Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 8/4/2020 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
20-1049 1 Agenda ItemOpen Forum (See attachment)   Action details Not available
20-1011 11.Agenda ItemClerk of the Board recommending the Board approve the Minutes from the Special Joint Meeting between the Board and the Planning Commission on July 23, 2020 and the Regular Meeting of the Board on July 28, 2020.ApprovedPass Action details Not available
20-1002 12.Agenda ItemChief Administrative Office recommending the Board order the Auditor-Controller to disburse $400,000 to the Rescue Fire Protection District (“District”) Impact Mitigation Fee account to the District, or to a District account as designated by the District, for the Fire Station 83 improvements to provide sleeping quarters for 24-hour firefighter occupancy to expand the District's capabilities to serve new development that has occurred within the District. FUNDING: Development Impact Fees.ApprovedPass Action details Not available
20-0977 13.Agenda ItemChief Administrative Office recommending the Board approve and authorize the Chair to sign a budget transfer increasing the Indigent Defense appropriations by $95,000, due to higher than anticipated Fiscal Year 2019-20 expenses and increasing the Superior Court vehicle code and traffic fines revenue by $95,000, due to higher than anticipated Fiscal Year 2019-20 revenue collection. (4/5 vote required) FUNDING: General Fund.ApprovedPass Action details Not available
20-0978 14.Agenda ItemChief Administrative Office, Facilities Division and Procurement and Contracts Division, recommending the Board consider the following pertaining to Job Order Contracting (JOC) for as-needed General Building (Class B), Bid Numbers: 20-968-050, 20-968-051 and 20-968-052: 1) Award JOC Construction Contracts to Danco Builders, Inc., PRIDE Industries One, Inc., and Outback Construction, Inc., the three lowest responsive, responsible bidders; 2) Approve and authorize the Purchasing Agent, or designee, to sign Public Works Contract 5039 with Danco Builders, Inc., Contract 5040 with PRIDE Industries One, Inc., and Contract 5041 Outback Construction, Inc., with each Contract having a term of one year, commencing ninety (90) days after contract execution or upon first Notice to Proceed, whichever occurs first, and each having a not-to-exceed amount of $2,500,000; and 3) Authorize the Purchasing Agent to sign an Escrow Agreement, if requested by any Contractor and in accordance with Public Contract Code section 22300, to hold Contract retention funds. FUNDING: Accumulative Capital OutApprovedPass Action details Not available
20-1004 15.Agenda ItemChief Administrative Office, Facilities Division, recommending the Board: 1) Make a finding that the attached license agreement granted to Pacific Gas & Electric (PG&E) is in the public interest and will not substantially conflict or interfere with the County's use of the property (Gov. Code 25526.6); and 2) Approve and authorize the Chief Administrative Officer to sign the attached license agreement 5054 with PG&E for the purpose of establishing and operating a customer resource center in the event of a Public Safety Power Shutoff at an indoor location at Pioneer Park. FUNDING: N/AApprovedPass Action details Not available
20-1006 16.Agenda ItemChief Administrative Office, Procurement and Contracts Division, recommending the Board: 1) Waive formal bid requirements in accordance with Purchasing Ordinance 3.12.160, exemptions from competitive process, Section D; 2) Authorize the Purchasing Agent to utilize the State of California's competitively bid Contract 1-16-70-08A, Supplement 9, for the acquisition of Microsoft Tablets for use by all County Departments; 3) Authorize the Purchasing Agent to extend and increase FENIX Contract 3420 for the countywide purchase of Microsoft Tablets by $340,000, bringing the contract value to $439,000 and the contract Term through 9/18/2021 in accordance with Supplement 9; 4) Authorize the Purchasing Agent to extend the Term of the Purchase Contract in accordance with any future supplements that may be issued by the State of California; and 5) Authorize the Purchasing Agent to increase the purchase contract amount on an "as needed" basis during the awarded period as long as funding is available within the requesting department's budget. FUNDING: Various - General Fund, Non-General FApprovedPass Action details Not available
20-0969 17.Agenda ItemClerk of the Board recommending the Board accept the following resignation and make the following Public Member appointment to the El Dorado County Commission for Youth and Families: 1) Accept the resignation of Atila Farr; and 2) Appoint Barry Harwell, Public Member, Term Expiration 06/30/2021. FUNDING: N/AApprovedPass Action details Not available
20-0979 18.Agenda ItemHuman Resources Department recommending the Board: 1) Approve and adopt the revised class specification: Building Inspection Supervisor (Title change from Operations Supervisor); and 2) Adopt and authorize the Chair to sign Resolution 124-2020 to approve the above mentioned title change. FUNDING: N/AApprovedPass Action details Not available
20-0963 19.Agenda ItemHuman Resources Department recommending the Board approve the following: 1) Revised department-specific class specification for the Health and Human Services Agency: Director of Behavioral Health (Title change from: Director of Mental Health); and 2) Adopt and authorize the Chair to sign Resolution 122-2020 to approve the abovementioned title change: FUNDING: N/AApprovedPass Action details Not available
20-0967 110.Agenda ItemInformation Technologies Department recommending the Board approve and authorize the Chair to sign Amendment 1 to Agreement 4561 with Liebert Security, LLC for the performance of a network environment susceptibility test and report, increasing the maximum compensation by $30,000 for a not-to-exceed amount of $92,500, and maintaining the current term of February 5, 2020 through February 4, 2021. FUNDING: General Fund with partial recovery through the A-87 Cost Plan.ApprovedPass Action details Not available
20-0917 111.Agenda ItemChild Support Services recommending the Board approve and authorize the Chair to sign a Proclamation designating August 2020 as Child Support Awareness Month in El Dorado County.ApprovedPass Action details Not available
20-0808 112.Agenda ItemHealth and Human Services Agency recommending the Board: 1) Approve and authorize the Chair to sign Amendment 1 to Agreement for Services 4153 with Pro-Line Cleaning Services, Inc. for the provision of supplemental janitorial services for the Diamond Springs Behavioral Health offices located at 768 Pleasant Valley Road, with no change to the term of October 1, 2019, through September 30, 2022, with an increase of $52,000 to the current maximum obligation with a new total maximum obligation of $142,000; 2) Make findings in accordance with County Ordinance 3.13.030 criteria C and G, that it is appropriate to contract with Pro-Line Cleaning Services, Inc. for supplemental janitorial services provided under this Amendment because of the temporary and urgent nature of the work; and 3) Authorize the Purchasing Agent, or designee, to execute further documents relating to Agreements for Service 4153, including amendments thereto, which do not increase the maximum dollar amount or term of the Agreement, and contingent upon approval by County Counsel and Risk Management. FUNDING: MulApprovedPass Action details Not available
20-0932 113.Agenda ItemHealth and Human Services Agency recommending the Board: 1) Approve and authorize the Chair to sign Amendment 1 to Agreement for Services 3263 with Pro-Line Cleaning Services, Inc. for the provision of supplemental janitorial services for the West Slope main campus offices located at 3047 and 3057 Briw Road, with no change to the term of September 1, 2018 through August 31, 2021, with an increase of $50,000 to the current maximum obligation with a new total maximum obligation of $277,000; 2) Make findings in accordance with County Ordinance 3.13.030 criteria C and G, that it is appropriate to contract with Pro-Line Cleaning Services, Inc. for supplemental janitorial services provided under this Amendment because of the temporary and urgent nature of the work; and 3) Authorize the Purchasing Agent, or designee, to execute further documents relating to Agreement for Services 3263, including amendments thereto, which do not increase the maximum dollar amount or term of the Agreement, and contingent upon approval by County Counsel and Risk Management. FUNDING: Multiple Funding ApprovedPass Action details Not available
20-0933 114.Agenda ItemHealth and Human Services Agency recommending the Board: 1) Approve and authorize the Chair to sign Amendment 1 to Agreement for Services 3268 with Pro-Line Cleaning Services, Inc. for the provision of supplemental janitorial services for the West Slope Animal Shelter located at 6435 Capitol Avenue, with no change to the term of October 1, 2018 through September 30, 2021, with an increase of $19,838 to the current maximum obligation with a new total maximum obligation of $105,314; 2) Make findings in accordance with County Ordinance 3.13.030, criteria C and G, that it is appropriate to contract with Pro-Line Cleaning Services, Inc. for supplemental janitorial services provided under this Amendment because of the temporary and urgent nature of the work; and 3) Authorize the Purchasing Agent, or designee, to execute further documents relating to Agreement for Services 3268, including amendments thereto, which do not increase the maximum dollar amount or term of the Agreement, and contingent upon approval by County Counsel and Risk Management. FUNDING: 11% City of Placerville, ApprovedPass Action details Not available
20-0898 115.Agenda ItemHealth and Human Services Agency recommending the Board: 1) Approve and authorize the Chair to sign Agreement for Services 4994 with Big Brothers Big Sisters of El Dorado County, for the provision of Mental Health Services Act (MHSA) Prevention and Early Intervention services, in the amount of $225,000, for the term effective upon execution through June 30, 2023; 2) Make findings in accordance with County Ordinance 3.13.030 that it is appropriate to contract with Big Brothers Big Sisters of El Dorado County for services provided under this Agreement 4994 because (B) “Specialty skills and qualifications not expressly identified in classifications are involved in the performance of the work;” 3) Authorize the Health and Human Services Agency Director, or designee, to execute up to three (3) extensions of one (1) year each with the same terms/conditions, with no change to maximum contractual obligation, outlined in Agreement 4994, or as amended, so long as the term does not exceed the end date of the approved Fiscal Year (FY) 2023-26 MHSA Plan; and 4) Authorize the Purchasing AgenApprovedPass Action details Not available
20-0951 116.Agenda ItemHealth and Human Services Agency recommending the Board approve and authorize the Chair to sign a Proclamation recognizing August 2020 as “Breastfeeding Awareness Month” in the County of El Dorado. FUNDING: N/AApprovedPass Action details Not available
20-0844 117.Agenda ItemHealth and Human Services Agency recommending the Board consider the following: 1) Approve and authorize the Chair to sign Amendment 1 to Funding Agreement 4244 with The Center for Common Concerns, Inc. (DBA HomeBase), for the provision of a Strategic Planning Document and first-year Implementation Plan to the El Dorado Opportunity Knocks Continuum of Care, with no change to the current amount of $55,000, and extending the term for one year, through October 21, 2021; 2) Find that in accordance with County Ordinance Section 3.13.030 B, the scope of work through this Funding Out Agreement 4244 requires specialty skills and qualifications not expressly identified in County classifications; and 3) Authorize the Purchasing Agent, or designee, to execute further documents relating to funding Agreement 4244, 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% California Emergency Solutions and Housing Program Grant funding.ApprovedPass Action details Not available
20-0867 118.Agenda ItemHealth and Human Services Agency recommending the Board: 1) Approve and authorize the Chair to sign Agreement for Services 4999 with Teri Gelgood, doing business as Creating Joy Now, for the provision of Therapeutic Counseling and Parenting Classes, with a maximum contractual obligation of $120,000 for the term of 3 years from September 01, 2020 to August 31, 2023; 2) Make findings in accordance with County Ordinance 3.13.030 criteria B, that it is appropriate to contract with Teri Gelgood, doing business as Creating Joy Now, for the provision of such services because specialty skills, qualifications, and equipment not expressly identified in County 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 #4999, 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: 28% Federal and 72% Realignment. Funding sources are Title IV-B, Temporary AApprovedPass Action details Not available
20-0942 119.Agenda ItemHealth and Human Services Agency (HHSA) recommending the Board: 1) Approve and authorize the Chair to sign Agreement 4993 with the County of Santa Cruz acting as the Host Entity for the Medi-Cal Administrative Activities (MAA) and Targeted Case Management (TCM) program. Execution of this Agreement 4993 will enable the County of El Dorado to continue to participate in and receive federal revenues for MAA/TCM, with a retroactive effective date starting July 1, 2019 through June 30, 2022, for an estimated contractual obligation of $30,000; 2) Authorize the HHSA Director, or designee, to execute any further documents related to Agreement 4993 including required fiscal and programmatic reports, and 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% Federal funding for Medi-Cal Administrative Activities.ApprovedPass Action details Not available
20-0946 120.Agenda ItemHealth and Human Services Agency recommending the Board of Supervisors, acting as the Governing Board of the El Dorado County Area Agency on Aging, approve the following: 1) Approve the 2020-2024 Area Plan prepared by the El Dorado County Area Agency on Aging; and 2) Approve and authorize the Chair to sign the Transmittal Letter for submission of said 2020-2024 Area Plan to the California Department of Aging. FUNDING: State and Federal Funding.ApprovedPass Action details Not available
20-1015 121.Agenda ItemDepartment of Transportation recommending the Board approve and authorize the Chair to sign a budget transfer request for County Service Area 5 Zone of Benefit to reallocate funds to allow for the posting of Transportation Engineering and administration staff charges and non-road costs during Fiscal Year 2019/20. (4/5 vote required) FUNDING: County Service Area 5 Zone of Benefit Special Taxes and Assessments.ApprovedPass Action details Not available
20-0874 122.Agenda ItemDepartment of Transportation recommending the Board: 1) Find that the purchase of one (1) LaRue Loader-Mount Portable Snow Blower is exempt from competitive bidding in accordance with Purchasing Ordinance 3.12.160, Section D; 2) Authorize the Purchasing Agent to utilize the Sourcewell competitively bid contract 080818-JAL for the acquisition of one (1) Loader-Mount Portable Snow Blower; and 3) Authorize the Purchasing Agent to sign a purchase order to the awarded Sourcewell vendor, SnoQuip Inc. of West Sacramento, CA in the amount of $188,190 plus applicable fees and taxes (estimated at $13,643.78) for a one-time purchase for one (1) LaRue Loader-Mount Portable Snow Blower following Board approval. FUNDING: County Service Area 3.ApprovedPass Action details Not available
20-0875 123.Agenda ItemDepartment of Transportation recommending the Board take the following actions related to the 2020 Various West Slope Pavement Rehabilitation Projects, Contract 4674: 1) Approve and authorize the Board Chair to execute Contract Change Order 4 with Teichert Construction in the amount of $83,183; and 2) Find that an exception to the competitive bidding requirement exists for the work described and that a waiver of competitive bidding is appropriate for Contract Change Order 4. FUNDING: Road Maintenance and Rehabilitation Act of 2017. (SB1 - RMRA) (State)ApprovedPass Action details Not available
20-0856 124.Agenda ItemDepartment of Transportation recommending the Board approve and authorize the Chair to sign Amendment 1 to the Master Construction Responsibility and Reimbursement Agreement between the County of El Dorado and the El Dorado Irrigation District for use on projects with estimated reimbursement expenses less than $100,000 each, extending the term five (5) years from August 18, 2020, to August 18, 2025, with minor changes to General Provisions. FUNDING: Various Capital Improvement Program funding sources that fund Department of Transportation’s projects.ApprovedPass Action details Not available
20-0841 125.Agenda ItemDepartment of Transportation recommending the Board: 1) Find that the purchase of one (1) sweeper is exempt from competitive bidding in accordance with Purchasing Ordinance 3.12.16, Section D; 2) Authorize the Purchasing Agent to utilize the Sourcewell competitively bid Contract 122017-TYM for the acquisition of one (1) sweeper for the Department of Transportation, Maintenance and Operations Division; and 3) Authorize the Purchasing Agent to sign a purchase order to the awarded Sourcewell vendor, Tymco of Waco, TX, in the amount of $297,085 plus applicable delivery, fees and taxes (estimated at $31,459.29) for a one-time purchase for one (1) sweeper following Board approval. FUNDING: Road Fund (42.4%) and Congestion Mitigation and Air Quality Funds. (CMAQ - Federal - 57.6%)ApprovedPass Action details Not available
20-0950 126.Agenda ItemDepartment of Transportation recommending the Board consider the following pertaining to the Silver Springs Parkway Offsite (South Segment), CIP 76108/36105039, Contract 4076: 1) Award the Construction Contract to Granite Construction Company, 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 (0.3%), TIM Zone 1-7 (11.7%), Developer Advance TIM Zone 1-7 (33.1%), Developer Funded (54.9%).ApprovedPass Action details Not available
20-0864 127.Agenda ItemEnvironmental Management Department recommending the Board: 1) Accept a payment program award funded through the California Beverage Container Recycling and Litter Reduction Act, from the State of California, Department of Resources Recycling and Recovery, Beverage Container Recycling City/County Payment Program, Fiscal Year 2019-20, in the amount of $39,244, for the term, upon award and acceptance of funds, through March 1, 2022; and 2) Delegate authority to the Environmental Management Department Director, or designee, to execute all payment program-related documents, including, but not limited to, all reports and associated documents necessary to secure and expend the funds for the purpose of implementing the Beverage Container Recycling City/County Payment Program if the documents do not affect the amount or term of the payment program. FUNDING: State of California, Department of Resources Recycling and Recovery, Beverage Container Recycling City/County Payment Program, Fiscal Year 2019-20 funds.ApprovedPass Action details Not available
20-0878 128.Agenda ItemPlanning and Building Department, Airports Division, recommending the Board approve and authorize the Chair to sign County of El Dorado Airport Ground Lease for Portable Hangars 2008 with Jacob Parsons as Lessee, for a privately owned Twin “T” Hangar located on Space TP-13 at the Placerville Airport, representing use of 1,086 square feet of Airport ground, with a rental fee due of $1,068 at commencement of the lease and paid annually thereafter based on fees established by Board Resolution in effect at the time payment is due, and providing, upon Board approval, an initial lease term of ten years with two additional ten-year lease options (Attachment B). (4/5 vote required) FUNDING: Placerville Airport Enterprise Fund - Fee Revenue.ApprovedPass Action details Not available
20-0775 129.Agenda ItemPlanning and Building Department, Airports Division, recommending the Board approve and authorize the Chair to sign County of El Dorado Airport Ground Leases for Portable Hangars located at the Placerville Airport, which require a rental fee to be paid at commencement of the lease 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 approval for an initial lease term of ten years with two additional ten-year lease options, as follows: 1) Lease 2009, between the County and Lessee, Terry G. Campbell Revocable Trust dated December 14, 1999, for a rectangular hangar located on Space H-27, representing use of 2,350 square feet of ground at the Placerville Airport, with a commencement rental fee due of $2,312.40 (Attachment B); and 2) Lease 2010, between the County and Lessee, Duncan DeLapp, for a rectangular hangar located on Space H-24, representing use of 2,016 square feet of ground at the Placerville Airport, with a commencement rental fee due of $1,983.74 (Attachment D). (4/5 vote reApprovedPass Action details Not available
20-0980 130.Agenda ItemPlanning and Building Department and County Counsel recommending the Board approve and authorize the Chair to sign the Agreement with the El Dorado Hills Community Services District and Serrano Associates, LLC, relating to the dedication, financing, and construction of that certain 12.5 acre park to be located within Serrano, Village J, Lot H. FUNDING: Developer Funded Subdivision Improvements/Community Facility District Funds.ApprovedPass Action details Not available
20-0931 131.Agenda ItemDistrict Attorney recommending the Board receive and file the Fifteenth Annual Report on Real Estate Fraud for Fiscal Year 2019-20. FUNDING: Real Estate Fraud Prosecution Trust.ApprovedPass Action details Not available
20-0759 132.Agenda ItemSheriff's Office recommending the Board approve and authorize the Chair to sign a Governing Body Resolution 123-2020 for FY 2020 Emergency Management Performance Grant - COVID-19 Supplemental (EMPG-S) sub-granted through the California Governor's Office of Emergency Services. The grant award is for $89,643 with a performance period of January 27, 2020, through October 26, 2021. FUNDING: Federal Grant Funds.ApprovedPass Action details Not available
20-0730 133.Agenda ItemSheriff’s Office recommending the Board: 1) Award Bid 20-120-058 for the purchase of a patrol boat to the low qualified bidder, Rogue Jet Boatworks, Inc. of White City, OR.; 2) Authorize the Purchasing Agent to issue a purchase order in the amount of $159,845 plus applicable taxes and fees (estimated at $11,589); 3) Authorize the Purchasing Agent to increase the purchase order on an “as needed” basis during the awarded period as long as funding is available within the requesting department’s budget; and 4) Approve an updated Fixed Asset List increasing the total fixed asset budget by $1,019,000 with no increase to net county cost. FUNDING: State Funds and Special Revenue Funds.ApprovedPass Action details Not available
20-0983 134.Agenda ItemSheriff’s Office recommending the Board authorize the Chair to sign Amendment I for contract 4461 with Green Valley Mortuary for morgue tech services, to amend the contract term date from August 8, 2020 to February 28, 2021 and increase the not to exceed amount by $50,000. FUNDING: General Fund.ApprovedPass Action details Not available
20-0526 1035.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
20-0982 136.Agenda ItemHEARING - Chief Administrative Office, Emergency Medical Services and Emergency Preparedness & Response Division, recommending the Board: 1) Conduct a public hearing to consider public comment on the annual written report of benefit assessments for the Zone of Benefit within County Service Area 3 for emergency medical services; and 2) Adopt and authorize the Chair to sign Resolution 125-2020 confirming the annual written report and authorizing the benefit assessments be collected in the same manner as the County’s ad valorem real property taxes for Fiscal Year 2020-2021, noting that the pre-existing benefit assessments 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: 100% County Service Area 3 Benefit Assessments.ApprovedPass Action details Not available
20-0984 137.Agenda ItemTreasurer-Tax Collector Department recommending the Board provide conceptual approval, pursuant to Board Policy A-3, to amend Chapter 3.28, Transient Occupancy Tax, of Title 3 of the El Dorado County Ordinance Code to: add a provision granting the Tax Collector authority to record a Certificate of Delinquency of Transient Occupancy Tax Lien against an operator who fails to remit occupancy taxes; require appeals of tax and/or penalty amounts charged to be heard by a Hearing Officer, consistent with other appeal processes in the County; and to make minor text corrections and updates for consistency with El Dorado County Ordinance Code and the State Revenue and Taxation Code. FUNDING: N/AApprovedPass Action details Not available
20-0992 138.Agenda ItemSupervisor Novasel recommending the Board approve and authorize the Chair to sign a Proclamation to posthumously honor Sherri Dietz Springer for her dedication ensuring access to high quality early care and education settings for children and families in El Dorado County and California.ApprovedPass Action details Not available
20-0918 139.Agenda ItemEnvironmental Management Department recommending the Board adopt and authorize the Chair to sign Resolution 126-2020, which approves and authorizes the Chair to sign the Fifth Amendment to the Solid Waste Services Franchise Agreement for Waste Connections of California, Inc., doing business as El Dorado Disposal Service, requiring the use of compostable green waste bags, modifying language related to collection of green waste, community cleanup events, and increasing the surcharge remitted to the County on all tons of landfilled solid waste. (Cont. 8/4/2020, Item 39) FUNDING: User and Franchise Fees.ContinuedPass Action details Not available
20-0919 140.Agenda ItemHEARING - Environmental Management Department recommending the Board consider the following regarding Material Recovery Facility and solid waste collection rates for Waste Connections of California, Inc., doing business as El Dorado Disposal Service, Franchise Areas A, B, and C: 1) Find that a 1.0% Consumer Price Index increase to the existing Material Recovery Facility and solid waste collection rates, both residential and commercial, in Franchise Areas A, B, and C, to be in accordance with the interim year rate setting process as outlined in the Solid Waste Rate Setting Policies and Procedures Manual; 2) Based on the analysis completed by Crowe LLP, find that an additional flat $0.19 cent increase on all residential collection rates, and an additional 1.59% increase on all commercial collection rates in Franchise Areas A, B, and C to be in accordance with the Unforeseen Circumstances section of the Rate Setting Policies and Procedures Manual; 3) Based on the analysis completed by Crowe LLP, due to significant cost increases associated with the Material Recovery Facility constrContinuedPass Action details Not available
20-0629 141.Agenda ItemPlanning and Building Department, Economic Development Division, recommending the Board receive a presentation from Heidi Hill Drum from Tahoe Prosperity Center on activities completed for Fiscal Year 2019-20, pursuant to the existing Funding Agreement that has a term from July 1, 2019, through June 30, 2021, in an amount not to exceed $60,000 for the two-year term. FUNDING: Transient Occupancy Tax.Received and Filed  Action details Not available
20-0981 142.Agenda ItemDepartment of Transportation recommending the Board: 1) Receive the workshop information on implementation of Senate Bill 743 which was intended to ensure that the environmental impacts of traffic, such as noise, air pollution, and safety concerns, continue to be properly addressed and mitigated through the California Environmental Quality Act; 2) Provide direction on the County’s application of the methodology, significance thresholds, mitigation measures and exemptions; and 3) Approve and authorize the Chair to sign the letter to Governor Newsom, requesting an extension of two years to implement SB 743. FUNDING: Road Fund.ApprovedPass Action details Not available
20-0890 143.Agenda ItemHEARING - Planning and Building Department, Planning Services Division, submitting for approval to amend recorded Subdivision Map E-72D to reduce an existing Setback Line from 25 feet to 12 feet, on property identified by Assessor’s Parcel Number 081-052-002 located on the east side of Elks Club Drive approximately 100 feet south of the intersection of Elks Club Drive and Glen Eagles Road, in the South Lake Tahoe Area, and recommending the Board of Supervisors take the following actions: 1) Find that Parcel Map Amendment P-C20-0002 amending Subdivision Map E-72D is exempt in accordance with California Environmental Quality Act Section 15305 (Minor Alterations in Land use Limitations); and 2) Approve Parcel Map Amendment P-C20-0002 amending Subdivision Map E-72D, based on the Findings and subject to the Conditions of Approval as presented. (Supervisorial District 5) FUNDING: Developer-funded recorded subdivision map amendment fees.ApprovedPass Action details Not available
20-1013 144.Agenda ItemChief Administrative Office recommending the Boards: 1) Approve and authorize the Chair to sign a budget transfer for Fiscal Year 2019-20 increasing revenues from the Coronavirus Aid, Relief, and Economic Security (CARES) Act to offset County expenses incurred in Fiscal Year 2019-20 due to the COVID-19 public health emergency; 2) Approve a plan to allocate CARES Act revenue for Fiscal Year 2020-21 for activities related to the COVID-19 public health emergency through December 30, 2020; 3) Approve and authorize the Chair to sign a budget transfer for Fiscal Year 2020-21 increasing revenues from the CARES Act and establishing appropriations in accordance with the allocation plan; 4) Authorize the Chief Administrative Officer to reallocate unspent or unneeded funds among the categories listed in the spending plan, within the total available funding; and 5) Authorize the Chief Administrative Officer or designee to execute funding and reimbursement agreements with outside agencies, subject to review and approval by County Counsel. FUNDING: CARES Act.ApprovedPass Action details Not available
20-1001 145.Closed Session Item Conference with Legal Counsel - Initiation of Litigation pursuant to Government Code Section 54956.9(d)(4). Number of potential cases: (1). (Est. Time: 15 Min.)No Action Reported.  Action details Not available
20-1016 146.Closed Session Item Pursuant to Government Code Section 54956.8 - Conference with Real Property Negotiator: Instructions to its negotiator regarding the real property described as: Properties:4820 Newtown Road, Placerville, CA (APN 077-431-014); 4901 Newtown Road (APN 077-431-014); Agency Negotiators: Kyle Lassner, Right of Way Supervisor, El Dorado County Department of Transportation; Negotiating Party: Michael Thomas Brown, an unmarried man, as to an undivided 90% interest and Thomas Harold Brown, an unmarried man, as to an undivided 10% interest; Wanda H. Nagel, Trustee of Wanda H. Nagel 1999 Revocable Trust; Under Negotiation: price and terms of payment for sale or lease. (Est. Time: 10 Min.)No Action Reported.  Action details Not available
20-1017 147.Closed Session Item Pursuant to Government Code Section 54956.8 - Conference with Real Property Negotiator: Mosquito Bridge CIP 73366, Properties: APN 084-030-014, Agency Negotiators: Kyle Lassner, Right of Way Supervisor, El Dorado County Department of Transportation. Negotiating Party: Benjamin D. Sher, Trustee of the Benjamin D. Sher Living Trust, Under negotiation: Respond to Sellers' counter to the first written offer (Est. Time: 10 Min.)No Action Reported.  Action details Not available
20-1018 148.Closed Session Item Pursuant to Government Code Section 54956.8 - Conference with Real Property Negotiator Diamond Springs Parkway 1B, CIP 72334: Properties are: APN 327-260-039: Margarethe Brunner and Eugen Brunner, Co-Trustees of the Brunner Family Revocable Trust Agreement dated March 3, 1981 APN 051-250-023: Cornerstone Propane Operating LLC, a Delaware limited liability company successor by merger to Cornerstone Propane, L.P. a Delaware limited partnership APN 051-250-055: Philip Dawson and Christine Dawson, Trustees of The Phil & Chris Dawson Family Trust, dated July 31, 2012 APN 327-270-003: El Dorado County Industrial Development Corporation, Inc., a dissolved California Corporation APN’s 327-270-026 and -027: John D. Gilmore, Trustee of the John D. Gilmore Living Trust dated October 23, 2018 APN’s 051-250-016, -017, -018, -019, -020, -021, -022 and -048: JKC, 3H8, LP, a CA limited partnership, as to Parcel 1 and JKC3H8, L.P., a Nevada Lmtd Partnership, as to Parcel 2 APN 327-270-018: Missouri Flat Self-Storage, LLC Gold Key Storage Placerville, which acquired title as Missouri Flat SelNo Action Reported.  Action details Not available
20-1022 149.Agenda ItemChief Administrative Office, Central Fiscal Division, recommending the Board approve the attached budget transfer to increase revenue and appropriations in the CASp Certification and Training Fund in FY 2019-20 (4/5 vote required). FUNDING: Business License Fees.ApprovedPass Action details Not available
20-1032 150.Agenda ItemHuman Resources Department, Risk Management Division recommending the Board authorize the Auditor-Controller to make premium insurance and program payments to CSAC-EIA previously approved payable to PRISM for the 20/21 Risk Management insurance coverage and programs including Excess General Liability; Excess Workers Compensation; Primary Workers Compensation; Property, Medical Malpractice;Employee Assistance Program; Pollution; Cyber Liability; Master Crime; Catastrophic Inmate Medical; Underground Storage Tank; Watercraft; Optional Excess Liability and Airport Liability. FUNDING: Risk Management Internal Service Fund.ApprovedPass Action details Not available
20-1028 151.Agenda ItemHealth and Human Services Agency recommending the Board of Supervisors, acting as the governing body for the Public Housing Authority: 1) Delegate authority to the Director of Health and Human Services Agency to apply for and accept US Department of Housing and Urban Development Family Self-Sufficiency Program Funding for the period January 1, 2021 through December 31, 2021, in the amount of $59,902 in support of the Public Housing Authority program; and 2) Delegate authority to the Director of Health and Human Services Agency to execute any funding agreement or request for the distribution of funding, including any extension(s) or amendment(s) thereto, contingent upon County Counsel and Risk Management Approval. FUNDING: Federal Funding in the amount of $59,902, administered by US Department of Housing and Urban Development.ApprovedPass Action details Not available
20-1029 152.Agenda ItemPlanning & Building Department recommending the Board approve and authorize the Chair to sign a budget transfer request to accommodate the proposed changes to the Tahoe Regional Planning Agency (TRPA) Tahoe Basin Building Allocations Special Revenue Fund budget for Fiscal Year 2019-20. FUNDING: Construction Permit Revenues (General Fund).ApprovedPass Action details Not available