Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 2/11/2020 8:00 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
20-0276 1 Agenda ItemOPEN FORUM (See Attachment)   Action details Not available
20-0212 11.Agenda ItemClerk of the Board recommending the Board approve the Minutes from the regular meeting of the Board of Supervisors on February 4, 2020.ApprovedPass Action details Not available
20-0043 12.Agenda ItemChief Administrative Office recommending the Board approve and sign three agreements with the El Dorado County Fair Association for three Capital Improvement Projects on the El Dorado County Fairgrounds property: 1) Removal of a hazardous building with agreement 4522 for a total amount of $26,487 to be completed by July 1, 2020; 2) Creation of a RV park and gated encroachment on Ray Lawyer Drive with agreement 4544 for a total amount of $165,857 to be completed by December 31, 2020; and 3) Replacement of light poles on the racetrack with agreement 4545 for a total amount of $34,253 to be completed by December 31, 2020. The Board approved funding for the projects on November 19, 2019 (Legistar item 19-1601). FUNDING: Transient Occupancy Tax funds.ApprovedPass Action details Not available
20-0124 13.Agenda ItemClerk of the Board, based upon the recommendation of the Tahoe Resource Conservation District, recommending the Board make the following reappointment to the Tahoe Resource Conservation District: Reappoint Martin Goldberg, Director, Term Expiration 11/10/2023.ApprovedPass Action details Not available
20-0141 14.Agenda ItemClerk of the Board, based upon the recommendation of the El Dorado County Child Abuse Prevention Council, recommending the Board 1) Make the following appointments to the El Dorado County Child Abuse Prevention Council: a) Appoint Shirleen Hernandez, Community Representative, Term Expiration 6/30/2021 b) Appoint Miracle Luebbers, Parent Representative, Term Expiration 06/30/2021; and 2) Approve the revised Bylaws for the El Dorado County Child Abuse Prevention Council, on the recommendation of the Council. FUNDING: N/AApprovedPass Action details Not available
20-0091 15.Agenda ItemClerk of the Board recommending the Board adopt revisions to Board Policy F-8 County Display Cases & Exhibits. FUNDING: N/AApprovedPass Action details Not available
20-0157 16.Agenda ItemHuman Resources Department recommending the Board approve and adopt Board of Supervisors Policy E-10 - Lactation Accommodation and Break Policy. FUNDING: N/AApprovedPass Action details Not available
20-0158 17.Agenda ItemHuman Resources Department recommending the Board 1) Accept the approval from the California Department of Human Resources (CalHR) to convert from an Interagency Merit System county to an Approved Local Merit System county effective March 1, 2020, allowing the County to administer and manage all County personnel functions currently administered and managed by the California Department of Human Resources via a contract with CPS HR Consulting; and 2) Authorize the Chief Administrative Officer to sign the Assurances and Certification section of the ALMS Approval Letter (Attachment A).ApprovedPass Action details Not available
20-0076 18.Agenda ItemSupervisor Veerkamp recommending the Board consider a request to find it to be a community benefit to waive the Temporary Use Permit fees for the September 2020 Cops & Rodders event being coordinated by the CHP Foundation, a 501c3 non-profit corporation.ApprovedPass Action details Not available
19-1473 19.Agenda ItemHealth and Human Services Agency recommending the Board: 1) Approve and authorize the Chair to sign revenue-generating Memorandum of Understanding (MOU) 4364 with County of Alpine Health and Human Services Agency, for the provision of limited programmatic and administrative support services for the existing Child Welfare Services (CWS) Content Management System (CMS) legacy database and CWS California Automated Response and Engagement System program implementation, state interactions, and technical support functions, for the term of 3 years from execution, with an estimated annual amount of $25,000, based on actual hours and current staff rates; and 2) Authorize the Health and Human Services Agency Director, or designee, to execute further documents relating to MOU 4364, 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: Fee for service revenue from the County of Alpine.ApprovedPass Action details Not available
20-0161 110.Agenda ItemHealth and Human Services Agency recommending the Board: 1) Adopt and authorize the Chair to sign Resolution 023-2020, which authorizes the County to participate in the Homeless Housing, Assistance, and Prevention (HHAP) Program, administered by the California Business, Consumer Services, and Housing Agency’s Homeless Coordinating and Financing Council; 2) Designate the Health and Human Services Agency to serve as the Administrative Entity for the El Dorado County Continuum of Care for the HHAP Program administered by the California Homeless Coordinating and Financing Council and delegate authority to the Director of Health and Human Services Agency to accept funding and execute any grant agreement, if awarded, in the estimated amount of $722,117; 3) Delegate authority to the Director of Health and Human Services Agency to accept funding and execute any grant agreement, if awarded, in the estimated amount of $668,990 with an anticipated term extending through December 31, 2023, including any extension(s) or amendment(s) thereto, contingent upon County Counsel and Risk ManagementApprovedPass Action details Not available
20-0113 111.Agenda ItemHealth and Human Services Agency recommending the Board, acting as the Governing Body of the El Dorado County In-Home Supportive Services Public Authority, approve and authorize the Chair to sign Memorandum of Understanding (MOU) UDWA/IHSS-2020 between the El Dorado County In-Home Supportive Services Public Authority and United Domestic Workers of America, AFSCME, Local 3930, AFL-CIO for the term of June 30, 2017 through December 31, 2024. FUNDING: State Funding and General Fund.ApprovedPass Action details Not available
20-0096 112.Agenda ItemDepartment of Transportation recommending the Board take the following actions pertaining to the Headington Wash Rack Facility Project, CIP 81134/36005001, Contract 4299: 1) Award the Construction Contract to D.G. Granade, 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: Road Fund/Discretionary (100%). (Local Funds)ApprovedPass Action details Not available
20-0186 113.Agenda ItemPlanning and Building Department, Planning Division, submitting for approval of a Final Map (TM-F19-0005) for the Saratoga Estates Tentative Subdivision Map Village 1A (TM14-1520), creating a total of 80 residential lots, 1 future development lot, and 5 lettered lots, ranging in size from 0.06 acres to 7.75 acres on the 25.426-acre site, on property identified as Assessor’s Parcel Number 120-070-020, located on the north side of Saratoga Way, approximately 1,100 feet west of the intersection with Finders Way, in the El Dorado Hills area, and recommending the Board consider the following: 1) Approve the Final Map (TM-F19-0005) for Saratoga Estates Village 1A; and 2) Approve and authorize the Chair to sign the Agreement to Make Subdivision Improvements (Attachment B). (Supervisorial District 1) FUNDING: N/A (Developer Funded)ApprovedPass Action details Not available
20-0165 114.Agenda ItemPlanning and Building Department, Planning Division, submitting for approval of a Large Lot Final Map (TM-F19-0006) for the Saratoga Estates Tentative Subdivision Map (TM14-1520) creating a total of 18 large lots for the purpose of financing and phasing, consisting of three future residential development lots and 15 lettered lots on the 121.87-acre property. The property, identified as Assessor’s Parcel Number 120-070-020, located on the north side of Saratoga Way, approximately 1,100 feet west of the intersection with Finders Way, in the El Dorado Hills area, and recommending the Board approve Large Lot Final Map (TM-F19-0006) for the Saratoga Estates Tentative Subdivision Map (Supervisorial District 1) (Exhibits A and B). FUNDING: N/A (Developer Funded Subdivision Improvements)ApprovedPass Action details Not available
20-0162 115.Agenda ItemSurveyor's Office recommending the Board adopt and authorize the Chair to sign Resolution 019-2020 for Abandonment of Easement 19-0007, to abandon a public utility easement on Lot 22 of Village H, El Dorado Hills, Unit 1, recorded in Book H of Subdivisions at Page 98, identified as Assessor's Parcel Number 123-060-024, within the community of El Dorado Hills, Supervisorial District 1. FUNDING: Application Fees (General Fund).ApprovedPass Action details Not available
20-0152 116.Agenda ItemDistrict Attorney recommending the Board: 1) Approve the use of Department of Justice Asset Forfeiture Funds to support applicable Law Enforcement related costs in the total amount of $41,800; 2) Approve and authorize the Chair to sign a budget transfer increasing revenue and appropriations within the District Attorney's FY 2019-20 budget by $41,800 (4/5 vote required); and 3) Adopt and authorize the Chair to sign Resolution 020-2020 finding that supporting the 2020 "Drug Store Project" provides a valuable public benefit by educating youth about the consequences of substance abuse and authorizing a contribution in the amount of $2,000 to Tahoe Youth & Family Services to support the project. FUNDING: Department of Justice Asset Forfeiture Funds.ApprovedPass Action details Not available
19-1876 117.Agenda ItemDistrict Attorney recommending the Board: 1) Adopt and authorize the Chair to sign Resolution 021-2020 amending the current Authorized Personnel Allocation Resolution for the District Attorney to: a) Delete 1.0 vacant Special Investigator (District Attorney) b) Add 1.0 Investigator (District Attorney) c) Delete 1.0 vacant Executive Assistant - Law & Justice d) Add 1.0 Paralegal I/II allocation; and 2) Approve and authorize the Chair to sign a budget transfer modifying the District Attorney’s FY 2019-20 operating budget increasing appropriations and revenue, resulting in no financial impact to net county cost (4/5 vote). FUNDING: General Fund, California Governor’s Office of Emergency Services Victims of Crime Act Fund, and California Department of Insurance, District Attorney/Public Defender Sub-FundApprovedPass Action details Not available
19-1516 118.Agenda ItemDepartment of Transportation recommending the Board take the following actions related to the U.S. 50/Ponderosa Rd/So. Shingle Rd Interchange Improvements Project, CIP 71333: 1) Adopt the California Environmental Quality Act (CEQA) and National Environmental Policy Act (NEPA) Initial Study with Proposed Mitigated Negative Declaration/Environmental Assessment with Finding of No Significant Impact (IS/MND/EA/FONSI); and 2) Approve Build Alternative 1 as described in the IS/MND/EA/FONSI and revised per the attached Errata Sheet (Exhibit A). (Est. Time: 15 Min.) (Cont. 2/11/20, Item 18) FUNDING: El Dorado County TIM Fee Program. The Project may also be eligible for state and federal grant funds.ContinuedPass Action details Not available
20-0159 119.Agenda ItemRecorder-Clerk Office recommending the Board consider the following: 1) Approve the use of Modernization Special Revenue Funds for reconfiguration construction costs of the Recorder-Clerk Office; and 2) Approve and authorize the Chair to sign the attached budget amendment, increasing revenue and appropriations in the Recorder-Clerk Office by $150,000, increasing revenue and appropriations in the Accumulated Capital Outlay budget in Facilities by $250,000, and adding a Fixed Asset to the Fixed Asset list for Building and Improvements to the Recorder-Clerk Department. (4/5 vote required to approve budget amendment) (Est. Time: 10 Min.) FUNDING: Modernization Special Revenue Trust Funds.ApprovedPass Action details Video Video
20-0127 120.Agenda ItemClerk of the Board recommending the Board appoint a Board member to the El Dorado County Commission for Youth and Families. (Est. Time: 5 Min.) FUNDING: N/AApprovedPass Action details Video Video
20-0051 121.Agenda ItemChief Administrative Office recommending the Board receive informational presentations from the listed Departments as part of the preparation for the Fiscal Year 2020-21 Budget development process: 1) Board of Supervisors/Clerk of the Board; 2) Public Defender; and 3) Sheriff. (Est. Time: 40 Min.)Received and Filed  Action details Video Video
20-0125 122.Agenda ItemDepartment of Transportation recommending the Board receive information and provide direction on the draft Public Facilities Financing Plan for the MC&FP Phase II (Attachment A). (Est. Time: 1 Hr.) FUNDING: Missouri Flat Master Circulation and Financing Plan Phase I FundsDirection Provided (See Minutes)  Action details Video Video
20-0126 123.Agenda ItemDepartment of Transportation recommending the Board discuss the Grant Funding and Local Serving Share of Non-Residential Employment component of the 2020 Major Update to the Traffic Impact Mitigation Fee Program and provide staff and their consultants with input and direction. (Est. Time: 1 Hr.) FUNDING: Traffic Impact Mitigation Fee Program.ApprovedPass Action details Video Video
19-1714 324.Agenda ItemHEARING - To consider a request submitted by Joe Harn appealing the Planning Commission's October 24, 2019 approval of Planned Development PD18-0005/Tentative Subdivision Map TM18-1536/Serrano Village J7 to allow a Development Plan for the proposed subdivision; a Tentative Subdivision Map creating 65 single family residential lots and six landscape lots; and Design Waivers of the El Dorado County Design and Improvement Standard Manual road improvement standards on property identified by Assessor’s Parcel Number 123-040-011, consisting of 9.86 acres, in the El Dorado Hills area; and staff recommending the Board take the following actions: 1) Find that the project is Statutorily Exempt pursuant to Section 15182 of the California Environmental Quality Act Guidelines; and 2) Deny the appeal, thereby upholding the Planning Commission's October 24, 2019, approval of Planned Development PD18-0005/Tentative Subdivision Map TM18-1536 based on the Findings (Attachment B) and subject to the Conditions of Approval (Attachment C). (Supervisorial District 1) (Est. Time: 1 Hr.) (Refer: 12/10/19ApprovedPass Action details Video Video
20-0192 125.Agenda ItemChief Administrative Office recommending the Board: 1) Receive a presentation from El Dorado County departments receiving funding from the El Dorado - Sacramento Municipal Utility District (SMUD) Cooperation Agreement special revenue fund as requested at the September 10, 2019, (19-1215) SMUD Fund Board Presentation; and 2) Provide direction to staff on the need to return to the Board with an analysis of the impact of any recommended revisions to the current SMUD fund expenditure practices. (Est. Time: 1.5 Hr.) FUNDING: SMUD Funds.Direction Provided (See Minutes)  Action details Video Video
20-0098 126.Agenda ItemChief Administrative Office, EMS and Emergency Preparedness & Response Division, recommending the Board approve Final Passage (Second Reading) of the amendments to the Vegetation Management and Defensible Space Ordinance 5119 5101 as introduced by Chief Administrative Office, EMS and Emergency Preparedness & Response Division on February 11, 2020. (Cont. 2/11/20, Item 26) FUNDING: General Fund, included in FY 2019-20 Budget.ApprovedPass Action details Video Video
20-0214 127.Closed Session Item Conference with Legal Counsel - Existing Litigation pursuant to Government Code Section 54956.9(d)(1). Title: Natural Resources Defense Council, Inc. v. El Dorado County Natural Resources Defense Council, Inc. v. El Dorado County (El Dorado County Superior Court Case No. PC20190271), Number of potential cases: (1). (Est. Time: 15 Min.)No Action Reported.  Action details Not available
20-0218 128.Closed Session Item Pursuant to Government Code Section 54957.6 - Conference with Labor Negotiator: County Negotiator: Director of Human Resources and/or designee. Employee organizations: Operating Engineers Local No. 3 representing employees in the Trades & Crafts Bargaining Unit; El Dorado County Employees’ Association representing employees in the Supervisory, Professional, and General Bargaining Units; and El Dorado County Probation Officers Association. (Est. Time: 10 Min.)ContinuedPass Action details Not available
20-0183 129.Closed Session Item Pursuant to Government Code Section 54957- Public Employee Performance Evaluation. Title: Director, Health & Human Services Agency. (Est. Time: 15 Min.)Action Reported  Action details Not available
20-0148 230.Closed Session Item Pursuant to Government Code Section 54957- Public Employee Performance Evaluation. Title: Registrar of Voters. (Cont. 2/4/2020, Item 14) (Est. Time: 15 Min.)No Action Reported.  Action details Not available