Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 12/17/2019 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
19-1870 159.Closed Session Item Conference with Legal Counsel - Existing Litigation pursuant to Government Code Section 54956.9(d)(1). Title: INSYS THERAPEUTICS, INC., U.S. Bankruptcy Court District of Delaware, Case Number 19-11292 (KG), Number of potential cases: (1). (Est. Time: 5 Min.)No Action Reported.  Action details Not available
19-1724 11.Agenda ItemSupervisor Novasel recommending the Board enjoy the Annual Performance by the El Dorado County Holiday Singers. (Est. Time: 20 Min.)ApprovedPass Action details Video Video
19-1880 1 Agenda ItemOPEN FORUM (See Attachment)   Action details Not available
19-1835 12.Agenda ItemClerk of the Board recommending the Board approve the Minutes from the regular meeting of December 10, 2019.ApprovedPass Action details Not available
19-1800 13.Agenda ItemAuditor-Controller recommending the Board: 1) Receive and file the attached annual reports as required by SB 165 for Community Facilities District No. 1992-1 (CFD 1992-1 Serrano), Community Facilities District 2000-1 (CFD 2000-1 South Lake Tahoe Recreation Facilities JPA), Community Facilities District No. 2001-1 (CFD 2001-1 Promontory), Community Facilities District No. 2005-1 (CFD 2005-1 Blackstone), Community Facilities District No. 2005-2 (CFD 2005-2 Laurel Oaks), Community Facilities District No. 2014-1 (CFD 2014-1 Carson Creek), and Community Facilities District No. 2018-1 (CFD 2018-1 Bass Lake Hills); and 2) Adopt and authorize the Chair to sign Resolution 234-2019 accepting said reports.ApprovedPass Action details Not available
19-1734 24.Agenda ItemChief Administrative Office recommending the Board adopt and authorize the Chair to sign approve the Final Passage (Second Reading) of Ordinance 5116 amending Title 3 - Revenue and Finance Ordinance of the El Dorado County Ordinance Code, Chapter 3.13 - Contracting Out. (Cont. 12/10/19, Item 39) FUNDING: N/AApprovedPass Action details Not available
19-1850 15.Agenda ItemChief Administrative Office recommending the Board appoint Jan Robbins, as the Interim Director of Library Services, at step 1 ($52.53/hour), effective December 31, 2019 until the new Director of Library Services starts. FUNDING: General Fund.ApprovedPass Action details Not available
19-1843 16.Agenda ItemChief Administrative Office recommending the Board approve the Master Stewardship Agreement (MSA) and authorize the Chair to sign the MSA, pending minor changes as approved by County Counsel, memorializing the collaborative agreement between El Dorado County and the USDA Forest Service, El Dorado National Forest, providing for a variety of future landscape restoration projects within the region. FUNDING: N/AApprovedPass Action details Not available
19-1841 17.Agenda ItemChief Administrative Office recommending the Board approve two sets of amendments to the Fiscal Year 2019-20 budget to reflect the Board’s direction on November 19, 2019 regarding the use of General Fund contingency as well as corrections related to final FY 2018-19 Year End Close information. (4/5 vote required) FUNDING: General Fund.ApprovedPass Action details Not available
19-1806 18.Agenda ItemChief Administrative Office, Facilities Division, recommending the Board authorize the Purchasing Agent to sign Amendment V to Agreement for Services 317-S1810 / 2704 with TerraVerde Energy, LLC to extend the term one year to December 31, 2020 for continued design and project management services related to the County’s solar project with no change to compensation. FUNDING: Accumulative Capital Outlay Fund.ApprovedPass Action details Not available
19-1747 19.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
19-1756 110.Agenda ItemChief Administrative Office, Procurement and Contracts Division, recommending the Board: 1) Declare one (1) Parklet as surplus in accordance with the procedures outlined in the County's Purchasing Ordinance, Chapter 3.12 and Section 3.12.220 thereof; and 2) Authorize the Purchasing Agent to execute the attached agreement for the donation of the Parklet to the City of Placerville. FUNDING: N/AApprovedPass Action details Not available
19-1771 111.Agenda ItemChief Administrative Office, Procurement and Contracts Division, recommending the Board declare two (2) service weapons as surplus and approve the sale of the weapons to retiring Sheriff Deputy Darren Bradley and Deputy Chief Probation Officer Steve Heggen. FUNDING: Funding received from the sales will be deposited into the General Fund.ApprovedPass Action details Not available
19-1769 112.Agenda ItemClerk of the Board recommending the Board adopt and authorize the Chair to sign Resolution 236-2019 establishing the El Dorado County Commission for Youth and Families. FUNDING: N/AApprovedPass Action details Not available
19-1699 113.Agenda ItemHuman Resources Department recommending the Board: 1) Approve the minimum wage increase for the County of El Dorado from $12.00 to $13.00, effective the pay period containing January 1, 2020; and 2) Approve and authorize the Chair to sign Resolution 232-2019 to increase the salaries of the following classifications to the 2020 minimum wage: Elections Worker - EH, Food Services Aide, General Trainee - EH, Mental Health Aide, Park Operations Assistant, Probation Transport Driver, Student Intern - EH, Student Intern Undergrad - EH, and Transportation Officer. FUNDING: Various.ApprovedPass Action details Not available
19-1700 114.Agenda ItemHuman Resources Department recommending the Board approve and authorize the Chair to sign Resolution 221-2019 adopting, effective the pay period containing January 1, 2020, new salaries for the classifications affected by El Dorado County Charter, Section 504; the Memorandum of Understanding between the County of El Dorado and the Deputy Sheriffs’ Association, Article 5, Section 2; and the Memorandum of Understanding between the County of El Dorado and the El Dorado County Law Enforcement Management Association, Article 4, Section 1B for an estimated total annual cost of approximately $426,605 (approximately $213,303 for the remainder of FY 19-20). FUNDING: General Fund.ApprovedPass Action details Not available
19-1184 115.Agenda ItemDirector of Human Resources and the Chief Administrative Officer recommending the Board: 1) Approve the establishment of a new unrepresented bargaining unit entitled BD; 2) Approve and authorize the Chair to sign Resolution 237-2019 to move the Supervisor-Board of Supervisors classification from the EL bargaining unit to the newly established, unrepresented Board of Supervisors bargaining unit of BD; 3) Approve and authorize the Chair to sign Resolution 238-2019 for: a) The modification of established bargaining units to dissolve the Deputy County Counsel (CC) bargaining unit; b) Reallocate the classifications currently represented by the CC unit into the Unrepresented Management (UM) unit; and c) Increase the salaries for the classifications of Associate Deputy County Counsel, Deputy County Counsel, and Sr. Deputy County Counsel; 4) Approve and authorize the Chair to sign the revised Salary and Benefits Resolution for Unrepresented Employees - Resolution 235-2019; and 5) Approve the updated 2020 Calendar Year Benefit Rate Cards to include the new unrepresented BD bargainiApprovedPass Action details Not available
19-1789 116.Agenda ItemHuman Resources Department, Risk Management Division, recommending the Board: 1) Make findings that it is more economical and feasible to contract out for insurance certificate collection and monitoring services in accordance with Ordinance 3.12.030; 2) Approve and authorize the continuation of perpetual agreement 448 with CSAC Excess Insurance Authority, Inc. for the provision of CSAC-EIA’s contract with Ebix for insurance certificate collection and monitoring services for the term January 1, 2020 - December 31, 2023; 3) Approve the adjusted the fees to reflect the annual change in the Consumer Price Index as submitted by Ebix, Inc.; and 4) Authorize the Purchasing Agent to sign the new agreement 4527 with Ebix, Inc. for the term of January 1, 2020 - December 31, 2023 for a not to exceed amount of $36,400. FUNDING: Risk Management - Risk Liability Fund.ApprovedPass Action details Not available
19-1848 117.Agenda ItemSupervisor Novasel recommending the Board approve and authorize the Chair to sign a Proclamation recognizing December 15, 2019, as Bill of Rights Day in El Dorado County.ApprovedPass Action details Not available
19-1836 118.Agenda ItemSupervisor Veerkamp recommending the Board authorize the signatures of all five Board Members on a Certificate of Recognition for Laurence Crabtree, USFS Forest Supervisor and to wish him well in his retirement.ApprovedPass Action details Not available
19-1397 119.Agenda ItemHealth and Human Services Agency recommending the Board: 1) Approve and authorize the Chair to sign Agreement for Services 4330 with Telecare Corporation, Inc., to operate the Psychiatric Health Facility (PHF) for the County, for the term of five years from January 1, 2020 through December 31, 2025, with a maximum obligation of $30,149,966; 2) Approve and authorize the Chair to sign non-financial Facility Use Agreement 4332 with Telecare Corporation, Inc., to use the County PHF Facility during the term of the PHF operations agreement; 3) Make findings in accordance with County Ordinance 3.13.030 that it is more economical and feasible to contract with Telecare Corporation, Inc. for services provided under this Agreement 4330 because the County does not have the staff to perform said services; and 4) Authorize the Purchasing Agent, or designee, to execute further documents relating to Agreement for Services 4330, or Facility Use Agreement 4332, including amendments, which do not increase the maximum dollar amount or term of the Agreements, and contingent upon approval by CountyApprovedPass Action details Not available
19-1179 120.Agenda ItemHealth and Human Services Agency recommending the Board adopt and authorize the Chair to sign Resolution 218-2019, which delegates authority to the Director of the Health and Human Services Agency to apply jointly with the Development Sponsor, Mercy Housing, for funding from the California Department of Housing and Community Development via the No Place Like Home (Round 2) Notice of Funding Availability, for funding related to the development of supportive housing options. FUNDING: 100% State; no match required.ApprovedPass Action details Not available
19-1715 121.Agenda ItemHealth and Human Services Agency recommending the Board: 1) Approve and authorize the Chair to sign Amendment 2 to Agreement for Services 93 (045-S1810) with Susan Stoeffler, MFT, for the provision of therapeutic counseling and related services which extends the term by fourteen months for a new term of June 13, 2017 through February 28, 2021, effective upon execution, with no change to the maximum obligation of $140,000; 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
19-1776 122.Agenda ItemLibrary Department recommending the Board receive and file the following reports for special taxes for County Service Area 10, specific to County of El Dorado library services for Fiscal Year 2018-19: 1) Reports pursuant to Government Code § 50075.1 that: a) Specify the authority under which the County may levy a special tax for library services, § 50075.1; b) Define the purposes for which this tax may be used § 50075.1; and c) Identify the special tax revenue fund in the County of El Dorado; and 2) Attachments to those reports demonstrating the amount of funds collected and expended pursuant to Government Code § 50075.3. FUNDING: County Service Area 10 Special Taxes.ApprovedPass Action details Not available
19-1779 123.Agenda ItemLibrary Department recommending the Board adopt and authorize the Chair to sign Resolution 223-2019 establishing parking regulations for the Cameron Park Library. FUNDING: N/AApprovedPass Action details Not available
19-1557 124.Agenda ItemAgricultural Department recommending the Board receive and file the El Dorado-Alpine Counties 2018 Agricultural Crop and Livestock Report.ApprovedPass Action details Not available
19-1688 125.Agenda ItemEl Dorado County Air Quality Management District (District) recommending the Board, acting as the Air Quality Management Board of Directors, adopt and authorize the Chair to sign Resolution 220-2019 authorizing the Air Pollution Control Officer to: 1) Execute grant agreement with the California Air Resources Board (CARB) accepting initial funding in the amount of $363,109.24 for the implementation of the 2018-19 appropriation of the Woodsmoke Reduction Program (Program), pending approval from County Counsel and Risk Management; 2) Execute Memorandum of Understanding (MOU) and/or MOU amendments with Placer County Air Pollution Control District to administer the Program in Placer County, pending approval from County Counsel and Risk Management; 3) Execute Memorandum of Understanding and/or MOU amendments with Amador County Air Pollution Control District to administer to Program in Amador County, pending approval from County Counsel and Risk Management; 4) Execute agreements and/or amendments to existing agreements with participating contractors to install woodstoves to ensure old wApprovedPass Action details Not available
19-1655 126.Agenda ItemDepartment of Transportation and Environmental Management Department recommending the Board approve and authorize the Chair to sign a Budget Transfer adjusting the budget for FY 2019-20 for previously Board approved items, Legistar 19-0992, 19-1058, and 19-1045. (4/5 vote required) FUNDING: Fleet Internal Service Fund and Accident Fund, CSA No. 10 Solid Waste Funds, and CSA No. 10 Liquid Waste Funds.ApprovedPass Action details Not available
19-1678 127.Agenda ItemDepartment of Transportation - Fleet Services Unit, recommending the Board approve the following: 1) Dispense with the formal bidding process in accordance with Purchasing Ordinance 3.12.16, Section D; 2) Authorize the Purchasing Agent to utilize the State of California competitively bid Contracts 1-18-23-10, 1-18-23-20, and 1-18-23-23 for the acquisition of twenty-one (21) vehicles of various brands, models and options for the Department of Transportation - Fleet Services Unit; and 3) Authorize the Purchasing Agent to sign purchase orders to the awarded State vendors, Downtown Ford Sales of Sacramento, CA. in the amount of $65,797 plus applicable delivery, fees and taxes (estimated at $5,170); Elk Grove Auto Sales of Elk Grove, CA. in the amount of $47,611 plus applicable delivery, fees and taxes (estimated at $3,951) and Winner Chevrolet of Elk Grove, CA. in the amount of $528,876 plus applicable delivery, fees and taxes (estimated at $42,592) for a one time purchase following Board approval. FUNDING: Fleet Internal Service Fund.ApprovedPass Action details Not available
19-1720 128.Agenda ItemDepartment of Transportation recommending the Board take the following actions pertaining to the South Tahoe Greenway Shared Use Trail Phase 1B and 2 Project (CIP 95200/36107022, Contract 3785): 1) Award the Construction Contract to Herback General Engineering, 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: Active Transportation Program (33% - Federal), Congestion Mitigation and Air Quality Program (13% - Federal), California Tahoe Conservancy (54% - State).ApprovedPass Action details Not available
19-1704 129.Agenda ItemDepartment of Transportation recommending the Board approve and authorize the Chair to sign a budget transfer request for six County Service Area 9 Zones of Benefit to reallocate funds from contingency to road maintenance projects completed or contemplated during Fiscal Year 2019/2020, as well as correct two budgeted fund balance designations. (4/5 vote required) FUNDING: County Service Area 9 Zone of Benefit Special Taxes and Assessments.ApprovedPass Action details Not available
19-1721 130.Agenda ItemDepartment of Transportation recommending the Board: 1) Make findings in accordance with Chapter 3.13, Section 3.13.030 of County Ordinance Code that it is more economical and feasible to engage an independent contractor for on-call environmental review services; and 2) Approve and authorize the Chair to sign Agreement for Services 4402 with Nichols Consulting Engineers, CTHD. in the not-to-exceed amount of $300,000, for a term to become effective upon execution by both parties and expiring three years thereafter, to provide as-needed environmental review services for the Tahoe Basin. FUNDING: Various Capital Improvement Program and other funding sources that fund Department of Transportation projects. (Local, State, and Federal Funds)ApprovedPass Action details Not available
19-1738 131.Agenda ItemDepartment of Transportation recommending the Board consider the following pertaining to the Headington Wash Rack Facility Project, CIP 81134/36005001, Contract 4299: 1) Approve and adopt the Plans and Contract Documents and authorize the Chair to sign the Plans; and 2) Authorize readvertisement for construction bids. FUNDING: Road Fund/Discretionary (100%). (Local Funds)ApprovedPass Action details Not available
19-1552 132.Agenda ItemDepartment of Transportation recommending the Board receive and file the Traffic Impact Mitigation Fee Program Annual Report for Fiscal Year 2018/19. FUNDING: N/AApprovedPass Action details Not available
19-1748 133.Agenda ItemDepartment of Transportation recommending the Board approve and authorize the Chair to sign First Amendment to Funding Agreement 2914 with the El Dorado County Air Quality Management District, extending the term to September 1, 2020 with no change to the amount of the agreement, to provide funding for the construction phase of the El Dorado Trail - Missouri Flat Road to El Dorado Project, CIP 97014. FUNDING: California Department of Motor Vehicles Assembly Bill 2766 Subvention Funds as issued by the Air Quality Management District Grant Program.ApprovedPass Action details Not available
19-1675 134.Agenda ItemDepartment of Transportation recommending the Board approve and authorize the Chair to sign the Third Amendment to Agreement for Services 157-S1411 with Mark Thomas & Company, Inc. extending the term to December 31, 2020, with no change in compensation, to finalize the Record of Survey for the U. S. 50/Silva Valley Parkway Interchange - Phase 1 Project, CIP 71328. FUNDING: Silva Valley Interchange Set-Aside (44%), 2004 General Plan Silva Valley Interchange Set-Aside (42%), Developer-Advanced Funds (10%), State and Local Partnership Program Grant (2%), Utility Agency - El Dorado Irrigation District (1%), and Road Fund (1%). (No Federal Funds)ApprovedPass Action details Not available
19-1513 235.Agenda ItemEnvironmental Management Department recommending the Board adopt and authorize the Chair to sign approve the Final Passage (Second Reading) of Ordinance 5115 amending in its entirety Chapter 8.39, Well Standards, Ordinance No. 4110, of the El Dorado County Ordinance Code pertaining to Well Construction and Water Supply Standards. (Cont. 12/10/19, Item 42) FUNDING: General Fund / Environmental Health Permit fees (no change to current cost or revenue).ApprovedPass Action details Not available
19-1514 236.Agenda ItemEnvironmental Management Department recommending the Board adopt and authorize the Chair to sign approve the Final Passage (Second Reading) of Ordinance 5114 amending in its entirety Chapter 8.38 - Hazardous Materials, Ordinance No. 4101 of the El Dorado County Ordinance Code pertaining to Hazardous Materials, thereby repealing in their entirety both Chapter 8.40 - Underground Storage Tanks, and Chapter 8.41 - Fuel Containing MTBE, and consolidating Chapter 8.40 into the revised Chapter 8.38. FUNDING: General Fund / Hazardous Materials Permit fees (no change to current cost or revenue).ApprovedPass Action details Not available
19-1536 137.Agenda ItemEnvironmental Management Department recommending the Board approve and authorize the Chair to sign Resolution 230-2019 establishing protocol for partial cost recovery during the performance of investigations of real property subject to contamination resulting from the manufacturing and processing of illegal hazardous substances, including methamphetamine and opioids, in accordance with the requirements set forth in California Health and Safety Code section 25400.22. FUNDING: Non-General Fund / Potential partial cost recovery revenue for County Service Area No. 10 - Hazardous Materials Incident Response funds.ApprovedPass Action details Not available
19-1752 138.Agenda ItemEnvironmental Management Department recommending the Board adopt and authorize the Chair to sign Resolution 222-2019 to amend the Authorized Personnel Allocation, deleting one (1) vacant Limited Term Vector Control Technician I/II position in the Environmental Management Department. FUNDING: Non-General Fund, County Service Area No. 3 - Vector Control funds.ApprovedPass Action details Not available
19-1553 139.Agenda ItemPlanning and Building Department recommending the Board: 1) Receive and file the Annual Reports for Fiscal Year 17/18 and Fiscal Year 18/19 for the Ecological Preserve Fee and Oak Woodland Conservation Fee Programs per California Government Code Section 66006; 2) Receive and file the Fiscal Year 17/18 and Fiscal Year 18/19 for the Community Benefit Fee associated with the Alto, LLC Development Agreement per California Government Code Sections 65865(e) and 66006; and 3) Receive and file the Annual Reports for Fiscal Year 17/18 and Fiscal Year 18/19 for the Bass Lake Hill Specific Plan Public Facilities Plan Fee Program per California Government Code Section 66006. FUNDING: Ecological Preserve Fees, Oak Woodland Conservation Fees, and developer agreement fees.ApprovedPass Action details Not available
19-1719 140.Agenda ItemPlanning and Building Department recommending the Board adopt and authorize the Chair to sign Resolution 226-2019, rescinding a portion of prior Resolution 075-2016 and increasing the imprest cash funds for the Department by $300, for a total amount of $500. FUNDING: General Fund.ApprovedPass Action details Not available
19-1758 141.Agenda ItemPlanning and Building Department, Planning Division-Current Planning, submitting for approval of Final Map (TM-F19-0003) for Bell Ranch Unit 1 (TM96-1321-R-4), creating 63 residential lots ranging in size from 13,500 to 91,649 square feet, 12 lettered open space/landscaping lots, one large lot and one park site (Lot J) on property identified by Assessor’s Parcel Number 119-020-052, located on the north side of the intersection of Terra De Dios Drive and Morrison Road, in the El Dorado Hills area and recommending the Board consider the following: 1) Approve Final Map (TM-F19-0003) for Bell Ranch Unit 1; and 2) Approve and authorize the Chair to sign the Agreement to Make Subdivision Improvements (Attachment B). (Supervisorial District 1) FUNDING: Developer-Funded.ApprovedPass Action details Not available
19-1680 142.Agenda ItemPlanning and Building Department, Planning Division, Long Range Planning Unit, recommending the Board adopt and authorize the Chair to sign Resolution 219-2019 to: 1) Authorize the submittal of a 2019 HOME Investment Partnerships Program Grant Program Activities allocation application to the California Department of Community Development to provide additional resources up to $1,000,000 for the County’s ongoing First-Time Homebuyer Loan Program; and 2) If awarded, authorize the Director of the Planning and Building Department, or designee, contingent upon approval by County Counsel and Risk Management, to execute the grant agreement and subsequent amendments thereto that do not affect the dollar amount or the term and to sign other grant-related documents. FUNDING: Federal HOME Investment Partnership Program Grant Funds.ApprovedPass Action details Not available
19-1784 143.Agenda ItemSurveyor's Office recommending the Board adopt and authorize the Chair to sign Resolution 224-2019 for Abandonment of Easement 19-0005, to abandon a portion of a public utility easement on Lot 35 of Village I, Lots F, G, and H, Serrano, recorded in Book I of Subdivisions at Page 104, identified as Assessor's Parcel Number 123-230-035, within the community of El Dorado Hills. (Supervisorial District 1) FUNDING: Application Fees. (General Fund)ApprovedPass Action details Not available
19-1788 144.Agenda ItemSurveyor's Office recommending the Board adopt and authorize the Chair to sign Resolution 225-2019 for Abandonment of Easement 19-0006, to abandon a portion of a public utility easement on Lot 27 of Village I, Lots F, G, and H, Serrano, recorded in Book I of Subdivisions at Page 104, identified as Assessor's Parcel Number 123-230-027. Said property is within the community of El Dorado Hills. (Supervisorial District 1) FUNDING: Application Fees. (General Fund)ApprovedPass Action details Not available
19-1377 145.Agenda ItemProbation Department recommending the Board: 1) Make findings in accordance with County ordinance 3.13.030 that it is more economical and feasible to continue to contract out for transdermal electronic alcohol monitoring equipment and services than to obtain the facilities, personnel, and equipment necessary to provide such services; and continue to utilize SCRAM of California for these services as previously contracted through Agreement 3073; 2) Approve and authorize the Chair to sign Agreement for Services 4371 effective January 1, 2020, through December 31, 2022, for a Not to Exceed Amount of $500,000.00; and 3) Authorize the Purchasing Agent, or designee, to execute further documents relating to Agreement 4371, 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: Public Safety Realignment (AB 109).ApprovedPass Action details Not available
19-1571 146.Agenda ItemSheriff's Office recommending the Board: 1) Approve the use of Special Revenue Funds in the amount of $324,000 for law enforcement equipment; $12,000 for minor equipment; $91,500 for fixed asset equipment; $289,300 for vehicles; $30,000 as a contribution to a Mental Health Facility Feasibility Study; $122,300 for California Identification Remote Access Network (Cal-ID RAN) services and supplies; 2) Approve an updated Fixed Asset List for the Sheriff's Office, increasing the total fixed assets budget from $3,121,900 to $3,212,800, with no increase to net county cost; 3) Approve an updated Fixed Asset List for County Fleet Services, adding ten (10) Patrol Vehicles, increasing the total fixed assets budget by $275,400 with no increase to net county cost; and 4) Approve budget transfer increasing revenues and appropriations in the Sheriff's Office Fiscal Year 2019-2020 Budget by $849,600, transferring funds to Fleet, transferring funds from the Parks Division and drawing down funds from the Federal Equitable Justice, Custody Services, Rural Counties, State Asset Seizure, SupplementalApprovedPass Action details Not available
19-1767 147.Agenda ItemSheriff’s Office recommending the Board approve and authorize the Chair to: 1) Accept an award in the amount of $18,000 from the State Department of Alcoholic Beverage Control (ABC) for the Grant Assistance Program (GAP); 2) Ratify the Sheriff’s Chief Fiscal Officer’s signature on the ABC GAP Contract with the retroactive effective date of October 1, 2019, for a term of one year, through August 31, 2020; and 3) Authorize the Sheriff and the Undersheriff to execute, on behalf of El Dorado County, extensions, amendments and subsequent contracts with the ABC for the GAP, subject to approval by County Counsel. FUNDING: State of California ABC GAP.ApprovedPass Action details Not available
19-1646 148.Agenda ItemDepartment of Transportation recommending the Board recognize Elizabeth Zangari upon her retirement from the El Dorado County Department of Transportation and authorize the Chair to sign a Proclamation recognizing Elizabeth's 23 years of service and dedication to the community. (Est. Time: 5 Min.)ApprovedPass Action details Video Video
19-1831 149.Agenda ItemSupervisor Novasel recommending the Board: 1) Recognize and acknowledge Jeanne Amos, Director of Library Services, on her many years of dedicated service with the County of El Dorado; and 2) Approve and authorize the Board to sign a Proclamation recognizing Jeanne Amos' dedication to El Dorado County. (Est. Time: 5 Min.)ApprovedPass Action details Video Video
19-1656 150.Agenda ItemLibrary Department recommending the Board: 1) Approve and adopt Board Policy A-10, the Meeting Room Policy; and 2) Rescind County Resolution 83-95, which was approved in 1995, thereby replacing it with this policy. (Est. Time: 30 Min.) FUNDING: N/AApprovedPass Action details Video Video
19-1851 151.Agenda ItemDirector of Human Resources recommending the Board appoint Carolyn Brooks to the position of Director of Library Services, effective January 18, 2020, at step 3 of the salary range (approximate annual salary of $120,473). (Est. Time: 5 Min.) FUNDING: General Fund.ApprovedPass Action details Video Video
19-1790 152.Agenda ItemClerk of the Board recommending the Board approve the revised 2020 Board of Supervisors Meeting Calendar, cancelling the regular meeting of Tuesday, November 3, 2020 and scheduling a regular meeting for Tuesday, November 24, 2020. (Est. Time: 5 Min.)ApprovedPass Action details Video Video
19-1825 153.Agenda ItemDepartment of Transportation recommending the Board: 1) Discuss the Traffic Impact Mitigation Fee zones, provide staff and their consultants with input and direction; and 2) Receive information on the existing Community Regions job data from the County’s consultant, BAE Urban Economics, Inc. (Est. Time: 1 Hr.) FUNDING: Traffic Impact Mitigation Fee Program.ApprovedPass Action details Video Video
19-1750 154.Agenda ItemDepartment of Transportation recommending the Board: 1) Adopt the 2019 Capital Improvement Program Book as presented in Attachment B. 2) Authorize the addition of two new projects to the 2019 CIP Book: a) Cameron Park Drive Widening - Toronto Road to Sudbury Road (CIP 72144 / 36105065); b) Camino Frontage Road - Pondorado Extension (CIP 72383 / 36105064); and 3) Approve and authorize the Chair to sign a budget transfer request to accommodate the proposed changes to the Capital Improvements Program budget for Fiscal Year 2019/2020. (4/5 vote required) (Est. Time: 10 Min.) FUNDING: Various Federal, State, and Local funding sources.ApprovedPass Action details Video Video
19-1821 155.Agenda ItemBroadband Ad Hoc Committee, in coordination with the Chief Administrative Office, recommending the Board: 1) Receive and file a presentation and report from NEO Connect regarding updated capital costs and funding alternatives of implementing county-wide broadband, as a result of further research, financial modeling and the physical ride-out of the County terrain; 2) Provide direction to staff regarding options and strategies to pursue Broadband development in El Dorado County, including any next steps in the planning process, including but not limited to: a) Countywide broadband implementation via a 40-year bond, resulting in a countywide property assessment; b) Countywide broadband implementation via a 30- or 40-year bond after seeking and negotiating a partnership with a co-investor and securing grants, in combination with a countywide property assessment; c) Broadband implementation planning by identification of smaller priority areas/projects, with a localized property/benefit assessment; and d) Broadband implementation planning by seeking a partnership with an investor andApprovedPass Action details Video Video
19-1749 156.Agenda ItemHEARING - Environmental Management Department recommending the Board consider the following regarding the solid waste collection rates for South Tahoe Refuse Co., Inc., Areas A and B: 1) Based on the analysis completed by Crowe LLP, find that a 2.93% increase to the existing rates be in accordance with the interim year rate setting process as outlined in the Solid Waste Rate Setting Policies and Procedures Manual; and 2) Adopt and authorize the Chair to sign Resolution 228-2019 authorizing an increase to the solid waste collection rates for South Tahoe Refuse Co., Inc., Areas A and B, by 2.93% for the 2020 interim year to be effective January 1, 2020 (Est. Time: 15 Min.) FUNDING: User Fees / Franchise Fees. (No Federal Funding)ApprovedPass Action details Video Video
19-1768 157.Agenda ItemHEARING - To consider the recommendation of the Planning Commission on the Vineyards at El Dorado Hills project to request a Rezone (Z16-0002), a Planned Development (PD16-0001), a Phased Tentative Subdivision Map (TM16-1528), and a Design Waiver on property identified by Assessor’s Parcel Number 126-100-024, consisting of 114.03 acres, in the Rural Region in the El Dorado Hills area, submitted by Omni Financial, LLC; and the Planning Commission recommending the Board take the following actions: 1) Adopt Resolution 229-2019 certifying the Environmental Impact Report (Attachment C), subject to California Environmental Quality Act Findings and Statement of Overriding Considerations (Attachment D); 2) Adopt the Mitigation Monitoring Reporting Program (Attachment E) detailing the recommended Mitigation Measures in the Environmental Impact Report, in compliance with California Environmental Quality Act Guidelines Section 15097(a); 3) Approve Z16-0002 rezoning Assessor's Parcel Number 126-100-024 applying the Planned Development Combining Zone to the existing underlying zoning of EstateFailed  Action details Video Video
19-1768 1 Agenda ItemHEARING - To consider the recommendation of the Planning Commission on the Vineyards at El Dorado Hills project to request a Rezone (Z16-0002), a Planned Development (PD16-0001), a Phased Tentative Subdivision Map (TM16-1528), and a Design Waiver on property identified by Assessor’s Parcel Number 126-100-024, consisting of 114.03 acres, in the Rural Region in the El Dorado Hills area, submitted by Omni Financial, LLC; and the Planning Commission recommending the Board take the following actions: 1) Adopt Resolution 229-2019 certifying the Environmental Impact Report (Attachment C), subject to California Environmental Quality Act Findings and Statement of Overriding Considerations (Attachment D); 2) Adopt the Mitigation Monitoring Reporting Program (Attachment E) detailing the recommended Mitigation Measures in the Environmental Impact Report, in compliance with California Environmental Quality Act Guidelines Section 15097(a); 3) Approve Z16-0002 rezoning Assessor's Parcel Number 126-100-024 applying the Planned Development Combining Zone to the existing underlying zoning of EstateContinuedPass Action details Not available
19-1783 158.Agenda ItemHEARING - To consider the recommendation of the Planning Commission on the Creekside Plaza project to request a Rezone (Z10-0009), a Tentative Parcel Map (P10-0012), and a Planned Development (PD10-0005) on property identified by Assessor’s Parcel Numbers 327-211-014, 327-211-016, and 327-211-025, consisting of 4.39 acres, in the Community Region of Diamond Springs, submitted by Grado Equities VI, LLC; and the Planning Commission recommending the Board take the following actions: 1) Adopt Resolution 233-2019 certifying the Environmental Impact Report (Attachment C), subject to California Environmental Quality Act Findings (Attachment D); 2) Adopt the Mitigation Monitoring Reporting Program (Attachment E) detailing the recommended Mitigation Measures in the Environmental Impact Report, in compliance with California Environmental Quality Act Guidelines Section 15097(a); 3) Approve Z10-0009 rezoning Assessor’s Parcel Numbers 327-211-014, 327-211-016, and 327-211-025 from Community Commercial-Design Control to Community Commercial-Planned Development and Open Space-Planned DevelopmentApprovedPass Action details Video Video