Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 11/17/2020 9:00 AM Minutes status: Final  
Meeting location: https://zoom.us/j/95163218724
Virtual Meeting - Click here to view meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments:
File #Ver.Agenda #TypeTitleActionResultAction DetailsVideo
20-1528 11.Agenda ItemSupervisor Veerkamp requests the Board join him in welcoming this year's El Dorado County Youth Commission members who will be participating remotely in the annual Shadow Day.ApprovedPass Action details Not available
20-1522 12.Agenda ItemClerk of the Board recommending the Board Approve the Minutes from the regular meeting of November 10, 2020.ApprovedPass Action details Not available
20-1502 23.Agenda ItemChief Administrative Office recommending the Board authorize the Chair to sign the attached form to the United States Board on Geographic Names supporting the correction of spelling of the name of Gasparni Creek to Gasparini Creek.ApprovedPass Action details Not available
20-1345 24.Agenda ItemChief Administrative Office, Emergency Medical Services and Emergency Preparedness and Response Division, recommending the Board Approve the Final Passage (Second Reading) of Ordinance 5132 to repeal and replace Ordinance 4991 (Chapter 8.74) - County Emergency Medical Service and Medical Transportation. (Cont. 11/10/20, Item 41) FUNDING: N/AApprovedPass Action details Not available
20-1483 15.Agenda ItemChief Administrative Office, Facilities Division, recommending the Board consider the following: 1) Approve and authorize the Chair to sign Facility Use Agreement 5196 with El Dorado County Fire Protection District for the use of the Sheriff’s old administrative building located at 300 Fair Lane in Placerville for three days of training in high risk/low frequency firefighting operations; and 2) Make a determination that use of the County’s property as described above provides a public benefit. FUNDING: N/AApprovedPass Action details Not available
20-1506 16.Agenda ItemClerk of the Board recommending the Board amend Resolution 198-2019 to reflect scheduling an additional meeting to the calendar for the regular meetings of the Board on December 2, 2020.ApprovedPass Action details Not available
20-1454 17.Agenda ItemClerk of the Board, based upon the recommendation of the Director of Environmental Management Department, 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 Mike Grassle, Cameron Park CSD Alternate; and 2) Appoint Monique Scobey, Cameron Park CSD Alternate, Term Expiration 01/01/2024.ApprovedPass Action details Not available
20-1525 18.Agenda ItemSupervisor Frentzen recommending the Board appoint Roger Reynolds as the District II member on the Veterans Affairs Commission, Term Expiration 01/01/2021.ApprovedPass Action details Not available
20-0725 19.Agenda ItemHealth and Human Services Agency recommending the Board: 1) Approve and authorize the Chair to sign Revenue Agreement C24184 with Pacific Gas and Electric Company, for the provision of California Alternate Rates for Energy 2020 - 2023, in the amount of up to $20,000, for the term commencing upon execution through December 31, 2023; and 2) Authorize the Health and Human Services Agency Director, or designee, to execute further documents relating to Agreement C24184, 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: This is a revenue agreement.ApprovedPass Action details Not available
20-1293 110.Agenda ItemHealth and Human Services Agency recommending the Board: 1) Approve the attached template Agreement that allows other counties to contract with the County of El Dorado for the provision of acute inpatient mental health services for clients they refer to the County Psychiatric Health Facility; and 2) Adopt and authorize the Chair to sign Resolution 181185-2020 authorizing the Director of the Health and Human Services Agency to execute said agreements on behalf of the County with other local agencies for the provision of acute inpatient psychiatric treatment for clients referred by those agencies, for a term no longer than three years, and an amount not-to-exceed $250,000, contingent upon approval by County Counsel and Risk Management. FUNDING: Fee-for-service revenue from other local agencies.ApprovedPass Action details Not available
20-1374 111.Agenda ItemHealth and Human Services Agency recommending the Board: 1) Approve and authorize the Chair to sign Revenue Work Order Agreement 0187.1480 with Public Health Foundation Enterprises Inc., doing business as Heluna Health, for the provision of services related to the Epidemiology and Laboratory Capacity Coronavirus Aid, Relief, and Economic Securities Act Project, to be effective upon execution, with a retroactive term starting May 1, 2020, through March 31, 2022, for a not-to-exceed amount of $223,058; 2) Authorize the Chief Fiscal Officer of the Health and Human Services Agency, or designee, to execute and administer subsequent administrative documents relating to said agreement, including required fiscal and programmatic reports; and 3) Authorize the Purchasing Agent, or designee, to execute further documents relating to the Revenue Work Order Agreement, 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: Revenue not-to-exceed $223,058 - based on activitiApprovedPass Action details Not available
20-1316 112.Agenda ItemChief Administrative Office and the Planning and Building Department, in accordance with Board of Supervisors Policy B-14, Traffic Impact Mitigation (TIM) Fee Offset Program for Developments with Affordable Housing Units, recommending the Board: 1) Find that the Diamond Village Apartments project provides significant community benefit by providing housing that is affordable to very-low, low- and moderate-income households; 2) Award a TIM Fee Offset totaling $1,065,474; and 3) Authorize the Planning and Building Department Director to execute all documents associated with the TIM Fee Offset Program. FUNDING: Federal and State transportation revenues.ApprovedPass Action details Not available
20-0893 113.Agenda ItemDepartment of Transportation recommending the Board approve and authorize the Chair to sign the following on-call agreements for equipment rental: 1) Agreement 5189 with California Compaction Equipment Inc. in the not-to-exceed amount of $250,000 for a term beginning November 30, 2020 and expiring three (3) years thereafter; 2) Agreement 5187 with Herc Rentals Inc. in the not-to-exceed amount of $250,000, for a term beginning February 6, 2021 and expiring three years thereafter; and 2) Agreement 5188 with Holt of California in the not-to-exceed amount of $250,000, for a term beginning February 6, 2021 and expiring three years thereafter. FUNDING: Road Fund/SB1 (50%), County Service Area 3 funds for snow removal equipment (45%), Tribe Funds (5%)ApprovedPass Action details Not available
20-1314 114.Agenda ItemDepartment of Transportation recommending the Board adopt and authorize the Chair to sign Resolution 178-2020 setting for election a measure to consider a special tax increase of $125 annually for each improved parcel in the Many Oaks Lane Road Zone of Benefit 98132 within County Service Area 9 to provide road improvement and maintenance services, recommended by the Many Oaks Lane Road Zone of Benefit advisory committee; noting that the measure will be submitted to the zone electorate on the ballots distributed for Special Election to be held March 23, 2021. (Supervisor District: 4) FUNDING: County Service Area Zone of Benefit Special Taxes.ApprovedPass Action details Not available
20-1333 115.Agenda ItemDepartment of Transportation recommending the Board adopt and authorize the Chair to sign Resolution 176-2020 establishing parking restrictions on 5 Mile Road in Camino and Cambridge Road in Cameron Park. FUNDING: Road Fund.ApprovedPass Action details Not available
20-1346 116.Agenda ItemEnvironmental Management Department recommending the Board: 1) Find that a public benefit is derived from establishing new, or expanding existing, food waste prevention programs to assist County residents who are experiencing food insecurity while also reducing the amount of recoverable and edible food that would otherwise be disposed of in landfills; and 2) Approve and authorize the Chair to sign Funding Agreement 3883 with the Food Bank of El Dorado County for the purchase of and reimbursement for various equipment, supplies, and personnel expenses to further expand its food collection and donation programs, effective upon final execution by both parties through April 1, 2021, in the amount of $254,605, with funding provided by the 2017-18 Food Waste Prevention and Rescue Grant Program. FUNDING: Non-General Fund / State of California, Department of Resources Recycling and Recovery, Fiscal Year 2017-2018 Food Waste Prevention and Rescue Grant Program.ApprovedPass Action details Not available
20-1458 117.Agenda ItemEnvironmental Management Department recommending the Board consider the following: 1) Approve the El Dorado County Countywide Integrated Waste Management Plan 2020 Five-Year Review Report; and 2) Authorize the Environmental Management Department Director to sign and forward the 2020 Five-Year Report to the State of California, Department of Resources Recycling and Recovery. FUNDING: Non-General Fund / County Service Area No.10 Solid Waste funds and Franchise Tipping Fees.ApprovedPass Action details Not available
20-1281 118.Agenda ItemEnvironmental Management Department recommending the Board consider the following: 1) In accordance with Chapter 3.13, Section 3.13.030 of County Ordinance Code, find that it is more economical and feasible to engage independent consultants for general engineering and construction quality assurance services for the Union Mine Disposal Site; 2) Approve and authorize the Purchasing Agent to sign Agreement 5245 with GHD, Inc., for the provision of as-needed solid waste and landfill general engineering and construction quality assurance services, with a not-to-exceed amount of $150,000 and a term of three years effective upon execution; 3) Approve and authorize the Purchasing Agent to sign Agreement 5247 with Golder Associates, Inc., for the provision of as-needed solid waste and landfill general engineering and construction quality assurance services, with a not-to-exceed amount of $150,000 and a term of three years effective upon execution; 34) Approve and authorize the Purchasing Agent to sign Agreement 5244 with Tetra Tech BAS, Inc., doing business as Bryan A. Stirrat & Associates, fApprovedPass Action details Not available
20-1474 119.Agenda ItemPlanning and Building Department, Housing, Community and Economic Development Program, recommending the Board adopt and authorize the Chair to sign a Resolution 180-2020 to: 1) Authorize the submittal of a 2020 Grant Program application to the State of California Department of Community Development for funding under the Senate Bill 2 Permanent Local Housing Allocation Competitive Component to provide up to $1,400,000 as funding for property acquisition required for affordable multifamily residential development; and 2) If awarded, authorize the Director of the Planning and Building Department, or designee, contingent upon approval by County Counsel and Risk Management, to execute the grant agreement and subsequent amendments thereto that do not affect the dollar amount or the term and to sign other grant-related documents. FUNDING: State Senate Bill 2 (Chapter 364, Statutes of 2017) Permanent Local Housing Allocation Program Competitive Component from the Building Homes and Jobs Trust Fund.ApprovedPass Action details Not available
20-1431 120.Agenda ItemSurveyor's Office recommending the Board adopt and authorize the Chair to sign Resolution 181-2020 for Abandonment of Easement 20-0008, to abandon a drainage easement on Lot 15 of Vista Del Lago Unit One, recorded in Book H at Page 46, identified as Assessor's Parcel Number 110-633-004, within the community of El Dorado Hills, Supervisorial District 1. FUNDING: Application Fees. (General Fund)ApprovedPass Action details Not available
20-1479 121.Agenda ItemSurveyor's Office recommending the Board adopt and authorize the Chair to sign Resolution 182-2020 for Abandonment of Easement 20-0006, to abandon drainage and ingress/egress easements on Lot 4 of Ridgeview West Unit No. 5, recorded in Book J at Page 150, identified as Assessor's Parcel Number 120-720-004, within the community of El Dorado Hills, Supervisorial District 1. FUNDING: Application Fees. (General Fund)ApprovedPass Action details Not available
20-1476 122.Agenda ItemSurveyor's Office recommending the Board: 1) Acknowledge and consent to the making of an Irrevocable Offer of Dedication for a Drainage Easement on Assessor’s Parcel Number 120-720-004, located in El Dorado Hills, District 1; 2) Authorize the Chair to sign the Consent to the Making of an Irrevocable Offer of Dedication for a Drainage Easement; 3) Acknowledge an Irrevocable Offer of Dedication for a Drainage Easement on behalf of those public entities that will provide services, subject to the purveyor’s construction standards; and 4) Authorize the Chair to sign the Consent to the Making of an Irrevocable Offer of Dedication for the Drainage Easement and to record the Irrevocable Offer of Dedication with the Consent attached, pursuant to Government Code Section 7050. FUNDING: Application Fees. (General Fund)ApprovedPass Action details Not available
20-1409 123.Agenda ItemProbation Department recommending the Board discharge the debts identified in the attached Report in the amount of $138,304.23, pursuant to California Senate Bill 1290/Durazo, for all Probation accounts related to Juvenile Probation Fees through December 31, 2017. FUNDING: N/AApprovedPass Action details Not available
20-1459 124.Agenda ItemSheriff's Office recommending the Board approve and authorize the Chair to sign a Governing Body Resolution 173-2020 for the FY 2020 Homeland Security Grant Program sub-granted through the California Governor’s Office of Emergency Services for the period from September 1, 2020 through May 31, 2023. FUNDING: Federal Grant Funds.ApprovedPass Action details Not available
20-1461 125.Agenda ItemSheriff’s Office recommending that the Board: 1) Accept with thanks a donation of 24 cases of 99008 Smart Servings LLC Smart Body Liquid Hand Sanitizer from RJ Schinner for use by Sheriff's Office staff during the COVID19 pandemic; and 2) Authorize the Sheriff to sign an acknowledgement/receipt letter to RJ Schinner. FUNDING: RJ Schinner donation.ApprovedPass Action details Not available
20-1470 126.Agenda ItemSheriff’s Office recommending the Board approve and authorize the Sheriff to sign Grant Agreement C20L0611 with the State of California, Department of Parks and Recreation, Division of Boating and Waterways, in the amount of $100,000 for the purchase of a boat for patrolling various waterways within in the County prior to November 30, 2021. FUNDING: Boating and Waterways Equipment Grant.ApprovedPass Action details Not available
20-1473 127.Agenda ItemSheriff’s Office recommending the Board take the following action related to the Proposition 64 Public Health and Safety (PHS) grant program: 1) Approve and authorize the Chair to sign the required Governing Body Resolution 179-2020 authorizing the applicant to enter into a contract with the Board of State and Community Corrections (BSCC) affirming that the grant funds will not supplant County funds; and 2) Identifying the Sheriff’s designees to execute on behalf of El Dorado County extensions, grant agreements, amendments and subsequent grant modifications with the BSCC the Prop 64 PH&S Grant, subject to approval by County Counsel. FUNDING: State of California BSCC.ApprovedPass Action details Not available
20-0526 1928.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
20-1332 129.Agenda ItemHuman Resources Department recommending the Board: 1) Approve the new County-wide class specifications: Agency Chief Fiscal Officer; and 2) Adopt and authorize the Chair to sign Resolution 172-2020 to approve the following: a) The job class number, bargaining unit, and salary range for the Agency Chief Fiscal Officer; b) Due to an upward reclassification, the deletion of 1.0 FTE Chief Fiscal Officer position and the addition of 1.0 FTE Agency Chief Fiscal Officer position in the Chief Administrative Office where the competitive recruitment and selection process is being waived by the Director of Human Resources at the request of the appointing authority in accordance with Personnel Rule 507.1.1; c) Due to an upward reclassification, the deletion of 1.0 FTE Chief Fiscal Officer - UM position and the addition of 1.0 FTE Agency Chief Fiscal Officer position in the Chief Administrative Office where the competitive recruitment and selection process is being waived by the Director of Human Resources at the request of the appointing authority in accordance with Personnel Rule 507.1.ApprovedPass Action details Not available
20-1514 130.Agenda ItemDepartment of Transportation recommending the Board consider the alternatives pertaining to the Major Update of the Traffic Impact Fee (TIF) Program and the Capital Improvement Program (CIP) and consider the following: 1) Approve the proposed non-residential and residential offsets using projected alternative funding sources; 2) Select the Three Zone Fee Program Alternative for implementation; and 3) Direct staff to return on December 8, 2020 with the appropriate resolution for adoption of the Major Update to the TIF Program and incorporate the changes to the 2021 CIP. FUNDING: Traffic Impact Fee Program.ApprovedPass Action details Not available
20-1349 131.Agenda ItemThe Board will hold a community forum pursuant to Government Code section 7283.1(d) to hear information relating to federal Immigration and Customs Enforcement access to individuals for the 2019 calendar year. This matter is a receive and file presentation and no action is scheduled to be taken. FUNDING: N/AReceived and Filed  Action details Not available
20-1373 132.Agenda ItemHEARING - Department of Transportation, recommending the Board consider the following: 1) Conduct a Hearing to consider adoption of Resolution of Necessity 177-2020 related to the Diamond Springs Parkway Phase 1B Project, CIP 72334/36105011 (Project) authorizing the commencement of eminent domain proceedings to acquire the parcel identified as Assessor Parcel Number 327-270-003, owned by El Dorado County Industrial Development Corporation, Inc., a dissolved California corporation; 2) Find, pursuant to California Code of Civil Procedure Section 1245.230, that: a) The public interest and necessity require the proposed Project; b) The Project is planned or located in the manner that will be most compatible with the greatest public good and the least private injury; c) The Property described in the Resolution of Necessity is necessary for the proposed project; and d) The owner(s) of record could not be located with reasonable diligence, therefore no offer could be made pursuant to Section 7267.2 of the Government Code; 3) Adopt Resolution of Necessity 177-2020 (4/5 vote required); anApprovedPass Action details Not available
20-1447 133.Agenda ItemChief Administrative Office recommending the Board Approve the Final Passage (Second Reading) of Ordinance 5134 amending Title 2, Article XIV, Section 2.20.1100 (et. seq.), Human Rights Commission. (Cont. 11/17/2020, Item 33) FUNDING: There are no funding or staff resources allocated.ApprovedPass Action details Not available
20-1411 134.Agenda ItemHEARING - The Board is asked to consider a request from the El Dorado Hills Water District ("District") to adopt and authorize the Chair to sign Resolution 174-2020 revising development impact mitigation fees for the El Dorado Hills Fire Department. FUNDING: N/AApprovedPass Action details Not available
20-1477 135.Agenda ItemPlanning and Building Department recommending the Board Approve the Final Passage (Second Reading) of Ordinance 5135 amending Title 5 - County Business License Ordinance of the El Dorado County Ordinance Code, Chapter 5.56 - Vacation Home Rentals, making clarifying updates to the code for the purpose of program implementation and introducing a cap of 900 permits total in the Tahoe Basin. (Cont. 11/17/2020, Item 35) FUNDING: N/ANot Approved (See Minutes)  Action details Not available
20-1477 1 Agenda ItemPlanning and Building Department recommending the Board Approve the Final Passage (Second Reading) of Ordinance 5135 amending Title 5 - County Business License Ordinance of the El Dorado County Ordinance Code, Chapter 5.56 - Vacation Home Rentals, making clarifying updates to the code for the purpose of program implementation and introducing a cap of 900 permits total in the Tahoe Basin. (Cont. 11/17/2020, Item 35) FUNDING: N/AApprovedPass Action details Not available
20-1553 136.Agenda ItemHuman Resources Department recommending the Board adopt and authorize the Chair to sign Resolution 183-2020 to add 1.0 FTE Risk Manager - Limited Term allocation for four (4) years. FUNDING: Risk Fund.ApprovedPass Action details Not available
20-1560 137.Agenda ItemSupervisor Novasel recommending the Board appoint Daniel Browne, Jr. as the District V member to the Veterans Affairs Commission with a term expiration of 01/01/2023.ApprovedPass Action details Not available
20-1557 138.Agenda ItemSupervisors Hidahl and Veerkamp recommending the Board discuss and provide direction to staff regarding the letter and sample Healthy Communities Resolution sent from legislators as a result of the North State Leaders conference held on October 29, 2020. FUNDING: N/AFailed  Action details Not available
20-1557 1 Agenda ItemSupervisors Hidahl and Veerkamp recommending the Board discuss and provide direction to staff regarding the letter and sample Healthy Communities Resolution sent from legislators as a result of the North State Leaders conference held on October 29, 2020. FUNDING: N/AApprovedPass Action details Not available