Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 4/7/2020 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
20-0473 11.Agenda ItemClerk of the Board recommending the Board approve the Minutes from the regular meeting of March 24, 2020.ApprovedPass Action details Not available
20-0464 12.Agenda ItemChief Administrative Office recommending the Board: 1) Approve and adopt the new Assistant Director of Planning and Building class specification; 2) Adopt and authorize the Chair to sign Resolution 061-2020 to add one FTE Assistant Director of Planning and Building allocation to the Planning and Building Department, effective the first payperiod following adoption; and 3) Direct that the related budget changes be incorporated in the FY 2020-21 Recommended Budget, to be effective July 1, 2020. FUNDING: General Fund, with some cost recovery through Permit Fees and Fines.ApprovedPass Action details Not available
20-0310 13.Agenda ItemChief Administrative Office, Airport Administration, recommending the Board approve and authorize the Chair to sign County of El Dorado Airport Ground Lease Agreements for Portable Hangars located at the Placerville and Georgetown Airports, which require a rental fee to be paid at commencement of the Lease Agreement and annually thereafter, which are based on fees established by Board Resolution in effect at the time each lease payment is due, and provides upon Board execution for an initial lease term of ten years with two additional ten-year lease options, as follows: 1) Lease Agreement 2000, between the County and Lessee, Samuel M. Tennant, Jr., for a Rectangular Hangar located on Space H-34, representing use of 1,548 square feet of ground at the Placerville Airport, with a commencement rental fee due of $1,523.28 (Attachment B); and 2) Lease Agreement 2001, between the County and Lessee, Steven Clegg and Rachel Clegg, for a Single “T” Hangar located on Space SP-13, representing use of 812 square feet of ground at the Georgetown Airport, with a commencement rental fee due of $7ApprovedPass Action details Not available
20-0486 14.Agenda ItemChief Administrative Office considering the current public health emergency event and potential impacts to County and State revenues, and in anticipation of changes to the Governor's Proposed Budget, to be released in May of 2020, which may affect County operations, recommending the Board: 1) Receive and file the attached updated Master Budget Calendar regarding the status of budget development; 2) Cancel the April 13, 2020, Special Meeting regarding Budget Development Status; and 3) Cancel the June 8, 2020, Budget Hearing, and set a new Special Meeting to conduct the required Budget Hearing for September 14, 2020. (Est. Time: 15 Min.) FUNDING: Countywide Budget.ApprovedPass Action details Not available
20-0383 15.Agenda ItemChief Administrative Office, Emergency Medical Services and Emergency Preparedness and Response Division, recommending the Board approve and authorize the Purchasing Agent to sign Agreement 4583 with Richardson & Company, LLP, for financial auditing services for County’s ambulance services providers, with a not to exceed amount of $154,055 and expiration of June 30, 2024. FUNDING: County Service Areas 3 and 7.ApprovedPass Action details Not available
20-0478 16.Agenda ItemChief Administrative Office and Human Resources recommending the Board of Supervisors authorize the Chief Administrative Officer to increase vacation accrual caps up to 360 hours for staff working directly on the County’s response to the COVID-19 pandemic.ApprovedPass Action details Not available
20-0448 17.Agenda ItemChief Administrative Office, Parks Division, recommending the Board accept grant funding from the California Department of Parks and Recreation Office of Grants and Local Services, Statewide Park Program Prop 68 program for the Old Depot Bike Park located in the unincorporated area of El Dorado County for a total of $2,030,000 for the period of July 1, 2018 - June 30, 2022, and authorize the Deputy Chief Administrative Officer to execute the Grant Contract/Agreements and any amendments that do not change the dollar amount of said Agreements. FUNDING: State Parks and Recreation, Statewide Park Program Prop 68 Grant Funding.ApprovedPass Action details Not available
20-0386 18.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
20-0385 19.Agenda ItemChief Administrative Office and Sheriff's Office recommending the Board approve and authorize the Chair to execute an agreement in the amount of $27,151.11 with the Counties of Contra Costa, Nevada, Sacramento, Solano, Sutter, and Yolo to share the costs of a study of the feasibility of a regional mental health correctional facility. FUNDING: Sheriff's Custody Services special revenue fund.ApprovedPass Action details Not available
20-0392 110.Agenda ItemHuman Resources Department recommending the Board: 1) Make findings that is necessary to contract out to provide workplace investigations and training services on an “as requested” basis as the work must be completed in limited timeframes in accordance with Ordinance 3.13.30; and 2) Approve and authorize the Purchasing Agent to sign agreement 4730 with Boucher Labor and Employment Law for investigative services with a total not-to-exceed amount of $210,000 for the term of four years. FUNDING: General Fund.ApprovedPass Action details Not available
20-0456 111.Agenda ItemHuman Resources Department recommending the Board adopt and authorize the Chair to sign Resolution 060-2020, amending the Authorized Personnel Allocation to: 1) Delete a vacant 1.0 FTE Department Analyst I/II position from Health and Human Services Agency (HHSA); 2) Add 1.0 FTE Human Resources Technician position to Human Resources (HR); and 3) Provide authorization to the Director of Human Resources to make, if needed, any technical corrections to the authorized personnel allocations for HHSA and HR. FUNDING: General fund with partial cost recovery in future years through the A-87 Cost Plan.ApprovedPass Action details Not available
20-0455 112.Agenda ItemHuman Resources Department recommending the Board adopt and authorize the Chair to sign Resolution 057-2020 to approve the deletion of 1.0 FTE vacant Department Analyst I/II allocation and the addition of 1.0 FTE Administrative Analyst I/II allocation in the Health and Human Services Agency (HHSA) due to a lateral reclassification. FUNDING: General Fund with reimbursement by HHSA programs through an Indirect Cost Rate.ApprovedPass Action details Not available
20-0394 113.Agenda ItemHuman Resources Department, Risk Management Division, recommending the Board approve and authorize the Chair to sign the attached budget transfer increasing use of fund balance and appropriations by $55,000 in the Workers’ Compensation Fund and $55,000 in the Health Fund to fund increased salary and benefits. (4/5 vote required) FUNDING: Workers’ Compensation fund and Health Fund.ApprovedPass Action details Not available
20-0487 114.Agenda ItemSupervisor Parlin recommending the Board authorize the Chair to sign a letter of support for Senate Bill 1191, related to organic waste management, allowing low population counties and rural jurisdictions to develop and implement alternative organic waste management programs. FUNDING: N/AApprovedPass Action details Not available
20-0384 115.Agenda ItemHealth and Human Services Agency recommending the Board: 1) Approve and authorize the Chair to sign Resolution 058-2020 delegating authority to the Health and Human Services Agency Director, on of behalf of the County, to sign Standard Agreement 20-10005 and the accompanying forms with the California Department of Health Care Services for the County of El Dorado to provide County-Based Medi-Cal Administrative Activities, in the amount of $2,250,000, for the term of three years from July 1, 2020 through June 30, 2023; 2) Delegate authority to the Director of the Health and Human Services Agency to execute further documents relating to Standard Agreement 20-10005, if any, provided they do not decrease the maximum dollar amount, do not change the term, and contingent upon approval by County Counsel and Risk Management; and 3) Authorize the Health and Human Services Agency Director, or Chief Fiscal Officer, to execute any fiscal or programmatic reports to said Agreement. FUNDING: California Department of Health Care Services Revenue Agreement.ApprovedPass Action details Not available
19-1728 116.Agenda ItemDepartment of Transportation recommending the Board take the following actions related to the Country Club Heights Erosion Control Project - Phase 3, Capital Improvement Program Project 95191: 1) Adopt the California Environmental Quality Act Initial Study with Proposed Mitigated Negative Declaration; and 2) Approve the Country Club Heights Erosion Control Project - Phase 3 as described in the California Environmental Quality Act document. FUNDING: United States Forest Service (51% - Federal), Tahoe Regional Planning Agency Water Quality/Stream Environment Zone Mitigation (6% - Local), and California Tahoe Conservancy (43% - State).ApprovedPass Action details Not available
20-0376 117.Agenda ItemDepartment of Transportation recommending the Board approve and authorize the Chair to sign a budget transfer adjusting the budget for Fiscal Year 2019/20 to allow for the transfer of prior year revenues in the Road District Tax account to the Road Fund. (4/5 vote required) FUNDING: Road District Tax Revenues.ApprovedPass Action details Not available
20-0300 118.Agenda ItemSheriff's Office recommending the Board approve and authorize the Chair to sign a Governing Body Resolution 059-2020 for allowing the Sheriff’s Office to access state and federal level summary criminal history information for employment, licensing related to special business licenses and Commercial Cannabis Use Permits or certification permits. FUNDING: N/AApprovedPass Action details Not available
20-0412 119.Agenda ItemSheriff’s Office recommending the Board approve and authorize the Chair sign Amendment IV for Agreement 356-O0010 (FENIX 669) with Global Tower Assets III, LLC. changing the remittance address for payments retroactively. FUNDING: N/AApprovedPass Action details Not available
19-1878 120.Agenda ItemHEARING - Sheriff’s Office recommending the Board: 1) Waive full reading of Ordinance 5120 and read by title only; and 2) Approve Final Passage (Second Reading) of Ordinance 5120 to establish a Coroner fee schedule to become effective 30 days from the adoption of the amendment of Title 8, Chapter 20.100 Coroner Fees El Dorado County Code of Ordinances. (Cont. 4/7/20, Item 20) (Est. Time: 5 Min.) FUNDING: General Fund Revenue.ContinuedPass Action details Not available
20-0447 121.Agenda ItemSupervisor Veerkamp recommending the Board: 1) Approve and authorize his signature on a Proclamation recognizing April 2020 as Sexual Assault Awareness Month; and 2) Remind everyone to watch for the rescheduled date for the "Walk a Mile in Her Shoes" fundraising event to be held later this summer at 10:00am at Town Hall in Placerville. (Est. Time: 10 Min.)ApprovedPass Action details Not available
20-0498 122.Closed Session Item Conference with Legal Counsel - Significant Exposure to Litigation pursuant to Government Code Section 54956.9(d)(2). Title: Number of potential cases: (1). (Est. Time: 20 Min.)No Action Reported.  Action details Not available
20-0486 14.Agenda ItemChief Administrative Office considering the current public health emergency event and potential impacts to County and State revenues, and in anticipation of changes to the Governor's Proposed Budget, to be released in May of 2020, which may affect County operations, recommending the Board: 1) Receive and file the attached updated Master Budget Calendar regarding the status of budget development; 2) Cancel the April 13, 2020, Special Meeting regarding Budget Development Status; and 3) Cancel the June 8, 2020, Budget Hearing, and set a new Special Meeting to conduct the required Budget Hearing for September 14, 2020. (Est. Time: 15 Min.) FUNDING: Countywide Budget.ApprovedPass Action details Not available
20-0515 123.Agenda ItemSupervisor Novasel recommending the Board consider options to reduce travel to the South Lake Tahoe area for the duration of Governor Newsom’s “Stay-at-Home” order issued via Executive Order N-33-20 and in accordance with the County Health Officer’s Directive Restricting Activities in response to the COVID-19 outbreak, and provide direction to staff. (Est. Time: 30 Min.)ApprovedPass Action details Not available