Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 10/20/2020 8:00 AM Minutes status: Final  
Meeting location: https://zoom.us/j/92364506096
Virtual Meeting - Click here to view meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments:
File #Ver.Agenda #TypeTitleActionResultAction DetailsVideo
20-1439 1 Agenda ItemOpen Forum (See attachment)   Action details Not available
20-1387 11.Agenda ItemClerk of the Board recommending the Board Approve the Minutes from the regular meeting of October 13, 2020.ApprovedPass Action details Not available
20-1382 12.Agenda ItemChief Administrative Office recommending the Board review and Accept the Fiscal Year 2021-2022 Master Budget Calendar.ApprovedPass Action details Not available
20-1364 13.Agenda ItemClerk of the Board recommending the Board adopt and authorize the Chair to sign Resolution 160-2020 establishing the 2021 regular meeting calendar of the Board of Supervisors.ApprovedPass Action details Not available
20-1341 14.Agenda ItemClerk of the Board, based upon the recommendation of the In-Home Supportive Services (IHSS) Advisory Committee, recommending the Board make the following appointments to the IHSS Advisory Committee: 1) Appoint Linnea Marenco, Consumer Representative (Vacant), Term Expiration 10/20/2022; and 2) Appoint Gerald Lillpop, Community Member (Vacant), Term Expiration 10/20/2022.ApprovedPass Action details Not available
20-1287 15.Agenda ItemCounty Counsel recommending the Board authorize the Chair to Execute Amendment 2 to Agreement for Legal Services Between El Dorado County and Abbott & Kindermann, Inc., Agreement 552-S1711 (Sheetz litigation) that amends Section 2, Compensation to increase the not to exceed amount from $125,000 to $225,000. FUNDING: Risk Fund.ApprovedPass Action details Not available
20-1325 16.Agenda ItemHuman Resources Department recommending the Board: 1) Approve and adopt the new County-wide class specification: Fiscal Manager; 2) Approve and adopt the revised County-wide class specification: Administrative Analyst I/II; 3) Adopt and authorize the Chair to sign Resolution 159-2020 to: a) Approve the JCN, bargaining unit, and salary range for the new classification of Fiscal Manager; and b) Approve the allocation changes as listed herein. In accordance with Personnel Rule 507.1, the competitive recruitment and selection processes for the lateral and upward reclassifications being waived by the Director of Human Resources at the request of the respective appointing authorities. FUNDING: Various - Road Fund, General Fund, Permits and Fees, Federal Funds, State Funds, Local Funds.ApprovedPass Action details Not available
20-1366 17.Agenda ItemHuman Resources Department recommending the Board take the following actions regarding Health Plan Programs and Ancillary Employee Benefit Programs for the 2021 Plan Year: 1) Approve the account prefunding in the amount of 30% of the 2021 plan year FSA annual election amounts made during Open Enrollment for coverage effective January 1, 2021; 2) Approve the deposit of any 2020 plan year FSA forfeiture funds into the FSA bank account as finalized and received by the current FSA administrator, Employee Benefit Specialists, Inc.; and 3) Authorize the Director of Human Resources, or designee, to execute administrative health and benefit program plan renewals for services that otherwise fall under existing executed master agreements. (Cont. 10/20/20, Item 7) FUNDING: County-wide cost, shared between the County Departments (General Fund and Non-General Fund) and employees.ContinuedPass Action details Not available
20-1350 18.Agenda ItemHuman Resources Department and Health and Human Services Agency recommending the Board: 1) Approve and adopt the re-established Health and Human Services Agency department-specific class specification: Chief Assistant Director, Health and Human Services Agency; 2) Approve and adopt the revised Human Resources department-specific class specification: Principal Human Resources Analyst; 3) Adopt and authorize the Chair to sign Resolution 162-2020 to: a) Approve the JCN, bargaining unit, and salary range for the re-established classification of Chief Assistant Director, Health and Human Services Agency; and b) Approve the Health and Human Services Agency allocation changes to delete 1.0 FTE Assistant Director of Administration and Finance and add 1.0 FTE Chief Assistant Director, Health and Human Services Agency. FUNDING: N/AApprovedPass Action details Not available
20-1219 19.Agenda ItemHuman Resources Department, Risk Management Division, recommending the Board: 1) Approve and authorize the Chair to sign Amendment II for the continuation of perpetual agreement 3360 with Sedgwick (formerly known as York Risk Service Group) as the County’s third party administrator for Workers’ Compensation tail claims, with a total not-to-exceed amount of $140,264 for the period of November 1, 2020 - October 31, 2021; and 2) Approve the new pricing proposal as submitted by Sedgwick. FUNDING: Workers’ Compensation Fund.ApprovedPass Action details Not available
20-1375 110.Agenda ItemSupervisor Novasel recommending the Board: 1) Find that a public benefit is derived from supporting the Lake Tahoe Bicycle Coalition's efforts to support the Lake Tahoe Bikeways Map; and 2) Approve and authorize the Chief Administrative Officer to sign a funding Agreement, consistent with the County's standard form and upon the approval of County Counsel, with the Lake Tahoe Bicycle Coalition authorizing payment of the $5,000 community funding contribution in support of these efforts. FUNDING: General Fund.ApprovedPass Action details Not available
20-1288 111.Agenda ItemHealth and Human Services Agency recommending the Board consider the following: 1) Approve and authorize the Chair to sign Amendment 1 to Agreement 4922 with Kuldeep Singh Mand DBA Fairbridge Inn Express for the provision of emergency occupancy extending the term through December 31, 2020, with the option to extend the term month-to-month thereafter; 2) Find that in accordance with County Ordinance Section 3.13.030 B, the scope of work through this Occupancy Agreement 4854 4922 A1 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 Emergency Occupancy Agreement 4922 A1 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: Various State and Federal emergency funding grants including Homeless Emergency Aid Program grant.ApprovedPass Action details Not available
20-1285 112.Agenda ItemHealth and Human Services Agency recommending the Board consider the following: 1) Approve and authorize the Chair to sign Amendment 1 to Emergency Occupancy Agreement 4854 with Kayna Westley, LLC Best Western Stagecoach Inn for the provision of emergency occupancy, allowing a lower daily rental rate, and extending the term through December 31, 2020, with the option to extend the term month-to-month thereafter; 2) Find that in accordance with County Ordinance Section 3.13.030 B, the scope of work through this Occupancy Agreement 4854 A1 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 Emergency Occupancy Agreement 4854 A1 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: Various State and Federal emergency funding grants including California Homeless Coordinating and Financing Council.ApprovedPass Action details Not available
20-1292 113.Agenda ItemHealth and Human Services Agency (HHSA) recommending the Board: 1) Approve and authorize the Chair to sign Agreement for Services 5115 with Apex Systems, Inc., dba ServPro of Carson City / Douglas County / South Lake Tahoe for the provision of supplemental janitorial services for the HHSA Animal Services facility located at 1120 Shakori Drive in South Lake Tahoe, with a one (1) year term effective upon execution, and a maximum obligation of $46,800; 2) Approve and authorize the Chair to sign Agreement for Services 5141 with Apex Systems, Inc., dba ServPro of Carson City / Douglas County / South Lake Tahoe for the provision of supplemental janitorial services for the HHSA Behavioral Health Division, located at 1900 Lake Tahoe Boulevard in South Lake Tahoe, with a one (1) year term effective upon execution, and a maximum obligation of $52,000; 3) Make findings in accordance with County Ordinance 3.13.030 that it is appropriate to contract with Apex Systems, Inc., dba ServPro of Carson City / Douglas County / South Lake Tahoe for supplemental janitorial services provided under thisApprovedPass Action details Not available
20-1043 114.Agenda ItemHealth and Human Services Agency recommending the Board: 1) Approve and authorize the Chair to sign Amendment I to Agreement for Services 4206 with Progress House, Inc., for the provision of Drug Medi-Cal Organized Delivery System (DMC-ODS) Services, increasing the not to exceed amount by $500,000 for a new maximum obligation of $1,768,247, and extending the term six (6) months for a new term which covers the period of April 21, 2020 through June 30, 2021; 2) Make findings in accordance with County Ordinance 3.13.030 that it is appropriate to contract with Progress House, Inc. for services provided under this Agreement 4206 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 their designee, to execute further documents relating to Agreement for Services 4206, 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: Federal Medi-Cal witApprovedPass Action details Not available
20-1210 115.Agenda ItemHealth and Human Services Agency recommending the Board: 1) Adopt and authorize the Chair to sign Resolution 156-2020, which replaces Resolution 061-2016, approved by the Board of Supervisors on April 19, 2016; and 2) Approve the use of the “Placement Agency-Foster Family Agency Agreement SOC 154 (7/20)” form, including Addendum “A” and “B”, on an “as needed basis to place children who are dependents of the Court into a licensed Foster Family Agency. FUNDING: Federal and State Realignment funding.ApprovedPass Action details Not available
20-1310 116.Agenda ItemHealth and Human Services Agency, Public Housing Authority, recommending the Board: 1) Accept funding awarded by the United States Department of Housing and Urban Development in the amount of $10,336 with a one year term, and including a match requirement of $2,584 that will be met through existing grant funding received by the Housing and Homelessness program; 2) Authorize the Director of Health and Human Services Agency to execute the funding agreement, contingent on approval by County Counsel and Risk Management; 3) Authorize the Director of Health and Human Services Agency, or the Chief Fiscal Officer, to administer any agreement or subsequent administrative documents related to said award, including any required fiscal and programmatic reports as well as any amendments to the agreement that do not increase the total award amount, contingent upon County Counsel and Risk Management approval; and 4) Approve and authorize the Chair to sign the attached Budget Transfer Request increasing revenue and appropriations by $10,336 due to an award of Federal funding Grant Number CA187ApprovedPass Action details Not available
20-1282 117.Agenda ItemDepartment of Transportation recommending the Board: 1) Approve the $62,606.76 price decrease on the Fixed Asset List for three (3) loaders bringing the revised budget from $660,000 to $597,393.24; 2) Approve the $741.16 price decrease on the Fixed Asset List for one (1) chipper bringing the revised budget from $60,000 to $59,258.84; 3) Approve the $63,347.92 price increase on the Fixed Asset List for two (2) 6-Wheel Hook Loaders revised budget from $340,000 to $403,347.92; 4) Find that the purchase of two (2) 6-Wheel Hook Loaders are exempt from competitive bidding in accordance with Purchasing Ordinance 3.12.160, Section D; 5) Authorize the Purchasing Agent to utilize the State of California competitively bid Contract 1-18-2-20 A-I for the acquisition of two (2) 6-Wheel Hook Loaders for the Department of Transportation, Maintenance and Operations Division; and 6) Authorize the Purchasing Agent to sign a purchase order to the awarded State of California vendor, Riverview International Trucks, LLC of West Sacramento, California in the amount of $375,899.14 plus applicable delivApprovedPass Action details Not available
20-0622 118.Agenda ItemEnvironmental Management Department recommending the Board approve and authorize the Chair to sign Agreement 4911 with Accela, Inc. for the provision of EnvisionConnect software licensing and support services with a not-to-exceed amount of $87,221.07 and a term of two (2) years. FUNDING: Non-General Fund / Permit Fees.ApprovedPass Action details Not available
20-1330 119.Agenda ItemPlanning and Building Department, Planning Division, submitting for approval the Final Map (TM-F20-0001) for Serrano Village M2, Unit 3, creating a total of 24 residential lots and five miscellaneous lots, on property identified as Assessor’s Parcel Numbers 123-650-039 and 123-630-005 located on the south and east side of Western Sierra Way, approximately 400 feet east of the intersection with Biltmore Court within the Serrano Master Planned Community, in the El Dorado Hills area, and recommending the Board: 1) Approve the Final Map (TM-F20-0001) for Serrano Village M2, Unit 3 (Attachment F, Exhibit D); 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
20-1328 120.Agenda ItemPlanning and Building Department, Planning Division, submitting for approval the Final Map (TM-F18-0007) for Serrano Village M3, Unit 1, creating a total of 28 residential lots and two miscellaneous lots, on property identified as Assessor’s Parcel Number 123-630-007 located east of the current terminus of Greyson Creek Drive within the Serrano Master Planned Community, in the El Dorado Hills area, and recommending the Board: 1) Approve the Final Map (TM-F18-0007) for Serrano Village M3, Unit 1 (Attachment F, Exhibit C); 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
20-1272 121.Agenda ItemPlanning and Building Department, Planning Services Division, Current Planning Unit, recommending the Board approve and authorize the Chair to sign the First Amendment to Agreement for Services 3802 with Dudek for on-call land use planning, extending the term of the contract by three years with a revised expiration of June 25, 2025, amending Article XII, Independent Contractor/Liability, and increasing the compensation by $250,000 for a total not-to-exceed amount of $400,000. FUNDING: General Fund / Reimbursed by Developer Funds.ApprovedPass Action details Not available
20-1331 122.Agenda ItemDistrict Attorney recommending the Board consider the following: 1) Adopt and authorize the Chair to sign Resolution 157-2020 authorizing the District Attorney to execute a Grant Award Agreement with the California Department of Insurance for the Automobile Insurance Fraud Program for Fiscal Year 2020-2021 in the amount of $197,697 including any extensions or amendments thereto which would not increase net county costs; 2) Adopt and authorize the Chair to sign Resolution 158-2020 authorizing the District Attorney to execute a Grant Award Agreement with the California Department of Insurance for the Workers' Compensation Insurance Fraud Program for Fiscal Year 2020-2021 in the amount of $446,750 including any extensions or amendments thereof which would not increase net county cost; and 3) Approve and authorize the Chair to sign Fiscal Year 2020-2021 budget transfer increasing appropriations and revenue in both the Workers’ Compensation Fraud Special Revenue Fund and the District Attorney’s Office; and decreasing appropriations and revenue in the Automobile Fraud Special Revenue FuApprovedPass Action details Not available
20-1276 123.Agenda ItemProbation Department recommending the Board consider the following: Approve and authorize the Chair to sign Transitional Living Lease Agreement 5208 with Tim and Ellen Page for transitional housing for Probation clients, located at 2986 Coloma Street in Placerville, in the total amount of $27,500, which includes $20,000 rent and $7,500 security deposit, to commence November 1, 2020, and terminate on June 30, 2021. FUNDING: Homeless Emergency Aid Program (HEAP) Grant. (100%).ApprovedPass Action details Not available
20-1342 124.Agenda ItemSheriff’s Office recommending that the Board approve and sign a seventh amendment to Agreement 198-L1011 (FENIX 3280) with EDH Waterfront LLC, to amend the Lease Section 3. Payment to update the management company, and to add language allowing the Lessor to change its management company by notifying the County’s Contract Administrator in writing in the future without requiring a lease amendment. FUNDING: General Fund.ApprovedPass Action details Not available
20-0526 1725.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/ANo Formal Action  Action details Not available
20-1294 126.Agenda ItemChief Administrative Office, Emergency Medical Services and Emergency Preparedness and Response Division, recommending the Board: 1) Authorize the transfer of various Division operations from Special Revenue Funds to the County’s General Fund, with full reimbursement from Special Revenue Funds and other funding sources; 2) Authorize the establishment of general ledger accounts as needed for this transfer; 3) Authorize the use of $50,000 from the General Fund to fund the previously established ambulance billing refund imprest account; and 4) Approve and authorize the Chair to sign two (2) budget transfers reassigning estimated revenue and appropriations to the General Fund and appropriating the operating transfer to reimburse the General Fund for expenses incurred. (4/5 vote required) FUNDING: CA Dept of Public Health grants, Special taxes, Ambulance fees and miscellaneous Division revenues.ApprovedPass Action details Not available
20-1356 227.Agenda ItemSupervisor Veerkamp recommending the Board appoint a delegate to an October 29th conference of North State representatives to discuss the re-opening of California's economy, re-opening of schools, and actions in response to the State of California's threat to withhold entitled funds of the counties. (Cont. 10/13/20, Item 16)FailedFail Action details Not available
20-1356 2 Agenda ItemSupervisor Veerkamp recommending the Board appoint a delegate to an October 29th conference of North State representatives to discuss the re-opening of California's economy, re-opening of schools, and actions in response to the State of California's threat to withhold entitled funds of the counties. (Cont. 10/13/20, Item 16)FailedFail Action details Not available
20-1390 128.Agenda ItemSupervisor Veerkamp and Supervisor Frentzen recommending the Board authorize the Chair to sign a proclamation recognizing October 23, 2020 as Deputy Sheriff Brian "Ish" Ishmael Day.ApprovedPass Action details Not available
20-1259 129.Agenda ItemHEARING - Planning and Building Department and County Counsel recommending the Board: 1) Adopt and authorize the Chair to sign Resolution 163-2020 which partially decertifies the Final Environmental Impact Report for the General Plan Biological Resources Policy Update only as it relates to the County’s determination that focusing on preservation of oak woodland habitat in the Highway 50 corridor was not the best course of action and it was not feasible to focus on preserving the oak woodlands within the Highway 50 corridor; 2) Direct staff to bring the decertified portion of the FEIR into compliance with the requirements of the California Environmental Quality Act as set forth in the Court’s Tentative Ruling and Ruling Following Post-Trial Briefs in Rural Communities United v. County of El Dorado, Superior Court of the County of El Dorado, Case No. PC20170536 and direct staff to augment the administrative record as authorized by CEQA, including the missing reports and studies described in the Court’s rulings; and 3) Adopt and authorize the Chair to sign Resolution 164-2020 whichApprovedPass Action details Not available
20-1262 130.Agenda ItemHEARING - Planning and Building Department, Tahoe Planning and Stormwater Division, submitting for approval to amend recorded Subdivision Map C-56B to reduce an existing Setback Line from 20 feet to 0 (zero) feet, on property identified by Assessor’s Parcel Number 033-424-006 located on the east side of Delaware Street, approximately 2,640 feet north of the intersection with North Upper Truckee Road, in the South Lake Tahoe Area, and recommending the Board of Supervisors take the following actions: 1) Find that Parcel Map Amendment P-C20-0001 amending Subdivision Map C-56B to be exempt in accordance with California Environmental Quality Act Section 15305-Minor Alterations in Land use Limitations; and 2) Approve Parcel Map Amendment P-C20-0001 amending Subdivision Map C-56B, based on the Findings and subject to the Conditions of Approval as presented. (Supervisorial District 5). FUNDING: Applicant Fees.ApprovedPass Action details Not available
20-1254 131.Agenda ItemDepartment of Transportation recommending the Board consider the following information pertaining to the Major Update of the Traffic Impact Fee (TIF) Program and the Capital Improvement Program (CIP) and provide direction on the initial project list for the Major Update to the TIF Program. FUNDING: TIF Program.Direction Provided (See Minutes)  Action details Not available
20-1268 132.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: 1) 515 Main Street, Placerville, CA (APN 002-151-02-100; APN 002-151-18-100); and 2) 525 Main Street, Placerville, CA (APN 002-151-03-100). County Negotiator: Don Ashton, Chief Administrative Officer, successor or designee. Negotiating Parties: City Manager for City of Placerville, successor or designee; Jill G. Kearney, President, El Dorado County Historical Society, successor or designee. Under Negotiation: Price and terms of payment for sale or lease. (Est. Time: 10 Min.)Action Reported  Action details Not available
20-1380 133.Closed Session Item Pursuant to Government Code Section 54956.8 - Conference with Real Property Negotiator: Project: Diamond Springs Parkway Phase 1B Project CIP No. 72334; Property: 4000 State Highway 49 Placerville, California 95667, APN 051-250-011; Agency Negotiator: Kyle Lassner, Right of Way Supervisor, El Dorado County; Negotiating Party: Martin Murillo and Diane S. Murillo, Trustee of the MDM Trust under Declaration of Trust Dated December 18, 2007; Under Negotiation: Price and terms of payment; (Est. Time: 10 Min.)No Action Reported.  Action details Not available
20-1376 134.Closed Session Item Conference with Legal Counsel - Significant Exposure to Litigation pursuant to Government Code Section 54956.9(d)(2) and Initiation of Litigation pursuant to Government Code section 54956.9(d)(4). Title: Number of potential cases: (4+). (Est. Time: 20 Min.)No Action Reported.  Action details Not available
20-1403 135.Closed Session Item Conference with Legal Counsel - Existing Litigation pursuant to Government Code Section 54956.9(d)(1). Title: Rural Communities United (Bio) v. County of El Dorado, et al. (Case No. PC20170536), Number of potential cases: (1 ). (Est. Time: 10 Min.)No Action Reported.  Action details Not available
20-1347 136.Closed Session Item Pursuant to Government Code Section 54957- Public Employee Performance Evaluation. Title: Director of Environmental Management. (Est. Time: 15 Min.)No Action Reported.  Action details Not available
20-1398 137.Agenda ItemChief Administrative Office recommending the Board: 1) Approve Amendment I to Agreement 4545 with the El Dorado County Fair Association to allow for the replacement of up to nine (9) light poles acknowledging that due to the loss of volunteer labor all nine poles may not be replaced without changing the compensation or term of the agreement; 2) Approve Amendment I to Agreement 4544 with the El Dorado County Fair Association to allow for any excess funds from the creation of the RV park and encroachment in Agreement 4544 to be used to fund the replacement of racetrack light poles as authorized in Agreement 4545 not to exceed an additional $15,747 in funding with no change to the term of the agreement; and 3) Find that a public benefit is derived from continuing to support this effort to improve fairground facilities. FUNDING: Transient Occupancy Tax funds.ApprovedPass Action details Not available
20-0807 138.Agenda ItemHealth and Human Services Agency recommending the Board approve and authorize a sixty (60) day transition overlap for the position of Chief Fiscal Officer, in accordance with El Dorado County Personnel Rules, Part 11-Appointments, Section 1106-Training/Transition Overlap. FUNDING: HHSA Indirect Cost.ApprovedPass Action details Not available