Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 10/22/2019 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
19-1618 1 Agenda ItemOPEN FORUM (See Attachment)   Action details Not available
19-1548 11.Agenda ItemClerk of the Board recommending the Board approve the Minutes from the regular meeting of October 15, 2019.ApprovedPass Action details Not available
16-0305 1162.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
19-1273 23.Agenda ItemChief Administrative Office recommending the Board adopt and authorize the Chair to sign Resolution 152-2019 accepting the exchange of property tax increments for the annexation of one parcel (APN 006-011-022) into the El Dorado Irrigation District service area, Local Agency Formation Commission Project 2019-05. (Cont. 9/17/19, Item 3) FUNDING: N/AApprovedPass Action details Not available
19-1484 14.Agenda ItemChief Administrative Office recommending the Board approve revisions to the County Travel, Meal and Lodging Policy (Board Policy D-1). FUNDING: N/AApprovedPass Action details Not available
19-1448 15.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
19-1564 16.Agenda ItemElections Department and Human Resources Department recommending the Board approve and authorize the Chair to sign Resolution 181-2019 to authorize Human Resources to initiate a layoff for an Elections Technician I/II incumbent, occupying position 2767, in the Elections Department in order to comply with the requirements of Personnel Rule 1108, Nepotism. (Cont. 10/22/2019, Item 6) FUNDING: General Fund.ContinuedPass Action details Not available
19-1500 17.Agenda ItemHuman Resources Department recommending the Board adopt and authorize the Chair to sign Resolution 174-2019 to add 0.50 FTE Assistant Director of Human Resources - Limited Term allocation for one (1) year. FUNDING: General Fund.ApprovedPass Action details Not available
19-1502 18.Agenda ItemHuman Resources Department recommending the Board adopt and authorize the Chair to sign Resolution 175-2019 to approve, due to lateral reclassification, the deletion of 1.0 FTE Department Analyst I/II and the addition of 1.0 FTE Administrative Analyst in the Department of Transportation, where the competitive recruitment and selection process is being waived by the Director of Human Resources at the request of the appointing authority in accordance with Personnel Rule 507.1.1. FUNDING: N/AApprovedPass Action details Not available
19-1488 19.Agenda ItemHuman Resources Department and Chief Administrative Office recommending the Board consider the following: 1) Adopt and authorize the Chair to sign Resolution 180-2019 to accomplish the following: a) Establish the job classification specification, salary range, and bargaining unit for the new classification of Medical Billing Technician; b) Amend the Personnel Allocation to add 1.0 FTE Medical Billing Technician position and 1.0 FTE Administrative Analyst I/II position in the Chief Administrative Office; and c) Abolish the Sr. Medical Billing Assistant and Medical Billing Supervisor classifications. 2) Authorize the establishment of a new org code in the EMS and Emergency Preparedness Division for Ambulance Billing; 3) Approve a budget transfer increasing revenues and appropriations in the new Ambulance Billing org. (4/5 vote required to approve budget transfer) FUNDING: Ambulance Billing Revenue in County Service Areas 3 and 7.ApprovedPass Action details Not available
19-1510 110.Agenda ItemSupervisor Novasel recommending the Board approve and authorize the Chair to sign a Proclamation recognizing Henry Brzezinski, Manager of Animal Services, as the recipient of the National Animal Care & Control Association 2019 Animal Care and Control Employee of the Year Award.ApprovedPass Action details Not available
19-1512 111.Agenda ItemSupervisor Novasel recommending the Board approve and authorize the Chief Administrative Officer to sign amendment I to Funding Agreement 4018 with the El Dorado Community Foundation, on behalf of Tahoe Home Connection, authorizing the expanded scope of the agreement with no change to the $1,500 payment amount. FUNDING: General Fund.ApprovedPass Action details Not available
19-1282 112.Agenda ItemHealth and Human Services Agency recommending the Board: 1) Approve and authorize the Chair to sign Agreement for Services 4271 with Sierra Child and Family Services, Inc., for the provision of student outreach and engagement centers and mental health supports, in the amount of $436,000, for the term upon execution through June, 30 2021; 2) Make findings in accordance with County Ordinance 3.13.030 that it is more economical and feasible to contract with Sierra Child and Family Services, Inc., for services provided under this Agreement 4271 because the County does not have the necessary staff or facilities to perform the services; and 3) Authorize the Purchasing Agent, or designee, to execute further documents relating to Agreement for Services 4271, 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: Mental Health Services Act Funding.ApprovedPass Action details Not available
19-1317 113.Agenda ItemHealth and Human Services Agency recommending the Board consider the following: 1) Approve and authorize the Chair to sign Funding out Agreement 4244 with The Center for Common Concerns, Inc. (DBA HomeBase), for the provision of a Strategic Planning Document and first-year Implementation Plan to the El Dorado County Opportunity Knocks Continuum of Care, in the amount of $55,000, for a one-year term effective upon execution; and 2) Authorize the Purchasing Agent, or designee, to execute further documents relating to funding Agreement 4244, 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% California Emergency Solutions and Housing Program Grant funding.ApprovedPass Action details Not available
19-1369 114.Agenda ItemHealth and Human Services Agency recommending the Board: 1) Approve and authorize the Chair to sign non-financial Agreement 4279 with Unite USA, Inc., doing business as Unite Us, Inc., for the provision of software access allowing client referrals across a network of organizations, for a perpetual term to commence upon execution; and 2) Authorize the Purchasing Agent, or designee, to execute further documents relating to Agreement 4279, including amendments which do not change the amount or term of the Agreement, and contingent upon approval by County Counsel and Risk Management. FUNDING: Non-Financial.ApprovedPass Action details Not available
19-1478 115.Agenda ItemLibrary Department recommending the Board adopt and authorize the Chair to sign Resolution 178-2019, amending the Authorized Personnel Allocation #105-2019 to delete 1.0 FTE vacant Senior Library Assistant from the Library personnel allocation. FUNDING: N/AApprovedPass Action details Not available
19-1322 116.Agenda ItemDepartment of Transportation recommending the Board: 1) Approve the addition of two (2) Morbark chippers to the Department of Transportation's FY 2019-20 Fixed Asset List totaling $99,621.46; 2) Approve the $78,697.54 price decrease on the Fixed Asset List for the highflow skidsteer bringing the revised budget from $161,664 to $82,966.46; 3) Approve the $20,923.92 price decrease on the Fixed Asset List for the paving machine bringing the revised budget from $301,000 to $280,076.08; 4) Make findings that the purchase of two (2) Morbark chippers and one (1) aerial bucket truck are exempt from competitive bidding in accordance with Purchasing Ordinance 3.12.160, Section D; 5) Authorize the Purchasing Agent to utilize the Sourcewell, formally known as National Joint Powers Alliance (NJPA), competitively bid Contract 062117-MBI for the acquisition of two (2) Morbark chippers for the Department of Transportation, Maintenance and Operations Division; 6) Authorize the Purchasing Agent to sign a purchase order to the awarded Sourcewell vendor, Morbark of Winn, Michigan in the amount of ApprovedPass Action details Not available
19-1349 117.Agenda ItemDepartment of Transportation recommending the Board adopt and authorize the Chair to sign Resolution 176-2019 setting for election a measure to consider a special tax increase to provide road improvement and maintenance services in the Lynx Trail Road Zone of Benefit 30 within County Service Area 9; noting that the measure will be submitted to the zone electorate on the ballots distributed for the Presidential Primary Election to be held March 3, 2020. (Supervisor District: 3) FUNDING: County Service Area Zone of Benefit Special Taxes.ApprovedPass Action details Not available
19-1370 118.Agenda ItemDepartment of Transportation recommending the Board: 1) Make findings that the purchase of one (1) Larue Loader-Mount Portable Snow Blower is exempt from competitive bidding in accordance with Purchasing Ordinance 3.12.160, Section D; 2) Authorize the Purchasing Agent to utilize the Sourcewell, formally known as National Joint Powers Alliance, competitively bid contract 080818-JAL for the acquisition of one (1) Larue Loader-Mount Portable Snow Blower; and 3) Authorize the Purchasing Agent to sign a purchase order to the awarded Sourcewell vendor, Snoquip Inc. of West Sacramento, CA in the amount of $185,815.25 plus applicable fees and taxes (estimated at $13,471.61) for a one time purchase for one (1) Larue Loader-Mount Portable Snow Blower following Board approval. FUNDING: County Service Area 3.ApprovedPass Action details Not available
19-1413 119.Agenda ItemDepartment of Transportation recommending the Board adopt and authorize the Chair to sign Resolution 177-2019 setting for election a measure to consider a special tax increase to provide road improvement and maintenance services in the Gilmore Vista Road Zone of Benefit 22 within County Service Area 9; noting that the measure will be submitted to the zone electorate on the ballots distributed for the Presidential Primary Election to be held March 3, 2020. (Supervisor District: 3) FUNDING: County Service Area Zone of Benefit Special Taxes.ApprovedPass Action details Not available
19-1511 120.Agenda ItemDepartment of Transportation recommending the Board adopt and authorize the Chair to sign Resolution 179-2019 setting for election a measure to consider a special tax increase to provide road improvement and maintenance services in the Fernwood Cothrin Ranch Road Zone of Benefit 14 within County Service Area 9; noting that the measure will be submitted to the zone electorate on the ballots distributed for the Presidential Primary Election to be held March 3, 2020. (Supervisor District: 2) FUNDING: County Service Area Zone of Benefit Special Taxes.ApprovedPass Action details Not available
19-1523 121.Agenda ItemDepartment of Transportation recommending the Board consider the following: 1) Make findings that it is more feasible and economical to engage an outside consultant to provide staff assistance in developing the Major Update to the Traffic Impact Mitigation (TIM) Fee Program and the Capital Improvement Program (CIP); 2) Authorize the Chair to sign Agreement 4324 with DKS Associates, Inc. for a three (3) year term in an amount not to exceed $300,000. The agreement will provide staff assistance in developing the Major Update to the TIM Fee Program and CIP as directed by the Board on September 17, 2019; and 3) Approve and authorize the Chair to sign a budget transfer adjusting the budget for Fiscal Year 2019-20 to allow for the transfer of TIM funds to Transportation Engineering to fund the consultant contract. (4/5 vote required) FUNDING: Traffic Impact Mitigation Fees.ApprovedPass Action details Not available
19-1301 122.Agenda ItemEnvironmental Management recommending the Board: 1) Accept a grant award from the State of California, Department of Resources Recycling and Recovery, Local Government Waste Tire Amnesty Grant Program, TA 5 Cycle, Fiscal Year 2019-20, in the amount of $89,929, for the term beginning upon award and acceptance of funds through September 30, 2021; and 2) Delegate authority to the Environmental Management Department Director, or designee, to execute the Grant Agreement and all grant related documents including, but not limited to, amendments, requests for payment, reports, and all associated documents necessary to secure grant funds and implement the approved grant program. FUNDING: Non-General Fund / State of California, Department of Resources Recycling and Recovery, Local Government Waste Tire Amnesty Grant Program.ApprovedPass Action details Not available
19-1446 223.Agenda ItemPlanning and Building Department, Long Range Planning, recommending the Board: 1) Adopt and authorize the Chair to sign Resolution 173-2019 approving the submittal of an application to the State Department of Housing and Community Development for planning grant funds to further housing development in El Dorado County; and 2) Authorize and direct the Planning and Building Department Director, or designee, to act on the County’s behalf in all matters pertaining to this application to apply for and submit to the Department the 2019 Planning Grants Program application in the amount of up to $310,000. FUNDING: Building Homes and Jobs Act Grants Program.ApprovedPass Action details Not available
19-1449 124.Agenda ItemPlanning and Building Department recommending the Board approve a third amendment to Agreement for Services 214 between El Dorado County and the Tahoe Resource Conservation District for storm water quality compliance monitoring in the Tahoe Basin, updating the rate schedule, with no change to the not-to-exceed amount or the term of the contract. FUNDING: National Pollutant Discharge Elimination System - General Fund (50%) and Public Utility Franchise Fees (50%).ApprovedPass Action details Not available
19-1558 125.Agenda ItemPlanning and Building Department recommending the Board, in accordance with Board of Supervisors Policy B-14: 1) Find that the Courtside Manor Phase 3 project provides significant community benefit by providing housing that is affordable to low-income households; and 2) Grant an additional 30 day extension to the Traffic Impact Mitigation Fee Offset Award for the Courtside Manor Phase 3 project approved on October 7, 2017, and extended through October 7, 2019, totaling $279,600. FUNDING: Traffic Impact Mitigation Fees.ApprovedPass Action details Not available
19-1462 126.Agenda ItemDistrict Attorney recommending the Board consider the following: 1) Approve the use of Supplemental Local Law Enforcement Funds for the purchase of Point Blank vests and fire arms safety loading chambers in the estimated amount of $12,567, and new uniform gear in the estimated amount of $7,196; 2) Approve the use of Department of Justice Asset Forfeiture Funds for the following: 772 Pacific St. facility lease, in the amount of $31,860 for the period of July 2019 - June 2020; computer equipment in the estimated amount of $9,495; office equipment and supplies: in the estimated amount of $11,106; 778 Pacific St. building sound masking costs in the quoted amount of $27,000; CDAA Diversity 2018 initiative cost at $5,000; and 3) Approve and authorize the Chair to sign a budget transfer increasing revenue and appropriations within the District Attorney's budget by $104,224. (4/5 vote required) FUNDING: Supplemental Local Law Enforcement Funds and Department of Justice Asset Forfeiture Funds.ApprovedPass Action details Not available
19-1396 227.Agenda ItemDepartment of Transportation recommending the Board approve and authorize the Chair to sign Resolution 169-2019 setting for election a measure to consider a special tax for the purpose of snow removal equipment acquisition and services in the South Shore Snow Removal Zone of Benefit 501 within County Service Area 3, noting that the measure will be submitted to the zone electorate on the ballots distributed for the Presidential Primary Election to be held March 3, 2020. (Cont. 10/22/2019, Item 27) (Est. Time: 10 Min.) FUNDING: County Service Area Zone of Benefit Special Taxes.ContinuedPass Action details Not available
19-1521 128.Agenda ItemDepartment of Planning and Building and Chief Administrative Office recommending the Board receive and file a report updating the Board on the implementation of the Vacation Home Rental Ordinance. (Cont. 10/22/2019, Item 28) (Est. Time: 1 Hr.)ContinuedPass Action details Not available
19-1535 129.Agenda ItemHealth and Human Services Agency recommending the Board adopt and authorize the Chair to sign a proclamation recognizing October as Domestic Violence Awareness Month. (Est. Time: 10 Min.) FUNDING: N/AApprovedPass Action details Video Video
19-1289 130.Agenda ItemHEARING - Health and Human Services Agency recommending the Board, acting as the Governing Board of the El Dorado County Public Housing Authority: 1) Adopt and authorize the Chair to sign Resolution 170-2019 to acknowledge the updates related to the Mainstream Voucher Program, thereby amending the 2019 Administrative Plan; and 2) Authorize the Director of Health and Human Services to sign certifications or documents, if any, related to submittal of the amended 2019 Administrative Plan to the U.S. Department of Housing and Urban Development. (Est. Time: 10 Min.) FUNDING: 93% Federal, 4.2% Public Housing Authority Fund Balance, 2.5% General Fund, 0.3% other revenue sources.ApprovedPass Action details Video Video
19-0663 131.Agenda ItemHEARING - Chief Administrative Office, Airports & Cemeteries Division, Department of Transportation, Planning and Building Department, and Environmental Management Department recommending the Board adopt and authorize the Chair to sign the following: 1) Resolution 183-2019 entitled “Chief Administrative Office, Airports Division Fee Schedule,” thereby rescinding prior Resolution 080-2019, May 21, 2019, with no change to fees. (Item 27). 2) Resolution 184-2019 entitled “Chief Administrative Office, Cemeteries Division Fee Schedule,” thereby rescinding prior Resolution 080-2019, May 21, 2019 (Item 27). 3) Resolution 185-2019 entitled “Department of Transportation Fee Schedule and Policies and Procedures,” thereby rescinding prior Resolution 080-2019, May 21, 2019 (Item 27). 4) Resolution 186-2019 entitled “Planning and Building Department Fee Schedule and Policies and Procedures,” thereby rescinding prior Resolution 080-2019, May 21, 2019 (Item 27), and provide direction to staff on which of the following Appeal Fee options the Board would like to adopt: Option A (staff recommendaApprovedPass Action details Video Video
19-0663 1 Agenda ItemHEARING - Chief Administrative Office, Airports & Cemeteries Division, Department of Transportation, Planning and Building Department, and Environmental Management Department recommending the Board adopt and authorize the Chair to sign the following: 1) Resolution 183-2019 entitled “Chief Administrative Office, Airports Division Fee Schedule,” thereby rescinding prior Resolution 080-2019, May 21, 2019, with no change to fees. (Item 27). 2) Resolution 184-2019 entitled “Chief Administrative Office, Cemeteries Division Fee Schedule,” thereby rescinding prior Resolution 080-2019, May 21, 2019 (Item 27). 3) Resolution 185-2019 entitled “Department of Transportation Fee Schedule and Policies and Procedures,” thereby rescinding prior Resolution 080-2019, May 21, 2019 (Item 27). 4) Resolution 186-2019 entitled “Planning and Building Department Fee Schedule and Policies and Procedures,” thereby rescinding prior Resolution 080-2019, May 21, 2019 (Item 27), and provide direction to staff on which of the following Appeal Fee options the Board would like to adopt: Option A (staff recommendaApprovedPass Action details Not available
19-0663 1 Agenda ItemHEARING - Chief Administrative Office, Airports & Cemeteries Division, Department of Transportation, Planning and Building Department, and Environmental Management Department recommending the Board adopt and authorize the Chair to sign the following: 1) Resolution 183-2019 entitled “Chief Administrative Office, Airports Division Fee Schedule,” thereby rescinding prior Resolution 080-2019, May 21, 2019, with no change to fees. (Item 27). 2) Resolution 184-2019 entitled “Chief Administrative Office, Cemeteries Division Fee Schedule,” thereby rescinding prior Resolution 080-2019, May 21, 2019 (Item 27). 3) Resolution 185-2019 entitled “Department of Transportation Fee Schedule and Policies and Procedures,” thereby rescinding prior Resolution 080-2019, May 21, 2019 (Item 27). 4) Resolution 186-2019 entitled “Planning and Building Department Fee Schedule and Policies and Procedures,” thereby rescinding prior Resolution 080-2019, May 21, 2019 (Item 27), and provide direction to staff on which of the following Appeal Fee options the Board would like to adopt: Option A (staff recommendaApprovedPass Action details Not available
19-0663 1 Agenda ItemHEARING - Chief Administrative Office, Airports & Cemeteries Division, Department of Transportation, Planning and Building Department, and Environmental Management Department recommending the Board adopt and authorize the Chair to sign the following: 1) Resolution 183-2019 entitled “Chief Administrative Office, Airports Division Fee Schedule,” thereby rescinding prior Resolution 080-2019, May 21, 2019, with no change to fees. (Item 27). 2) Resolution 184-2019 entitled “Chief Administrative Office, Cemeteries Division Fee Schedule,” thereby rescinding prior Resolution 080-2019, May 21, 2019 (Item 27). 3) Resolution 185-2019 entitled “Department of Transportation Fee Schedule and Policies and Procedures,” thereby rescinding prior Resolution 080-2019, May 21, 2019 (Item 27). 4) Resolution 186-2019 entitled “Planning and Building Department Fee Schedule and Policies and Procedures,” thereby rescinding prior Resolution 080-2019, May 21, 2019 (Item 27), and provide direction to staff on which of the following Appeal Fee options the Board would like to adopt: Option A (staff recommendaApprovedPass Action details Not available
19-0663 1 Agenda ItemHEARING - Chief Administrative Office, Airports & Cemeteries Division, Department of Transportation, Planning and Building Department, and Environmental Management Department recommending the Board adopt and authorize the Chair to sign the following: 1) Resolution 183-2019 entitled “Chief Administrative Office, Airports Division Fee Schedule,” thereby rescinding prior Resolution 080-2019, May 21, 2019, with no change to fees. (Item 27). 2) Resolution 184-2019 entitled “Chief Administrative Office, Cemeteries Division Fee Schedule,” thereby rescinding prior Resolution 080-2019, May 21, 2019 (Item 27). 3) Resolution 185-2019 entitled “Department of Transportation Fee Schedule and Policies and Procedures,” thereby rescinding prior Resolution 080-2019, May 21, 2019 (Item 27). 4) Resolution 186-2019 entitled “Planning and Building Department Fee Schedule and Policies and Procedures,” thereby rescinding prior Resolution 080-2019, May 21, 2019 (Item 27), and provide direction to staff on which of the following Appeal Fee options the Board would like to adopt: Option A (staff recommendaFailedFail Action details Not available
19-0663 1 Agenda ItemHEARING - Chief Administrative Office, Airports & Cemeteries Division, Department of Transportation, Planning and Building Department, and Environmental Management Department recommending the Board adopt and authorize the Chair to sign the following: 1) Resolution 183-2019 entitled “Chief Administrative Office, Airports Division Fee Schedule,” thereby rescinding prior Resolution 080-2019, May 21, 2019, with no change to fees. (Item 27). 2) Resolution 184-2019 entitled “Chief Administrative Office, Cemeteries Division Fee Schedule,” thereby rescinding prior Resolution 080-2019, May 21, 2019 (Item 27). 3) Resolution 185-2019 entitled “Department of Transportation Fee Schedule and Policies and Procedures,” thereby rescinding prior Resolution 080-2019, May 21, 2019 (Item 27). 4) Resolution 186-2019 entitled “Planning and Building Department Fee Schedule and Policies and Procedures,” thereby rescinding prior Resolution 080-2019, May 21, 2019 (Item 27), and provide direction to staff on which of the following Appeal Fee options the Board would like to adopt: Option A (staff recommendaFailed  Action details Not available
19-0663 1 Agenda ItemHEARING - Chief Administrative Office, Airports & Cemeteries Division, Department of Transportation, Planning and Building Department, and Environmental Management Department recommending the Board adopt and authorize the Chair to sign the following: 1) Resolution 183-2019 entitled “Chief Administrative Office, Airports Division Fee Schedule,” thereby rescinding prior Resolution 080-2019, May 21, 2019, with no change to fees. (Item 27). 2) Resolution 184-2019 entitled “Chief Administrative Office, Cemeteries Division Fee Schedule,” thereby rescinding prior Resolution 080-2019, May 21, 2019 (Item 27). 3) Resolution 185-2019 entitled “Department of Transportation Fee Schedule and Policies and Procedures,” thereby rescinding prior Resolution 080-2019, May 21, 2019 (Item 27). 4) Resolution 186-2019 entitled “Planning and Building Department Fee Schedule and Policies and Procedures,” thereby rescinding prior Resolution 080-2019, May 21, 2019 (Item 27), and provide direction to staff on which of the following Appeal Fee options the Board would like to adopt: Option A (staff recommendaFailed  Action details Not available
19-0663 1 Agenda ItemHEARING - Chief Administrative Office, Airports & Cemeteries Division, Department of Transportation, Planning and Building Department, and Environmental Management Department recommending the Board adopt and authorize the Chair to sign the following: 1) Resolution 183-2019 entitled “Chief Administrative Office, Airports Division Fee Schedule,” thereby rescinding prior Resolution 080-2019, May 21, 2019, with no change to fees. (Item 27). 2) Resolution 184-2019 entitled “Chief Administrative Office, Cemeteries Division Fee Schedule,” thereby rescinding prior Resolution 080-2019, May 21, 2019 (Item 27). 3) Resolution 185-2019 entitled “Department of Transportation Fee Schedule and Policies and Procedures,” thereby rescinding prior Resolution 080-2019, May 21, 2019 (Item 27). 4) Resolution 186-2019 entitled “Planning and Building Department Fee Schedule and Policies and Procedures,” thereby rescinding prior Resolution 080-2019, May 21, 2019 (Item 27), and provide direction to staff on which of the following Appeal Fee options the Board would like to adopt: Option A (staff recommendaDirection Provided (See Minutes)  Action details Not available
19-0663 1 Agenda ItemHEARING - Chief Administrative Office, Airports & Cemeteries Division, Department of Transportation, Planning and Building Department, and Environmental Management Department recommending the Board adopt and authorize the Chair to sign the following: 1) Resolution 183-2019 entitled “Chief Administrative Office, Airports Division Fee Schedule,” thereby rescinding prior Resolution 080-2019, May 21, 2019, with no change to fees. (Item 27). 2) Resolution 184-2019 entitled “Chief Administrative Office, Cemeteries Division Fee Schedule,” thereby rescinding prior Resolution 080-2019, May 21, 2019 (Item 27). 3) Resolution 185-2019 entitled “Department of Transportation Fee Schedule and Policies and Procedures,” thereby rescinding prior Resolution 080-2019, May 21, 2019 (Item 27). 4) Resolution 186-2019 entitled “Planning and Building Department Fee Schedule and Policies and Procedures,” thereby rescinding prior Resolution 080-2019, May 21, 2019 (Item 27), and provide direction to staff on which of the following Appeal Fee options the Board would like to adopt: Option A (staff recommendaApprovedPass Action details Not available
19-1382 132.Agenda ItemHEARING - Department of Transportation recommending the Board consider the following regarding the establishment of an Underground Utility District as part of the Mount Murphy Road at South Fork American River - Bridge Replacement Project, CIP 77129/36105029: 1) Adoption Resolution 171-2019 to create an Underground Utility District as part of the project; 2) Direct the Director of Transportation, or designee, to sign all Pacific Gas & Electric Company application documents necessary to initiate work under the Rule 20A Program; and 3) Direct the Director of Transportation, or designee, to sign all related notices to Pacific Bell Telephone Company dba AT&T California, directing this utility company to initiate work required as part of the Underground Utility District formation. (Est. Time: 30 Min.) FUNDING: Electrical Rule 20A Underground Utility Funds (PG&E) and Telecommunication Rule 32A Tariff Funds (AT&T) (100%)ApprovedPass Action details Not available
19-1383 133.Agenda ItemHEARING - Department of Transportation recommending the Board consider the following regarding the formation of the Shingle Springs Underground Utility District: 1) Conduct a public hearing to consider adoption of Resolution 172-2019 to form the Shingle Springs Underground Utility District; 2) Direct the Director of Transportation, or designee, to sign all Pacific Gas & Electric Company application documents necessary to initiate work under the Rule 20A Program upon the identification of a specific overhead to underground conversion project within the Underground Utility District; and 3) Direct the Director of Transportation, or designee, to sign all related notices to Pacific Bell Telephone Company dba AT&T California upon identification of a specific overhead to underground conversion project within the Underground Utility District. (Est. Time: 30 Min.) FUNDING: Rule 20A Tariff Program Funds.ApprovedPass Action details Video Video
19-1480 134.Closed Session Item Pursuant to Government Code Section 54957.6 - Conference with Labor Negotiator: County Negotiator: Bruce Heid of Industrial Employers and Distributors Association; Director, Health & Human Services Agency; and/or designee. Non-Employee Organization: In-Home Supportive Services. (Est. Time: 10 Min.)No Action Reported.  Action details Not available
19-1504 135.Closed Session Item Pursuant to Government Code Section 54956.9(d)(1)- Existing Litigation. Title:Claim of Michael Yarbrough v. County of El Dorado York Risk Services Group, Inc., Worker's Compensation Claim Settlement, Claims ELAH-548739 and ELAH548963. (Est. Time: 5 Min.)No Action Reported.  Action details Not available
19-1602 136.Agenda ItemChief Administrative Office and Auditor-Controller's Office recommending the Board approve and ratify the attached schedule of budget amendments, and authorize the Chair to sign the related budget transfer form, reflecting final Fiscal Year 2018-19 fund balance numbers and related offsetting entries to balance each affected fund, for inclusion in the Fiscal Year 2019-20 Adopted Budget, and made pursuant to the Fiscal Year 2019-20 Adopted Budget Resolution (162-2019). It is recommended that the Board approve and ratify the schedule of budget amendments with a 4/5 vote. FUNDING: Countywide Budget.ApprovedPass Action details Not available