Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 2/6/2019 1:00 PM Minutes status: Final  
Meeting location: 330 Fair Lane, Placerville, CA
NOTICE OF ADJOURNMENT TO FEBRUARY 6, 2019 AT 1:00 P.M. due to winter weather conditions, and in the interest of public safety, in accordance with Gov Code 54955 the meeting of the Board of Supervisors for 2/5/19 has been adjourned to 2/6/19 at 1:00 P.M.
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments:
File #Ver.Agenda #TypeTitleActionResultAction DetailsVideo
19-0184 11.Agenda ItemClerk of the Board recommending the Board approve the Minutes from the regular meeting of the Board on January 29, 2019 and the special meeting of the Board on January 30, 2019.ApprovedPass Action details Not available
16-0305 902.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
19-0129 13.Agenda ItemChief Administrative Office and Probation Department recommending the Board consider the following: 1) Approve and authorize the Chair to sign Lease Agreement 611-L1311 (FENIX 1002) Amendment V, with EL Dorado Foothills, LLC, for Department office spaces located at 3974 Durock Road, to extend the agreement for five (5) years through March 31, 2024, with one (1) renewal option for three (3) years; and 2) Authorize the Purchasing Agent, or designee, to execute further documents relating to lease agreement 611-L1311, including future Options and Amendments that do not affect rates, contingent upon approval by County Counsel and Risk management. FUNDING: General Fund.ApprovedPass Action details Not available
19-0142 14.Agenda ItemClerk of the Board, in collaboration with the Chief Administrative Office and County Counsel, recommending the Board adopt revisions to the following Board policies pursuant to Strategic Plan Good Governance Objective 2.2: 1) A-1 Development and Distribution of Board of Supervisors Policies; 2) A-2 Guidelines for Writing Board of Supervisors Policies; and 3) A-3 Ordinances - New or Amended.ApprovedPass Action details Not available
19-0086 15.Agenda ItemHuman Resources, Risk Management Division, recommending the Board: 1) Approve and authorize the Purchasing Agent to sign agreement 3668 with California State Association of Counties Excess Insurance Authority (CSAC EIA) for Risk Consultant Services for a term beginning upon execution and ending December 31, 2019, with a not-to-exceed amount of $100,000; 2) Make findings that it is more economical and feasible to contract with CSAC EIA for consulting services; and 3) Authorize the Director of Human Resources, or designee, to execute further documents related to Agreement for Services 3668, including amendments which do not increase the hourly rate or not-to-exceed amount, and contingent upon approval by County Counsel and Risk Management. FUNDING: Risk Management Fund.ApprovedPass Action details Not available
19-0001 16.Agenda ItemRegistrar of Voters recommending the Board consider the following: 1) Approve and authorize the Chair to sign Resolution 016-2019 for a Grant Fund Agreement of $25,000 from date of execution through June 30, 2021, available under the Help America Vote Act Section 101 for the "improvement of the administration of elections"; 2) Approve and authorize a budget amendment to increase revenue and appropriations to the Elections Department for Fiscal Year 2018-19 for $25,000; and 3) Authorize the Registrar of Voters to execute Grant Funding Agreement No. 18G26109. FUNDING: 100% Federal Funding.ApprovedPass Action details Not available
19-0150 17.Agenda ItemSupervisor Novasel, based upon the recommendation of the First 5 El Dorado Children and Families Commission, recommending the Board make the following appointments to the First 5 El Dorado Children and Families Commission: Reappoint Ed Manansala, Education Representative, Term Expiration 02/05/2022; and Appoint Don Semon, El Dorado County Health Officer, Term Expiration 02/05/2022.ApprovedPass Action details Not available
18-1904 18.Agenda ItemHealth and Human Services Agency recommending the Board: 1) Approve and authorize the Chair to sign Amendment 1 to Agreement for Services 847 with BHC Sierra Vista, Inc. doing business as (dba) Sierra Vista Hospital, Inc., for the provision of acute inpatient mental health services, for the perpetual term from June 10, 2014 until terminated, increasing the maximum obligation per fiscal year by $100,000, effective upon contract execution, for a new total obligation of $300,000 per fiscal year; 2) Make findings in accordance with County Ordinance 3.13.030 that it is more economical and feasible to contract with BHC Sierra Vista, Inc. dba Sierra Vista Hospital, Inc. for services provided under this Agreement 847 because the County has neither the staff nor facilities to perform said services; and 3) Authorize the Purchasing Agent, or designee, to execute further documents relating to Agreement for Services 847, 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. FUNDIApprovedPass Action details Not available
19-0063 19.Agenda ItemHealth and Human Services Agency recommending the Board: 1) Approve and authorize the Chair to sign Amendment 1 to Agreement for Services 212 (101-S1810) with Teri Gelgood, doing business as Creating Joy Now, for the provision of Therapeutic Counseling and Parenting Classes, increasing the maximum obligation by $150,000 effective upon execution of Amendment 1, for a new maximum contractual obligation of $215,477, with no change to the term of November 1, 2017 through August 31, 2020; 2) Make findings in accordance with County Ordinance 3.13.030 that it is more economical and feasible to contract with Teri Gelgood, doing business as Creating Joy Now for services provided under this Agreement 212 because the County lacks the licensed staff to perform said services; and 3) Authorize the Purchasing Agent, or designee, to execute further documents relating to Agreement for Services 212, 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: 28% Federal and 72% RealApprovedPass Action details Not available
19-0125 110.Agenda ItemHealth and Human Services Agency recommending the Board: 1) Approve and authorize the Chair to sign non-financial Memorandum of Understanding 3344 (MOU) with Blue Cross of California Partnership Plan, Inc. (Anthem), 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 Anthem, 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
19-0143 111.Agenda ItemHealth and Human Services Agency recommending the Board adopt a Proclamation recognizing February 2019 as National Children’s Dental Health Month to promote the importance of developing good oral health habits at a young age. FUNDING: N/AApprovedPass Action details Not available
18-1843 112.Agenda ItemDepartment of Transportation recommending the Board consider the following pertaining to the Safety Countermeasures at Various Locations Maintenance Project, 49320/36201034, Contract 3630: 1) Approve and authorize the Chair to sign a Budget Transfer in the amount of $2,784,600, increasing overall budget appropriations for Fiscal Year 2018-19 to accommodate projected expenditures (4/5 vote required); 2) Approve and adopt the Plans and Contract Documents and authorize the Chair to sign the Plans; and 3) Authorize advertisement for construction bids. FUNDING: Highway Safety Improvement Program Funds (100%). (Federal Funds)ApprovedPass Action details Video Video
18-1935 113.Agenda ItemDepartment of Transportation recommending the Board approve and authorize the Chair to sign a Grant Deed transferring fee simple title to the California Department of Transportation for portions of certain parcels acquired for the U.S. Highway 50 HOV Lane, Phase 0 Project. FUNDING: N/AApprovedPass Action details Not available
19-0009 114.Agenda ItemDepartment of Transportation recommending the Board approve and authorize the Chair to sign Agreement for Funding of Right of Way Acquisition Costs 18-54899 with Lennar Winncrest, LLC pertaining to construction of Morrison Road - Tierra de Dios Drive to Hollow Oak Road. FUNDING: Developer Funded.ApprovedPass Action details Video Video
19-0008 115.Agenda ItemSurveyor's Office recommending the Board adopt and authorize the Chair to sign Resolution 011-2019 for Abandonment of Easement 18-0024 to vacate a Public Utility easement on Lot 38 of "Cambridge Oaks Unit No. 1”, recorded at Book H of Subdivisions at Page 144, identified as Assessor's Parcel 119-294-25.ApprovedPass Action details Not available
19-0053 116.Agenda ItemSheriff's Office recommending the Board approve the following: 1) Award Bid 19-204-036 for the purchase of Juniper Networks Network Components & License for Maintenance and Support to the low qualified bidder, Zones, LLC of Auburn, WA; and 2) Authorize the Purchasing Agent to issue a purchase order in the amount of $121,676.69 plus applicable sales tax. FUNDING: General Fund.ApprovedPass Action details Not available
19-0170 217.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 FacilFailed  Action details Video Video
19-0170 2 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 FacilApprovedPass Action details Not available
19-0170 2 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 FacilApprovedPass Action details Not available
19-0170 2 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 FacilNot Approved (See Minutes)  Action details Not available
19-0170 2 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 FacilApprovedPass Action details Not available
19-0172 118.Agenda ItemChief Administrative Office, Procurement and Contracts Division, recommending the Board: 1) Waive the competitive bidding requirements for the provision of commercial cardlock fueling services, as authorized by ordinance section 3.12.160 (F), finding that the extension is necessary in order to avoid an interruption of County business; 2) Retroactively approve and authorize the Purchasing Agent to sign Agreement 3683 with Hunt and Sons, Inc., in an amount not to exceed $1,000,000 for the period of January 24, 2019 through January 23, 2020 to provide commercial cardlock fueling services for all County-owned vehicles; and 3) Authorize the Purchasing Agent to execute Amendments which do not affect the term or total not-to-exceed amount of the agreement. (Est. Time: 5 Min.) FUNDING: Various - General and Non General Fund.ApprovedPass Action details Video Video
19-0069 119.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) Probation Department; 2) Public Defender; 3) Recorder-Clerk; and 4) Elections. (Est. Time: 1 Hr.) (Cont. 2/6/19, Item 19)Received and Filed  Action details Video Video
19-0109 120.Closed Session Item Pursuant to Government Code Section 54957.6 - Conference with Labor Negotiator: County Negotiator: Director of Human Resources and/or designee. Employee organizations: Operating Engineers Local 3 representing employees in the Trades & Crafts and Corrections Bargaining Units; Deputy Sheriffs Association representing employees in the Law Enforcement Unit; El Dorado County Managers' Association, and El Dorado County Deputy County Counsel Association (Est. Time: 20 Min.)No Action Reported.  Action details Not available
19-0192 121.Closed Session Item Conference with Legal Counsel - Existing Litigation pursuant to Government Code Section 54956.9(d)(1). Title: Newtown Preservation Society and Wanda Nagel v. County of El Dorado and El Dorado County Board of Supervisors (El Dorado County Superior Court Case PC 20190037) Number of potential cases: (1). (Est. Time: 15 Min.)Action Reported  Action details Not available
19-0110 222.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
19-0137 123.Closed Session Item Pursuant to Government Code Section 54957- Public Employee Performance Evaluation. Title: Clerk of the Board of Supervisors. (Est. Time: 20 Min.) (Cont. 2/6/19 Item 23)Continued  Action details Not available
19-0138 124.Closed Session Item Pursuant to Government Code Section 54957- Public Employee Performance Evaluation. Title: Director of Library Services. (Est. Time: 20 Min.) (Cont. 2/6/19, Item 24)Continued  Action details Not available