Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 12/15/2020 9:00 AM Minutes status: Final  
Meeting location: https://zoom.us/j/95581065090
Virtual Meeting - Click here to view meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments:
File #Ver.Agenda #TypeTitleActionResultAction DetailsVideo
21-0009 1 Agenda ItemOpen Forum (See attachment)   Action details Not available
20-1658 11.Agenda ItemClerk of the Board recommending the Board Approve the Minutes from the regular meeting of December 8, 2020.ApprovedPass Action details Not available
20-1654 12.Agenda ItemAuditor-Controller recommending the Board authorize the Auditor-Controller to execute contracts with firms and take all other necessary and reasonable steps to refund (refinance) Community 2005-2 (Laurel Oaks) Mello Roos Bonds.ApprovedPass Action details Not available
20-1659 13.Agenda ItemAuditor-Controller recommending the Board: 1) Receive and file the attached annual report as required by SB 165 for Community Facilities District No. 2019-1 (CFD 2019-1 Bass Lake Hills Non Bonded); and 2) Adopt and authorize the Chair to sign Resolution 203-2020 accepting said report.ApprovedPass Action details Not available
20-1510 14.Agenda ItemChief Administrative Office, Emergency Medical Services and Emergency Preparedness and Response Division, recommending the Board take the following actions, approving the transfer of responsibility for the Maddy Emergency Medical Services Fund (EMS Fund) from the Health and Human Services Agency to the Chief Administrative Office: 1) Authorize establishment of a new special revenue fund within the Chief Administrative Office chart of accounts; 2) Approve and authorize the Chair to sign a budget transfer establishing estimated revenue and appropriations within the new special revenue fund (4/5 vote required); and 3) Approve and authorize the Chair to sign Resolution 201-2020, authorizing the Chief Administrative Officer or designee to authorize the use of EMS Funds. FUNDING: Maddy EMS Fund court penalties.ApprovedPass Action details Not available
20-1603 15.Agenda ItemChief Administrative Office, Emergency Medical Services and Emergency Preparedness and Response Division, recommending the Board: 1) Approve the use of the Fiscal Year 2020 Community Power Resiliency Allocation ($199,745) as recommended by the El Dorado County Continuity Coordination Implementation Group and Sheriff’s Office of Emergency Services; and 2) Approve and authorize the Chair to sign the attached budget transfer, increasing revenues and appropriations in the Sheriff's Office and the Chief Administrative Office (4/5 vote required). FUNDING: California Office of Emergency Services Community Power Resiliency Allocation.ApprovedPass Action details Not available
20-1490 16.Agenda ItemChief Administrative Office, Facilities Division, recommending the Board: 1) Find that pursuant to Article II, Section 210b(6) of the El Dorado County Charter, that due to the limited timeframes and temporary nature, the ongoing aggregate of the work to be performed is not sufficient to warrant the addition of permanent staff; and 2) Authorize the Purchasing Agent to sign Amendment II to Agreement for Services 4832 with Pro-Line Cleaning Services, Inc. to extend the term through June 30, 2021, and increase compensation by $46,860, for an amended not-to-exceed amount of $121,055, as related to routine janitorial services at the Public Safety Facility. FUNDING: General Fund.ApprovedPass Action details Not available
20-1551 17.Agenda ItemChief Administrative Office, Facilities Division, recommending the Board consider the following pertaining to the demolition of the building located at 300 Fair Lane, Placerville, as related to the Senate Bill 81 Local Youthful Offender Rehabilitative Financing Program New Placerville Juvenile Hall Facility Project: 1) Adopt the bids, specifications and contract documents for the demolition; 2) Approve and authorize the Chair to sign the construction bid documents; and 3) Authorize advertisements for construction bid No. 21-968-011. FUNDING: Senate Bill 81 grant funding.ApprovedPass Action details Not available
20-1524 18.Agenda ItemChief Administrative Office, Procurement and Contracts Division, recommending the Board authorize the Purchasing Agent to execute the First Amendment to Agreement 4513 with Mother Lode Van & Storage, Inc., updating the scope of work to allow County departments to use the moving services permitted under the Agreement without formal approval from the Chief Administrative Office, Facilities Division; change the contract administrator from the Chief Administrative Office, Facilities Division, to the Chief Administrative Office, Procurement and Contracts Division, for county-wide utilization; and increase the not-to-exceed amount by $120,000 for a total not-to-exceed amount of $192,000 to cover as-needed services through the end of the Agreement on February 17, 2022 with no change to the fee schedule. FUNDING: General and Non-General Funds.ApprovedPass Action details Not available
20-1641 19.Agenda ItemChief Administrative Office, Procurement and Contracts Division, recommending the Board authorize the Purchasing Agent to increase Purchase Contract 3581 by $100,000 for a total contract value of $206,500 for the purchase of disposable gloves through Fastenal Company of El Dorado Hills, CA on an "as needed" basis for countywide use. FUNDING: Various funding sources based on department needs.ApprovedPass Action details Not available
20-1371 110.Agenda ItemClerk of the Board and Supervisor Novasel recommending the Board: 1) Approve and authorize the Chair to sign Lease Agreement 5249 with Emerald Bay Properties, LLC, for an additional two (2) year period for office space located at 924 Emerald Bay Road in South Lake Tahoe for a term effective January 1, 2021 to December 31, 2022 with a monthly charge in the amount of $546.08 for the purpose of providing local office space for Supervisor Novasel and her assistant; and 2) Authorize the Purchasing Agent, or designee, to execute further documents relating to Lease Agreement 5249 including amendments thereto, which do not increase the term or monthly cost of the agreement, contingent upon approval by County Counsel and Risk Management. FUNDING: General Fund.ApprovedPass Action details Not available
20-1567 111.Agenda ItemClerk of the Board recommending the Board, based upon the recommendation of the El Dorado County Airport Advisory Committee, make the following appointment to the El Dorado County Airport Advisory Committee: Appoint Jason Brand, Representing Placerville Airport, Term Expiration 12/15/2024.ApprovedPass Action details Not available
20-1555 112.Agenda ItemElections Department recommending the Board recognize Joe Zitzelberger upon his retirement from the El Dorado County Elections Department and authorize the Chair to sign a Proclamation recognizing Joe's service and dedication to the community. FUNDING: N/AApprovedPass Action details Not available
20-1618 113.Agenda ItemHuman Resources Department recommending the Board: 1) Approve the minimum wage increase for the County of El Dorado from $13.00 to $14.00, effective the pay period containing January 1, 2021; and 2) Approve and authorize the Chair to sign Resolution 199-2020 to increase salaries of certain classification impacted by the minimum wage increase. FUNDING: Various.ApprovedPass Action details Not available
20-1538 114.Agenda ItemHuman Resources Department recommending the Board approve and authorize the Chair to sign Agreement 5309 with Occu-Med LTD., for pre-employment health screenings and physical examinations with a total not-to-exceed of $240,000 for a two year term January 1, 2021 - December 31, 2022. FUNDING: General Fund.ApprovedPass Action details Not available
20-1617 115.Agenda ItemHuman Resources Department recommending the Board approve and authorize the Chair to sign Resolution 198-2020 adopting, effective the pay period containing January 1, 2021, new salaries for the classifications affected by El Dorado County Charter, Section 504; the Memorandum of Understanding between the County of El Dorado and the Deputy Sheriffs’ Association, Article 5, Section 2; and the Memorandum of Understanding between the County of El Dorado and the El Dorado County Law Enforcement Management Association, Article 4, Section 1B for an estimated total annual cost of approximately $754,400 (approximately $377,200 for the remainder of FY 20-21). FUNDING: General Fund.ApprovedPass Action details Not available
20-1578 116.Agenda ItemInformation Technologies Department recommending the Board: 1) Recognize and acknowledge Kathy Krizl and Russell Barnes upon their retirement from the County of El Dorado Department of Information Technologies; and 2) Approve and authorize the Vice Chair to sign a Proclamation recognizing Kathy Krizl’s 30 years of service and dedication to the El Dorado County and Russell Barnes for his 21 years of service and dedication to the El Dorado County.ApprovedPass Action details Not available
20-1622 117.Agenda ItemRecorder-Clerk recommending the Board adopt and authorize the Chair to sign Resolution 200-2020, delegating authority to the County Recorder-Clerk to take specific actions related to the County's participation in the Electronic Recording Delivery Act of 2004. FUNDING: Electronic Recording Delivery and/or Modernization Trust Funds.ApprovedPass Action details Not available
20-1608 118.Agenda ItemHealth and Human Services Agency recommending the Board approve the corrected amount listed for Agreement 279 with the California Mental Health Services Authority for membership in a Joint Exercise of Powers Authority, for management of various state-wide behavioral health programs, as shown on line 6 in the list of perpetual agreements as detailed in Attachment C. FUNDING: Federal and State funds, or grants with the County share of cost or required match, if any, met with realignment or other Non-General Fund resources.ApprovedPass Action details Not available
20-1097 119.Agenda ItemHealth and Human Services Agency recommending the Board: 1) Approve and authorize the Chair to sign Amendment 4 to Agreement for Services 844 (447-S1711) with Netsmart Technologies for the provision of the Netsmart Avatar electronic health record and billing system, which adds a Telehealth™ subscription to the agreement, and removes the CareManager subscription from the agreement; increasing the total amount of the Agreement by $1,700, for a new total not to exceed amount of $926,200; with no change to the term of the Agreement; and 2) Authorize the Purchasing Agent, or designee, to execute further documents relating to Agreement for Services 844 (447-S1711) 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 and State Funding: 50% Medi-Cal, 24% Mental Health Realignment, and 26% Mental Health Services Act.ApprovedPass Action details Not available
20-1438 120.Agenda ItemHealth and Human Services Agency, Veteran Affairs program, recommending the Board: 1) Approve and authorize the Chair to sign the California Department of Veterans Affairs “County Subvention Program Certificate of Compliance” and the “Medi-Cal Cost Avoidance Program Certificate of Compliance” for Fiscal Year 2020-2021 for participation in each of these programs; 2) Authorize the County Veterans Service Officer to actively participate in the promotion of the California Veterans License Plate program under California Military and Veterans Code Section 972.1; and 3) Authorize the use of special interest license plate fees, in accordance with California Military and Veterans Code Section 972.2, which are deposited in a special revenue fund for extra help staffing in the Veterans Program. FUNDING: State subvention funding of $57,100, Federal Medi-Cal matching funds of $4,143, and Special Revenue funds of $16,392.ApprovedPass Action details Not available
20-1516 121.Agenda ItemAgricultural Department recommending the Board receive and file the El Dorado-Alpine Counties 2019 Agricultural Crop and Livestock Report.ApprovedPass Action details Not available
20-1529 122.Agenda ItemDepartment of Transportation recommending the Board receive and file the Annual Report of Special Taxes for County Service Areas 3 and 9 Zones of Benefit for Fiscal Year (FY) 2019-20, pursuant to Section 50075.3 of the California Government Code. FUNDING: County Service Areas 3 and 9 Zones of Benefit Special Taxes.ApprovedPass Action details Not available
20-0800 123.Agenda ItemDepartment of Transportation recommending the Board: 1) In accordance with Chapter 3.13, Section 3.13.030 of County Ordinance Code, find that it is appropriate to contract for maintenance and repair of county fleet vehicles because (B) “Specialty skills and qualifications not expressly identified in classifications are involved in the performance of the work," and (C) "the ongoing aggregate of the work is not sufficient to warrant the addition of permanent staff;" 2) Approve and authorize the Chair to sign Agreement 5193 with G&O Body Shop, Inc. to provide countywide routine and on-call equipment, truck and automotive body work, and painting services, in an amount not-to-exceed of $150,000 for a term to become effective on January 3rd, 2021 and terminating three years thereafter; and 3) Approve and authorize the Chair to sign Agreement 5190 with Franks Body Shop, Inc. to provide countywide routine and on-call equipment, truck and automotive body work, and painting services, in an amount not-to-exceed of $150,000 for a term to become effective on December 26th, 2020 and terminatinApprovedPass Action details Not available
20-1500 124.Agenda ItemDepartment of Transportation recommending the Board approve and authorize the Chair to sign First Amendment to Agreement for Services 4746 with Five Star Automotive, increasing the not-to-exceed amount by $130,000 for a total not-to-exceed amount of $200,000, and with no changes to the term, to provide automotive maintenance and repair services for fleet vehicles located in the South Lake Tahoe Basin. FUNDING: Fleet Internal Service Fund.ApprovedPass Action details Not available
20-1584 125.Agenda ItemDepartment of Transportation recommending the Board approve and authorize the Chair to sign a budget amendment adjusting the Fleet and Facilities budgets for Fiscal Year 2020-21 to allow for Facilities to complete an insulation project for the Fleet Shop building. FUNDING: Fleet Internal Service Fund.ApprovedPass Action details Not available
20-1519 126.Agenda ItemDepartment of Transportation, Maintenance and Operations Division, Fleet Services Unit, recommending the Board approve the following: 1) Find that the purchase of twenty-two (22) replacement vehicles are exempt from competitive bidding in accordance with Purchasing Ordinance 3.12.160, Section D, due to use of State of California competitively-bid Contracts; 2) Authorize the Purchasing Agent to utilize the State of California Contract 1-18-23-23 for the acquisition of ten (10) fleet replacement vehicles of various categories for the Department of Transportation - Fleet Services Unit; 3) Authorize the Purchasing Agent to utilize the State of California Contract 1-18-23-20 for the acquisition of twelve (12) fleet replacement vehicles of various categories for the Department of Transportation - Fleet Services Unit; 4) Authorize the Purchasing Agent to sign a purchase order to the awarded State vendor, Winner Chevrolet of Elk Grove, CA. in the amount of $691,932.00 plus applicable delivery, fees and taxes (estimated at $55,415.01) for a one time purchase following Board approval; ApprovedPass Action details Not available
20-1358 127.Agenda ItemPlanning and Building Department, Cemeteries Division, recommending the Board, based on the recommendation of the Georgetown Cemetery Zone of Benefit Advisory Committee, accept the following resignation and make the following appointment to the Georgetown Cemetery Zone of Benefit Advisory Committee: 1) Accept the resignation of Warren Harrell; and 2) Appoint Shane Simmons as a Member (Vacant) to the Georgetown Cemetery Zone of Benefit Advisory Committee, with a Term Expiration of January 01, 2023. FUNDING: N/AApprovedPass Action details Not available
20-1581 128.Agenda ItemEnvironmental Management Department recommending the Board consider the following: 1) Approve the addition of one (1) Moyno Progressive Cavity Pump and one (1) side-by-side all-terrain vehicle to the Fiscal Year 2020-21 fixed asset list; and 2) Approve the addition of the Fiscal Year 2020-21 Hazardous Materials Emergency Preparedness Grant to the Environmental Management Department’s Fiscal Year 2020-21 Budget (4/5 vote required). FUNDING: Non-General Fund / County Service Area No. 10 - Liquid Waste funds, and US Department of Transportation funds.ApprovedPass Action details Not available
20-1523 129.Agenda ItemDistrict Attorney recommending the Board: 1) Approve and authorize the Chair to execute Agreement 5316 with H.O.P.E: Health Outcomes for Personal Enrichment Counseling Center (HOPE) in the amount of $160,440 with an agreement term effective January 1, 2021 - June 30, 2022, to provide one full-time equivalent Psychotherapy Clinician to the District Attorney’s CalOES Child Abuse Treatment (AT) Program; 2) Adopt and authorize the Chair to sign Resolution 197-2020 amending the current Authorized Personnel Allocation Resolution for the District Attorney to add 1.0 FTE Victim Witness Program Specialist - Limited Term; and 3) Approve and authorize the Chair to sign Fiscal Year 2020-2021 budget transfer increasing appropriations and revenue under the District Attorney’s General Fund for the CalOES (AT) grant award. (4/5 vote required) FUNDING: California Governor's Office of Emergency Services Victims of Crime Act (VOCA) Victim Assistance Formula Grant Program (Formula Grant Program) funds.ApprovedPass Action details Not available
20-1620 130.Agenda ItemDistrict Attorney recommending the Board approve and authorize the Chair to sign Fiscal Year 2020-2021 budget transfer increasing appropriations and revenue in the Workers’ Compensation Fraud Special Revenue Fund and the District Attorney’s Office budget by $4,803 for the additional California Department of Insurance Workers’ Compensation grant award. (4/5 vote required) FUNDING: California Department of Insurance.ApprovedPass Action details Not available
20-0526 2231.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
20-1601 132.Agenda ItemHealth and Human Services Agency recommending the Board, acting as the Governing Board of the In-Home Supportive Services Public Authority: 1) Receive a presentation by a representative of the In-Home Supportive Services Advisory Committee; and 2) Receive and file the Fiscal Year 2019-2020 In-Home Supportive Services Public Authority and Advisory Committee Annual Report. FUNDING: 24% State funding, 54% Federal, and 22% County General Fund.Received and Filed  Action details Not available
20-1623 133.Agenda ItemChief Administrative Officer recommending the Board: 1) Adopt and authorize the Chair to sign Resolution 202-2020 approving a new salary range for Accounting Division Manager, and Principal Financial Analyst in the Auditor-Controller’s Office, and 2) Direct the Human Resources Director to prepare two new job classifications, one titled Property Tax Division Manager and one titled Payroll Division Manager, and return to the Board by March 30, 2021, to reclassify two of the Accounting Division Managers in the Auditor-Controller’s Office to these new classifications, and set the compensation of these two positions the same as the Principal Financial Analyst. FUNDING: General Fund.ApprovedPass Action details Not available
20-1481 134.Agenda ItemHEARING - Agriculture Department, on behalf of the Hemp Advisory Committee, recommending the Board adopt an urgency Ordinance 5137 adopting an interim moratorium on the cultivation of industrial hemp for all purposes within the unincorporated areas of the County of El Dorado pending the study and development of reasonable regulations. FUNDING: N/AApprovedPass Action details Not available
20-1465 135.Agenda ItemSupervisor Hidahl recommending the Board authorize the Chair's signature on a Proclamation recognizing December 15, 2020 as Bill of Rights Day in El Dorado County.ApprovedPass Action details Not available
20-1656 136.Agenda ItemSupervisor Hidahl recommending the Board adopt and authorize the Chair to sign a Proclamation recognizing all El Dorado County Volunteers.ApprovedPass Action details Not available
20-1501 137.Agenda ItemHEARING - Planning and Building Department, Tahoe Planning and Stormwater Division, submitting for approval to amend recorded Subdivision Map D-007A to reduce an existing non-buildable setback on the northern property line from 20 feet to 10 feet, on property identified by Assessor’s Parcel Number 034-562-001 located on the south side of Mewuk Drive approximately a quarter mile west 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 Parcel Map Amendment P-C20-0004, amending Subdivision Map D-007A, to be exempt in accordance with California Environmental Quality Act (CEQA) Section 15305-Minor Alterations in Land use Limitations; and 2) Approve Parcel Map Amendment P-C20-0004 amending Subdivision Map D-007A, based on the Findings and subject to the Conditions of Approval as presented. (Supervisorial District 5). FUNDING: Property owner-funded recording of parcel map amendment.ApprovedPass Action details Not available
20-1455 138.Agenda ItemClerk of the Board and the Chief Administrative Office recommending the Board acknowledge the dedication to public service of both Supervisors Frentzen and Veerkamp and thank them for their many years of service on the Board of Supervisors.No Formal Action  Action details Not available
20-1671 139.Closed Session Item Pursuant to Government Code Section 54957.6 - Conference with Labor Negotiator: County Negotiator: Director of Human Resources and/or designee. Employee organization: El Dorado County Employees’ Association, Local 1, representing employees in the Supervisory, Professional, and General Bargaining Units (Est. Time: 10 Min.)No Action Reported.  Action details Not available
20-1652 140.Closed Session Item Conference with Legal Counsel - Initiation of Litigation pursuant to Government Code Section 54956.9(d)(4). Title: Sierra Forest Legacy, et al. v. U.S. Fish & Wildlife Service, et al. (U.S. District Court, Northern District of California, Case No. 5:20-cv-05800-BLF), Number of potential cases: (1). (Est. Time: 15 Min.)No Action Reported.  Action details Not available
20-1667 141.Closed Session Item Conference with Legal Counsel - Existing Litigation pursuant to Government Code Section 54956.9(d)(1). Title: Sprint Telephony PCS, L.P. v. County of El Dorado, El Dorado County Superior Court Case No. PC20190621 Number of potential cases: (1). (Est. Time: 5 Min.)No Action Reported.  Action details Not available
20-1668 142.Closed Session Item Conference with Legal Counsel - Existing Litigation pursuant to Government Code Section 54956.9(d)(1). Title: AT&T Mobility LLC, Pacific Bell Telephone Company v. County of El Dorado, El Dorado County Superior Court Case No. PC20190622. Number of potential cases: (1). (Est. Time: 5 Min.)No Action Reported.  Action details Not available
20-1669 143.Closed Session Item Conference with Legal Counsel - Existing Litigation pursuant to Government Code Section 54956.9(d)(1). Title: T-Mobile West LLC v. County of El Dorado, El Dorado County Superior Court Case No. PC20190623. Number of potential cases: (1). (Est. Time: 5 Min.)No Action Reported.  Action details Not available
20-1679 144.Agenda ItemSupervisor Hidahl and Supervisor Novasel recommending the Board approve and authorize the Chair to sign a letter encouraging Congress to approve additional federal relief funds to be directly sent to counties and not sent to the State of California for disbursement.ApprovedPass Action details Not available