Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 8/6/2019 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
19-1216 1 Agenda ItemOPEN FORUM (See Attachment)   Action details Not available
19-1182 11.Agenda ItemClerk of the Board recommending the Board approve the Minutes from the regular meeting of July 23, 2019.ApprovedPass Action details Not available
16-0305 1072.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
19-1118 13.Agenda ItemChief Administrative Office, Procurement and Contracts Division, presenting a list of County surplus property and recommending the Board so declare and authorize disposal of same in accordance with the procedures outlined in the County's Purchasing Ordinance, Chapter 3.12 and Section 3.12.220 thereof. FUNDING: Various.ApprovedPass Action details Not available
19-1080 14.Agenda ItemChief Administrative Office, Procurement and Contracts Division, recommending the Board declare a service weapon as surplus and approve the sale of the weapon to retiring Sheriff Deputy David Cook. FUNDING: The Sheriff Office Armory will receive the funds paid by the retired employee.ApprovedPass Action details Not available
19-1135 15.Agenda ItemHuman Resources Department recommending the Board approve the following: 1) Revised class specifications for the Health and Human Services Agency: Deputy Director, Health and Human Services Agency (Title Change from Deputy Director), Manager of Animal Services (Title Change from Chief Animal Control Officer), and Deputy Public Guardian Supervisor (Title Change from Supervising Deputy Public Guardian); 2) Revised class specifications for the Planning and Building Department: Deputy Building Official and Sr. Planner; and 3) Adopt and authorize the Chair to sign Resolution 123-2019 to approve the following: a) The three abovementioned title changes, and b) Due to lateral reclassification, the deletion of a vacant 1.0 FTE Department Analyst I/II position and the addition of 1.0 FTE Administrative Analyst I/II position in the Planning and Building Department. FUNDING: General Fund.ApprovedPass Action details Not available
19-1145 16.Agenda ItemHuman Resources Department recommending the Board take the following actions regarding Health Plan Programs and Ancillary Employee Benefit Programs for the 2020 Plan Year: 1) Approve the proposed 2020 health plan rate cards (Attachment A) based on the cost sharing of health premiums in the current Memorandum of Understanding with all bargaining units, the Salary and Benefits Resolution for unrepresented employees and in accordance with the Patient Protection and Affordable Care Act (ACA); 2) Authorize the Director of Human Resources, or designee, to execute health and benefit program contract renewals subject to approval by County Counsel; and 3) Grant Human Resources the authority to correct any minor clerical errors or adjustments, if necessary, to the approved health plan rate cards for the 2020 health benefits plan year, as needed. FUNDING: County-wide cost, shared between the County Departments (General Fund and Non-General Fund) and employees.ApprovedPass Action details Not available
19-0896 17.Agenda ItemTreasurer-Tax Collector recommending the Board adopt and authorize the Chair to sign Resolution 121-2019 granting approval to sell tax defaulted properties at public auction noting said sale to be conducted on Friday, November 1, 2019. FUNDING: General Fund.ApprovedPass Action details Not available
19-0971 18.Agenda ItemHealth and Human Services Agency recommending the Board: 1) Approve and authorize the Chair to sign Funding-Out Agreement 4115 with A Westfall Dental Corporation, to support their mobile dental program, for the term upon execution through June 30, 2020, with a maximum contractual obligation of $40,000; and 2) Authorize the Director, or designee, to execute further documents relating to Funding-Out Agreement 4115, 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: 100% State Funding: California Department of Public Health Oral Health Grant 17-10689.ApprovedPass Action details Not available
19-1132 19.Agenda ItemHealth and Human Services Agency recommending the Board approve and authorize the Chair to sign a Proclamation recognizing August 2019 as “Breastfeeding Awareness Month” in the County of El Dorado. FUNDING: N/AApprovedPass Action details Not available
19-0990 110.Agenda ItemDepartment of Transportation recommending the Board approve the following: 1) Award Bid 19-863-075 for the purchase of Fleet Tires - automotive, light truck and miscellaneous tires and tire studding services for the Fleet Division to the low qualified bidder, Sierra Nevada Tire and Wheel of Placerville, CA; 2) Authorize the Purchasing Agent to issue a purchase order contract in the amount of $450,000, for a thirty-six (36) month period following Board approval; and 3) Authorize the Purchasing Agent to increase the purchase order contract on an "as needed" basis during the awarded period as long as funding is available within the requesting department's budget. FUNDING: Fleet Internal Service Fund.ApprovedPass Action details Not available
19-0994 111.Agenda ItemDepartment of Transportation recommending the Board take the following actions pertaining to the El Dorado Hills Boulevard Class 1 Bike Path: Governor Drive to Brittany Place Project, CIP 72311/36105012, Contract 3825: 1) Award the Construction Contract to Western Engineering Contractors, Inc., who was the lowest responsive, responsible bidder; 2) Approve and authorize the Chair to sign the Construction Contract, subject to review and approval by County Counsel and Risk Management; and 3) 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: Congestion Mitigation and Air Quality Program (CMAQ) (100%), RSTP Exchange Funds (<1%) (Federal Funds).ApprovedPass Action details Not available
19-0998 112.Agenda ItemDepartment of Transportation recommending the Board consider the following pertaining to the Henningsen Lotus Park & Latrobe Railroad Storm Damage Repairs Project, CIP 99455/36209026 & 99454/36209025, Contract 4025: 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: Local and state discretionary funding initially (100%). Department of Transportation staff working with the Federal Emergency Management Agency and the California Office of Emergency Services to obtain reimbursement. Latrobe Project: Local funds coming from Parks Project Savings in the Accumulative Outlay Fund, SPTC JPA, and Ponderosa Quimby Fund; HLP Project: Local funds coming from HLP Trust fund. (Local, State, and Federal Funds)ContinuedPass Action details Not available
19-1013 113.Agenda ItemDepartment of Transportation recommending the Board: 1) Make findings that the purchase of one (1) replacement loader is exempt from competitive bidding in accordance with Purchasing Ordinance 3.12.16, Section D; 2) Authorize the Purchasing Agent to utilize the National Joint Powers Alliance (NJPA) competitively bid Contract 032515-JDC for the acquisition of one (1) loader for the Department of Transportation, Maintenance and Operations Division; 3) Authorize the Purchasing Agent to sign a purchase order to the awarded NJPA vendor, Pape Machinery of West Sacramento, CA. in the amount of $162,950.00 plus applicable delivery, fees and taxes (estimated at $32,379.07) for a one time purchase for one (1) loader following Board approval; 4) Make findings that the purchase of one (1) Hook Lift Mounted Norstar Chemical Injection Sprayer (herbicide injection sprayer) and one (1) Carlson CP100 II Asphalt Paver are exempt from competitive bidding in accordance with Purchase Ordinance 3.12.16, Section B and C; 5) Authorize the Purchasing Agent to sign a purchase order with Norstar IndustApprovedPass Action details Not available
19-1014 114.Agenda ItemDepartment of Transportation recommending the Board approve and authorize the Chair to sign Resolution 122-2019 to claim additional funds in the amount of $16,962 in Transportation Development Act Article 3 Local Transportation Fund Bicycle and Pedestrian Funds from the El Dorado County Transportation Commission for the El Dorado Trail - Los Trampas to Halcon Project, CIP 97012. FUNDING: Transportation Development Act Article 3 Local Transportation Fund Bicycle and Pedestrian Funds, El Dorado County Transportation Commission Resolution 18/19.19.ApprovedPass Action details Not available
19-1019 115.Agenda ItemDepartment of Transportation recommending the Board: 1) Approve the addition of two (2) Felling tiltbed trailers to Department of Transportation's FY 2019-20 Fixed Asset List totaling $38,000; 2) Approve the $22,664 price decrease on the Fixed Asset List for the lowbed trailer (Felling beavertail trailer) bringing the estimate from $110,664 to $88,000; 3) Make findings that the purchase of two (2) Felling tiltbed trailers and one (1) Felling beavertail trailer are exempt from competitive bidding in accordance with Purchasing Ordinance 3.12.13, Section D; 4) Authorize the Purchasing Agent to utilize the Sourcewell, formally known as National Joint Powers Alliance (NJPA), competitively bid Contract 121918-FTS for the acquisition of two (2) Felling tiltbed trailers and one (1) Felling beavertail trailer for the Department of Transportation, Maintenance and Operations Division; 5) Authorize the Purchasing Agent to sign a purchase order to the awarded Sourcewell vendor, Holt of California of Sacramento, CA. in the amount of $117,247.20 plus applicable delivery, fees and taxes (estimaApprovedPass Action details Not available
19-1046 116.Agenda ItemDepartment of Transportation recommending the Board authorize the Chair to sign Agreement with the El Dorado County Transportation Commission for Fiscal Year 2018-2019 Surface Transportation Block Grant Program Exchange Funds (X19-6157(066)), in the amount of $548,437 for a period of five years. FUNDING: Surface Transportation Block Grant Program Exchange Funds (X19-6157(066)).ApprovedPass Action details Not available
19-1058 117.Agenda ItemDepartment of Transportation, Fleet Services, recommending the Board approve the addition of four (4) Chevrolet Tahoe PPV Police Patrol SUVs and one (1) Chevrolet Tahoe PPV Probation Specifications to Department of Transportation's Fleet Replacement Vehicles Fixed Asset List. FUNDING: Fleet Internal Services Fund (No Budget Amendment at this time).ApprovedPass Action details Not available
19-1116 118.Agenda ItemDepartment of Transportation recommending the Board approve a request for relief from accountability for a cash shortage in the amount of $32 in the Department of Transportation’s permit counter petty cash drawer, pursuant to Government Code Section 29390 and upon review and approval of the Auditor-Controller, due to an error in cash handling. FUNDING: General Fund.ApprovedPass Action details Not available
19-1146 119.Agenda ItemDistrict Attorney recommending the Board: 1) Receive and file the Fourteenth Annual Report on Real Estate Fraud for Fiscal Year 2018-2019; and 2) Adopt and authorize the Chair to sign Resolution 127-2019 reducing the District Attorney Real Estate Fraud recording fee from $3.00 to $2.00. FUNDING: Real Estate Fraud Prosecution Trust.ApprovedPass Action details Not available
19-1166 120.Agenda ItemDirector of Human Resources recommending the Board appoint Kimberly Dawson to the position of Clerk of the Board of Supervisors, effective August 7, 2019, at step one of the salary range (annual salary of $83,907.20). (Est. Time: 5 Min.) FUNDING: General Fund.ApprovedPass Action details Video Video
19-1100 121.Agenda ItemHEARING - Department of Transportation (Transportation) to provide the Board with an update on the grant funding projections for El Dorado County and how the decreased grant revenue projections affect the Traffic Impact Mitigation (TIM) Fee program, and provide staff direction. (Est. Time: 1.5 Hr.) (Cont. 8/13/2019, Item 18) Transportation recommending the Board: 1) Provide direction as to the selection and implementation of Alternatives 1, 2 or 3 for the Interim TIM Fee adjustment; 2) Provide direction as to the expedited 2020 Major TIM Fee update and level of public outreach; and 3) Provide direction as to the request for temporary additional administrative staff. FUNDING: Traffic Impact Mitigation Fee Program.ContinuedPass Action details Video Video
19-0701 122.Agenda ItemChild Support Services recommending the Board approve and authorize the Chair to sign a Proclamation designating August 2019 as Child Support Awareness Month in El Dorado County. (Est. Time: 10 Min.)ApprovedPass Action details Video Video
19-1090 123.Agenda ItemDepartment of Transportation recommending the Board: 1) Approve and authorize the Chair to sign a Budget Transfer adjusting the budget for Fiscal Year (FY) 2018-19 to allow for a General Fund contribution of $296,000 from the reserve set aside for emergency road infrastructure projects to reimburse the Road Fund for negative interest charged during FY 2018-2019; and 2) Approve and authorize the Chair to sign a Budget Transfer adjusting the budget for FY 2018-2019 to allow for a General Fund contribution of $2,100,000 from the reserve set aside for emergency road infrastructure projects to reimburse the Road Fund for costs related to FEMA projects not eligible for FEMA reimbursement. (4/5 vote required) FUNDING: General Fund.ApprovedPass Action details Not available
19-1141 124.Agenda ItemDepartment of Transportation recommending the Board approve and authorize the Chair to sign a Budget Transfer amending the Fiscal Year 2018-2019 Adopted Budget to accommodate the transfer of Encroachment Public Utility Inspection Fees from the Special Revenue Fund to the Department of Transportation. (4/5 vote required) FUNDING: Encroachment Public Utility Inspection fees.ApprovedPass Action details Not available
19-1154 125.Agenda ItemSupervisor Novasel recommending the Board approve and authorize the Chair to sign a Proclamation recognizing the 90th birthday of Vikingsholm Castle and the efforts of the Sierra State Parks Foundation. (Est. Time: 10 Min.)ApprovedPass Action details Video Video
19-1140 126.Agenda ItemDepartment of Transportation recommending the Board take the following actions related to the U.S.50/Pioneer Trail Intersection Safety Improvement Project (CIP 72379): 1) Receive a presentation regarding engineering and outreach work performed to date on the intersection of U.S. 50 and Pioneer Trail; and 2) Select a roundabout as the Board’s preferred project alternative. (Est. Time: 30 Min.) FUNDING: Tahoe Regional Planning Agency Air Quality Mitigation Funds (2.15%), Congestion Mitigation and Air Quality Program (15.35%), Highway Safety Improvement Program (59.30%), Regional Surface Transportation Program - TRPA (22.91%), Regional Surface Transportation Program - Caltrans (0.29%).ApprovedPass Action details Video Video
19-1083 127.Agenda ItemHEARING - To consider the recommendation of the Planning Commission on the Bado project (General Plan Amendment A18-0001/Rezone Z18-0001) to amend the General Plan land use designation and Zone District on property identified by Assessor’s Parcel Number 061-200-006, consisting of 1.41 acres, in the Georgetown area, submitted by Paul Bado; and the Planning Commission recommending the Board take the following actions: 1) Adopt the Negative Declaration based on the Initial Study prepared by staff (Attachment C); 2) Approve A18-0001 amending the General Plan land use designation for Assessor’s Parcel Number 061-200-006 from Commercial to Medium Density Residential based on the Findings presented (Attachment B); 3) Approve Z18-0001 rezoning Assessor’s Parcel Number 061-200-006 from Commercial, Main Street to One-acre, Residential based on the Findings presented (Attachment B); 4) Adopt Ordinance 5105 for said Rezone (Attachment A); and 5) Continue item for final action to occur with the adoption of the Resolution approving the General Plan Land Use Element Amendments considered by tApprovedPass Action details Video Video
19-1149 128.Agenda ItemHEARING - To consider the recommendation of the Planning Commission on General Plan Amendment GPA19-0001/Rezone Z19-0003 amending General Plan land use designations (General Plan mapping errors) on portions of two parcels and rezoning 25 parcels to correct documented mapping errors of the Zoning Map; and the Planning Commission recommending the Board take the following actions: 1) Determine that pursuant to the California Environmental Quality Act Guidelines Section 15168, there is no substantial evidence requiring the preparation of a subsequent Negative Declaration or an Addendum to the existing El Dorado County Targeted General Plan Amendment/Zoning Ordinance Update (TGPA/ZOU) Final Program Environmental Impact Report (SCH #2012052074), adopted by the Board of Supervisors on December 15, 2015; 2) Approve GPA19-0001 amending the General Plan land use designations (General Plan mapping errors) on portions of two parcels, Assessor’s Parcel Number 104-250-010 from Multifamily Residential to Commercial and Assessor’s Parcel Number 070-250-070 from Medium-Density Residential to CommeApprovedPass Action details Video Video
19-1150 129.Agenda ItemHEARING - To consider the recommendation of the Planning Commission on General Plan Amendment GPA19-0002 amending three General Plan Elements with text updates (Land Use Element; Public Health, Safety, and Noise Element; and Transportation and Circulation Element); and the Planning Commission recommending the Board take the following actions: 1) Determine that pursuant to the California Environmental Quality Act Guidelines Section 15168, there is no substantial evidence requiring the preparation of a subsequent Negative Declaration or an Addendum to the existing El Dorado County Targeted General Plan Amendment/Zoning Ordinance Update (TGPA/ZOU) Final Program Environmental Impact Report (SCH 2012052074), adopted by the Board of Supervisors on December 15, 2015; 2) Approve GPA19-0002 amending the General Plan to incorporate revisions to Land Use Element Policies 2.1.1.1, 2.1.2.1, 2.2.5.11, 2.2.5.20, and Table 2-4; Public Health, Safety, and Noise Element Policies 6.2.2.2 and 6.8.1.1; and Transportation and Circulation Element Policy TC-Xa3, based on the Findings presented (AttachmenApprovedPass Action details Video Video
19-1151 130.Agenda ItemPlanning and Building Department recommending the Board adopt and authorize the Chair to sign Resolution 126-2019 approving the General Plan Land Use Element amendments considered by the Board during the August 2019 "General Plan Window". (Est. Time: 5 Min.) FUNDING: N/AApprovedPass Action details Video Video
19-1151 1 Agenda ItemPlanning and Building Department recommending the Board adopt and authorize the Chair to sign Resolution 126-2019 approving the General Plan Land Use Element amendments considered by the Board during the August 2019 "General Plan Window". (Est. Time: 5 Min.) FUNDING: N/AApprovedPass Action details Not available
19-1175 131.Agenda ItemChief Administrative Office recommending the Board consider the following related to the Vegetation Management Program: 1) Adopt and authorize the Chair to sign Resolution 128-2019, revising the personnel allocation for the Chief Administrative Office, Emergency Medical Services and Emergency Preparedness Division, adding 1.0 FTE Administrative Analyst; 2) Request the Auditor-Controller to establish two new general fund org codes within the chart of accounts for the Chief Administrative Office, Emergency Medical Services and Emergency Preparedness Division; 3) Authorize the Chair to execute a budget transfer to move appropriations from Department 15 to the EMS/Preparedness Division, increasing appropriations in Salaries and Benefits and Services and Supplies in the newly created orgs by a total of $291,000, and reducing related appropriations in Department 15 by an equal amount; and 4) Authorize the Chief Administrative Office to request a proposal from Cal Fire for the provision of defensible space inspections within the unincorporated area of the County in accordance with the ApprovedPass Action details Video Video
19-1087 132.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 1, representing employees in the General, Professional, and Supervisory Bargaining Units. (Est. Time: 10 Min.)No Action Reported.  Action details Not available
19-1191 133.Closed Session Item Conference with Legal Counsel - Existing Litigation pursuant to Government Code Section 54956.9(d)(1). Title: PG&E Corporation Bankruptcy (Case No. 19-30088 and 19-30089). Number of potential cases: (2). (Est. Time: 15 Min.)Action Reported  Action details Not available