27 minute read

Olympics rule breaker

Next Article
Took off

Took off

Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $189,261.95 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 280-2832 or visit this Internet Web site WWW.AUCTION.COM, using the file number assigned to this case 086623-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: Effective January 1, 2021, you may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (855) 313-3319, or visit this internet website www.clearreconcorp.com, using the file number assigned to this case 086623-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR SALES INFORMATION: (800) 280-2832 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117 12/3, 12/10, 12/17 9762

NOTICE OF PETITION TO

ADMINISTER ESTATE OF KEVIN T. CUFFE CASE NO. 21PR0041

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of KEVIN T. CUFFE A PETITION for Probate has been filed by KAREN A. MUSIAL in the Superior Court of California, County of El Dorado. THE PETITION for probate requests that KAREN A. MUSIAL be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: January 19, 2022 at 8:30 a.m. in Dept. 8 at 295 Fair Lane, Placerville, CA 95667 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: VICTOR X. BERTOLANI Law Office of Victor X. Bertolani 8801 Folsom Boulevard, Suite 192 Sacramento, CA 95826 (916) 442-8614 12/3, 12/10, 12/17 9767

FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2021-1278

The following person(s) is/are doing business as: R3, located at 3262 Carson Rd, Placerville, CA 95667 Registered owner(s): 1. Randy James Scroggins, 3262 Carson Rd, Placerville, CA 95667, 2. Ross Karolay Laverde Bardales, 3262 Carson Rd, Placerville, CA 95667 This business is conducted by a Married Couple. The registrant commenced to transact business under the fictitious business name or names listed above on: 01/01/2021 Signature of Registrant: /s/ Randy Scroggins RANDY SCROGGINS

I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000.00).)

This statement filed with the county clerk of El Dorado County on 11/29/2021. NOTICE-IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THE STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (see section 14411 ET SEQ., Business and Professions Code) 12/3, 12/10, 12/17, 12/24 9768

PUBlIC NOTICE

NOTICE OF ElIMINATION OF SUPPlEMENTAl

SERVICE TO MARSHAll HOSPITAl 11/22/21

Marshall Wound Care Center, an outpatient clinic of Marshall Hospital,

no longer offers Hyperbaric Oxygen Therapy (HBOT) in their clinic located at 1095 Marshall

Way, Placerville and this service is being removed from the hospital license. The three nearest available comparable services are located below and accept Medi-Cal/ Medicare: • Mercy San Juan Medical Center, 6501 Coyle Ave, Carmichael • Sierra Nevada Memorial Hospital, 155 Glasson Way, Grass Valley • Hyberbaric Medical Services, 2108 O’Farrell St., San Francisco Facility: Marshall Wound Care, 1095 Marshall Way Ste. 203, Placerville, 530-344-5496 Parent Company: Marshall Medical Center, 1100 Marshall Way, Placerville, 530-622-1441 Parent Company CEO: Siri Nelson, President & CEO

Marshall Psychiatry services were added in error and will be removed from select locations

and from the hospital license under Other Approved Services. The three nearest available comparable services are located below and accept Medi-Cal and Medicare: • Marshall Psychiatry, 3581 Palmer

Drive, Ste. 202, Cameron Park • El Dorado County Mental Health, 670 Placerville Drive, Placerville • El Dorado County Community

Health Center, 4327 Golden Center

Drive, Placerville Facilities: Outpatient Services – Psychiatry 3581 Palmer Drive Ste. 602,

Cameron Park 4341-B Golden Center Dr.,

Placerville 5137 Golden Foothill Pkwy,

El Dorado Hills 1095 Marshall Way, Placerville Parent Company: Marshall Medical Center, 1100 Marshall Way, Placerville, 530-622-1441 Parent Company CEO: Siri Nelson, President & CEO 12/10, 12/13, 12/15, 12/17, 12/20, 12/22, 12/24, 12/27, 12/29, 12/31/21, 1/3/22, 1/5, 1/7,1/10, 1/12 9769

NOTICE OF lIEN SAlE

NOTICE OF LIEN SALE: 11/11/21 DATE OF SALE: 12/17/21 @4pm Notice of Lien Sale: November 11, 2021 Name of person who rented the unit: Diana Usry Unit Number: 23 Palms Anytime Storage 4830 Golden Foothills Parkway, El Dorado Hills, CA 95667 Description: 10x10 unit, tools, rug, personal items, plastic bins, shoes, boxes. Auction posted on https://www. storagetreasures.com/ 12/3, 12/10 9772

FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2021-1227

The following person(s) is/are doing business as: GlOBAl SOlUTIONS, located at 4641 Post St Unit 5586, El Dorado Hills, CA 95762/Mailing Address: PO Box 5586, El Dorado Hills, CA 95762 Registered owner(s): Russell Darnell, 4641 Post St Unit 5586, El Dorado Hills, CA 95762 This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on: 4/1/2016 Signature of Registrant: /s/ Russell Darnell RUSSELL DARNELL, PHD

I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000.00).)

This statement filed with the county clerk of El Dorado County on 11/15/2021. NOTICE-IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THE STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (see section 14411 ET SEQ., Business and Professions Code) 12/10, 12/17, 12/24, 12/31 9789

NOTICE OF INTENT TO ADOPT A MITIGATED NEGATIVE DEClARATION

NOTICE IS HEREBY GIVEN that the County of El Dorado, as lead agency, has prepared a Mitigated Negative Declaration (MND) for the below referenced Project. The Draft MND analyzes the potential environmental effects associated with the proposed Project in accordance with the California Environmental Quality Act (CEQA). This Notice of Intent (NOI) is to provide responsible agencies and other interested parties with notice of the availability of the Draft MND and solicit comments and concerns regarding the environmental issues associated with the proposed Project. LEAD AGENCY: County of El Dorado, 2850 Fairlane Court, Placerville, CA 95667 CONTACT: County Planner: Evan Mattes, 530-621-5994 PROJECT: CUP20-0005/Saratoga Lane Outdoor Auto Storage PROJECT LOCATION: The property, identified by Assessor’s Parcel Number 109-213-010, consisting of 1.33 acres, is located on the north side of Saratoga Lane approximately 0.2 mile southeast of the intersection with Robin Lane, in the Cameron Park area, Supervisorial District 2. PROJECT DESCRIPTION: A Conditional Use Permit to allow the construction and operation of a new outdoor vehicle storage, rental and sales facility, Saratoga Lane Outdoor Storage. The facility would consist of 47 storage spaces and 9 sale/ rental spaces with roads on-site made of crushed rock surface, trash enclosure, perimeter landscaping, a 216 square foot portable office, and a 180 square foot sanitary dump station with five asphalt spaces of associated parking. An existing 7-ft chain link fencing with tan plastic slat inserts and electronic gate secures the perimeter of the development area. Project signage would be one 3-ft x 6-ft monument sign. Landscaping is designed to utilize drought-tolerant species and would be consistent with the County’s Model Water Efficiency Model (MWELO) program. Proposed lighting would be designed to be fully shielded pursuant to the Illumination Engineering Society of North America’s (IESNA) full cut-off designation. Access to the project site is from Saratoga Lane, a non-County maintained road.. A Facilities Improvement Letter (FIL) from the El Dorado Irrigation District (EID) was included with requirements for improvements to connect to public water/sewer service. Electricity/utilities would be provided by connecting to PG&E. The project would have two parttime employees. Business hours would be Monday through Sunday from 6am to 10pm for renter/lessee vehicle storage and 7 am to 7 pm for vehicle rental/sales. PUBLIC REVIEW PERIOD: The public review period for the Draft MND set forth in CEQA for this project is 20 days, beginning December 10, 2021, and ending December 30, 2021. Any written comments must be received within the public review period. Copies of the Draft MND for this project may be reviewed and/or obtained in the County of El Dorado Planning and Building Department, 2850 Fairlane Court, Placerville, CA 95667, during normal business hours or online at https://edc-trk. aspgov.com/etrakit/. In order to view attachments, please login or create an E-Trakit account and search the project name or application file number in the search box. Please direct your comments to: County of El Dorado, Planning and Building Department, County Planner: Evan Mattes, 2850 Fairlane Court, Placerville, CA 95667 or EMAIL: planning@edcgov.us PUBLIC HEARING: The public hearing for the MND is tentatively scheduled to be heard at the January 19, 2022 Zoning Administrator meeting. Please check the Zoning Administrator agenda at https:// eldorado.legistar.com/Calendar. aspx for changes to this tentatively scheduled hearing date. COUNTY OF EL DORADO PLANNING AND BUILDING DEPARTMENT CHRIS PERRY, Interim Director December 10, 2021 12/10 9790

NOTICE OF TRUSTEE’S SAlE TS NO. CA-20-880542-AB ORDER NO.: 8763150

YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/23/2013. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): BILL DRYDEN, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY Recorded: 5/30/2013 as Instrument No. 20130027440-00 of Official Records in the office of the Recorder of EL DORADO County, California; Date of Sale: 1/6/2022 at 1:00 PM Place of Sale: At the Main Entrance of the El Dorado County Superior Courthouse - Placerville Main Street Branch, located at 495 Main Street, Placerville, CA 95667 Amount of unpaid balance and other charges: $309,292.74 The purported property address is: 4855 CREEKSIDE DR, GRIZZLY FLATS, CA 95636-9741 Assessor’s Parcel No.: 041-632003-000 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-2802832 for information regarding the trustee’s sale or visit this internet website http://www.qualityloan. com, using the file number assigned to this foreclosure by the Trustee: CA-20-880542-AB. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 800-280-2832, or visit this internet website http:// www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-20-880542-AB to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. Date: Quality Loan Service Corporation 2763 Camino Del Rio South San Diego, CA 92108 619645-7711 For NON SALE information only Sale Line: 800-280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-20-880542-AB IDSPub #0175720 12/10/2021 12/17/2021 12/24/2021 12/10, 12/17, 12/24 9791

ORDINANCE NO. 5153 THE BOARD OF SUPERVISORS OF THE COUNTY OF El DORADO DOES ORDAIN AS FOllOWS:

Section 1. The Board of Supervisors finds and determines that amendments to Chapter 2.06 of Title 2 are necessary to update the El Dorado County Ordinance Code related to the conduct of the business of the Board of Supervisors by updating the salary provisions in this Chapter. Section 2. Section 2.06.020 of the El Dorado County Ordinance Code is hereby amended to read as follows:

BOARD OF SUPERVISORS-

CONDUCT OF BUSINESS, COMPENSATION 2.06.020 Board of Supervisors Salary Provisions.

A. Members of the board of supervisors shall receive the monthly salary as set forth below:

Board of Supervisors (5) - $6,908.66. B. Members of the Board of Supervisors shall receive the following benefits: 1) Optional Benefit Credits: A contribution of $6,000 per fiscal year, prorated over 24 pay periods, toward the purchase of benefits included within the County’s

Optional Benefit Plan(OBP), 2 )Health/Dental/Vision Plan: a) Coverage: Board members and their families are eligible for the benefits specified in the governing plan document, as approved by the Board of Supervisors, to the extent that such document does not conflict with state or federal law b) Contributions: Health plan premiums are established by the

Board of Supervisors annually for each plan year, which runs on a calendar year basis (January 1 - December31). Premiums are based on total program costs, including vendor premiums and

County costs for administering the program. Published rates for each year shall become effective the first paycheck issued in

December preceding the plan year.

The County shall pay 65% of the premium for the health/dental/ vision plan chosen by a Board

Member. The Member shall pay the remaining 35% of the premium. Member contributions are deducted over 24 pay periods. No regular contributions are deducted from the third paycheck issued in any month.

The Member’s contribution may be offset in whole or in part, by the Optional Benefit Credits described above, in accordance with the Terms of the OBP. 3) Life Insurance: The County shall provide a group term life insurance plan for each Board Member in the amount of $60,000. Accidental

Death & Dismemberment coverage is included in this Plan. Members may purchase additional life insurance at their own cost,subject to the provisions of the Optional

Benefits Plan and respective life insurance plans. 4) Employee Assistance Plan (EAP):

Members shall be eligible for the benefits available toall employees through the EAP. 5) Deferred Compensation

Contribution: The County will contribute two and one-half percent(2.5%) of base salary in each pay period to deferred compensation (457 Plan) accounts on behalf of participating Board

Members. Contributions will be made prospectively in each pay period and no retroactive contributions will be made. 6) CalPERS (PERS) Retirement

Plan Benefits: Board Members who choose to participate inPERS shall be eligible for the following: a) Non-Safety Tier 1 - Retirement benefits for Classic member employees hired prior toOctober 5, 2012, shall be calculated using the retirement formula of 2% at age 55 withSingle-Highest

Year Final Compensation (as determined by CalPERS). b) Non-Safety Tier 2 - Retirement benefits for Classic member employees hired on orafter

October 5, 2012 shall be calculated using the retirement formula of 2% at 60,with Average of Three-Year Final Compensation (as determined by CalPERS). c) Non-Safety Tier 3 - New members to the CalPERS system hired on or after January 1,2013, shall have retirement benefits calculated using the retirement formula of 2% atage 62, with

Average of Three-Year Final

Compensation (as determined by

CalPERS. 7) CalPERS Contribution: a) Board Members subject to Tier 1 and 2 shall pay the entire 7% employee portion of the CalPERS contribution. b) Board Members subject to Tier 3 shall pay 50% of the total normal cost rate of their pension benefits, as determined by CalPERS and required by law.

The County agrees to continue the employer pick-up of the employee portion of the

CalPERS contribution pursuant to provisions contained in

Section 414(h)(2) of the Internal

Revenue Code concerning the tax treatment of employee retirement contributions to CalPERS. 8) Survivor Benefits: The County will provide the “Level III” tier of the 1959 Survivors’ Benefits Board

Members shall contribute ninetythree cents ($.93) per pay period plus any additional employee contribution required by CalPERS regulations. B. Members of the Board of Supervisors shall not be eligible for the following benefits (as defined in the Personnel Rules and the Salary and Benefits Resolution for Unrepresented Employees): 1)State Disability Insurance 2)Long Term Disability 3)Floating Holiday, Sick Leave, or

Vacation Accruals 4)Management Leave

5)Longevity Pay 6)CPA Differential 7)Tahoe Differential 8)Bi-Lingual Pay 9)POSTPay Section 3. This Ordinance shall become effective sixty (60) days following adoption hereof with the revised compensation provided herein to commence in the first full pay period after the effective date of this Ordinance. PASSED AND ADOPTED by the Board of Supervisors of the County of El Dorado at a regular meeting of said Board, held the 7th day of December 2021, by the following vote of said Board:

Ayes: Hidahl, Turnboo, Thomas,

Parlin, Novasel

Noes: None

Absent : None Attest: Kim Dawson Clerk of the Board of Supervisors By: /s/ Kyra Scharffenberg Deputy Clerk /s/ John Hidahl John Hidahl, Chair, Board of Supervisors 12/10 9792

SUMMARY OF URGENCY ORDINANCE ORDINANCE NO. 5154 AN URGENCY ORDINANCE EXTENSION OF TWElVE MONTHS 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

Pursuant to California Government Code sections 65858(a) and 65090, the Board of Supervisors for the County of El Dorado hereby gives notice that, on December 7, 2021 at 2:00 pm in the Board of Supervisors’ Hearing Room at 330 Fair Lane, Placerville, the Board heard and voted on the passage of Urgency Ordinance 5154 that would, effectively immediately, extend the temporary moratorium, which was originally imposed by Ordinance number 5137 and 5138, on the cultivation of industrial hemp for all purposes, including cultivation by a hemp breeder or by an Established Agricultural Research Institution, in the unincorporated area of the County for twelve months. The Board is proposing to adopt this as an urgency ordinance extension pursuant to Government Code section 65858 for the immediate preservation of the public safety, health, and welfare in order to give County staff time to determine the impact of unregulated cultivation of hemp and develops reasonable regulations to mitigate those impacts. The Ordinance would prohibit any person or entity from cultivating industrial hemp for any purpose within the unincorporated areas of the County. The Ordinance would deem the cultivation of industrial hemp in violation of the Ordinance a public nuisance that is enforceable under existing provisions of the County Code of Ordinances. The Ordinance would be effective immediately if adopted by at least four-fifths vote of the County Board of Supervisors, and will remain in effect for twelve months after adoption and shall be in effect through December 6, 2022. A full and complete copy of the full text of the proposed Ordinance is available for viewing in the office of the Clerk of the Board of Supervisors at 330 Fair Lane, Placerville, California. All persons interested are invited to write their comments to the Board of Supervisors in advance of the hearing. In light of COVID-19, all persons are encouraged to observe and participate in the hearing remotely, and in-person attendance may be restricted depending on the current COVID-19 recommendations as the hearing date approaches. For the current remote options, including whether in-person attendance is allowed, please check the meeting Agenda no less than 72 hours before the meeting, which will be posted at https://eldorado.legistar.com/ Calendar.aspx. If you challenge the application in court, you may be limited to raising only those items you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Board of Supervisors at, or prior to, the public hearing. Any written correspondence should be directed to the Board of Supervisors at 330 Fair Lane, Placerville, CA 95667 or via e-mail: edc.cob@edcgov.us. PASSED AND ADOPTED by the Board of Supervisors of the County of El Dorado at a regular meeting of said Board, held the 7th day of December 2021, by the following vote of said Board:

Ayes: Hidahl, Turnboo, Thomas,

Parlin, Novasel

Noes: None

Absent : None Attest: Kim Dawson Clerk of the Board of Supervisors By: /s/ Kyra Scharffenberg /s/ John Hidahl John Hidahl, Chair, Board of Supervisors 12/10 9793

SOUTH TAHOE REFUSE CO., INC. FRANCHISE AREA B

NOTICE OF PUBlIC HEARING FOR A PROPOSED RATE INCREASE

Notice is hereby given that a public hearing will be held at 10:00 a.m. on December 14th, 2021, by the El Dorado County Board of Supervisors which will be held via Zoom at the Board of Supervisors' Chambers, 330 Fair Lane, Building A, Placerville, California. The public hearing will consider the request by South Tahoe Refuse Co., Inc. to increase the residential and commercial rates by 3.77%. To view the complete Agenda Item and full rate schedule, please visit the El Dorado County Board of Supervisor's calendar website at eldorado.legistar.com and select the agenda for December 14th, 2021, or contact the Environmental Management Department directly at (530) 621-6623. Examples of the current and proposed rates, effective January 1, 2021, are as follows:

SOUTH TAHOE REFUSE CO., INC. FRANCHISE AREA B NOTICE OF PUBLIC HEARING FOR A PROPOSED RATE INCREASE

Notice is hereby given that a public hearing will be held at 10:00 a.m. on December 14th , 2021, by the El Dorado County Board of Supervisors which will be held via Zoom at the Board of Supervisors' Chambers, 330 Fair Lane, Building A, Placerville, California. The public hearing will consider the request by South Tahoe Refuse Co., Inc. to increase the residential and commercial rates by 3.77%. To view the complete Agenda Item and full rate schedule, please visit the El Dorado County Board of Supervisor's calendar website at eldorado.legistar.com and select the agenda for December 14th , 2021, or contact the Environmental Management Department directly at (530) 621-6623. Examples of the current and proposed rates, effective January 1, 2021, are as follows:

RESIDENTIAL RATES

1 (32) gallon can 2 (32) gallon cans 3 (32) gallon cans 4 (32) gallon cans 1 (45) gallon can 2 (45) gallon cans 3 (45) gallon cans

Current Monthly Rate

New Monthly Rate

$18.60 $19.30 $24.98 $25.92 $30.18 $31.32 $35.38 $36.71 $21.59 $22.40 $26.26 $27.25 $33.51 $34.77

COMMERCIAL RATES

Per cubic yard Extra yard Per 32-gallon can/bag Extra 32-gallon can/bag Compacted rate per yard Extra compacted yard

Current PerPickup Rate

New PerPickup Rate

$19.58 $20.32 $19.58 $20.32 $5.18 $5.38

$5.18

$5.38 $44.52 $46.20 $44.52 $46.20

This article is from: