Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 12/8/2020 9:00 AM Minutes status: Final  
Meeting location: https://zoom.us/j/98353552566
Virtual Meeting - Click here to view meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments:
File #Ver.Agenda #TypeTitleActionResultAction DetailsVideo
20-1670 1 Agenda ItemOpen Forum (See attachment)   Action details Not available
20-1629 11.Agenda ItemClerk of the Board recommending the Board Approve the Minutes from the regular meeting of December 2, 2020.ApprovedPass Action details Not available
20-1587 12.Agenda ItemAuditor-Controller recommending the Board adopt and authorize the Chair to sign Resolution 193-2020, accepting the attached annual reports as required by SB 165 for Community Facilities District No. 1992-1 (CFD 1992-1 Serrano), Community Facilities District 2000-1 (CFD 2000-1 South Lake Tahoe Recreation Facilities JPA), Community Facilities District No. 2001-1 (CFD 2001-1 Promontory), Community Facilities District No. 2005-1 (CFD 2005-1 Blackstone), Community Facilities District No. 2005-2 (CFD 2005-2 Laurel Oaks), Community Facilities District No. 2014-1 (CFD 2014-1 Carson Creek), and Community Facilities District No. 2018-1 (CFD 2018-1 Bass Lake Hills). FUNDING: N/AApprovedPass Action details Not available
20-1596 13.Agenda ItemChief Administrative Office recommending the Board receive, review, and file annual reports for the Fiscal Year ending June 30, 2020, as required under the Mitigation Fee Act (Cal. Gov. Code §66000 et seq.) related to the development impact mitigation fee collected by the County for the benefit of various Special Districts. FUNDING: Fees collected on behalf of Special Districts; no County funding.ApprovedPass Action details Not available
20-1447 24.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
20-1609 15.Agenda ItemChief Administrative Office recommending the Board approve a budget transfer recognizing unexpected settlement revenue and budgeting a contribution to the El Dorado County Resource Conservation District and Georgetown Divide Resource Conservation District for adjustments based on growth in assessed value per the agreements approved with Legistar 16-0683, for the Fiscal Years 2017-18 through (4/5 vote required). FUNDING: General Fund.ApprovedPass Action details Not available
20-1536 16.Agenda ItemChief Administrative Office, Emergency Medical Services and Emergency Preparedness and Response Division (EMS/EP), recommending the Board approve and authorize the Chair to sign a revised budget transfer, correcting an error on a previously approved budget transfer related to the transfer of EMS/EP programs from special revenue funds to the General Fund. FUNDING: N/AApprovedPass Action details Not available
20-1205 17.Agenda ItemChief Administrative Office, Facilities Division, recommending the Board: 1) Authorize the Purchasing Agent to execute Agreement for Services 5158 with Williams + Paddon/Architects + Planners, Inc. to provide on-call architectural services as related to the Department of Transportation’s Shakori Garage Replacement Project for a term of one year and a not-to-exceed amount of $250,000; and 2) Make findings pursuant to Article II, Section 210b(6) of the El Dorado County Charter that the ongoing aggregate of work to be performed is not sufficient to warrant the addition of permanent staff. FUNDING: General Fund Capital Reserve.ApprovedPass Action details Not available
20-1542 18.Agenda ItemChief Administrative Office, Facilities Division, recommending the Board consider the following: 1) Find pursuant to Article II, Section 210b(6) of the El Dorado County Charter that the ongoing aggregate of the work to be performed in Agreement for Services 4495 is not sufficient to warrant the addition of permanent staff; and 2) Authorize the Purchasing Agent to sign Amendment I to Agreement for Services 4495 with AMG Management Group LLC (AMG), to increase the term by one year and compensation by $201,050 and incorporate an hourly rate increase to provide ongoing facility project management and due diligence services regarding Senate Bill 844 Adult Local Criminal Justice Facility Financing Placerville Jail Expansion Project and Senate Bill 81 Local Youthful Offender Rehabilitative Financing Program New Placerville Juvenile Hall Facility Project. FUNDING: Senate Bills 844 and 81 grant funding.ApprovedPass Action details Not available
20-1561 19.Agenda ItemChief Administrative Office, Parks Division, recommending the Board: 1) Accept the recommendation from the Parks and Recreation Commission to not allow motorized scooters to be operated on Class I trails in the unincorporated area of the County; and 2) Approve and authorize the Chair to sign the letter to Neutron Holdings, Inc., dba Limebike, requesting geofencing to be implemented at the City of South Lake Tahoe/Unincorporated County boundary line to prevent this activity in the unincorporated portion of the County. FUNDING: N/AApprovedPass Action details Not available
20-1605 110.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
20-1513 111.Agenda ItemClerk of the Board, based upon the recommendation of the El Dorado County Early Care and Education Planning Council, recommending the Board appoint Nicole Cartwright, Consumer Representative, Term Expiration 12/8/2024 to the El Dorado County Early Care and Education Planning Council.ApprovedPass Action details Not available
20-1517 112.Agenda ItemClerk of Board, based upon the recommendation of the Commission on Aging, recommending the Board appoint Connell Persico to the Commission on Aging, Board of Supervisors - Member at Large, Term Expiration 01/01/2023.ApprovedPass Action details Not available
20-1582 113.Agenda ItemCounty Counsel recommending the Board adopt and authorize the Chair to sign Resolution 192-2020, adopting a revised County Conflict of Interest Code and rescinds Resolution 246-2018. FUNDING: N/AApprovedPass Action details Not available
20-1583 114.Agenda ItemCounty Counsel recommending the Board review and approve the attached revised conflict of interest codes received from local public entities within the County. FUNDING: N/AApprovedPass Action details Not available
20-1625 115.Agenda ItemElections Department recommending the Board accept the certified statement of election results and declare the results for the Presidential General Election held November 3, 2020. FUNDING: N/AApprovedPass Action details Not available
20-1612 116.Agenda ItemHuman Resources Department recommending the Board: 1) Adopt the Board of Supervisors Policy E-12, Telecommuting; 2) Rescind the current Human Resources Telework Policy (HR-01) that was previously adopted by the Board; and 3) Direct current employees who are teleworking but do not have a Telework Agreement on file with Human Resources to submit a Telework Agreement to Human Resources within 60 days of the adoption of the Board of Supervisors Policy E-12, Telecommuting. FUNDING: N/AApprovedPass Action details Not available
20-1475 117.Agenda ItemHuman Resources Department, Risk Management Division, recommending the Board approve and authorize the Chair to sign Amendment I to Agreement 536 with George Hills for third party general liability claims management to increase the total not-to-exceed by $180,000, to cover monthly billing rates for an additional year, for a total not-to-exceed amount of $1,024,116 and extend the term to December 31, 2021. FUNDING: General Liability Program Fund.ApprovedPass Action details Not available
20-1577 118.Agenda ItemInformation Technologies Department recommending the Board repeal and replace Board Policy A-19 General Network Usage Policy to further protect the integrity, security and privacy of County data, network resources and computers. FUNDING: N/AApprovedPass Action details Not available
20-1457 119.Agenda ItemInformation Technologies, Clerk of the Board, and Planning and Building Department recommending the Board: 1) Approve and authorize the Chair to sign Agreement 5337 with Marin IT, in an amount not to exceed $127,222, for hardware, software, and services necessary for audio and video improvements for reliable virtual meetings in Board Chambers and the Planning Commission Room; 2) Make findings, in accordance with County Ordinance 3.12.160 A, that competitive bidding for these projects would not be in public’s interest because of the current public health emergency and the urgent need for reliable virtual meetings; and 3) Approve the addition of meeting room improvement projects to the FY 2020-21 Fixed Asset list in the amount of $56,868 for the Board Chambers and $70,354 for the Planning Commission Room. FUNDING: General Fund.ApprovedPass Action details Not available
20-1590 120.Agenda ItemSupervisor Novasel recommending the Board adopt and authorize the Chair to sign Resolution 195-2020 acknowledging highway restrictions during the 17th Annual Reno-Tahoe Odyssey Relay Run Adventure, June 4-5, 2021.ApprovedPass Action details Not available
20-1440 121.Agenda ItemHealth and Human Services Agency recommending the Board: 1) Approve and authorize the Chair to sign Amendment II to Agreement for Services 3132 with Nelson S. Jacinto doing business as Grace Home II, a licensed residential care facility for the elderly, which increases the maximum obligation by $70,000, for a new total obligation of $290,000, with no change to the term of June 1, 2018 through September 30, 2121; 2) Make findings in accordance with County Ordinance 3.13.030 B) that it is appropriate to contract with Nelson S. Jacinto doing business as Grace Home II for services provided under this Agreement 3132 because the work requires specialty skills and qualifications not expressly identified in County classifications; and 3) Authorize the Purchasing Agent, or their designee, to execute further documents relating to Agreement for Services 3132, 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% Mental Health Realignment.ApprovedPass Action details Not available
20-1489 122.Agenda ItemHealth and Human Services Agency (HHSA) recommending the Board, acting as the governing body for the Public Housing Authority: 1) Award Request for Proposals (RFP) 20-918-076, for the Project-Based Mainstream Voucher Program, which will provide five (5) housing vouchers to the successful proposer, Mercy Housing California, thereby subsidizing rents for permanent housing units for those individuals transitioning out of institutional settings; 2) Authorize HHSA to award an additional five (5) housing choice vouchers to Mercy Housing California, for a total of ten (10) housing vouchers, which will subsidize rents for permanent housing units for those individuals in need of permanent supportive services to remain housed; 3) Authorize HHSA to develop agreements with Mercy Housing California for both sets of vouchers, similar in form and scope to those sample agreements attached to the RFP and consistent with the templates required by the US Department of Housing and Urban Development, contingent upon approval by County Counsel and Risk Management; and 4) Delegate authority to the DiApprovedPass Action details Not available
20-1509 123.Agenda ItemDepartment of Transportation recommending the Board approve and authorize the Chair to sign the Fourth Amendment to Agreement for Services 157-S1411 (Fenix 307) with Mark Thomas & Company, Inc. extending the term to December 31, 2022, amending the rate schedule, and allowing for the transfer of funds from subconsultants with no change in the not-to-exceed amount, to finalize the record of survey for the U. S. 50/Silva Valley Parkway Interchange - Phase 1 Project, CIP 71328. FUNDING: Silva Valley Interchange Set-Aside (44%), 2004 General Plan Silva Valley Interchange Set-Aside (42%), Developer-Advanced Funds (10%), State and Local Partnership Program Grant (2%), Utility Agency - El Dorado Irrigation District (1%), and Road Fund (1%). (No federal funds).ApprovedPass Action details Not available
20-1365 124.Agenda ItemDepartment of Transportation recommending the Board receive and file the Traffic Impact Mitigation Fee Program Annual Report for Fiscal Year 2019-20. FUNDING: N/AApprovedPass Action details Not available
20-1507 125.Agenda ItemDepartment of Transportation recommending the Board take the following actions related to the Green Valley Road Slipout Repair Project, CIP 78707 / 36102008, Contract 2776: 1) Retroactively approve and authorize the Board Chair to execute Contract Change Order 5 with Drill Tech Drilling and Shoring, Inc. in the amount of $169,326.37; 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 5. FUNDING: Federal Highway Administration anticipated reimbursement (88.53%), California Disaster Assistance Act anticipated reimbursement (8.6%), and RSTP Exchange Funds - Caltrans (2.87%). (Local, State, and Federal Funds).ApprovedPass Action details Not available
20-1408 126.Agenda ItemDepartment of Transportation recommending the Board approve and authorize the Chair to sign the following agreements between the California Department of Transportation and County of El Dorado as related to the U.S. 50 / Camino Area Safety Project, CIP 71319/36104015: 1) Freeway Agreement 03-ED-050-PM 20.5/25.8 defining responsibilities of County roads Between East City Limit of Placerville and 0.5 Mile East of Snows Road Undercrossing; and 2) Project Specific Maintenance Agreement for the Pondorado Road Undercrossing Agreement ED-50-PM 23.81 to identify the maintenance responsibilities of County for the improvements of the project. FUNDING: Regional Surface Transportation Program Exchange Funds-Rural-EDCTC (52%), Traffic Impact Mitigation Fee - Hwy 50 (37%), State Transportation Impact Mitigation Fee (10%), Road Fund/Discretionary (1%). (State and Local Funds)ApprovedPass Action details Not available
20-1535 127.Agenda ItemDepartment of Transportation, Environmental Management Department, and the Chief Administrative Office, Facilities Division, recommending the Board approve the following: 1) Award Bid 21-405-003 for the purchase of Diesel Fuel and Winterization Additive to the low qualified bidder, Hunt & Sons, Inc. of Placerville, CA; 2) Authorize the Purchasing Agent to issue a purchase order contract in the amount of $1,500,000 ($300,000 annually) for a sixty month (60-month) award period, following Board approval; and 3) Authorize the Purchasing Agent to increase the purchase order contract on an "as needed" basis during the awarded period as long as funding is available within the requesting department's budget. FUNDING: General Fund for Facilities Generator Fuel Tanks (Categories IV &V) (5%). Road Fund Discretionary for the Department of Transportation for maintenance equipment and vehicles (Categories I, II, & III) (90%). CSA 10 Funding for Environmental Management Generator Fuel Tank (Category VI) (5%).ApprovedPass Action details Not available
20-1515 128.Agenda ItemDepartment of Transportation, Fleet Services Unit, recommending the Board approve the following: 1) Find that the purchase of twenty (20) replacement vehicles for the Sheriff's Office are exempt from competitive bidding in accordance with Purchasing Ordinance 3.12.160, Section D, due to use of State of California competitively bid Contract 1-18-23-23D; 2) Authorize the Purchasing Agent to utilize the competitively bid Contract for the acquisition of twenty (20) Chevrolet Tahoes of various configurations for the Department of Transportation - Fleet Services Unit; and 3) Authorize the Purchasing Agent to sign a purchase order to the awarded State vendor, Winner Chevrolet of Elk Grove, CA. in the amount of $844,606 plus applicable delivery, fees and taxes (estimated at $66,290.10) for a one time purchase following Board approval. FUNDING: Fleet Internal Service Fund.ApprovedPass Action details Not available
20-1305 129.Agenda ItemPlanning and Building Department recommending the Board: 1) Receive and file the Annual Report for Fiscal Year 2019-20 for the Ecological Preserve Fee and Oak Woodland Conservation Fee Programs in compliance with California Government Code Section 66006; 2) Receive and file the Fiscal Year 2019-20 for the Community Benefit Fee associated with the Alto, LLC Development Agreement in compliance with California Government Code Sections 65865(e) and 66006; and 3) Receive and file the Annual Report for Fiscal Year 2019-20 for the Bass Lake Hill Specific Plan Public Facilities Plan Fee Program in compliance with California Government Code Section 66006. FUNDING: Ecological Preserve Fees, Oak Woodland Conservation Fees, and developer agreement fees.ApprovedPass Action details Not available
20-1571 130.Agenda ItemSurveyor's Office recommending the Board adopt and authorize the Chair to sign Resolution 191-2020 for Abandonment of Easement 20-0007, to abandon a drainage easement on Lot 2 of Ridgeview West Unit No. 4, recorded in Book J of Subdivisions at Page 104, identified as Assessor's Parcel Number 120-700-002, within the community of El Dorado Hills, Supervisorial District 1. FUNDING: Application Fees (General Fund).ApprovedPass Action details Not available
20-1613 131.Agenda ItemSurveyor's Office recommending the Board adopt and authorize the Chair to sign Resolution 194-2020 for Abandonment of Easement 20-0009, to abandon public utility easements on Lots 173 & 174 of Air Park Estates and Resubdivision Of Lot 459 Of Cameron Park North Unit No. 1, recorded in Book D at Page 78, identified as Assessor's Parcel Number 083-141-026, within the community of Cameron Park, Supervisorial District 2. FUNDING: Application Fees (General Fund).ApprovedPass Action details Not available
20-1604 132.Agenda ItemDistrict Attorney recommending the Board approve and authorize the Chair to execute Amendment III to Agreement 3370 with the Center for Violence-Free Relationships increasing compensation by $76,920 and extending the term an additional 12 months for a total not to exceed $264,000 for the entire service period term of July 1, 2018 through December 31, 2021, to provide one full-time Victim Advocate to the grant program. FUNDING: California Governor's Office of Emergency Services Violence Against Women Act Services*Training*Officers*Prosecutors Formula Grant Program Funds.ApprovedPass Action details Not available
20-1412 133.Agenda ItemProbation Department recommending the Board: 1) Approve and authorize the Chair to sign Amendment II to Agreement for Services 3977 with O’Connell Research, to increase the not-to-exceed amount by $25,000 for a total not-to-exceed amount of $90,000 to cover remaining charges expected to be incurred through the agreement term, for the provision of research to assess the prevalence and outcomes of those with behavioral health needs, as well as developing analytics and data driven solutions for addressing the needs as part of the grant award for Stepping Up; 2) Approve extension of the Agreement term from December 31, 2020, to December 31, 2021, due to extension of the Justice and Mental Health Collaboration Program (JMHCP) grant; and 3) Authorize the Purchasing Agent, or designee, to execute further documents relating to Contract 3977, including future amendments which do not increase the maximum dollar amount or term of the Contract, and contingent upon approval by County Counsel and Risk Management. FUNDING: 88% JMHCP grant, 12% AB109 (Public Safety Realignment Act).ApprovedPass Action details Not available
20-1471 134.Agenda ItemSheriff's Office recommending the Board: 1) Approve and authorize the Chair to sign amendment I for agreement 4410 with Stommel, Inc., doing business as Lehr Auto Electric, increasing the not to exceed amount of $1,575,000 for the period of January 28, 2020 through January 27, 2023 and; 2) Authorize the Purchasing Agent, or designee, to execute further documents relating to Contract 4410, including future amendments which do not increase the maximum dollar amount or term of the Contract, and contingent upon approval by County Counsel and Risk Management. FUNDING: General Fund.ApprovedPass Action details Not available
20-0526 2135.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
20-1442 136.Agenda ItemChief Administrative Office, Emergency Medical Services and Emergency Preparedness and Response Division, recommending the Board: 1) Discharge the Chief Administrative Office from further accountability to collect the debts identified on the attached Discharge of Accountability Report in the amount of $4,091,256.33 pursuant to Government Code Sections 25257 through 25259, for the period 2011 through 2019; and 2) Authorize the County Auditor-Controller to adjust the accounts receivable of $4,091,256.33 in the CSA 3 & CSA 7 funds accordingly. FUNDING: N/AApprovedPass Action details Not available
20-1556 137.Agenda ItemHEARING - Environmental Management Department recommending the Board consider the following regarding the solid waste collection rates for South Tahoe Refuse Co., Inc., Areas A and B: 1) Based on the analysis completed by Crowe LLP, find that a 5.77% increase to the existing rates be in accordance with the base year rate setting process as outlined in the Solid Waste Rate Setting Policies and Procedures Manual; and 2) Adopt and authorize the Chair to sign Resolution 190-2020 authorizing an increase to the solid waste collection rates for South Tahoe Refuse Co., Inc., Areas A and B, by 5.77% for the 2021 base year to be effective January 1, 2021. FUNDING: User Fees / Franchise Fees.ApprovedPass Action details Not available
20-1564 138.Agenda ItemHEARING - To consider a request by N.C. Brown Development, Inc. appealing the Planning Commission’s November 12, 2020 denial of Tentative Subdivision Map Revision TM-R19-0002/Bass Lake North requesting a revision to approved Bass Lake North Phased Tentative Subdivision Map (TM14-1522) amending Condition of Approval No. 66, reducing the required constructed quantity of park-and-ride parking spaces from 100 to 50, adding the ability to utilize an in-lieu fee, and phasing the remaining 50 spaces as a condition of approval for future subdivision(s) within the Bass Lake Hills Specific Plan area on property identified by Assessor’s Parcel Numbers 115-400-006, 115-400-007, and 115-400-008, consisting of 38.57 acres, in the El Dorado Hills area; and staff recommending the Board take the following actions: 1) Find the project Statutorily Exempt pursuant to Section 21080(b) of the CEQA Guidelines (Projects Which a Public Agency Rejects or Disapproves); and 2) Deny the appeal and uphold the Planning Commission recommendation to deny Tentative Subdivision Map Revision TM-R19-0002/Bass Lake NorApprovedPass Action details Not available
20-1585 139.Agenda ItemDepartment of Transportation recommending the Board adopt and authorize the Chair to sign Resolution 196-2020 which includes the updated Three Zone Traffic Impact Fee (TIF) Nexus Study as presented on November 17, 2020 (Item 30) and completes the 2020 Major Update to the Traffic Impact Fee Program and the CIP. FUNDING: Traffic Impact Fee Program.ApprovedPass Action details Not available
20-1460 140.Agenda ItemHEARING - Department of Transportation recommending the Board consider the following: 1) Reconvene the Public Hearing that was held on January 26, 2021 (Item 20) and make findings 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 offer required by Section 7267.2 of the Government Code has been made to the owner(s) of record, unless the owner(s) could not be located with reasonable diligence; 2) Adopt Resolution of Necessity 189-2020 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 051-250-011, owned by Martin Murillo and Diane S. Murillo, Trustees of the MDM Trust under Declaration of Trust DaContinuedPass Action details Not available
20-1588 141.Agenda ItemSupervisor Novasel recommending the Board authorize the Chair's signature on a Proclamation recognizing December 10, 2020 as Human Rights Day in El Dorado County.ApprovedPass Action details Not available
20-1599 142.Closed Session Item Pursuant to Government Code Section 54957- Public Employee Performance Evaluation. Title: Director of Information Technologies. (Est. Time: 15 Min.)Action Reported  Action details Not available
20-1570 143.Closed Session Item Pursuant to Government Code Section 54956.9(d)(1)- Existing Litigation. Title: Claim of Greg Mitchell v. County of El Dorado, Sedgwick (formerly York Risk Services Group, Inc.) Workers' Compensation Claim Number ELAB-548336. (Est. Time: 5 Min.)No Action Reported.  Action details Not available
20-1626 144.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: 15 Min.)No Action Reported.  Action details Not available