Skip to content Skip to main navigation Skip to footer

Supervisors June 23, 2020 Meeting Agenda

Legistar Calendar File

PUBLIC PARTICIPATION INSTRUCTIONS: To comply with physical distancing requirements and the stay at home order from the Governor, the Board Chambers will be closed to members of the public and all public participation will be handled remotely.

The public should call into 530-621-7603 or 530-621-7610. The Meeting ID is 912 3869 4584.

To observe the live stream of the Board of Supervisors meeting go to https://zoom.us/j/91238694584. 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. The clerk will call you by the last three digits of your phone number when it is your turn to speak. Speakers will be limited to 3 minutes.

To view Board of Supervisors meetings via Facebook Live, go to https://www.facebook.com/ElDoradoCountyNews. Please note the Board will not be using this function and therefore will not see any comments posted during the livestream.

By participating in this meeting, you acknowledge that you are being recorded.

Of note to El Dorado Hills residents:

20-0548Agenda #30 Air Quality Management District (AQMD) Resolution 099-2020 adopting the Fiscal Year 2020-2021 recommended budget
Agenda ItemAir Quality Management District (AQMD) recommending the Board, acting as the AQMD Board of Directors, approve and authorize the Chair to sign Resolution 099-2020 adopting the Fiscal Year 2020-2021 recommended budget for the El Dorado County AQMD. (Cont. 5/19/2020, Item 28) FUNDING: Permit revenues, State surcharge fees, Grants.
20-0739Agenda # 32 budget transfer adjusting the budget for Fiscal Year 2019-20 to allow for the transfer of additional revenues in the Road District Tax account to the Road Fund.
Agenda ItemDepartment of Transportation recommending the Board approve and authorize the Chair to sign a budget transfer adjusting the budget for Fiscal Year 2019-20 to allow for the transfer of additional revenues in the Road District Tax account to the Road Fund. FUNDING: Road District Tax Revenues.
20-0747Agenda #33 Resolution 103-2020 and the Local Agency Disadvantaged Business Enterprise Annual Submittal -authorize the Department of Transportation to submit said Form to the California Department of Transportation
Agenda ItemDepartment of Transportation recommending the Board adopt and authorize the Chair to sign Resolution 103-2020 and the Local Agency Disadvantaged Business Enterprise Annual Submittal Form for Federal Fiscal Year 2020/21, and further to authorize the Department of Transportation to submit said Form to the California Department of Transportation. FUNDING: N/A
20-0323Agenda #34 Resolution 105-2020 authorizing the Director of Transportation to execute Program Supplemental Agreements, Federal Apportionment Exchange Program and State Match Program Agreements with the California Department of Transportation for Federal and/or State funded transportation projects
Agenda ItemDepartment of Transportation recommending the Board adopt and authorize the Chair to sign Resolution 105-2020 authorizing the Director of Transportation to execute Program Supplemental Agreements, Federal Apportionment Exchange Program and State Match Program Agreements with the California Department of Transportation for Federal and/or State funded transportation projects. FUNDING: Federal and/or State Funding.
20-0748Agenda #35 Silver Springs Parkway Offsite (South Segment), CIP 76108/36105039, Contract 4076 -Authorize advertisement for construction bids
Agenda ItemDepartment of Transportation recommending the Board consider the following pertaining to the Silver Springs Parkway Offsite (South Segment), CIP 76108/36105039, Contract 4076: 1) Approve and adopt the Plans and Contract Documents and authorize the Chair to sign the Plans; and 2) Authorize advertisement for construction bids. FUNDING: Road Fund/Discretionary (0.3%), TIM Zone 1-7 (11.7%), Developer Advance TIM Zone 1-7 (33.1%), Developer Funded (54.9%). (No Federal Funds)
20-0444Agenda #36 1) Amendment V to Agreement for Services 510 with ICF Jones and Stokes, Inc.- consultation services for the Lime Rock Valley Specific Plan Project; – 2) preparation of Environmental Impact Reports and planning consultation services for the Village of Marble Valley Specific Plan Project,
Agenda ItemPlanning and Building Department, Planning Division, recommending the Board approve and authorize the Chair to sign amendments for two (2) Agreements for Services as follows:
1) Amendment V to Agreement for Services 510 with ICF Jones and Stokes, Inc. (ICF), increasing the maximum obligation by $77,880.37 for a total not-to-exceed amount of $653,307.38 to provide direct consultant services to the County for preparation of Environmental Impact Reports and planning consultation services for the Lime Rock Valley Specific Plan Project; extending the term of the Agreement for Services 510 for a further three years; updating the fee schedule and changing the Contract Administrator; and
2)  Amendment V to Agreement for Services 516 with ICF, increasing the maximum obligation by $120,939.63 for a total not-to-exceed amount of $716,196.64 to provide direct consultant services to the County for preparation of Environmental Impact Reports and planning consultation services for the Village of Marble Valley Specific Plan Project, extending the term of the Agreement for Services 516 for a further three years; updating the fee schedule and changing the Contract Administrator. (Cont. 5/12/20, Item 14)
20-0733Agenda #37 Resolution 096-2020 for the submittal of a 2020 Community Development Block Grant (CDBG) Program application to the State of California Department of Housing and Community Development
Agenda ItemPlanning and Building Department, Planning Division, Long Range Planning Unit, Housing, Community and Economic Development Program, recommending the Board: 1) Adopt and authorize the Chair to sign Resolution 096-2020 for the submittal of a 2020 Community Development Block Grant (CDBG) Program application to the State of California Department of Housing and Community Development to provide up to $1,498,000 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: Federal Community Development Block Grant Funds.
20-0742Agenda # 48 1) Receive a presentation from Barry Broome, President and CEO for Greater Sacramento Economic Council on achievements and the County’s return on investment for Fiscal Year (FY) 2019-20 – 2) Provide direction to Staff on renewal of an Agreement with Greater Sacramento Economic Council for FY 2020-21
Agenda ItemPlanning and Building Department, Economic Development Division, recommending the Board: 1) Receive a presentation from Barry Broome, President and CEO for Greater Sacramento Economic Council on achievements and the County’s return on investment for Fiscal Year (FY) 2019-20; and 2) Provide direction to Staff on renewal of an Agreement with Greater Sacramento Economic Council for FY 2020-21 in an amount not to exceed $63,252. ? FUNDING: N/A
20-0723Agenda #49 Resolution 095-2020 for the 2020 Traffic Impact Mitigation Fee Schedule Annual Update
Agenda ItemHEARING – Department of Transportation recommending the Board adopt and authorize the Chair to sign Resolution 095-2020 for the 2020 Traffic Impact Mitigation Fee Schedule Annual Update. FUNDING: Traffic Impact Mitigation Fee Program.
Loader Loading...
EAD Logo Taking too long?

Reload Reload document
| Open Open in new tab

Download Agenda [169.00 KB]

Event Detail Page

Attachments