2) Adopt the Mitigation Monitoring Reporting Program in accordance with California Environmental Quality Act Guidelines Section 15074(d), incorporated as Conditions of Approval (Attachment 2D); 3) Approve A11-0004 amending the General Plan Land Use designations for Assessor's Parcel Number 083-350-57 from 1.28 acres of Commercial, 18.28 acres of Multifamily Residential, and 0.31 acre of High Density Residential, to 9.23 acres of Commercial and 10.64 acres of Open Space based on the Findings presented (Attachment 2C); 4) Approve Z11-0005 rezoning AApprovedPass Action details Video Video
17-1210 233.Agenda ItemHEARING - To consider the Meyers Area Plan updating the existing Meyers Community Plan, which currently serves as the comprehensive land use and zoning plan for the community of Meyers, consistent with the Lake Tahoe Regional Plan and the El Dorado County General Plan; and Planning staff recommending the Board take the following conceptual actions pending approval by the Tahoe Regional Planning Agency: 1) Conceptually approve the Meyers Area Plan; 2) Conceptually approve the joint California Environmental Quality Act and Tahoe Regional Planning Agency environmental document consisting of an Initial Study/Mitigated Negative Declaration and Initial Environmental Checklist/Finding of No Significant Effect; 3) Conceptually approve a Resolution 180-2017 to amend the General Plan; 4) Conceptually approve an Ordinance 5073 to revise the County Zoning Ordinance-Title 130; and 5) Direct staff to analyze the additional costs required to implement the Meyers Area Plan and to provide the Board with such cost information prior to final action by the Board. (Est. Time: 30 Min.)ApprovedPass Action details Video Video
17-1238 234.Agenda ItemAd Hoc Medical Marijuana Advisory Committee, in coordination with the Chief Administrative Office, recommending the Board: 1) Approve Urgency Ordinance 5071, pursuant to California Government Code sections 65858(b) and 65090, for a temporary ban on commercial licenses for both medical and recreational (adult) cannabis, with the exception of the medical cannabis dispensaries allowed to operate under ordinance 4999, with the ordinance being in effect for forty-five (45) days from the date of adoption, unless extended by the County Board of Supervisors (4/5 vote required); and 2) Create a new ad hoc Cannabis Advisory Committee to study and create ballot measures for different cannabis commercial uses tied to taxation for a local election. (Est. Time: 20 Min.) FUNDING: N/AApprovedPass Action details Video Video
17-1238 2 Agenda ItemAd Hoc Medical Marijuana Advisory Committee, in coordination with the Chief Administrative Office, recommending the Board: 1) Approve Urgency Ordinance 5071, pursuant to California Government Code sections 65858(b) and 65090, for a temporary ban on commercial licenses for both medical and recreational (adult) cannabis, with the exception of the medical cannabis dispensaries allowed to operate under ordinance 4999, with the ordinance being in effect for forty-five (45) days from the date of adoption, unless extended by the County Board of Supervisors (4/5 vote required); and 2) Create a new ad hoc Cannabis Advisory Committee to study and create ballot measures for different cannabis commercial uses tied to taxation for a local election. (Est. Time: 20 Min.) FUNDING: N/AApprovedPass Action details Not available
17-1251 235.Closed Session Item Conference with Legal Counsel - Significant Exposure to Litigation pursuant to Government Code Section 54956.9(d)(2). In re claim of Prentice, Long & Epperson, P.C., Number of potential cases: (1). (Est. 15 Min.)No Action Reported.  Action details Not available
17-1328 136.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: 10 Min.)No Action Reported.  Action details Not available
17-1342 137.Closed Session Item Pursuant to Government Code Section 54956.8 - Conference with Real Property Negotiator: Conference with Real Property Negotiator: This body will hold a closed session to give instructions to its negotiator for the Silver Springs Parkway to Bass Lake Road - South Segment Project (CIP No. 76108) regarding the real properties described as follows: 1) APN 115-030-04: John Nojan Khoshcar, a married man as his sole and separate property (John Khoshcar, Negotiator); 2) APN 115-030-15: Daniel Pierce, a married man, as his sole and separate property, as to an undivided 50% interest and Emily Duby-Pierce, a married woman, as her sole and separate property, as to an undivided 50% interest, together as tenants in common (Daniel Pierce and Emily Duby-Pierce, Negotiators); 3) APN 115-030-16: Carl E. Pohto and Laura E. Pohto, his wife as joint tenants (Carl and Laura Pohto, Negotiators); 4) APN 115-030-03: Martin Szegedy a married man, as his sole and separate property (Martin Szegedy, Negotiator); and 5) No APN Remnant Parcel directly east of APN 115-030-15 (no owner of record). InstructNo Action Reported.  Action details Not available
17-1148 138.Closed Session Item Pursuant to Government Code Section 54957- Public Employee Performance Evaluation. Title: Director of Transportation. (Est. Time: 15 Min.)No Action Reported.  Action details Not available
17-1350 139.Agenda ItemSupervisor Novasel recommending the Board make the following appointment to the Charter Review Committee: District Five: Alternate Member - Leon Abravanel.ApprovedPass Action details Not available
15-0803 640.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: 10 Min.)No Action Reported.  Action details Not available