Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 5/5/2020 8:00 AM Minutes status: Final  
Meeting location: VIRTUALLY - See Below
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments:
File #Ver.Agenda #TypeTitleActionResultAction DetailsVideo
20-0571 11.Agenda ItemClerk of the Board recommending the Board Approve the Minutes from the regular meeting of the Board on April 21, 2020 and the special meeting of the Board on April 28, 2020.ApprovedPass Action details Not available
20-0242 12.Agenda ItemAuditor-Controller and the Chief Administrative Officer recommending the Board authorize an amendment to the perpetual agreement between Hinderliter, deLlamas & Associates and El Dorado County for the provision of specialized sales tax analysis and recovery services. FUNDING: General Fund.ApprovedPass Action details Not available
20-0603 13.Agenda ItemChief Administrative Office, Emergency Medical Services & Emergency Preparedness and Response Division, recommending the Board consider the following related to the receipt of funding from the federal Coronavirus Aid, Relief, and Economic Security (CARES) Act for ambulance services: 1) Authorize the Chief Administrative Officer (CAO) to sign an attestation confirming the receipt of funding in the amount of $168,678 and agreeing to the terms and conditions of the payment; 2) Approve and authorize the Chair to sign a budget transfer increasing revenues and appropriations in County Service Areas 3 and 7 to distribute the funding to the ambulance service contractors in those areas (4/5 vote required); 3) Find that providing this funding to ambulance service contractors supports a valuable public benefit by assisting such contractors to prevent, prepare for, and respond to coronavirus; and 4) Authorize the CAO to sign funding agreements, contingent upon County Counsel approval, or claims for direct payments to the California-Tahoe Emergency Services Operations Authority, the El DoradApprovedPass Action details Not available
20-0501 14.Agenda ItemChief Administrative Office, Facilities Division, recommending the Board consider the following pertaining to the roof overlays at the South Lake Tahoe Johnson Center, Placerville Library and Administration Buildings A & B: 1) Adopt the bids, specifications and contract documents for the necessary roof overlays; 2) Approve and authorize the Chair to sign the construction bid documents; and 3) Authorize advertisements for construction bids (Bids: Johnson Center 20-968-053; Placerville Main Library and Administration Buildings A & B 20-968-023). FUNDING: Accumulated Capital Outlay Fund.ApprovedPass Action details Not available
20-0393 15.Agenda ItemChief Administrative Office, Parks Division, recommending the Board: 1) Accept the donation of $32,000 from the Rubicon Trail Foundation for the purpose of transporting rock on the Placer County portion of the Rubicon Trail; and 2) Authorize the Parks Manager to accept payments from the Rubicon Trail Foundation for the ground maintenance project for a not to exceed amount of $32,000. FUNDING: Donation.ApprovedPass Action details Not available
20-0549 16.Agenda ItemClerk of the Board, based upon the recommendation of the Building Industry Advisory Committee, recommending the Board: 1) Appoint Lori E. Burne to the Building Industry Advisory Committee as an At-Large Member for a term expiring on January 1, 2023; and 2) Appoint Marilyn Ross to the Building Industry Advisory Committee as an Alternate At-Large Member for a term expiring January 1, 2023. FUNDING: N/AApprovedPass Action details Not available
20-0550 17.Agenda ItemClerk of the Board, based upon the recommendation of the Board of Appeals, recommending the Board make the following appointments to the Board of Appeals: Appoint Neil Moore, Engineer, Term Expiration January 1, 2022; and Appoint Marilyn Ross, Construction Consultant, Term Expiration January 1, 2022.ApprovedPass Action details Not available
20-0539 18.Agenda ItemSupervisor Novasel recommending the Board consider the following pertaining to the 29th Annual America's Most Beautiful Bike Ride (AMBBR) and the 18th Annual Tour de Tahoe: 1) Rescind Resolutions 047-2020 and 048-2020 from the March 17, 2020 Board Meeting; and 2) Adopt and authorize the Chair to sign Resolution 080-2020 recognizing highway restrictions at Lake Tahoe for the combined AMBBR and Tour de Tahoe event to be held on Sunday, September 13, 2020.ApprovedPass Action details Not available
20-0529 19.Agenda ItemHealth and Human Services Agency recommending the Board approve and authorize the Chair to sign Amendment 2 of Agreement for Services 4252 with Netsmart Technologies, Inc. for Insight Comprehensive Clinical Management Software License Agreement 03-498-01 to: 1) Assign Agreement 03-498-01 from QS Technologies to Netsmart Technologies, Inc.; 2) Amend the term from perpetual to expire effective on June 30, 2020; and 3) Allow for final payment in the amount of $35,632.57 ($17,381.74 for FY 2018-19 and $18,250.83 for FY 2019-20). FUNDING: Public Health 1991 Realignment.ApprovedPass Action details Not available
20-0620 110.Agenda ItemHealth and Human Services Agency recommending the Board approve and ratify the Chief Administrative Officer’s signature on Amendment 1 to Agreement 4212, with Tahoe Coalition for the Homeless, in accordance with Resolution 062-2020; thereby (1) authorizing the provision of supportive services for the COVID-19 Project Roomkey placement of medically vulnerable homeless in hotels during the COVID-19 crisis, and (2) authorizing the extension of Coordinated Entry Services currently in place for South Lake Tahoe to the West Slope of the County through March 31, 2024. FUNDING: CESH-2018 grant; CESH-2019 grant; and COVID-19 grant funding.ApprovedPass Action details Not available
20-0406 111.Agenda ItemDepartment of Transportation recommending the Board takes the following actions pertaining to the Hanks Exchange Road at Squaw Hollow Creek - Bridge Replacement Project, Contract 3916, CIP 77135/36105020: 1) Award the Construction Contract to Doug Veerkamp 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: Highway Bridge Program (100%). (Federal Funds)ApprovedPass Action details Not available
20-0588 112.Agenda ItemDepartment of Transportation recommending the Board: 1) Approve and authorize the Chair Purchasing Agent, or designee, to sign Amendment 1 to Agreement 461-S1711 with Bender Rosenthal, Inc., for as needed right of way services to extend the term from May 8, 2020 to May 8, 2021, with no change to compensation; and 2) Approve and authorize the Chair Purchasing Agent, or designee, to sign Amendment 1 to Agreement 462-S1711 with Pattison & Associates, Inc., for as needed right of way services to extend the term from May 8, 2020 to May 8, 2021 with no change to compensation. FUNDING: For various Capital Improvement Program and Environmental Improvement Program projects, funding will be provided by associated Federal, State, and Local funding sources.ApprovedPass Action details Not available
20-0417 113.Agenda ItemDepartment of Transportation recommending the Board take the following actions pertaining to the 2020 West Slope Various Pavement Rehabilitation Projects, Contract 4674, CIP 36302100: 1) Award the Construction Contract to Teichert Construction 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 Repair and Accountability Act of 2017 (SB1-RMRA) (100%).ApprovedPass Action details Not available
20-0577 114.Agenda ItemSurveyor's Office recommending the Board adopt and authorize the Chair to sign Resolution 079-2020 for Abandonment of Easement 20-0001, to abandon a public utility easement on Lot 189 and 190 of Serrano Village K1 and K2 - Unit 5B, recorded in Book K of Subdivisions at Page 3, identified as Assessor's Parcel Number 123-660-016 and 123-660-017, within the community of El Dorado Hills, Supervisorial District 1. FUNDING: Application Fees. (General Fund)ApprovedPass Action details Not available
20-0579 115.Agenda ItemDistrict Attorney recommending the Board: 1) Approve and authorize the acceptance of a grant award in the amount of $156,250 from the California's Governor's Office of Emergency Services for the Increased Access to Services Program for the period of April 1, 2020 to June 30, 2021 based on the received Letter of Intent; 2) Approve and authorize the Chair to sign the Certification of Assurance of Compliance Violence Against Women Act; 3) Authorize the District Attorney to execute the Grant Award Agreement and required documents, including any extensions or amendments thereof which do not increase the net county costs; and 4) Adopt and authorize the Chair to sign Resolution 081-2020 amending the current Authorized Personnel Allocation Resolution for the District Attorney to add 1.0 FTE Victim Witness Program Specialist - Limited Term. FUNDING: California Governor's Office of Emergency Services Increased Access to Services Program Victims of Crime Act Administrators Federal Funds.ApprovedPass Action details Not available
20-0395 116.Agenda ItemProbation Department recommending the Board approve the continuation of perpetual Agreement PRO 2019 011 (FENIX 3892) (Agreement) with the County of Placer, to place youth from El Dorado County into the Placer County Juvenile Detention Facility on a space-available basis. Upon approval, Agreement term will continue from July 1, 2020, through June 30, 2021. FUNDING: General Fund.ApprovedPass Action details Not available
20-0554 117.Agenda ItemSheriff's Office recommending the Board approve and authorize the Chair to sign Agreement 2002 with Partners for a Safer America for the term May 11, 2020 through May 10, 2023, which will allow the Contractor to install and maintain service boards on the premises that provide information regarding Bail Bond companies for inmates and other individuals on the Sheriff's Detention Facility premises. FUNDING: N/A Revenue Agreement.ApprovedPass Action details Not available
20-0560 118.Agenda ItemSheriff's Office recommending the Board consider the following: 1) Accept the grant award for the Tobacco Law Enforcement Grant Program in the amount of $1,361,848; 2) Authorize the Chair to sign a Memorandum of Understanding (FENIX 4610) with the California Department of Justice (CA DOJ) for the term July 1, 2020 through June 30, 2023; 3) Adopt and authorize the Chair to sign the Tobacco Law Enforcement Grant Program required Governing Body Resolution 077-2020 for the purpose of authorizing the applicant to enter into a contract with the state and identifying the Sheriff as the authorized person to execute future amendments to the contract; and 4) Direct the Chief Administrative Office to include two Limited Term Deputy Sheriff I/II in the FY 2020-21 Recommended Budget, to be funded with the accepted grant funds. FUNDING: CA DOJ Tobacco Law Enforcement Grant Program.ApprovedPass Action details Not available
20-0564 119.Agenda ItemSheriff’s Office recommending the Board approve and authorize the Chair to sign FENIX 4846 with Permitium, LLC, in the amount of $31,500 for the retroactive term of May 2, 2020 through May 1, 2023, with an automatic renewal each year thereafter for the utilization of an online license application program and database. FUNDING: Permit Fees.ApprovedPass Action details Not available
20-0597 120.Agenda ItemPlanning and Building Department recommending the Board give conceptual approval to amend Ordinance 5109, Title 130 Zoning Ordinance, pursuant to Board Policy A-3, to direct staff to begin working on draft changes to the commercial cannabis ordinance regarding fingerprints of commercial cannabis owners giving more discretion to the Sheriff’s Office. (Est. Time: 10 Min.)ApprovedPass Action details Not available
20-0562 121.Agenda ItemPlanning and Building Department, Economic Development Division, recommending the Board approve Resolution 078-2020, providing a one year tolling of land use entitlements that are valid on the effective date of this Resolution and submitted within one year thereafter, extending the permit two years from the initial expiration date, and permits that are valid on the effective date of this Resolution and submitted within one year thereafter, for one year from the initial expiration date assigned in the County of El Dorado. (Est. Time: 30 Min.) FUNDING: General Fund and Permit Revenue.ApprovedPass Action details Not available
20-0607 122.Agenda ItemSupervisor Veerkamp recommending the Board receive a presentation from the 2019-2020 El Dorado County Youth Commission. The purpose of their presentation is to report out on their activities during the current school year. (Est. Time: 15 Min.)Received and Filed  Action details Not available
20-0457 123.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 076-2020 to acknowledge updates related to the Project Voucher Program, thereby further amending the 2019 Administrative Plan; and 2) Authorize the Director of Health and Human Services to sign certifications or documents, if any, related to the further amended 2019 Administrative Plan. (Est. Time: 5 Min.) FUNDING: 93% Federal, 4.2% Public Housing Authority Fund Balance, 2.5% General Fund, 0.3% other revenue sources.ApprovedPass Action details Not available
20-0396 124.Agenda ItemSupervisors Veerkamp and Parlin recommending the Board enter into a discussion around options to address urgent housing issues and provide direction to staff. (Est. Time: 1.5 Hr.)ApprovedPass Action details Not available
20-0156 225.Agenda ItemSupervisor Novasel recommending the Board receive and file a presentation from the Early Care and Education Local Planning Council on the Child Care Impact Survey Results. (Cont. 3/17/20, Item 26) (Est. Time: 15 Min.)Received and Filed  Action details Not available
20-0534 126.Agenda Item1) Health and Human Services Agency (HHSA) recommending the Board adopt and authorize the Chair to sign a Proclamation to recognize May 2020 as “Mental Health Month” in the County of El Dorado; and 2) HHSA recommending the Board receive a presentation from the National Alliance on Mental Illness, El Dorado, recognizing El Dorado County Sheriff Lieutenant Troy Morton for his work contributing to programs that intersect law enforcement and mental illness. (Est. Time: 15 min). FUNDING: N/AApprovedPass Action details Not available
20-0565 227.Agenda ItemHEARING - Planning and Building Department, Chief Administrative Office, Sheriff’s Office, District Attorney’s Office, and Planning Commission recommending the Board take the following actions: 1) Find that the adoption of the proposed amendments to Section 130.14.260 of Title 130, Article 9 is not subject to the California Environmental Quality Act (CEQA) pursuant to Sections 15061(b)(3), 15060(c)(2), 15060(c)(3), 15305, and 15308 of the CEQA Guidelines; 2) Approve amendments to Section 130.14.260 of Title 130, Article 9 of the El Dorado County Ordinance Code entitled “Outdoor Medical Cannabis Cultivation for Personal Use” renumbered as Section 130.42.100 of Title 130, Article 4, and retitled as “Cultivation of Cannabis for Personal Use,” with amendments; 3) Find that the ordinance shall take effect immediately upon final passage pursuant to Government Code section 25123(d) in order for the immediate preservation of the public peace, health, and safety; 4) Approve Final Passage (Second Reading) of amendments to Section 130.14.260 of Title 130, Article 9 of the El Dorado CounApprovedPass Action details Not available
20-0631 128.Closed Session Item Conference with Legal Counsel - Significant Exposure to Litigation pursuant to Government Code Section 54956.9(d)(2). Number of potential cases: (1). (Est. Time: 20 Min.)No Action Reported.  Action details Not available
20-0497 229.Closed Session Item Pursuant to Government Code Section 54957- Public Employee Performance Evaluation. Title: Director of Child Support Services. (Est. Time: 15 Min.) (Cont. 4/21/20, Item 29)No Action Reported.  Action details Not available
20-0521 230.Closed Session Item Pursuant to Government Code Section 54957- Public Employee Performance Evaluation. Title: Public Defender. (Est. Time: 15 Min.) (Cont. 4/21/20, Item 30)No Action Reported.  Action details Not available
20-0555 131.Closed Session Item Pursuant to Government Code Section 54957- Public Employee Performance Evaluation. Title: Director of Library Services. (Est. Time: 15 Min.)No Action Reported.  Action details Not available
20-0644 132.Agenda ItemChief Administrative Office recommending the Board: 1) Approve and authorize the Chair to sign a letter to members of El Dorado County's representatives in the California Assembly and Senate and to Governor Newsom's office regarding direct funding to counties; and 2) Authorize the County to send, with the Chair's signature, any future letters regarding funding for counties and county programs as relates to the COVID-19 public health emergency.ApprovedPass Action details Not available
20-0572 133.Agenda ItemDepartment of Transportation recommending the Board take the following actions pertaining to the Clear Creek Road at Clear Creek PM 1.82 and PM 0.25 - Bridge Replacement Projects, CIP 77138/36105005 and 77139/36105006, Contract 4094: 1) Award the Construction Contract to Myers and Sons Construction, LLC, 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: Highway Bridge Program (100%). (Federal Funds)ApprovedPass Action details Not available
20-0526 334.Agenda ItemChief Administrative Office recommending the Board receive an update from County Departments on the operational impacts of COVID-19 and provide direction to staff if necessary. (Cont. 5/4/2021, Item 35) FUNDING: N/AReceived and Filed  Action details Not available