Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 9/22/2020 9:00 AM Minutes status: Final  
Meeting location: https://zoom.us/j/98587080653
Virtual Meeting - Click here to view meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments:
File #Ver.Agenda #TypeTitleActionResultAction DetailsVideo
20-1274 1 Agenda ItemOpen Forum (See attachment)   Action details Not available
20-1190 11.Agenda ItemClerk of the Board recommending the Board approve the Minutes from the regular meeting of September 1, 2020.ApprovedPass Action details Not available
20-1179 12.Agenda ItemAuditor-Controller recommending the Board adopt and authorize the Chair to sign Resolution 143-2020 establishing the 2020/21 tax rates for the county-wide general tax and voter-approved general obligation indebtedness of the K-12 school and community college districts located wholly within El Dorado County. FUNDING: N/AApprovedPass Action details Not available
20-1159 13.Agenda ItemChief Administrative Office recommending the Board order the Auditor-Controller to disburse $128,000 to the Cameron Park Community Services District (Cameron Park Fire Department) from its Development Impact Mitigation Fee Account for the construction of a new fire and rescue training facility. FUNDING: Development Impact Mitigation Fees.ApprovedPass Action details Not available
20-1157 14.Agenda ItemChief Administrative Office recommending the Board rescind Resolution 048-2016 which was approved by the Board of Supervisors on March 22, 2016, supporting the mission and purpose of the Tahoe Prosperity Center and appointed the District V Supervisor to sit as a voting member of the Tahoe Prosperity Center Board of Directors, and adopt Resolution 142-2020 which affirms the County's support of the mission and purpose of the Tahoe Prosperity Center but appoints the District V Supervisor as a Board liaison instead of a voting member.ApprovedPass Action details Not available
20-1095 15.Agenda ItemChief Administrative Office recommending the Board order the Auditor-Controller to disburse $64,333.99 from the Georgetown Divide Recreation District (“District”) Parks and Recreation Impact Mitigation Fee account to the District, or to a District account as designated by the District, for projects to expand the District's capabilities to serve new development that has occurred within the District. FUNDING: Georgetown Divide Recreation District Development Impact Mitigation Fees.ApprovedPass Action details Not available
20-0697 16.Agenda ItemChief Administrative Office, Facilities Division, recommending the Board: 1) Authorize the Purchasing Agent to sign Amendment II to Agreement for Services 2864 with Mesa Energy Systems, Inc. to increase compensation by $200,000 for an amended not-to-exceed amount of $365,000 and to increase the term an additional year, expiring July 17, 2022, to provide on-call and emergency maintenance and repair services for heating, ventilating, and air conditioning (HVAC) equipment located at various County operated locations; and 2) Make findings pursuant to Article II, Section 210b(6) of the El Dorado County Charter and 3.13.030 Section C of County Ordinance 5116 that the ongoing aggregate of the work performed under this Agreement is temporary or occasional in nature and the work to be performed is not sufficient to warrant the addition of permanent staff. FUNDING: Accumulative Capital Outlay Fund, General Fund, COVID-19 Funds.ApprovedPass Action details Not available
20-1176 17.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
20-1068 18.Agenda ItemChief Administrative Office, Procurement and Contracts Division, recommending the Board: 1) Award RFP 20-985-037 to Ray Morgan Company of Roseville, California for a new copier rental program for a period of five (5) years following Board approval; 2) Authorize the Purchasing Agent to issue individual purchase contracts on an "as needed" basis for the placement of copiers countywide; and 3) Authorize the Purchasing Agent to increase the purchase contracts on an "as needed" basis during the awarded period as long as funding is available within the requesting department's budget. FUNDING: General Fund and Non-General Fund.ApprovedPass Action details Not available
20-1194 19.Agenda ItemChief Administrative Office, Procurement and Contracts Division and Information Technologies Department, recommending the Board authorize the Purchasing Agent to increase FENIX purchase contract 2075 for the countywide purchase of laptops by $400,000, bringing the purchase contract value to $1,565,000. This increase is primarily related to the purchase of laptops to allow for teleworking options to enable compliance with COVID-19 public health precautions. FUNDING: CARES Act funding and various General Fund and Non-General Fund.ApprovedPass Action details Not available
20-1135 110.Agenda ItemClerk of the Board, based upon the recommendation of Supervisors Parlin and Veerkamp, recommending the Board accept the following resignation and make the following appointment to the El Dorado Solid Waste Advisory Committee: 1) Accept the resignation of Catherine Dickson-Schwarzbach, Public Member, District 3; 2) Appoint Tanner Gallagher, Public Member, District 3, Term Expiration 09/22/2025; and 3) Appoint Catherine Dickson-Schwarzback, Public Member, District 4, Term Expiration 09/22/2025.ApprovedPass Action details Not available
20-1143 111.Agenda ItemElections Department recommending the Board approve and authorize the attached budget amendment to increase revenue and appropriations for the Elections Department Fiscal Year 2020-21 Adopted Budget by $369,296 to include grant 20G26109 from the State of California for prevention, preparation and response to coronavirus for the 2020 Federal election cycle. FUNDING: Federal Grant.ApprovedPass Action details Not available
20-1146 112.Agenda ItemElections Department recommending the Board adopt and authorize the Chair to sign Resolution 139-2020 consolidating local jurisdiction elections with the upcoming November 3, 2020 election. FUNDING: N/AApprovedPass Action details Not available
20-1197 113.Agenda ItemSupervisor Veerkamp and Supervisor Parlin recommending the Board authorize the Chair to sign a letter to United States Senator Dianne Feinstein, with a copy sent to Congressman Tom McClintock, in support of the Emergency Wildfire and Public Safety Act of 2020 (S. 4431), that was introduced by Senator Feinstein (California) and Senator Steve Daines (Montana). FUNDING: N/AApprovedPass Action details Not available
20-1225 114.Agenda ItemSupervisor Veerkamp recommending the Board authorize the Chair to sign a letter of support for the "Reducing Crime and Keeping California Safe Act," which will appear as Proposition 20 on the November 2020 General Election ballot. FUNDING: N/AApprovedPass Action details Not available
20-1164 115.Agenda ItemHealth and Human Services Agency recommending the Board: 1) Authorize the submission of a grant application to the California Governor’s Office of Emergency Services for the County Victim Services Program for Fiscal Years 2020-21 and 2021-22, for an estimated grant amount of $168,946; 2) Approve and authorize the Director of Health and Human Services Agency and Board Chair to sign the Certification of Assurance of Compliance, pertaining to the Request for Application, as required by the grant; 3) Delegate authority to the Director of Health and Human Services Agency to accept funding and execute any grant agreement, if awarded, with all match being met by the subcontractor, including any extension(s) or amendment(s) thereto, contingent upon County Counsel and Risk Management Approval; and 4) Authorize the Director of Health and Human Services Agency, or the Chief Fiscal Officer, to execute and administer any agreement or subsequent administrative documents relating to said award, including required fiscal and programmatic reports as well as a subaward agreement with CASA El DorApprovedPass Action details Not available
20-1161 116.Agenda ItemHealth and Human Services Agency recommending the Board: 1) Authorize the submission of a grant application to the California Governor’s Office of Emergency Services for the Elder Abuse Program, for Fiscal Years 2020-21 and 2021-22, for an estimated grant amount of $206,000; 2) Approve and authorize the Director of Health and Human Services Agency and Board Chair to Sign the Certification of Assurance of Compliance, pertaining to the Request for Application, as required by the grant; 3) Authorize the submission of a match waiver request to Cal OES to eliminate or reduce the match obligation required as a part of the grant funding; 4) Delegate authority to the Director of Health and Human Services Agency to accept funding and execute the grant agreement, if awarded, including any extensions or amendments that do not increase the total funding; and 5) Authorize the Director of Health and Human Services Agency, or the Chief Fiscal Officer, to execute and administer any agreement or subsequent administrative documents relating to said award, including required fiscal and programmatApprovedPass Action details Not available
20-1061 217.Agenda ItemHealth and Human Services Agency recommending the Board: 1) Make findings in accordance with County Ordinance 3.13.030 (b) that it is appropriate to contract with WestPac Labs, Inc. for services provided under Agreement 5075 because the provision of such services provided by Contractor are in the public's best interest and that there are specialty skills, qualifications, and equipment not expressly identified in County classifications involved in the performance of the work; 2) Approve and authorize the Chair to sign Agreement for Services 5075 with WestPac, Inc. for the provision of COVID-19 testing, supplies and results in the amount of $3,150,000, effective upon execution and shall expire December 30, 2020; and 3) Authorize the Purchasing Agent, or designee, to execute further documents relating to Agreement for Services 5075, 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. (Cont. 09/01/20, Item 13) FUNDING: Federal and State: 25% Coronavirus Aid, Relief, anApprovedPass Action details Not available
20-1110 118.Agenda ItemDepartment of Transportation recommending the Board consider the following for acquiring right of way for the Mosquito Bridge Replacement Project, CIP 77126/36105028 (Project): 1) Approve and authorize the Chair to sign the Acquisition Agreement for Public Purposes and the Certificates of Acceptance accepting a Grant Deed, Slope and Drainage Easement, Aerial Easement, and Temporary Construction Easement with Benjamin D. Sher, Trustee of the Benjamin D. Sher Living Trust dated 10/28/1996 (Seller), for Assessor’s Parcel Number 084-030-014. The Fee and Easement acquisitions provide right-of-way necessary to construct the Project, at a cost of $50,000; 2) Approve and authorize the Chair to sign the Certificates of Acceptance accepting the Easements from Seller; 3) Authorize the Department of Transportation Director, or designee, to execute the escrow instructions and any other related escrow documents pertaining to the transaction, including payment of title and escrow fees, which are estimated to be $2,500; and 4) Authorize the Department of Transportation Director or designee to exApprovedPass Action details Not available
20-1136 119.Agenda ItemDepartment of Transportation recommending the Board: 1) Approve the addition of one (1) sander salt brine applicator to Department of Transportation, Zone of Benefit Fiscal Year 2020-21 Fixed Asset List totaling $5,000; and 2) Approve the $5,000 price decrease on the Fixed Asset List for the salt brine applicator bringing the estimate from $10,000 to $5,000. FUNDING: County Service Area 5.ApprovedPass Action details Not available
20-0843 120.Agenda ItemDepartment of Transportation recommending the Board: 1) Find that the purchase of three (3) replacement loaders, one (1) backhoe and one (1) force feed loader are 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 032119-JDC for the acquisition of three (3) loaders for the Department of Transportation, Maintenance and Operations Division; 3) Authorize the Purchasing Agent to sign a purchase order to the awarded Sourcewell vendor, Pape Machinery of West Sacramento, CA. in the amount of $479,079 plus applicable delivery, fees and taxes (estimated at $118,314.23) for a one time purchase for three (3) loaders following Board approval; 4) Authorize the Purchasing Agent to utilize the Sourcewell competitively bid Contract 032119-JDC for the acquisition of one (1) backhoe for the Department of Transportation, Maintenance and Operations Division; 5) Authorize the Purchasing Agent to sign a purchase order to the awarded Sourcewell vendor, Pape Machinery of WeApprovedPass Action details Not available
20-1132 121.Agenda ItemDepartment of Transportation recommending the Board consider the following: 1) Approve and authorize the Chair to sign the Notice of Acceptance with Steelhead Constructors, Inc., for the Henningsen Lotus Park & Latrobe Railroad Storm Damage Repairs Project, Contract 4025, CIP 99455/36209026 & 99454/36209025; and 2) Approve and authorize the Clerk of the Board to release the Payment and Performance Bonds to the Surety upon notification from the Department of Transportation, after the one-year guarantee period. FUNDING: HLP project : $46,600 HLP Trust - Park Fees, $263,507 FEMA/Cal OES. Latrobe project: $25,000 SPTC JPA funds, $29,745 Ponderosa Quimby Funds, ACO $38,255, FEMA/Cal OES $182,876.ApprovedPass Action details Not available
20-1051 122.Agenda ItemDepartment of Transportation recommending the Board: 1) Approve and authorize the Director of Transportation to accept and execute Grant Agreement PS21036 in the amount of $100,000 with the State of California - Office of Traffic Safety, Pedestrian and Bicycle Safety Program, to develop an educational/community outreach program focused on pedestrian and bicycle safety; and 2) Delegate authority to the Director of Transportation to execute any contract amendments or extensions that do not increase net county cost, contingent upon approval by County Counsel and Risk Management. FUNDING: California Office of Traffic Safety Pedestrian and Bicycle Safety Program Grant.ApprovedPass Action details Not available
20-1050 123.Agenda ItemDepartment of Transportation, in cooperation with the Planning and Building Department, recommending the Board adopt and authorize the Chair to sign Resolution 140-2020 to approve updates to the El Dorado County Drainage Manual. FUNDING: Road Fund.ApprovedPass Action details Not available
20-0973 124.Agenda ItemDepartment of Transportation, Maintenance and Operations Division, recommending the Board: 1) Approve and authorize the Chair to sign the Notice of Acceptance with Teichert Construction, for the 2020 Various West Slope Pavement Rehabilitation Projects, Contract 4674; and 2) Approve and authorize the Clerk of the Board to release the Payment and Performance Bonds to the Surety upon notification from the Department of Transportation, after the one-year guarantee period. FUNDING: Local Discretionary (43%) and Road Maintenance and Rehabilitation Act of 2017 (RMRA - SB1) (State) (57%).ApprovedPass Action details Not available
20-1005 125.Agenda ItemDepartment of Transportation, Maintenance and Operations Division, recommending the Board consider the following for temporary housing of snow removal crews: 1) Approve and authorize the Chair to sign Rental Agreement 5062 with Lake Valley Properties for temporary housing located at 1160 Nottaway Drive in South Lake Tahoe, in the amount of $13,500, to commence on November 1, 2020, and terminate on March 31, 2021; and 2) Approve and authorize the Chair to sign Rental Agreement 5056 with Tahoe Rental Company for temporary housing located at 7110 West Lake Boulevard in Tahoma, in the amount of $12,500, to commence on December 1, 2012 and terminate on March 31, 2021. FUNDING: Road Fund.ApprovedPass Action details Not available
20-1213 126.Agenda ItemSurveyor's Office recommending the Board: 1) Consent to the Lot Line Adjustment (LLA) for County-owned property identified by Assessor's Parcel Number (APN) 006-011-051; and 006-370-017 owned by the Christopher R. Angi Trust. 2) Authorize the Chief Administrative Officer to sign the Agent Authorization form, authorizing David F. Waddell, PLS, Land Surveyor as agent and applicant on behalf of the County and the Christopher R. Angi Trust, for purposes of completing the LLA process. FUNDING: Applicant Fees (General Fund)ApprovedPass Action details Not available
20-1104 127.Agenda ItemDistrict Attorney recommending the Board consider the following: 1) Approve and authorize the acceptance of a grant award in the amount of $272,667 from the California's Governor's Office of Emergency Services for the Sexual Assault Law Enforcement Specialized Units Program for the period of October 1, 2020 - September 30, 2021; 2) Approve and authorize the Chair to sign the Certification of Assurance of Compliance Services*Training*Officers*Prosecutors Formula Grant Program as authorized by the Violence Against Women Act; 3) Authorize the District Attorney to execute the Grant Award Agreement and required documents, including any extensions or amendments thereof which would not increase net county cost; and 4) Approve and authorize the Chair to execute Amendment I to Agreement 4458 with The Center for Violence-Free Relationships in the not to exceed amount of $114,982 extending the service period covering October 1, 2020 through September 30, 2021, to provide one full-time Sexual Assault Counselor to the grant program. FUNDING: California Governor's Office of Emergency ServicApprovedPass Action details Not available
20-1131 128.Agenda ItemDistrict Attorney recommending the Board: 1) Approve and authorize the District Attorney to accept and execute Grant Agreement DI21023 in the amount of $233,072 with the California Office of Traffic Safety, Alcohol and Drug Impaired Driver Vertical Prosecution Program, for the prosecution of alcohol and drug impaired driving cases for the period of October 1, 2020 through September 30, 2021; and 2) Delegate authority to the District Attorney to execute any agreement amendments or extensions which do not increase net county cost, contingent upon approval by County Counsel. FUNDING: California Office of Traffic Safety Alcohol and Drug Impaired Driver Vertical Prosecution Program Grant Funding.ApprovedPass Action details Not available
20-1082 129.Agenda ItemDistrict Attorney recommending the Board: 1) Accept a grant from the California Governor’s Office of Emergency Services for the Victim Witness Assistance Program with a total project cost of $524,533 for the period of October 1, 2020 - September 30, 2021, based on the received Letter of Intent; 2) Approve and authorize the Chair to sign the Certification of Assurance of Compliance; and 3) Authorize the District Attorney to execute the Grant Award Agreement and required documents, including any extensions or amendments thereof which would not increase net county cost, contingent upon review and approval by County Counsel and Risk Management. FUNDING: California Governor’s Office of Emergency Services Victims of Crime Act Fund.ApprovedPass Action details Not available
20-1180 130.Agenda ItemSheriff’s Office and District Attorney’s Office recommending the Board approve and authorize Sheriff's Office and District Attorney's Office staff to electronically submit, on behalf of the Chair, the Fiscal Year 2019-2020 Equitable Sharing Agreement and Certification for Federal Asset Forfeiture with the United States Department of Justice and United States Department of the Treasury. FUNDING: Equitable Sharing (Asset Forfeiture).ApprovedPass Action details Not available
20-1173 131.Agenda ItemSheriff’s Office recommending the Board approve and authorize the Chair to sign the revenue generating El Dorado County Sheriff’s Office Agreement for Supplemental Law Enforcement Services with El Dorado County Union High School District from date of execution through June 30, 2021. FUNDING: Revenue generating agreement.ApprovedPass Action details Not available
20-0526 1332.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
20-1181 133.Agenda ItemAgriculture Department, in coordination with the Sheriff’s Office, recommending the Board provide direction on the scope of study for the Ad Hoc Hemp Committee. FUNDING: N/AApprovedPass Action details Not available
20-1174 134.Agenda ItemClerk of the Board, in collaboration with the Chief Administrative Office, recommending the Board revise the El Dorado County Board of Supervisors Governance handbook to add a protocol regarding district-specific matters. FUNDING: N/AApprovedPass Action details Not available
20-1198 135.Agenda ItemChief Administrative Office recommending the Board approve the Final Passage (Second Reading) of Ordinance 5129, authorizing the implementation of a Community Choice Aggregation Program in the unincorporated areas of El Dorado County that are serviced by PG&E. (Cont. 9/22/20, Item 35) FUNDING: N/AContinuedPass Action details Not available
20-1145 136.Agenda ItemClerk of the Board recommending the Board: 1) Recognize John Tibbals, Board of Supervisor's Videographer, on his retirement after 35 years of service; and 2) Approve and authorize the Chair to sign a Proclamation recognizing John Tibbals' dedication to public service and to congratulate him on his retirement. FUNDING: N/AApprovedPass Action details Not available
20-1151 137.Agenda ItemTreasurer-Tax Collector Department recommending the Board approve the Final Passage (Second Reading) of Ordinance 5128 5131 amending Chapter 3.28, Transient Occupancy Tax, of Title 3 of the El Dorado County Ordinance Code to: add Section 3.28.091, Certificate of Tax Lien, giving the Tax Collector authority to record a Certificate of Delinquency of Transient Occupancy Tax Lien against an operator who fails to remit occupancy taxes; to 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. (Cont. 9/22/20, Item 37) FUNDING: N/AContinuedPass Action details Not available
20-1059 138.Agenda ItemDepartment of Transportation recommending the Board approve and authorize the Chair to sign Resolution 141-2020 that provides direction on the County’s application of the methodology, significance thresholds, mitigation measures and exemptions for implementation of Senate Bill 743 for land use projects. (Cont. 9/22/20, Item 38) FUNDING: Road Fund.ContinuedPass Action details Not available
20-1244 139.Agenda ItemSupervisor Parlin recommending the Board receive an update on the Fork Fire and discuss a potential ban on open flame campfires in El Dorado County and provide direction to staff.Received and Filed  Action details Not available
20-1168 140.Closed Session Item Pursuant to Government Code Section 54957- on threat to public services or facilities: Consultation with Sheriff John D’Agostini or designated deputies. (Est. Time: 20 Min.)No Action Reported.  Action details Not available
20-1182 141.Closed Session Item Pursuant to Government Code Section 54957.6 - Conference with Labor Negotiator: County Negotiator: Director of Human Resources and/or designee. Employee organizations: El Dorado County Employees’ Association representing employees in the Supervisory, Professional, and General Bargaining Units; and the Operating Engineers Local No. 3 representing employees in the Trades & Crafts Bargaining Unit. (Est. Time: 15 Min.)No Action Reported.  Action details Not available
20-1242 142.Closed Session Item Conference with Legal Counsel - Existing Litigation pursuant to Government Code Section 54956.9(d)(1). Title: Natural Resources Defense Council, Inc. v. El Dorado County (El Dorado County Superior Court Case No. PC20190271), Number of potential cases: (1). (Est. Time: 15 Min.)Action Reported  Action details Not available
20-1253 143.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: 10 Min.)Action Reported  Action details Not available
20-1211 144.Closed Session Item Pursuant to Government Code Section 54957- Public Employee Performance Evaluation. Title: Director of Human Resources. (Est. Time: 15 Min.)No Action Reported.  Action details Not available
20-1212 145.Closed Session Item Pursuant to Government Code Section 54957- Public Employee Performance Evaluation. Title: Clerk of the Board of Supervisors (Est. Time: 15 Min.)No Action Reported.  Action details Not available
20-1171 146.Agenda ItemHealth and Human Services Agency recommending the Board: 1) Make findings in accordance with County Ordinance 3.13.030 (c) that it is appropriate to contract with Covid Dx LLC for services provided under Agreement 5137 because the provision of such services provided by Contractor are in the public's best interest and that due to the limited timeframes, temporary or occasional nature, or schedule for the project or scope of work, the ongoing aggregate of work to be performed is not sufficient to warrant the addition of permanent staff in accordance with El Dorado County Ordinance Code, Chapter 3.13.030(c), El Dorado County Charter, Section 210(b)(6), and/or Government Code Section 31000; 2) Approve and authorize the Chair to sign Agreement for Services 5137 with Covid Dx LLC, that contains non-standard indemnity language, for the provision of administering COVID-19 testing, supplies and results in the amount of $500,000, effective upon execution and shall expire September 30, 2021; and 3) Authorize the Purchasing Agent, or designee, to execute further documents relating to Agreement ApprovedPass Action details Not available