Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 6/9/2020 9:00 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
20-0788 1 Agenda ItemOpen Forum (See attachment)   Action details Not available
20-0708 11.Agenda ItemClerk of the Board recommending the Board Approve the Minutes from the regular meeting of the Board on May 19, 2020 and the special meeting on June 2, 2020.ApprovedPass Action details Not available
20-0540 12.Agenda ItemChief Administrative Office, Airports Division, 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 Airport, 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 2003, between the County and Lessee, John V. Montorello, for a Single “T” Hangar located on Space SP-12, representing use of 812 square feet of ground at the Placerville Airport, with a commencement rental fee due of $792 (Attachment B); and 2) Lease Agreement 2004, between the County and Lessee, Mark E. Coverdale, for a Twin “T” Hangar located on Space TP-06, representing use of 1,086 square feet of ground at the Placerville Airport, with a commencement rental fee due of $1,068 (Attachment D). (4/5 vote required) ApprovedPass Action details Not available
20-0594 13.Agenda ItemChief Administrative Office, Airports Division, recommending the Board provide grant award acceptance and approval of two $30,000 grants, one each for the Placerville and Georgetown Airports, as part of the Coronavirus Aid, Relief, and Economic Security Act through the United States Department of Transportation, Federal Aviation Administration, and authorize the Deputy Chief Administrative Officer, acting as department head for the Airports Division, to execute all associated documents, subject to review and approval by County Counsel. FUNDING: Federal Aviation Administration Grants. (Federal Funds)ApprovedPass Action details Not available
20-0645 14.Agenda ItemChief Administrative Office, Airports Division, recommending the Board take the following actions pertaining to the Placerville Airport - Taxiway Edge Lights Project, Contract 3204, PW 17-31163, Project 93130 / 35401003: 1) Approve and authorize the Chair to sign the Notice of Acceptance with KOBO Utility Construction Corp.; and 2) Authorize the Clerk of the Board to release the Payment and Performance Bonds to the Surety upon notification from the Airports Division after the one-year (1-year) guarantee period. FUNDING: Federal Aviation Administration Grant - Federal Funds (90%), State of California Department of Transportation Division of Aeronautics (4.5%), and Accumulative Capital Outlay Funds (5.5%).ApprovedPass Action details Not available
20-0625 15.Agenda ItemChief Administrative Office, Cemeteries Division, recommending the Board approve and authorize the Chair to sign a budget transfer request for County Service Area 9 Georgetown Zone of Benefit (Cemeteries) to reallocate funds from contingency to Professional Services and Burial Services during Fiscal Year 2019-20 in the amount of $16,000 for the removal of hazardous trees and $2,000 for an increase in interments. (4/5 vote required) FUNDING: County Service Area 9 Zone of Benefit Special Taxes and Assessments.ApprovedPass Action details Not available
20-0710 16.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 Provider Relief Fund: 1) Authorize the Chief Administrative Officer (CAO) to submit information and accept terms and conditions authorizing an additional distribution of funding from the CARES Act Provider Relief Fund General Distribution; 2) Approve and authorize the Chair to sign a budget transfer increasing revenues and appropriations in County Service Areas 3 and 7 by a total of $112,452 to distribute the estimated 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; 4) Authorize the CAO to sign funding agreements, contingent upon County Counsel approval, or claims for direct payments to the California-Tahoe EApprovedPass Action details Not available
20-0713 17.Agenda ItemChief Administrative Office, Emergency Medical Services and Emergency Preparedness and Response Division, recommending the Board approve and authorize the Chair to sign a budget transfer reducing the appropriation for contingency and increasing the appropriation for payments to other government agencies in County Service Area 3 by $425,000 for payments for ambulance services on the East Slope. (4/5 vote required)ApprovedPass Action details Not available
20-0714 18.Agenda ItemChief Administrative Office, Facilities Division, recommending the Board consider the following pertaining to the annual Job Order Contracting Bid that allows the County to efficiently bid multiple construction jobs throughout the year based on competitively bid unit prices: 1) Approve and adopt the bid, specifications, and contract documents; 2) Approve and authorize the Chair to sign the bid documents; and 3) Authorize advertisement for construction bids (Bid Numbers: 20-968-050, 20-968-051 and 20-968-052). FUNDING: Accumulative Capital Outlay Fund.ApprovedPass Action details Not available
20-0705 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
20-0679 110.Agenda ItemClerk of the Board, based upon the recommendation of the Building Industry Advisory Committee, recommending the Board: 1) Reappoint William Fisher, No. State Building Ind., Alternate, Term Expiration January 1, 2023; and 2) Reappoint Danny L. Kennedy, El Dorado Co. Builders Exchange, Alternate, Term Expiration January 1, 2023.ApprovedPass Action details Not available
20-0686 111.Agenda ItemCounty Counsel recommending the Board deny the claim for tax refund in the amount of $8,864.76 received from T-Mobile West LLC. FUNDING: General Fund.ApprovedPass Action details Not available
20-0704 112.Agenda ItemCounty Counsel recommending the Board deny the claim for tax refund in the amount of $10,339.44 received from Sprint Telephony P.C.S., L.P. FUNDING: General Fund.ApprovedPass Action details Not available
20-0676 113.Agenda ItemHuman Resources Department, Risk Management Division, recommending the Board authorize the Director of Human Resources as the Alternate CSAC Excess Insurance Authority Board member to execute the proposed amendment to the CSAC Excess Insurance Authority Joint Powers Agreement. FUNDING: N/AApprovedPass Action details Not available
20-0735 114.Agenda ItemHuman Resources Department recommending the Board approve the revised class specification for the Planning and Building Department: Supervising Code Enforcement Officer. FUNDING: N/AApprovedPass Action details Not available
20-0441 115.Agenda ItemTreasurer-Tax Collector recommending the Board authorize the Chair to sign Amendment IV to the El Dorado County California Deferred Compensation Plan Administration Agreement with Nationwide Retirement Solutions and the CalPERS 457 Plan Roth Adoption Form to add the Roth 457(b) provision as a new option within the Nationwide and CalPERS deferred compensation plans and to allow in-plan conversions. FUNDING: N/AApprovedPass Action details Not available
20-0711 116.Agenda ItemTreasurer-Tax Collector Department recommending the Board approve and authorize the Chair to sign Agreement for Services 4951 with Granicus, Inc., for Host Compliance Services, in the amount of $125,855, to provide short-term rental address identification, rental activity monitoring, tax audit support, compliance monitoring and a 24/7 rental hotline support for the term of July 1, 2020 to June 30, 2021. FUNDING: General Fund.ApprovedPass Action details Not available
20-0716 117.Agenda ItemSupervisor Parlin recommending the Board take the following actions: 1) Approve the Kelsey Cemetery District Board of Trustees Resolution 20-01, which requests the transfer of ownership to the District of Assessor’s Parcel Number (APN) 088-310-029-000, representing County-owned property located at 6553 Kelsey Road, Kelsey, California, commonly known as the Kelsey Cemetery; and 2) Approve the requested transfer of property and authorize the Chair to sign a Quitclaim Deed and other related documents which are necessary to effectively transfer title and ownership to the District. (4/5 vote required)ApprovedPass Action details Not available
20-0348 118.Agenda ItemHealth and Human Services Agency (HHSA) recommending the Board: 1) Approve and authorize the Chair to sign Agreement for Services 4532 with El Dorado County Office of Education for the provision of Child Abuse Prevention Council Activities with a maximum contractual obligation of $430,000, for the three-year term from July 1, 2020 through June 30, 2023; 2) Make findings in accordance with County Ordinance 3.13.030 that services may be provided under this Agreement 4532 because the work meets criteria E) "The work is with or among any other governmental entities or agencies"; 3) Authorize the Purchasing Agent, or designee, to execute further documents relating to Agreement for Services 4532, 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; and 4) Approve and authorize the HHSA Director to sign a termination letter, pursuant to Article XIII, “Default, Termination, and Cancellation,” Section D, “Termination or Cancellation without Cause” in Agreement for Services 095-SApprovedPass Action details Not available
20-0474 119.Agenda ItemHealth and Human Services Agency (HHSA) recommending the Board: 1) Approve and authorize the Chair to sign Amendment 2 to Agreement for Services 862 (456-S1411) with Summitview Child and Family Services, Inc. for the provision of adult residential treatment services at a licensed Adult Residential Facility, extending the term one year for a total term from May 13, 2014 through June 30, 2021, and increasing the maximum obligation by $711,724 for a new maximum contractual obligation of $5,102,048; 2) Make findings in accordance with County Ordinance 3.13.030 that it is appropriate to contract with Summitview Child and Family Services, Inc. for services provided under this Agreement 862 (456-S1411) because (B) “Specialty skills and qualifications not expressly identified in County classifications are involved in the performance of the work.”; and 3) Authorize the Purchasing Agent, or their designee, to execute further documents relating to Agreement for Services 862 (456-S1411), including amendments which do not increase the maximum dollar amount or term of the Agreement, and contiApprovedPass Action details Not available
20-0641 120.Agenda ItemHealth and Human Services Agency recommending the Board: 1) Adopt and authorize the Chair to sign Resolution 088-2020, thereby delegating authority to the Director of the Health and Human Services Agency to sign non-financial Agreement 19-1019 with the California Department of Social Services, for the provision of access to confidential Employment Development Department base wage data, with a retroactive effective date of July 01, 2019 through June 30, 2022; and 2) Delegate authority to the Director of the Health and Human Services Agency to execute any further amendments to Agreement 19-1019, that does not change the amount of the Agreement, and contingent upon approval by County Counsel and Risk Management. FUNDING: N/AApprovedPass Action details Not available
20-0650 121.Agenda ItemHealth and Human Services Agency (HHSA) recommending the Board: 1) Approve and authorize the Chair to sign Amendment 1 to Funding-Out Agreement 4115 with A Westfall Dental Corporation, to support their mobile dental program, to extend the term to June 30, 2021, with no change to the maximum contractual obligation of $40,000; and 2) Authorize the Director of HHSA, or designee, to execute further documents relating to Funding-Out Agreement 4115, 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: California Department of Public Health Oral Health Grant 17-10689.ApprovedPass Action details Not available
20-0678 122.Agenda ItemHealth and Human Services Agency recommending the Board: 1) Adopt and authorize the Chair to sign Resolution 087-2020 thereby delegating authority to the Health and Human Services Agency’s Director of Mental Health, on behalf of the County, to accept annual funding and execute all necessary documents required to secure and maintain specific allocations issued by the Department of Health Care Services through June 30, 2021, contingent upon approval by County Counsel and Risk Management, as applicable; 2) Delegate authority to the Health and Human Services Agency’s Director of Mental Health to execute, on behalf of the County, additional documents related to those specific allocations, and any amendments thereto that do not increase net County cost, contingent upon approval by County Counsel and Risk Management, as applicable; 3) Approve and authorize the Health and Human Services Agency’s Director of Mental Health to execute any required programmatic reports for said allocations; and 4) Approve and authorize the Health and Human Services Agency’s Chief Fiscal Officer to executeApprovedPass Action details Not available
20-0685 123.Agenda ItemHealth and Human Services Agency recommending the Board delegate authority to the Director of the Health and Human Services Agency to execute funding agreement number 19-10871 with the California Department of Public Health, in the amount of $212,361.47 with a retroactive term beginning February 1, 2020 and extending through June 30, 2023, along with the required certifications related to said award. FUNDING: One-time funding administered by the California Department of Public Health’s Center for Communicable Disease Control.ApprovedPass Action details Not available
20-0712 124.Agenda ItemHealth and Human Services Agency recommending the Board: 1) Approve and authorize the Chair to sign Agreement for Services 4860 with Panoramic Software Corporation, for the provision of proprietary client data management software for the Public Guardian and General Assistance programs, for the term July 1, 2020 through June 30, 2023, with a maximum contractual obligation of $100,000; and 2) Authorize the Purchasing Agent, or designee, to execute further documents relating to Agreement for Services 4860, including amendments that do not increase the allowable annual rate increase or change the term of the Agreement, and contingent upon approval by County Counsel and Risk Management. FUNDING: The Public Guardian and General Assistance programs are a County General Fund obligation.ApprovedPass Action details Not available
20-0651 125.Agenda ItemHealth and Human Services Agency recommending the Board: 1) Approve and authorize the Chair to sign Amendment 1 to Agreement for Services 3804 with Mental Health Management I, Inc., doing business as Canyon Manor, for the provision of Mental Health Rehabilitation Center services, which increases the maximum contractual obligation by $157,500 for a new maximum obligation of $495,000, with no change to the original term of July 1, 2019 through June 30, 2022; 2) Make findings in accordance with County Ordinance 3.13.030 that it is more appropriate to contract with Canyon Manor for services provided under this Agreement 3804 because (B) “Specialty skills and qualifications not expressly identified in classifications are involved in the performance of the work;” and 3) Authorize the Purchasing Agent, or designee, to execute further documents relating to Agreement for Services 3804, 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: 1991 and 2ApprovedPass Action details Not available
20-0726 126.Agenda ItemLibrary Department recommending the Board approve and authorize the Chair to sign a budget transfer increasing revenues and appropriations for Fiscal Year 2019-2020 for library materials, staff development and courier service in the amount of $31,122 as a result of donations and funding opportunities. FUNDING: Donations and funding opportunities.ApprovedPass Action details Not available
20-0727 127.Agenda ItemLibrary Department recommending the Board: 1) Approve and authorize acceptance of a grant for two secure Aruba Education connectivity kits from Hewlett Packard's Aruba COVID-19 Pandemic Response program for the purpose of meeting the network needs of students and library patrons during the COVID-19 crisis; and 2) Delegate authority to the Library 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 equipment and implement the approved grant program. FUNDING: The grant provides two secure Aruba Education connectivity kits from Hewlett Packard's Aruba COVID-19 Pandemic Response program with a total value of $13,868, at no cost to the County.ApprovedPass Action details Not available
20-0576 128.Agenda ItemDepartment of Transportation, Chief Administrative Office - Facilities Division, Environmental Management Department, and the Agriculture Department, recommending the Board approve the following: 1) Award Bid No. 20-675-056 for the purchase of Herbicides to the low qualified bidder, Nutrien Ag Solutions of Sacramento, CA; 2) Authorize the Purchasing Agent to issue a purchase order contract in the amount of $345,000 for a thirty-six (36) month period following Board approval; and 3) Authorize the Purchasing Agent to increase the purchase order contract on an "as needed" basis during the awarded period as long as funding is available within the requesting department's budget. FUNDING: Road Fund Discretionary - Department of Transportation; General Fund - Facilities; California Department of Food and Agriculture and United States Forest Service grant funds - Agriculture; County Service Area No. 10 - Solid Waste - Environmental Management.ApprovedPass Action details Not available
20-0328 129.Agenda ItemDepartment of Transportation recommending the Board authorize the Chair to sign Amendment I to the Credit and Reimbursement Agreement for the Construction of Saratoga Way between the County and Elliott Homes, Inc. (AGMT 19-54934). FUNDING: Traffic Impact Mitigation Fees.ApprovedPass Action details Not available
20-0454 130.Agenda ItemDepartment of Transportation recommending the Board approve and authorize the Chair to sign the California Conservation Corps Sponsor Agreement CCC-96 (FENIX 4824) for El Dorado County Project work, as well as the Project Evaluation and Agreement Addendum Form CCC-96A, collectively representing a new contract in an amount not to exceed $303,000, for revegetation, drainage maintenance, tree removal, erosion control work, and miscellaneous work on various projects, with a term effective July 1, 2020, through June 30, 2023. FUNDING: California Tahoe Conservancy and United States Forest Service Grant Funds, Tahoe Regional Planning Agency Mitigation Funds, and other various Capital Improvement Program funding sources.ApprovedPass Action details Not available
20-0563 131.Agenda ItemDepartment of Transportation recommending the Board approve and authorize the Chair to sign the Third Amendment to Agreement for Services 547 with California Compaction Equipment, Inc. for equipment rental, increasing the not-to-exceed amount by $50,000 for a total not-to-exceed amount of $179,000, with no change to the term or Scope of Work of the Agreement. FUNDING: Local Discretionary Funds (Local), Road Funds (State), Road Repair and Accountability Act (SB1-State) and CSA 3 Snow Removal (Local).ApprovedPass Action details Not available
20-0589 132.Agenda ItemDepartment of Transportation recommending the Board consider the following: 1) Accept the subdivision improvements for Serrano - Village J6 Phase 1 - Unit 2, TM 13-1511, as complete; 2) Reduce Performance Bond 0702230 from $913,996.24 to $132,626.58, which is ten percent of the total cost of the subdivision improvements, an amount which guarantees against any defective work, labor done, or defective materials furnished, which is to be released after one year if no claims are made; 3) Hold Laborers & Materialmens Bond 0702230 in the amount of $663,132.91 for six months to guarantee payments to persons furnishing labor, materials, or equipment; and 4) Authorize the Clerk of the Board to release the respective Bonds after the required time periods upon written request by the Department. FUNDING: Developer Funded.ApprovedPass Action details Not available
20-0590 133.Agenda ItemDepartment of Transportation recommending the Board consider the following: 1) Accept the subdivision improvements for Serrano - Village J6 Phase 2 - Unit 3, TM 13-1511, as complete; 2) Reduce Performance Bond 0702224 from $1,058,202.79 to $393,678.75, which is ten percent of the total cost of the subdivision improvements, an amount which guarantees against any defective work, labor done, or defective materials furnished, which is to be released after one year if no claims are made; 3) Hold Laborers & Materialmens Bond 0702224 in the amount of $1,968,393.76 for six months to guarantee payments to persons furnishing labor, materials, or equipment; and 4) Authorize the Clerk of the Board to release the respective Bonds after the required time periods upon written request by the Department. FUNDING: Developer Funded.ApprovedPass Action details Not available
20-0610 134.Agenda ItemDepartment of Transportation recommending the Board approve and authorize the Chair to sign Amendment 1 to Agreement 496-S1711 with Associated Right of Way Services, Inc., for as needed right of way services to extend the term from June 19, 2020, to June 19, 2021, with no change to the not-to-exceed amount for the Agreement. FUNDING: Various Federal, State, and Local funding sources.ApprovedPass Action details Not available
20-0614 135.Agenda ItemDepartment of Transportation recommending the Board take the following actions related to the following Grant Agreements: 1) Accept and approve the United States Department of Agriculture Forest Service Participating Agreement - 20-PA-11051900-011 for the Oflyng Water Quality Project (CIP 95177); 2) Accept and approve the United States Department of Agriculture Forest Service Participating Agreement - 20-PA-11051900-013 for the Meyers Stream Environment Zone / Erosion Control Project (CIP 95179); 3) Authorize the Director of Transportation to sign and submit two original Grant Agreements for each grant execution; and 4) Authorize the Director of Transportation to sign any future modifications that do not increase the total dollar amount of said Agreements. FUNDING: United States Department of Agriculture Forest Service Grant Funding, State Water Resources Control Board, Tahoe Regional Planning Agency.ApprovedPass Action details Not available
20-0695 136.Agenda ItemDepartment of Transportation recommending the Board consider the following pertaining to the Silva Valley Parkway Bike Path Drainage Improvement Project, CIP 72313/36109011, Contract 4750: 1) Approve and adopt the Plans and Contract Documents and authorize the Chair to sign the Plans; and 2) Authorize advertisement for construction bids. FUNDING: Local advance construction funds with federal reimbursement of Surface Transportation Block Grant Program (100%). (Federal Funds)ApprovedPass Action details Not available
20-0637 137.Agenda ItemDepartment of Transportation and Planning & Building Department recommending the Board approve and authorize the Chair to sign a budget transfer request to accommodate the proposed changes to the County Engineer Time and Materials billing program budget for Fiscal Year 2019-20. (4/5 vote required) FUNDING: Developer Funding.ApprovedPass Action details Not available
20-0633 138.Agenda ItemEnvironmental Management Department recommending the Board: 1) Accept a grant award funded through the California Tire Recycling Management Funds from the State of California, Department of Resources Recycling and Recovery, Fiscal Year 2019-20 Local Government Waste Tire Enforcement Grant, in the amount of $89,298, for the term of June 30, 2020 through September 30, 2021; and 2) Delegate authority to the Environmental Management Department Director, or designee, to execute the Grant Agreement (Attachments B, C, D, and E) and all grant related documents including, but not limited to, amendments, requests for payment, reports, and all associated documents necessary to secure and expend the funds for the purpose of implementing this Local Government Waste Tire Enforcement Grant Program. FUNDING: Non-General Fund / State of California, Department of Resources Recycling and Recovery, Local Government Waste Tire Enforcement Grant.ApprovedPass Action details Not available
20-0621 339.Agenda ItemPlanning and Building Department, Commercial Cannabis Division, recommending the Board approve Final Passage (Second Reading) of Ordinance 5123 pertaining to Section 130.41.100 of Title 130, Article 4 of the El Dorado County Ordinance Code entitled “Commercial Cannabis”, with an amendment regarding fingerprints of commercial cannabis owners giving more discretion to the Sheriff’s Office. (Cont. 5/19/20, Item 19)ApprovedPass Action details Not available
20-0722 140.Agenda ItemPlanning and Building Department, Planning Services Division, submitting for approval of the Final Map (TM-F19-0007) for Serrano Village J, Lot H, creating a total of 41 residential lots and four open space lots, on property identified as Assessor’s Parcel Number’s 123-370-001, 123-370-003, and 123-280-010 located east of the intersection of Serrano Parkway and Greenview Drive within the Serrano Master Planned Community, in the El Dorado Hills area, and recommending the Board of Supervisors consider the following: 1) Approve the Final Map (TM-F19-0007) for Serrano Village J, Lot H; 2) Approve and authorize the Chair to sign the Agreement to Make Subdivision Improvements (Attachment B); 3) Approve and authorize the Chair to sign the Agreement on Conditions for Acceptance of Drainage Easements (Attachment D); and 4) Approve and authorize the Chair to sign the Agreement on Conditions for Acceptance of Roads (Attachment E). (Supervisorial District 1). FUNDING: Developer-Funded Subdivision Improvements.ApprovedPass Action details Not available
20-0724 141.Agenda ItemDistrict Attorney recommending the Board approve and authorize the Purchasing Agent to execute Amendment II to Agreement 3370 with the Center for Violence-Free Relationships increasing compensation by $37,960 and extending the term an additional six months for a total not to exceed $187,080 for the entire service period term of July 1, 2018 through December 31, 2020, to provide one full-time Victim Advocate to the grant program. FUNDING: California Governor's Office of Emergency Services Violence Against Women Act Services*Training*Officers*Prosecutors Formula Grant Program Funds.ApprovedPass Action details Not available
20-0737 142.Agenda ItemProbation Department recommending the Board approve the addition of one (1) Interactive Display System to Probation’s Fixed Asset Listing. FUNDING: General Fund.ApprovedPass Action details Not available
20-0732 143.Agenda ItemSheriff’s Office recommending the Board approve the purchase of a two axle Volvo rear load compaction garbage truck from Waste Connections for $1.00. FUNDING: General Fund.ApprovedPass Action details Not available
20-0601 144.Agenda ItemSheriff's Office recommending the Board: 1) Waive the competitive bidding requirements for the purchase of kitchen and laundry cleaning equipment, supplies, and tamper resistant chemical dispenser for both the Placerville and South Lake Tahoe jails in accordance with Purchasing Ordinance 3.12.160, Section D for Contract 2977; 2)Authorize the Purchasing Agent to increase purchase contract 2977 in the amount of $150,000 ($50,000/year) for a total amount of $248,000 and extend the term by three (3) years with an ending date of June 30, 2023; and 3) Authorize the Purchasing Agent to increase the purchase contract as needed during the term as long as funding is available within the Department's budget. FUNDING: General Fund.ApprovedPass Action details Not available
20-0738 145.Agenda ItemHEARING - The Board is asked to consider a request from the El Dorado Hills County Water District ("District") to adopt and authorize the Chair to sign Resolution 093-2020 revising development impact mitigation fees for the El Dorado Hills Fire Department. FUNDING: N/AApprovedPass Action details Not available
20-0689 146.Agenda ItemHealth and Human Services Agency and Human Resources Department recommending the Board: 1) Approve and authorize the addition of a 1.0 full-time equivalent (FTE) Program Manager for the Health and Human Services Agency Homelessness Program, effective July 1, 2020; 2) Approve and authorize the addition of a 1.0 FTE Senior Administrative Analyst to support and develop grant management procedures and processes for all Agency programs, as well as the Homelessness Program, effective July 1, 2020; 3) Authorize the Health and Human Services Agency and Human Resources Department to proceed with recruitment and hiring of the Program Manager and Senior Administrative Analyst, with a date of hire on July 1, 2020 or as soon as appropriate thereafter; and 4) Direct staff to amend the FY 2020-21 position allocation schedule, currently included in the FY 2020-21 Recommended Budget, to add these two positions effective July 1, 2020. FUNDING: 1) The Program Manager position will be funded with: 60% Whole Person Care grant funding for two years, at which time other funding source(s) will be ApprovedPass Action details Not available
20-0692 147.Agenda ItemHealth and Human Services Agency (HHSA) recommending the Board: 1) Recognize and acknowledge New Morning Youth and Family Services for the valuable services it has provided to the children and youth of El Dorado County since 1970; and recognize David Ashby upon his retirement from New Morning Youth and Family Services (NMYFS) after 23 years as Executive Director; 2) Approve and authorize the Chair to sign a Proclamation recognizing and commending NMYFS and David Ashby; and 3) Approve and authorize all Supervisors to sign a Certificate of Recognition for David Ashby. FUNDING: N/AApprovedPass Action details Not available
20-0694 148.Agenda ItemHEARING - Department of Transportation recommending the Board: 1) Conduct a public hearing to consider public comment on the Annual Written Report of Benefit Assessments/Service Charges for the Zones of Benefit within County Service Area 2 for road improvement and maintenance services; and 2) Adopt and authorize the Chair to sign Resolution 089-2020 confirming the Annual Written Report and authorizing the benefit/service charges to be collected in the same manner as the County’s ad valorem real property taxes for Fiscal Year 2020-21, noting that the pre-existing benefit assessments/service charges have been in place and collected since prior to the effective date of Proposition 218, with no increases in the amounts and no change in the methodology for calculating said amounts. FUNDING: County Service Area Benefit Assessments/Service Charges.ApprovedPass Action details Not available
20-0696 149.Agenda ItemHEARING - Department of Transportation and Environmental Management Department recommending the Board: 1) Conduct a public hearing to consider public comment on the Annual Written Report of Benefit Assessments/Service Charges for the Zones of Benefit within County Service Area 3 for vector control and snow removal services; and 2) Adopt and authorize the Chair to sign Resolution 090-2020 confirming the Annual Written Report and authorizing the benefit assessment/service charges to be collected in the same manner as the County’s ad valorem real property taxes for Fiscal Year 2020-21, noting that the pre-existing benefit assessments/service charges have been in place and collected since prior to the effective date of Proposition 218, with no increases in the amounts and no change in the methodology for calculating said amounts. FUNDING: County Service Area Benefit Assessments/Service Charges.ApprovedPass Action details Not available
20-0699 150.Agenda ItemHEARING - Department of Transportation recommending the Board: 1) Conduct a public hearing to consider public comment on the Annual Written Report of Benefit Assessments/Service Charges for the Zones of Benefit within County Service Area 9 for providing certain services including road improvement and maintenance; drainage facility improvement and maintenance, landscape maintenance, street lighting, and/or wetland-related services; and 2) Adopt and authorize the Chair to sign Resolution 091-2020 confirming the Annual Written Report and authorizing the benefit assessments/service charges to be collected in the same manner as the County’s ad valorem real property taxes for Fiscal Year 2020-21, noting that the pre-existing benefit assessments/service charges have been in place and collected since prior to the effective date of Proposition 218, with no increases in the amounts and no change in the methodology for calculating said amounts. FUNDING: County Service Area Benefit Assessments/Service Charges.ApprovedPass Action details Not available
20-0700 151.Agenda ItemHEARING - Department of Transportation and Environmental Management Department recommending the Board: 1) Conduct a public hearing to consider public comment on the Annual Written Report of Waste Management Fees County Service Area 10; and 2) Adopt and authorize the Chair to sign Resolution 092-2020 confirming the Annual Written Report and authorizing the waste management fees to be collected in the same manner as the County’s ad valorem real property taxes for Fiscal Year (FY) 2020-21, noting that the pre-existing benefit assessments/service charges have been in place and collected since prior to the effective date of Proposition 218, with no increases in the amounts and no change in the methodology for calculating said amounts. FUNDING: County Service Area 10 Waste Management Fees.ApprovedPass Action details Not available
20-0771 152.Agenda ItemChief Administrative Office recommending the Board: 1) Receive a presentation from Dr. Ed Manansala, Superintendent of Schools, on the impacts the COVID-19 pandemic is having on the education system in El Dorado County; 2) Receive an update from County Department Heads on operational impacts to their programs if necessary; and 3) Provide additional direction to staff if needed. FUNDING: N/AReceived and Filed  Action details Not available
20-0752 153.Agenda ItemChief Administrative Office recommending the Board: 1) Receive a budget presentation on the Fiscal Year 2020-21 Recommended Budget; 2) Approve the Fiscal Year 2020-21 Recommended Budget, including any revisions deemed necessary, for the purpose of having the authority to spend until the budget is adopted in September; 3) Approve the attached amendments to the FY 2020-21 Recommended Budget for budget revisions identified after the budget was finalized in May; 4) Authorize the Chief Administrative Office, Facilities Division, and the Department of Transportation to proceed with the Capital Projects and Road work plans as identified and approved in the Recommended Budget, with any amendments as directed by the Board, effective July 1, 2020; 5) Approve the Fixed Asset listing as identified in Attachment C and authorize the respective departments to proceed with purchases, effective July 1, 2020; 6) Authorize the Human Resources Department to proceed with filling new positions outlined below effective July 1, 2020; 7) Approve Vehicles for Permanent Assignment and Overnight RetentioApprovedPass Action details Not available
20-0675 154.Agenda ItemDepartment of Transportation (Transportation) recommending the Board: 1) Adopt the 2020 Capital Improvement Program Book as presented in Attachment A; and 2) Authorize the addition of one new project, Missouri Flat Road Widening - Plaza Drive to Headington Road (CIP 71376/36105066), to the 2020 CIP Book. FUNDING: Various Federal, State, and Local funding sources.ApprovedPass Action details Not available
20-0446 155.Agenda ItemHealth and Human Services Agency recommending the Board: 1) Adopt El Dorado County’s Mental Health Services Act (MHSA) Three-Year Program and Expenditure Plan, covering Fiscal Years (FY) 2020-21 through FY 2022-23, which will become effective July 1, 2020; and 2) Authorize the implementation of the Three-Year Program and Expenditure Plan through June 30, 2021 or until the FY 2021-22 MHSA Annual Update is adopted by the Board, whichever occurs at the later date. FUNDING: Mental Health Services Act, with expenditure offsets from other Federal, State and Local Funding Sources.ApprovedPass Action details Not available
20-0743 156.Closed Session Item Pursuant to Government Code Section 54956.8 - Conference with Real Property Negotiator: Properties: 1) 515 Main Street, Placerville, CA (APN 002-151-02-100; APN 002-151-18-100); 2) 525 Main Street, Placerville, CA (APN 002-151-03-100); Agency Negotiators: Don Ashton, Chief Administrative Officer, successor or designee; Negotiating Party: City Manager for City of Placerville, sucessor or designee; and Under Negotiation: Price and terms of payment for sale or lease. (Est. Time: 15 Min.)No Action Reported.  Action details Not available
20-0783 157.Closed Session Item Pursuant to Government Code Section 54957- Public Employee Performance Evaluation. Title: County Counsel. (Est. Time: 10 Min.)Action Reported  Action details Not available