Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 1/29/2019 9:00 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
19-0196 1 Agenda ItemOPEN FORUM (See Attachment)   Action details Not available
19-0146 11.Agenda ItemClerk of the Board recommending the Board approve the Minutes from the regular meeting of the Board on January 15, 2019.ApprovedPass Action details Not available
18-1276 12.Agenda ItemAuditor-Controller recommending the Board adopt and authorize the Chair to sign Resolution 009-2019 permitting certain property tax refunds to be made without a refund claim being filed by the Taxpayer.ApprovedPass Action details Not available
16-0305 893.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
18-1912 14.Agenda ItemChief Administrative Office, Procurement and Contracts Division and Facilities Division, recommending the Board consider the following pertaining to the Health and Human Services Agency El Dorado Center Campus Project: 1) Adopt the plans and specifications concerning the tenant improvements needed at the 3368 Sandy Way, South Lake Tahoe location; 2) Approve and authorize the Chair to sign the construction bid documents; and 3) Authorize advertisement for construction bids (Bid Number: 19-968-041). FUNDING: Public Health fund balance.ApprovedPass Action details Not available
19-0103 15.Agenda ItemClerk of the Board, based upon the recommendation of the Building Industry Advisory Committee, recommending the Board appoint James Bayless to the Building Industry Advisory Committee as an At-Large Alternate Member for a term expiring on January 1, 2020. FUNDING: N/AApprovedPass Action details Not available
19-0105 16.Agenda ItemClerk of the Board, based upon the recommendation of the El Dorado County Child Abuse Prevention Council, recommending the Board make the following appointments to the El Dorado County Child Abuse Prevention Council: Reappoint Kristen Patterson, Parent Representative, Term Expiration 1/1/2021. Reappoint Gina Laspina, Parent Representative, Term Expiration 1/1/2021.ApprovedPass Action details Not available
19-0135 17.Agenda ItemClerk of the Board, based upon the recommendation of the In-Home Supportive Services Advisory Committee, to make the following reappointment to the In-Home Supportive Services Advisory Committee: Reappoint Jody Bailey, Consumer Representative, Term Expiration 1/29/2021.ApprovedPass Action details Not available
18-1970 18.Agenda ItemHuman Resources Department recommending the Board adopt and authorize the Chair to sign the negotiated Letter of Agreement to the Memorandum of Understanding between the County of El Dorado and El Dorado County Probation Officers Association representing the Probation bargaining unit. FUNDING: N/AApprovedPass Action details Not available
19-0074 19.Agenda ItemHuman Resources Department recommending the Board approve and authorize the Chair to sign Resolution 010-2019 to amend Section 1212 (a) of the Salary and Benefits Resolution 260-2018, in order to ensure that, in compliance with State law, compensation for elected department heads is not reduced during the elected department heads’ respective term of office. FUNDING: General Fund.ApprovedPass Action details Not available
19-0039 110.Agenda ItemInformation Technologies recommending the Board: 1) Approve continuation of the perpetual hardware maintenance and software license/support agreements for the dates and approximate annual payment amounts indicated in attachment A; 2) Authorize all actions necessary for the continuation of the perpetual agreements including extension of the software maintenance as required by the agreements; and 3) Authorize the Purchasing Agent to encumber funds for the Fiscal Year 2018-19 and Fiscal Year 2019-20 hardware and software maintenance payments required for each perpetual agreement. FUNDING: General Fund, with cost recovery in future years through the A-87 Cost Plan.ApprovedPass Action details Not available
19-0165 111.Agenda ItemSupervisor Parlin recommending the Board: 1) Reappoint William Scrivani as the District 4 Representative to the Veterans Affairs Commission for a 4-year term ending January 1, 2023; 2) Reappoint Tim Page as the Alternate District 4 Representative to the Veterans Affairs Commission for a 4-year term ending January 1, 2023; and 3) Appoint Sol Nisbet as the District 4 Representative to the Community and Economic Development Advisory Committee for a 4-year term ending January 1, 2023.ApprovedPass Action details Not available
19-0026 112.Agenda ItemHealth and Human Services Agency recommending the Board: 1) Approve and authorize the Chair to sign Amendment 1 to Agreement for Services 432-S1710 (FENIX 824) with Green Valley Mortuary, Ltd, for the provision of mortuary services for indigent persons, increasing the maximum obligation by $45,000 for a new total of $110,000 effective upon final signature, for the existing term of three (3) years that began April 1, 2017 through March 31, 2020; 2) Make findings in accordance with County Ordinance 3.13.030 that it is more economical and feasible to contract with Green Valley Mortuary, Ltd, for services provided under this Agreement for Services 432-S1710 because the County has neither the staff nor facilities to perform said services; and 3) Authorize the Purchasing Agent to execute further documents relating to Agreement for Services 432-S1710, including amendments that do not increase the maximum dollar amount or term of the Agreement, and contingent upon approval by County Counsel and Risk Management. FUNDING: A portion of birth and death certificate fees (approximately ApprovedPass Action details Not available
19-0027 113.Agenda ItemHealth and Human Services Agency recommending the Board: 1) Approve and authorize the Chair to sign non-financial Memorandum of Understanding 3449 (MOU) with California Health & Wellness Plan, establishing the roles and responsibilities in the provision of Substance Abuse Disorder services for the beneficiaries of the Medi-Cal Managed Care program administered by California Health and Wellness Plan, for a perpetual term beginning upon final execution of the MOU; 2) Authorize the Chair to execute further documents relating to the MOU, including amendments that do not increase the maximum dollar amount or term of the MOU, and contingent upon approval by County Counsel; and 3) Authorize the Director of the Health and Human Services Agency, or designee, to execute any administrative documents relating to said MOU including required fiscal and programmatic reports. FUNDING: This is a non-financial MOU.ApprovedPass Action details Not available
19-0051 114.Agenda ItemCommunity Development Services, Administration and Finance Division, recommending the Board approve and authorize the Chair to sign a budget transfer adjusting the budget for Fiscal Year 2018/19 to include funding that was originally approved for Fiscal Year 2017/2018 related to the Crack Seal, Joint Seal & Mark Runway, Taxiways, Aprons & T-Hangar Taxilanes; Change Runway End ID Project at the Georgetown Airport, PW 17-31164, CIP 93527. (4/5 vote required) FUNDING: Federal Aviation Administration Grant Funds (Federal).ApprovedPass Action details Not available
18-1543 115.Agenda ItemDepartment of Transportation recommending the Board consider the following: 1) Approve and authorize the Chair to sign the Notice of Acceptance with Martin Brothers Construction, for the 2018 Grizzly Flats Section 1 Pavement Rehabilitation Project, Contract PW 18-31212, Contract 3183; 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: SB1 - Gas Tax.ApprovedPass Action details Not available
18-1692 116.Agenda ItemDepartment of Transportation (Transportation), recommending the Board authorize Transportation to proceed with ordering title reports, certified appraisals, and to enter into negotiations with the owners, or their designated representatives and commence with the acquisition process for the Enterprise Drive/Missouri Flat Road Signalization Project, CIP 73365 affecting portions of the following subject parcels: 1) APN 329-260-06, Placerville Fruit Growers Association; 2) APN 329-270-10, Pacific Gas & Electric Co.; 3) APN 329-261-17, Frances G. Shenefield; 4) APN 329-261-18, Frances G. Shenefield; 5) APN 329-261-23, John Keller Meyer and Catherine C. Meyer, Trustees of The John Keller Meyer and Catherine Crow Meyer Revocable Trust, Dated November 6, 1991; 6) APN 329-261-19, John Keller Meyer and Catherine C. Meyer, Trustees of The John Keller Meyer and Catherine Crow Meyer Revocable Trust, Dated November 6, 1991; and 7) APN 329-261-22, Jeffrey R. Gutierrez. FUNDING: Funding for this Project is provided by Tribe Funds (80%) and Traffic Impact Mitigation Fees - Zones 1 through ApprovedPass Action details Not available
18-1702 117.Agenda ItemDepartment of Transportation (Transportation), recommending the Board authorize Transportation to proceed with ordering title reports, certified appraisals, enter into negotiations with the owners, or their designated representatives, and commence with the acquisition process for the Industrial Drive/Missouri Flat Road Signalization Project, CIP 73366, affecting portions of the following subject parcels: 1) APN 327-260-37, Bort Springs Industrial; 2) APN 329-260-01, Irene Mazzoni; 3) APN 329-261-12, Robert S. Moore and Deborah J. Moore, Trustees, or their successors in trust, under the Moore Family Trust, dated September 5, 2014, and any amendments thereto; 4) APN 329-261-13, Estelle C. Gibb, Trustee of the Estelle C. Gibb Living Trust, dated November 30, 2010; 5) APN 329-261-15, Troy Vukovich and Carissa Vukovich, Trustees, The Troy and Carissa Vukovich Trust dated September 12, 2007; 6) APN 329-261-22, Jeffrey R. Gutierrez, a married man, as his sole and separate property; 7) APN 329-260-25, David R. Warwick and Marianne Warwick, Co-Trustees of the D-M Warwick Living Trust; ApprovedPass Action details Not available
18-1830 118.Agenda ItemDepartment of Transportation recommending the Board: 1) Award Request for Proposal 19-961-024 to the successful proposer, Drake Haglan & Associates, Inc.; 2) Make findings in accordance with Section 3.13.030 of the County Ordinance that it is more economical and feasible to engage an independent contractor for structural design and geotechnical support services; and 3) Approve and authorize the Chair to sign Agreement for Services 3551 with Drake Haglan & Associates, Inc. to provide structural design and geotechnical services in the not-to-exceed amount of $140,158.44 for a period beginning upon execution and expiring upon completion of the project for the Newtown Road at South Fork Weber Creek Bridge Replacement Project, CIP 77122/36105030. FUNDING: Highway Bridge Program (87% Federal) and Regional Surface Transportation Program (13% State).ApprovedPass Action details Not available
18-1837 119.Agenda ItemDepartment of Transportation, recommending the Board: 1) Award Request for Proposal 18-918-041 to the successful proposer, Nichols Consulting Engineers, Chtd.; 2) Make findings in accordance with Section 3.13.030 of the County Ordinance that it is more economical and feasible to engage an independent contractor for environmental and geotechnical support services; and 3) Approve and authorize the Chair to sign Agreement for Services 3354 with Nichols Consulting Engineers, Chtd. to provide environmental, geotechnical, and design support services in the not-to-exceed amount of $657,060.45 for a term commencing upon execution and expiring three years thereafter for the Pioneer Trail/US 50 Intersection Safety Improvement Project, CIP 72379. FUNDING: Tahoe Regional Planning Agency Air Quality Mitigation Funds (25.74%), Congestion Mitigation and Air Quality Program (15.05%), Highway Safety Improvement Program (59.21%). (Local and Federal Funds)ApprovedPass Action details Video Video
18-1954 120.Agenda ItemDepartment of Transportation recommending the Board approve and authorize the Chair to sign First Amendment to Agreement to Make Subdivision Improvements for Class 1 Subdivision between County and Owner, Meritage Homes of California, Inc. for West Valley Village Unit 5B, Phase 2, TM 99-1359R, extending the performance period to July 14, 2019. FUNDING: Developer Funded.ApprovedPass Action details Not available
18-1967 121.Agenda ItemDepartment of Transportation recommending the Board consider the following pertaining to the Green Valley Road Slipout Repair Project, CIP 78707 / 36102008, Contract 2776: 1) Reject the bid submitted by Trinity River Construction, Inc. for failing to submit a sufficient bidder’s security; 2) Award the Construction Contract to Drill Tech Drilling & Shoring, Inc. who was determined to be the lowest responsive, responsible bidder; 3) Approve and authorize the Chair to sign the Construction Contract, subject to review and approval by County Counsel and Risk Management; and 4) Authorize the Director of Transportation to sign an Escrow Agreement, if requested by the Contractor and in accordance with Public Contract Code Section 22300, for the purpose of holding Contract retention funds. FUNDING: Federal Highway Administration anticipated reimbursement (88.64%), California Disaster Assistance Act anticipated reimbursement (8.52%), Road Fund (2.84%). (Local, State, and Federal Funds)ApprovedPass Action details Not available
19-0017 122.Agenda ItemDepartment of Transportation recommending the Board consider the following pertaining to the Bassi Road at Granite Creek - Bridge Replacement Project, CIP 77128/36105001, Contract 2777: 1) Approve and adopt the Plans and Contract Documents and authorize the Chair to sign the Plans; and 2) Authorize advertisement for construction bids. FUNDING: Highway Bridge Program (100%). (Federal Funds)ApprovedPass Action details Not available
18-1959 123.Agenda ItemDepartment of Transportation recommending the Board approve and authorize the Chair to sign Funding Agreement 3612 with El Dorado County Transit Authority in the amount of $41,903.50 for a retroactive term from August 21, 2018 through November 30, 2018 for providing additional shuttle services for the 2018 Apple Farms Shuttle Project. FUNDING: Economic Development - Transient Occupancy Tax. (Local Funds)ApprovedPass Action details Not available
19-0047 124.Agenda ItemProbation Department recommending the Board: 1) Adopt and authorize the Chair to sign a Memorandum of Understanding 3571 between the El Dorado County Probation Department and Superior Court of California regarding Collaborative Justice Courts Substance Abuse Focus Grant Program award in the amount of $14,000.00 for Probation to provide services of alcohol monitoring, urine testing, saliva testing and other technologies to monitor offenders compliance in collaboration with Superior Court of California for Fiscal Year 2018/19 aligning the term to match the retroactive grant award of July 1, 2018 through August 31, 2019; and 2) Authorize the Purchasing Agent, or designee, to execute further documents relating to Memorandum of Understanding 3571, 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
19-0052 125.Agenda ItemPublic Defender’s Office and Chief Administrative Office, Facilities Division, recommending the Board approve and authorize the Chair to sign a budget transfer in the amount of $23,800 moving funds that are the result of unanticipated salary savings from the Public Defender’s budget to the ACO fund for planned leasehold improvements to the Public Defender’s offices. (4/5 vote required) FUNDING: General Fund.ApprovedPass Action details Not available
19-0022 126.Agenda ItemChief Administrative Office (CAO) recommending the Board: 1) Approve and authorize the Chair to sign Resolution 014-2019 adopting the Manager, Emergency Medical Services, Preparedness and Response job class number, salary range, bargaining unit, and department-specific class specification; 2) Approve and authorize the Chair to sign Resolution 015-2019, amending the Authorized Personnel Allocation Resolution 132-2018, as follows, in order to begin the reorganization of the County’s Emergency Preparedness and Response program and the Emergency Medical Services (EMS) program (including oversight of Ambulance services), and prepare for the transfer of the two programs to the Chief Administrative Office: a) Delete 1.0 FTE EMS Agency Administrator position (vacant) from the Health & Human Services personnel allocation; b) Add 1.0 FTE Manager, Emergency Medical Services, Preparedness & Response to the Health and Human Services personnel allocation; and c) Add 1.0 FTE Deputy Chief Administrative Officer to the CAO personnel allocation. 3) Direct staff to incorporate the transfer of ApprovedPass Action details Video Video
19-0170 127.Agenda ItemChief Administrative Officer and Chief Probation Officer recommending the Board approve one of the following two options for the continued development of the Placerville Juvenile Detention and Treatment facility, located at the previously identified and approved construction site located on Fair Lane, Placerville: 1) Authorize the construction of a 20-bed facility, confirming the previously approved scope of the facility, and increasing the current General Fund cost by $4.8 million, for a total not to exceed cost of $15.5 million, OR 2) Authorize the construction of a 30-bed facility, configured as outlined in the staff report, increasing the currently approved scope of the facility by 10 beds, and increasing the General Fund cost by $7.3 million, for a total not to exceed cost of $18 million. Additionally, it is recommended the Board provide conceptual approval to move forward with the following: 3) Closure of the existing Juvenile Detention Facility in Placerville, effective June 30, 2019; 4) A reduction in force commensurate with the closure of the Juvenile Detention FacilContinuedPass Action details Video Video
19-0024 128.Agenda ItemChild Support Services recommending the Board: 1) Recognize Donna Bray, Child Support Specialist III, on her retirement from El Dorado County after 26 years of service; and 2) Approve and authorize the Chair to sign a Proclamation recognizing Donna Bray's dedication to public service and to congratulate her on her retirement. (Est. Time: 10 Min.) FUNDING: N/AApprovedPass Action details Video Video
19-0060 129.Agenda ItemEnvironmental Management Department recommending the Board consider the following: 1) Approve and authorize a one-time budget transfer in the amount of $40,000, adjusting the budget for Fiscal Years 2018-2019, 2019-2020, and potentially 2020-2021 to allow for an increase in the budget for West Slope Mosquito Control Program operations with an offset to the Health and Human Services, State Health Sales Tax revenue funds; and 2) Approve and authorize the Environmental Management Department to designate a portion of the budgeted amount, estimated at $25,000, as deferred funding to be used for future years' budgets for West Slope Mosquito Control Program operations until such funds are exhausted. (Est. Time: 5 Min.) FUNDING: Public Health Realignment funds (100%).ApprovedPass Action details Video Video
19-0079 130.Agenda ItemHEARING - Chief Administrative Office and Department of Planning and Building recommending the Board of Supervisors adopt and authorize the Chair to sign Resolution 008-2019, combining fees for vacation home rental permitting. (Est. Time: 10 Min.)ApprovedPass Action details Video Video
19-0033 131.Agenda ItemChief Administrative Office and Planning and Building recommending the Board: 1) Receive and file a presentation on Transient Occupancy Tax (TOT) funding sources and expenditures; 2) Adopt and authorize the Chair to sign Resolution 012-2019, deleting 1.0 Full Time Equivalent (FTE) Principal Management Analyst from the Chief Administrative Office, adding 1.0 FTE Economic Development & Business Relations Manager, and transferring 1.0 FTE Administrative Assistant I/II (assigning that position to the General Unit), to the Planning & Building Department, resulting in the reassignment of Economic Development from the Chief Administrative Office to the Department of Planning and Building, effective February 2, 2019, and approve the related Budget Transfer Form (4/5 vote required); 3) Adopt and authorize the Chair to sign Resolution 013-2019, adding one Administrative Technician to the Chief Administrative Office (assigning that position to the Confidential Unit), effective February 2, 2019, and approve the related Budget Transfer Form (4/5 vote required); and 4) Conceptually approve theApprovedPass Action details Video Video
19-0104 132.Agenda ItemSupervisor Novasel recommending the Board approve and authorize the Chair to sign a Proclamation recognizing Patricia Charles-Heathers, Director of Health & Human Services, for her service to the County of El Dorado. (Est. Time: 10 Min.)ApprovedPass Action details Video Video
19-0068 133.Agenda ItemChief Administrative Office recommending the Board receive informational presentations from the listed Departments as part of the preparation for the Fiscal Year 2019-20 Budget development process: 1) Health and Human Services Agency; 2) Department of Transportation; 3) Child Support Services; and 4) Assessor (Est. Time: 1 Hr.)Received and Filed  Action details Video Video
19-0110 134.Closed Session Item Conference with Legal Counsel - Initiation of Litigation pursuant to Government Code section 54956.9(d)(4) Number of potential cases: (1). (Est. Time: 15 Min.) (Cont. 2/5/19, Item 22)Continued  Action details Not available
19-0153 135.Closed Session Item Conference with Legal Counsel - Initiation of Litigation pursuant to Government Code Section 54956.9(d)(4). Number of potential cases: (1). (Est. Time: 15 Min.)No Action Reported.  Action details Not available
19-0158 136.Closed Session Item Conference with Legal Counsel - Initiation of Litigation pursuant to Government Code Section 54956.9(d)(4). Number of potential cases: (1). (Est. Time: 15 Min.)No Action Reported.  Action details Not available
19-0154 137.Closed Session Item Conference with Legal Counsel - Existing Litigation pursuant to Government Code Section 54956.9(d)(1). Title: Serrano Associates Appeal of Park Impact Fees, Number of potential cases: (1). (Est. Time: 10 Min.)No Action Reported.  Action details Not available
19-0167 138.Closed Session Item Pursuant to Government Code Section 54956.9(d)(1)- Existing Litigation. Title: Workers' Compensation Settlement Joshua Perry v. County of El Dorado York Risk Services Group, Inc., Claim ELAG-548635. (Est. Time: 5 Min.)No Action Reported.  Action details Not available
19-0168 139.Closed Session Item Pursuant to Government Code Section 54956.9(d)(1)- Existing Litigation. Title: Workers' Compensation Settlement, Matt Reid v. County of El Dorado York Risk Services Group, Inc. Claim ELOV-332521. (Est. Time: 5 Min.)No Action Reported.  Action details Not available
19-0169 140.Closed Session Item Conference with Legal Counsel - Existing Litigation pursuant to Government Code Section 54956.9(d)(1). Title: Kelly Webb v. El Dorado County et al.; District Court Case Number 2:15-cv-02551. (Est. Time: 5 Min.)No Action Reported.  Action details Not available