Please note: Supervisors Elect Ferrero and Veerkamp will be sworn at 8:30 A.M. on January 7, 2025 in the Board Chambers located at 330 Fair Lane, Building A, Placerville (prior to the meeting being called to order).
Although the County strives to offer remote participation, be advised that remote Zoom participation is provided for convenience only. In the event of a technological malfunction, the only assurance of live comments being received by the Board is to attend in person. Except for a noticed teleconference meeting, the Board reserves the right to conduct the meeting without remote access if there is a malfunction.
PUBLIC PARTICIPATION INSTRUCTIONS: The Board of Supervisors meeting room will be open to the public. The meeting will continue to be live-streamed via Zoom and YouTube.
Members of the public may address the Board in-person or via Zoom to make a public comment. The public should call into 530-621-7603 or 530-621-7610. The Meeting ID is 843 2600 5011. Please note you will be able to join the live-stream 15 minutes prior to the posted meeting start time. To observe the live stream of the Board of Supervisors meeting go to https://edcgov-us.zoom.us/j/84326005011.
If you are joining the meeting via zoom and wish to make a comment on an item, press the “raise a hand” button. If you are joining the meeting by phone, press *9 to indicate a desire to make a comment. Speakers will be limited to 3 minutes. By participating in this meeting, you acknowledge that you are being recorded.
Facilities, a division of the Chief Administrative Office, on behalf of the Department of Transportation, recommending the Board consider the following: 1) Make findings pursuant to Section 3.13.030 (B) of the El Dorado County Ordinance Chapter 3.13, Contracting Out, that specialty skills and qualifications not expressly identified in County classifications are involved in the performance of the work; 2) Authorize the Purchasing Agent to sign competitively procured Agreement for Services 8441 with Lionakis, in the amount of $422,370 effective upon final execution for a two-year term to provide Architectural Design and Engineering Services for the Tahoma Garage Facility Project; and 3) Authorize the Purchasing Agent to execute any necessary amendments relating to Agreement for Services 8441, excluding term extensions and increases to the agreement amount, contingent upon approval by County Counsel and Risk Management. FUNDING: Discretionary Transit Occupancy Tax – 84%, Road Fund – 16%
Clerk of the Board recommending the Board make the following District-specific appointments to various Boards, Commissions or Committees for the terms stated. District I Appoint Larry Saunders, Member District 1, Civil Service Commission, Term Expiration 01/01/2029. Reappoint Raelene Nunn, Member District 1, Commission on Aging, Term Expiration 01/01/2029. Reappoint Christopher Whitaker, Fair Association Board of Directors, Term Expiration 01/01/2029. Reappoint Dennis Byrne, Member District 1, Fish and Wildlife Commission, Term Expiration 01/01/2029. Appoint Heather LaMont, Member District 1, Library Commission, Term Expiration 01/01/2029. Reappoint Wayne Lowery, Member District 1, Parks and Recreation Commission, Term Expiration 01/01/2029. Appoint David Spaur, Member District 1, Planning Commission, Term Expiration 01/01/2029. Reappoint Todd Smith, Member District 1, Veteran Affairs Commission, Term Expiration 01/01/2029. Reappoint Robert Fischer, Alternate Member District 1, Veteran Affairs Commission, Term Expiration 01/01/2029. District II Reappoint Kenneth Cater,
Department of Transportation recommending the Board adopt and authorize the Chair to sign Resolution 003-2025 authorizing the Director of Transportation, or designee, to execute agreements for purchase of mitigation credits of up to $220,000, individually for each agreement, from mitigation and conservation banks for improvements, maintenance, and operations of Capital Improvement Program projects and public facilities allowing for the program implementation process to function more efficiently. FUNDING: Traffic Impact Fee Program, Missouri Flat Area Master Circulation and Financing Plan, Road Fund, Tribe Funds, Developer Advanced Funds, Sacramento Municipal Utility District, and/or General Fund.
Department of Transportation recommending the Board consider the following: 1) Find in accordance with County Ordinance Code Chapter 3.13, Section 3.13.030 (B), Contracting Out, that specialty skills and qualifications not expressly identified in County classifications are involved in the performance of work and there is a need to engage independent contractors for as-needed environmental review services; 2) Award Request for Proposal 24-0065 for as-needed environmental review services to Dewberry Engineers, Inc., Dokken Engineering, and Helix Environmental Planning, Inc. for the West Slope area of the County, and Nichols Consulting Engineers, CHTD for the Tahoe Basin area of the County; and 3) Approve and authorize the Chair to sign the following four (4) agreements, each in the amount of $350,000, for a three (3) year term effective upon final execution, to provide as-needed environmental review services: a) Agreement for Services 9160 with Dewberry Engineers, Inc.; b) Agreement for Services 9173 with Dokken Engineering; c) Agreement for Services 9188 with Helix Environmental
Department of Transportation recommending the Board adopt and authorize the Chair to sign Resolution 001-2025 approving the performance period extension of Subdivision Improvement Agreements for projects referenced in the Resolution for one year from the current performance date if the project improvements are not completed by said date. FUNDING: Road Fund.
Department of Transportation, Maintenance and Operations Division, recommending the Board Approve the Final Passage (Second Reading) of Ordinance 5216 amending El Dorado County Ordinance Chapter 3.30 – Charges for Miscellaneous Extended Services Fixed in County Service Areas – Collection on Tax Rolls sections 3.30.020 – Written Report and 3.30.030 – Notice and Hearing, Protest, Adoption of Change, consistent with Government Code Section 25214(d). (Cont. 12/3/2024, Item 23) FUNDING: County Service Area Zone of Benefit Special Taxes and Assessments (100%).
Planning and Building Department, Planning Services Division, Long Range Planning Unit, recommending the Board approve and authorize the Chair to sign Resolution of Intention 002-2025 to initiate the process to propose minor amendments to Title 130 of the El Dorado County Code – Zoning Ordinance, as needed. FUNDING: General Fund.
Planning and Building Department, Planning Services Division, Long Range Planning Unit, recommending the Board: 1) Approve and authorize the Chair to sign Amendment I to Agreement 5912 with Mintier Harnish to assist with creating custom design standards and guidelines in the County’s Community Regions (Shingle Springs, El Dorado/Diamond Springs, Cameron Park, and El Dorado Hills) for new Commercial, Mixed-Use, and Multi-Family Residential Design Standards for communities identified in the County’s General Plan Policy 2.1.1.1, extending the term of the agreement by 6 months with a new expiration date of August 1, 2025, with no changes in the agreement amount of $306,615 or the scope of work; and 2) Authorize the Purchasing Agent, to execute any further documents determined necessary related to Agreement 5912, including amendments which do not increase the amount or term of the Agreement, contingent upon approval by County Counsel and Risk Management. FUNDING: Discretionary Transient Occupancy Tax 26%, Affordable Housing Trust Fund 19%, General Fund 55%.
Planning and Building Department, Code Enforcement Division, recommending the Board receive and file the first-year update on the Code Enforcement Amnesty Program and provide direction if necessary. FUNDING: N/A
Clerk of the Board and Chief Administrative Office recommending the Board: 1) Make appointments to the Airports Ad Hoc Committee, Broadband and Connectivity Ad Hoc Committee, Budget Ad Hoc Committee, Housing and Homelessness Programs Ad Hoc Committee, Jurisdictional Reorganizations Ad Hoc Committee, SMUD Ad Hoc Committee, Mobile Home Ad Hoc Committee, and Biomass Congregation Facility Options Ad Hoc Committee; and 2) Direct the Clerk of the Board to disband all other Ad Hoc Committees, including the Cannabis Ad Hoc Committee, Ad Hoc Committee to Transition the Cemetery Advisory Committee’s Purpose, Strategic Plan Working Group Ad Hoc Committee, CEDAC Ad Hoc Committee, Naming County Buildings Policy Ad Hoc Committee, Chili Bar Ad Hoc Committee, Fire and Emergency Medical Services Ad Hoc Committee, Ad Hoc Committee Revising County’s Ranch Marketing Ordinance, Fairgrounds Ad Hoc Committee, Ad Hoc Advisory Committee to Discuss Matters with the El Dorado Hills Community Services District Board of Directors, “Two-by-Two” El Dorado County/City of South Lake Tahoe Ad Hoc Advisory Committee
Clerk of the Board recommending the Board make Board Member appointments to various Boards, Commissions or Committees for 2025. The following is the list of current appointments through December 31, 2024: Abandoned Vehicle Abatement Service Joint Powers Authority (JPA) Current Member: Supervisor Thomas, since 2021 Current Alternate: Supervisor Hidahl, since 2021 Behavioral Health Commission Current Member: Supervisor Thomas, since 2021 California Identification Remote Access Network Current Member: Current: Supervisor Hidahl, since 2017 California State Association of Counties (CSAC) Current Member: Supervisor Hidahl, since 2019 Current Alternate: Supervisor Laine, since 2023 Capital Southeast Connector JPA Current Member: Supervisor Hidahl, since 2017 Current Alternate: Supervisor Turnboo, since 2021 Community Action Council Current Member: Supervisor Turnboo & Alternate: Mark Treat, since 2021 Current Member: Supervisor Thomas & Alternate: Karen Feathers, since 2021 Current Member: Supervisor Parlin & Alternate: Shelley Wiley, since 2021 El Dorado Co