Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 5/21/2019 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
19-0864 1 Agenda ItemOPEN FORUM (See Attachment)   Action details Not available
19-0815 11.Agenda ItemClerk of the Board recommending the Board approve the Minutes from the regular meeting of May 14, 2019.ApprovedPass Action details Not available
19-0781 12.Agenda ItemHEARING - Auditor-Controller recommending the Board adopt and authorize the Chair to sign Resolution 090-2019 for the Appropriations Limit for Fiscal Year 2019-20. (Cont. 5/21/19, Item 2) (Est. Time: 5 Min.) FUNDING: N/AApprovedPass Action details Not available
19-0782 13.Agenda ItemAuditor-Controller recommending the Board authorize the transfer of $2,000 accumulated in Fiscal Year 2017/2018 from the County’s Cash Overage Fund to the General Fund. FUNDING: N/AApprovedPass Action details Not available
19-0783 14.Agenda ItemAuditor-Controller recommending the Board authorize the Auditor-Controller to remove the fixed assets and minor equipment listed on the attached schedules from the County’s fixed asset records. (Cont. 5/21/19, Item 4) FUNDING: N/AContinuedPass Action details Not available
16-0305 1015.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
19-0599 16.Agenda ItemChief Administrative Office, Facilities Division and Procurement and Contracts Division, recommending the Board consider the following pertaining to Job Order Contracting (JOC) for as-needed General Engineering (Class A), Bid Numbers: 19-968-046, 19-968-047, and 19-968-048; and General Building (Class B), Bid Numbers: 19-968-049, 19-968-050 and 19-968-051: 1) Award JOC Class A Construction Contracts to North Star Construction and Engineering, K.W. Emerson, Inc., and PRIDE Industries One, Inc., the three lowest responsive, responsible bidders in this category; 2) Award JOC Class B Construction Contracts to PRIDE Industries One, Inc., Robert E. Boyer Construction, and North Star Construction and Engineering, the three lowest responsive, responsible bidders in this category; 3) Approve and authorize the Purchasing Agent, or designee, to sign Public Works Contracts 3691 and 3692 with North Star Construction and Engineering, Contract 3693 with K.W. Emerson, Inc., Contracts 3694 and 3695 with PRIDE Industries One, Inc., and Contract 3696 with Robert E. Boyer Construction, each ContractApprovedPass Action details Not available
19-0770 17.Agenda ItemChief Administrative Office, Facilities Division, recommending the Board authorize the Chair to sign Amendment V to Agreement for Services 316-S1611 (598) with Mother Lode Van & Storage, Inc. to increase compensation by $100,000 for an amended not-to-exceed of $700,000. FUNDING: Various.ApprovedPass Action details Not available
19-0771 18.Agenda ItemClerk of the Board, based upon the recommendation of the El Dorado County Early Care and Education Planning Council, recommending the Board make the following appointments to the El Dorado County Early Care and Education Planning Council: Reappoint Lisa Daly, Public Agency/Folsom Lake College, Term Expiration 5/21/2023.ApprovedPass Action details Not available
19-0741 19.Agenda ItemEl Dorado County Early Care and Education Planning Council recommending the Board approve and authorize the Chair to sign the 2018 ZIP Code priorities for subsidized care report form. FUNDING: N/AApprovedPass Action details Not available
19-0789 110.Agenda ItemSupervisor Hidahl recommending the Board consider the following pertaining to the Tenth Annual Firework display to be held at the El Dorado Hills Town Center on Wednesday, July 3, 2019: 1) Adopt and authorize the Chair to sign Resolution 076-2019 permitting Pyro Spectaculars by Souza to conduct a pyrotechnic display for the event, contingent upon full compliance of necessary requirements, insurance, contracts and permits as deemed necessary by the control authorities; and 2) Authorize the Chair to sign a letter to the Fire Marshal approving same.ApprovedPass Action details Not available
19-0384 111.Agenda ItemHealth and Human Services Agency recommending the Board: 1) Approve and authorize the Chair to sign Amendment II to Agreement for Services 447-S1711 (FENIX 844) with Netsmart Technologies, for the provision of the Netsmart Avatar electronic health record and billing system, increasing the total amount of the Agreement by $201,262, for a new total not to exceed amount of $951,262, with no change to the term of the Agreement; and 2) Authorize the Purchasing Agent, or designee, to execute further documents relating to Agreement for Services 447-S1711 (FENIX 844), 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: Medi-Cal, Mental Health Realignment, and Mental Health Services Act.ApprovedPass Action details Not available
19-0487 112.Agenda ItemHealth and Human Services Agency recommending the Board: 1) Approve and authorize the Chair to sign Amendment 1 to Agreement for Services 93 (045-S1810) with Susan Stoeffler, MFT, for the provision of therapeutic counseling and related services, increasing the maximum obligation by $74,523 for a new maximum contractual obligation of $140,000, with no change in term (June 13, 2017 through December 31, 2019); 2) Make findings in accordance with County Ordinance 3.13.030 that it is more economical and feasible to contract for services provided under this Agreement because the County has neither the licensed staff nor facilities to perform said services; and 3) Authorize the Purchasing Agent, or designee, to execute further documents relating to Agreement for Services 93 (045-S1810), 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: 37% Federal, 20% State, 38% Realignment, and 5% General Fund.ApprovedPass Action details Not available
19-0573 113.Agenda ItemHealth and Human Services Agency recommending the Board: 1) Acting as the Governing Board of the El Dorado County Public Housing Authority, approve and authorize the Chair to execute the non-financial Project-Based Voucher Program Housing Assistance Payment Contract - Existing Housing 3906 with Tahoe Senior Housing II, a California Limited Partnership, for the continued designation of six (6) housing Choice Voucher Program project-based units in South Lake Tahoe, for a term of 10 years from June 18, 2019 through June 17, 2029; and 2) Authorize the Director of Health and Human Services, or designee, to execute further documents relating to PBV HAP Agreement #3906, 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 funding for Project-Based Vouchers is provided by the Federal Department of Housing and Urban Development via separate Annual Contribution Contract CA151.ApprovedPass Action details Not available
19-0725 114.Agenda ItemHealth and Human Services Agency recommending the Board: 1) Accept funding from the California Department of Community Services and Development in the amount of $30,000, and delegate authority to the Health and Human Services Agency Director to sign revenue Agreement 19F-4411 for the term June 1, 2019 through May 31, 2020, for said services; and 2) Delegate authority to the Health and Human Services Agency Director to sign any further amendments thereto contingent upon approval by County Counsel and Risk Management; and 3) Authorize the Health and Human Services Agency Director, Assistant Director of Administration and Finance or Chief Fiscal Officer to execute any fiscal and programmatic reports required for said Agreement. FUNDING: Community Services Block Grant Discretionary funding, to be used for Homelessness Prevention and Diversion Services.ApprovedPass Action details Not available
19-0731 115.Agenda ItemHealth and Human Services Agency recommending the Board, acting as the Governing Board of the El Dorado County Public Housing Authority (PHA), adopt and authorize the Chair to sign Resolution 071-2019, thereby delegating authority to the Director of the Health and Human Services Agency to sign administrative documents required by the U.S. Department of Housing and Urban Development (HUD), in support of the Public Housing Authority, as listed, specifically: 1) General Depository Agreement Form HUD 51999; 2) Consolidated Annual Contributions Contract Form(s) HUD-52520 and HUD-52520A; and 3) Cooperation Agreement Form HUD-52481. FUNDING: Federal funding supports the Public Housing Authority.ApprovedPass Action details Not available
19-0703 116.Agenda ItemHealth and Human Services Agency recommending that the Board, acting as the Governing Board of the El Dorado County Area Agency on Aging: 1) Approve the Fiscal Year 2019-2020 Area Plan Update to the 2016-2020 El Dorado County Area Plan for Senior Services; and 2) Approve and authorize the Chair to sign the Transmittal Letter for submission of said Area Plan Update to the California Department of Aging. FUNDING: 21% Federal Funding, 31% County General Fund, and 48% Donations.ApprovedPass Action details Not available
19-0524 117.Agenda ItemDepartment of Transportation recommending the Board authorize the Chair to sign the second amendment to the Agreement between the El Dorado County Transportation Commission and El Dorado County for Fiscal Year 2013-14 and Fiscal Year 2014-15 Regional Surface Transportation Program Exchange Funds, amending the project list, with no change to the total amount. FUNDING: Regional Surface Transportation Program Exchange Funds. (State Funds)ApprovedPass Action details Not available
19-0689 118.Agenda ItemEnvironmental Management Department recommending the Board: 1) Accept a grant award funded through the California Tire Recycling Management Funds from the State of California, Department of Resources Recycling and Recovery, Fiscal Year 2018-19 Local Government Waste Tire Enforcement Grant, in the amount of $75,967, for the term of June 30, 2019 through September 30, 2020; and 2) Delegate authority to the Environmental Management Department Director, or designee, to execute the Grant Agreement (Attachments B, C, D, and E) and all grant related documents including, but not limited to, amendments, requests for payment, reports, and all associated documents necessary to secure and expend the funds for the purpose of implementing this Local Government Waste Tire Enforcement Grant Program. FUNDING: State of California, Department of Resources Recycling and Recovery, Local Government Waste Tire Enforcement Grant (Non-General Fund).ApprovedPass Action details Not available
19-0696 119.Agenda ItemSurveyor's Office recommending the Board: 1) Acknowledge and consent to a grant deed and irrevocable offer of dedication for road right of way and public service easement on Assessor’s Parcel Number 126-070-001; 2) Acknowledge and consent to a grant deed and irrevocable offer of dedication for a drainage easement on Assessor’s Parcel Number 126-070-001; 3) Acknowledge, consent, and accept a grant of temporary construction easement on Assessor’s Parcel Number 126-070-001; 4) Authorize the chair to sign the consent to grant deed and offer of dedication for the road right of way and public service easement and to record the grant deed and irrevocable offer of dedication document with the consent attached. Authorization for recording said offer is pursuant to government code section 7050; 5) Authorize the chair to sign the consent to grant deed and offer of dedication for the drainage easement and to record the grant deed and irrevocable offer of dedication document with the consent attached. Authorization for recording said offers is pursuant to Government Code section 7050; and ApprovedPass Action details Not available
19-0698 120.Agenda ItemSurveyor's Office recommending the Board: 1) Acknowledge and consent to a grant deed and irrevocable offer of dedication for road right of way and public service easement on Assessor’s Parcel Number 126-100-024; 2) Acknowledge, consent, and accept a grant of temporary construction easement on Assessor’s Parcel Number 126-100-024; 3) Authorize the Chair to sign the Consent to Grant Deed and Offer of Dedication for the Road Right of Way and Public Service Easement and to record the Grant Deed and Irrevocable Offer of Dedication pursuant to Government Code Section 7050; and 4) Authorize the Chair to sign the Certificate of Acceptance and to record the Grant of Temporary Construction Easement document with the Certificate attached. Authorization for recording said Offers is pursuant to Government Code Section 7050. FUNDING: Application Fees. (General Fund)ApprovedPass Action details Not available
19-0201 121.Agenda ItemHealth and Human Services Agency recommending the Board approve and authorize the Chair to sign Memorandum of Understanding 3732 with Placer County for the reimbursement of Narcotic Treatment Program Service expenses in the amount of $80,000, for the retroactive term July 1, 2017 through July 31, 2018. (Est. Time: 5 Min.) FUNDING: 100% State Funding: 1991 and 2011 Mental Health Realignment.ApprovedPass Action details Video Video
19-0826 122.Agenda ItemDirector of Human Resources recommending the Board appoint David Livingston to the position of County Counsel, effective May 25, 2019, at step 4 of the salary range (annual salary of $199,784). (Est. Time: 5 Min.) FUNDING: General Fund.ApprovedPass Action details Video Video
19-0754 123.Agenda ItemClerk of the Board and Chief Administrative Office recommending the Board approve the Final Passage (Second Reading) of Ordinance 5102 to amend Ordinance 3528 by repealing and reserving Section 8.08.020 - Hazard Removal Required of Chapter 8.08 - Fire Prevention as the language regarding the maintenance of a defensible fire break around structures and required clearing of debris from rooftops was superceded with the adoption of Ordinance 5101 on April 30, 2019 which added Chapter 8.09 - Vegetation Management. (Cont. 5/21/19, Item 23) FUNDING: N/AApprovedPass Action details Video Video
19-0494 224.Agenda ItemClerk of the Board providing additional information regarding the feasibility of County provided business cards for members of boards, committees, and commissions that make a formal request, pursuant to Board direction on March 12, 2019 and April 9, 2019. (Cont. 4/9/19, Item 22) (Est. Time: 15 Min.)Not Approved (See Minutes)  Action details Video Video
19-0494 2 Agenda ItemClerk of the Board providing additional information regarding the feasibility of County provided business cards for members of boards, committees, and commissions that make a formal request, pursuant to Board direction on March 12, 2019 and April 9, 2019. (Cont. 4/9/19, Item 22) (Est. Time: 15 Min.)ApprovedPass Action details Not available
19-0791 125.Agenda ItemSupervisor Hidahl recommending the Board find that a public benefit is derived by approving a waiver of applicable fees in the amount of $3333.45 $1,150.77 for a new metal storage building to house the equipment necessary for facility operations, maintenance and training for the El Dorado Hills Bowmen. (Est. Time: 10 Min.) (Cont. 5/21/19, Item 25)ContinuedPass Action details Video Video
19-0648 126.Agenda ItemSupervisor Novasel recommending the Board approve and authorize the Chair to sign a Proclamation recognizing Larry Berger for his 47 years of service to the youth and families of El Dorado County. (Est. Time: 10 Min.)ApprovedPass Action details Video Video
19-0749 127.Agenda ItemHEARING - Chief Administrative Office, Airports and Cemeteries Division, recommending the Board adopt and authorize the Chair to sign Resolution 080-2019 entitled “Resolution Establishing a Consolidated Fee Schedule and Consolidated Fee Policies and Procedures for El Dorado County Community Development Services and Adopting Fees for Services,” thereby rescinding prior Resolution 105-2017, updating the Consolidated Fee Schedule to reflect fee increases and fee deletion regarding airports, and the Consolidated Fee Policies and Procedures language . (Est. Time: 15 Min.) FUNDING: Airports Charges for Provided Services. (100% - Local)ApprovedPass Action details Video Video
19-0555 128.Agenda ItemTreasurer-Tax Collector Department recommending the Board receive an informational presentation from the Treasury reviewing the County’s investment pool and investment procedures. (Est. Time: 15 Min.)Received and Filed  Action details Video Video
19-0570 129.Agenda ItemTreasurer-Tax Collector Department presenting an overview of Unsecured Property Taxes and recommending a philosophy and course of action that will result in proactive collections of defaulted unsecured property taxes, increased revenue and an enhanced pro-business climate in El Dorado County. (Est. Time: 15 Min.) FUNDING: N/AReceived and Filed  Action details Video Video
19-0518 130.Agenda ItemHealth and Human Services Agency, on behalf of the El Dorado County Commission on Aging, recommending the Board: 1) Adopt a Proclamation recognizing May 2019 as “Older Americans Month” in El Dorado County; 2) Present a certificate to each Senior of the Year nominee, mentioning, as noted on the certificate, their primary contribution to the community; and 3) Announce the 2019 County of El Dorado Senior of the Year, and present the award to the nominee selected by the Commission on Aging to receive this honor. (Est. Time: 15 Min.) FUNDING: N/AApprovedPass Action details Video Video
19-0733 131.Agenda ItemHealth and Human Services Agency recommending the Board: 1) Adopt and authorize the Chair to sign a Proclamation recognizing May 19, 2019 through May 25, 2019 as “Emergency Medical Services Week” in the County of El Dorado; and 2) Receive a presentation by the El Dorado County Emergency Services Authority and the California Tahoe Emergency Services Operations Authority recognizing the contribution and dedication of certain emergency medical services nominees for outstanding contributions and dedication to their respective organizations. (Est. Time: 1 Hr.) FUNDING: N/AApprovedPass Action details Video Video
19-0722 132.Agenda ItemHEARING - Planning and Building Department and County Counsel recommending the Board: 1) Rescind approval of Design Review Project DR14-0005-S, Dollar General Georgetown, approved by the Board of Supervisors on April 5, 2016; and 2) Rescind adoption of the Mitigated Negative Declaration and Mitigation Monitoring Report Program for Design Review DR14-0005-S. (Est. Time: 10 Min.) FUNDING: N/AApprovedPass Action details Video Video
19-0819 133.Agenda ItemSupervisor Parlin recommending the Board adopt and authorize the Chair to sign Resolution 078-2019 establishing the Coloma Lotus Advisory Committee and thereby rescinding Resolution 065-2002, effectively disbanding the River Management Advisory Committee. (Est. Time: 20 Min.)ApprovedPass Action details Video Video
19-0801 134.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: El Dorado County Employees’ Association, Local No. 1; Operating Engineers Local No. 3 representing employees in the Trades & Crafts and Corrections Bargaining Units; El Dorado County Probation Officers Association; Deputy Sheriffs Association representing employees in the Law Enforcement Unit; El Dorado County Law Enforcement Management Association; El Dorado County Criminal Attorneys’ Association; El Dorado County Managers’ Association, and El Dorado County Deputy County Counsel Association (Est. Time: 10 Min.)No Action Reported.  Action details Not available
19-0727 135.Closed Session Item Pursuant to Government Code Section 54957- Public Employee Performance Evaluation. Title: Director of Planning & Building. (Est. Time: 20 Min.)No Action Reported.  Action details Not available
19-0729 136.Closed Session Item Pursuant to Government Code Section 54957- Public Employee Performance Evaluation. Title: Director of Information Technologies. (Est. Time: 20 Min.)No Action Reported.  Action details Not available
19-0730 137.Closed Session Item Pursuant to Government Code Section 54957- Public Employee Performance Evaluation. Title: Public Defender. (Est. Time: 20 Min.)No Action Reported.  Action details Not available
19-0802 238.Agenda ItemChief Administrative Office recommending the Board: 1) Find that a public benefit is derived from supporting the Tahoe Home Connection efforts to identify additional long term rental housing in the Tahoe basin; and 2) Approve and authorize the Chair to sign the attached Funding Agreement with the Community Foundation, on behalf of Tahoe Home Connection, authorizing payment of the $1,500 community funding contribution in support of these efforts. FUNDING: General Fund.ApprovedPass Action details Not available
19-0851 139.Agenda ItemProbation Department recommending the Board: 1) Recognize Stephen G. Heggen, Deputy Chief Probation Officer, on his retirement from El Dorado County after 28 years of service; and 2) Approve and authorize the Chair to sign a Proclamation recognizing Deputy Chief Probation Officer Heggen's dedication to public service and to congratulate him on his retirement. FUNDING: N/AApprovedPass Action details Not available
19-0823 140.Closed Session Item Conference with Legal Counsel - Significant Exposure to Litigation pursuant to Government Code Section 54956.9(d)(2). Title: Denial of Claim for Refund of Property Taxes - Claimant: T-Mobile West, LLC. (Est. Time: 5 Min.)Action Reported  Action details Not available
19-0824 141.Closed Session Item Conference with Legal Counsel - Significant Exposure to Litigation pursuant to Government Code Section 54956.9(d)(2). Title: Denial of Claim for Refund of Property Taxes - Claimant: AT&T Mobility, LLC. (Est. Time: 5 Min.)Action Reported  Action details Not available
19-0825 142.Closed Session Item Conference with Legal Counsel - Significant Exposure to Litigation pursuant to Government Code Section 54956.9(d)(2). Title: Denial of Claim for Refund of Property Taxes - Claimant: Sprint Telephony PCS, L.P. (Est. Time: 5 Min.)Action Reported  Action details Not available
19-0830 143.Closed Session Item Conference with Legal Counsel - Significant Exposure to Litigation pursuant to Government Code Section 54956.9(d)(2). Title: Denial of Claim for Refund of Property Taxes - Claimant: Pacific Bell. (Est. Time: 5 Min.)Action Reported  Action details Not available
19-0837 144.Closed Session Item Pursuant to Government Code Section 54956.8 - Conference with Real Property Negotiator: This body will hold a closed session to give instructions to its negotiator for the Industrial Drive/Missouri Flat Intersection Signalization CIP Project #73366 regarding the real properties described as follows: 1) APN 329-261-12; 4551 Missouri Flat Road, Placerville, CA, Owners: Robert S. Moore and Deborah J. Moore, Trustees of the Moore Family Trust, dated September 5, 2014, Instructions to El Dorado County’s negotiator will concern price and terms of payment. Kyle Lassner, Right-of-Way Supervisor will be the negotiator on behalf of El Dorado County. The parties with whom El Dorado County’s negotiator may negotiate are those parties identified above and their agents and successors. (Est. Time: 5 Min.)No Action Reported.  Action details Not available
19-0842 145.Closed Session Item Pursuant to Government Code Section 54956.8 - Conference with Real Property Negotiator: This body will hold a closed session to give instructions to its negotiator for the Country Club Drive Realignment - Bass Lake Road to Tierra de Dios Drive Project (CIP 71360), regarding the real properties described as follows: 1) APN 119-080-23: M.H. Mohanna, a married man as his sole and separate property, 2) APN 119-080-12: M.H. Mohanna, a married man as his sole and separate property Instructions to El Dorado County’s negotiator will concern price and terms of payment. Tanna Reynoso, Associate Right-of-Way Agent, will be the negotiator on behalf of El Dorado County. The parties with whom El Dorado County’s negotiator may negotiate are those parties identified above and their agents and successors. (Est. Time: 10 Min.)No Action Reported.  Action details Not available