Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 4/19/2016 8:00 AM Minutes status: Final  
Meeting location: Board of Supervisors Meeting Room
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments:
File #Ver.Agenda #TypeTitleActionResultAction DetailsVideo
16-0438 1 Agenda ItemOPEN FORUM (See Attachment)   Action details Not available
16-0366 11.Agenda ItemClerk of the Board recommending the Board approve the Minutes from the special meetings of March 28, 2016, March 29, 2016 and April 4, 2016 and the Minutes from the regular meeting of April 5, 2016.ApprovedPass Action details Not available
14-1300 22.Agenda ItemChief Administrative Office, Procurement and Contracts recommending the Board authorize the Purchasing Agent to sign Amendment II to Agreement for Services 616-S1410 with Pacific Systems Integrators, Inc., to authorize the assignment of Pacific Systems Integrators, Inc. to Corrections Technology Group, LLC, extend the term for one (1) year to a total term of four (4) years, from May 14, 2014 through May 13, 2018, and update the compensation for overnight stays, for on-call and emergency maintenance and repair services of detention systems, locks and ancillary equipment in jails and juvenile detention centers. (Cont. 4/19/16, Item 2) FUNDING: Accumulated Capital Outlay Fund and Criminal Justice Special Revenue Fund.ContinuedPass Action details Not available
16-0359 13.Agenda ItemChief Administrative Office, Procurement and Contracts, recommending the Board approve the following: 1) Approve an agreement for the provision of conflict indigent defense services with El Dorado Law, A Professional Law Corporation, in the base amount of $972,554 for the period of July 1, 2016 through June 30, 2017; and 2) Authorize the Purchasing Agent to execute the Agreement, contingent upon approval by County Counsel and Risk Management. (Cont. 6/14/16, Item 45) FUNDING: General Fund.ApprovedPass Action details Not available
15-0973 24.Agenda ItemHuman Resources recommending the Board approve and authorize the Purchasing Agent to sign Amendment II to Agreement 498-S1511 with Meyers, Nave, Riback, Silver & Wilson to provide professional legal services on an "as needed" basis for the purpose of providing legal advice to the Civil Service Commission for the Human Resources Department, extending the term of the Agreement by two years through April 30, 2018, and increasing the total not to exceed amount by $200,000 for a new total not to exceed amount of $300,000 based on the department’s estimated cost of services for the contract period. FUNDING: General Fund.ApprovedPass Action details Not available
16-0358 15.Agenda ItemSupervisor Novasel recommending the Board: 1) Accept the resignation of Joni Remer, District I representative on the Community Action Council; and 2) Appoint Judi McCallum to serve as the District V appointment to the Community Action Council.ApprovedPass Action details Not available
16-0305 26.Agenda ItemChief Administrative Office recommending the Board find that a state of emergency continues to exist in El Dorado County as a result of unprecedented tree mortality due to drought conditions and related bark beetle infestations. (Cont. 11/19/19, Item 3)ApprovedPass Action details Not available
14-1198 27.Agenda ItemHealth and Human Services Agency, recommending the Board: 1) Approve and authorize the Chair to sign Amendment II to Agreement for Services 162-S1511 with LocumTenens.com, LLC, for the provision of medical practitioners for behavioral health services, increasing the maximum contractual obligation by $250,000 for a combined total maximum contractual obligation of $1,120,000, and extending the term of the Agreement to August 31, 2018; and 2) Authorize the Purchasing Agent, or designee, to execute further documents relating to Agreement for Services 162-S1511, 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: State (including Mental Health Services Act) and Federal Funding.ApprovedPass Action details Not available
15-0412 28.Agenda ItemHealth and Human Services Agency, recommending the Board: 1) Adopt and authorize the Chair to sign Resolution 083-2017 delegating authority to the Health and Human Services Agency Director through June 30, 2018, on behalf of the County, to accept funding and execute all necessary documents required to secure and maintain Revenue Agreements from funding sources or granting agencies, as specified on Attachment A to the Resolution, as included in the Approved Fiscal Year 2017-18 Budget, or as previously approved separately by the Board, in order to provide for the operation of Health and Human Services Agency programs, and contingent upon approval by County Counsel and Risk Management, as applicable; 2) Delegate authority to the Health and Human Services Agency Director to execute, on behalf of the County, additional documents related to those funding/revenue agreements, grants and allocations, which do not increase net County cost, and amendments thereto, if any, and contingent upon approval by County Counsel and Risk Management, as applicable; and 3) Approve and authorize the HealApprovedPass Action details Not available
15-0599 29.Agenda ItemHealth and Human Services Agency, Public Health Division, (HHSA) recommending the Board: 1) Approve and authorize the Chair to sign Amendment 1 to Agreement 495-F1511 with the California Department of Public Health, for the development of a response to infectious diseases with a focus on the Ebola virus, extending the term to June 30, 2017 with no change to the maximum contractual obligation of $68,723; 2) Authorize the HHSA Director, or designee, to execute further documents relating to Agreement 15-10353, including future amendments which do not increase the maximum dollar amount or term of the Agreement, and contingent upon approval by County Counsel and Risk Management; and 3) Authorize the HHSA Director, or designee, to continue to administer said Agreement and execute any subsequent administrative documents relating to said Agreement, including required fiscal and programmatic reports. FUNDING: Federal Funding managed by the California Department of Public Health.ApprovedPass Action details Not available
16-0243 110.Agenda ItemHealth and Human Services Agency (HHSA), Social Services Division, recommending the Board: 1) Approve and authorize the Chair to sign Agreement for Services 358-S1611 with Tahoe Turning Point, Inc., for the provision of therapeutic counseling and substance abuse services, on an "as needed" basis, for the term commencing upon execution through May 27, 2019, with a maximum contractual obligation of $500,000; 2) Authorize the Purchasing Agent, or designee, to execute further documents relating to Agreement for Services 358-S1611, including future amendments which do not increase the maximum dollar amount or term of the Agreement, and contingent upon approval by County Counsel and Risk Management; and 3) Approve and authorize the HHSA Director to sign a termination letter, pursuant to Article XXIII, Section D, “Default, Termination, and Cancellation” in Agreement for Services 555-S1311 with Tahoe Turning Point, Inc., to be automatically terminated effective upon execution of Agreement for Services 358-S1611 with Tahoe Turning Point, Inc. FUNDING: Federal and State Funding.ApprovedPass Action details Not available
16-0297 111.Agenda ItemHealth and Human Services Agency, Social Services Division, recommending the Board: 1) Adopt and authorize the Chair to sign Resolution 068-2016, which delegates authority to the Health and Human Services Agency Director, or designee, to execute boilerplate State-mandated "Agency-Group Home" boilerplate agreements; and 2) Approve the use of the "Agency-Group Home" boilerplate agreements on an “as needed” basis in order to place children who are dependents of the Court, into a licensed Group Home. FUNDING: Federal and Realignment Funding.ApprovedPass Action details Not available
16-0299 112.Agenda ItemHealth and Human Services Agency, Social Services Division, recommending the Board: 1) Adopt and authorize the Chair to sign Resolution 061-2016, which delegates authority to the Health and Human Services Agency Director, or designee, to execute State-mandated “Placement Agency-Foster Family Agency” boilerplate agreements; and 2) Approve the use of the “Placement Agency-Foster Family Agency” Agreement on an “as needed” basis in order to place children who are dependents of the Court, into a licensed Foster Family Agency. FUNDING: Federal and Realignment Funding.ApprovedPass Action details Not available
16-0322 113.Agenda ItemHealth and Human Services Agency, Mental Health Division, recommending the Board: 1) Ratify Purchasing Agent signature on Amendment I to Agreement 588-S1310, which increased the term of the agreement to four years, beginning January 1, 2013 and ending December 31, 2016; 2) Approve and authorize the Chair to sign Amendment 2 to Agreement 588-S1310 with Relias Learning, LLC, for the provision of mental health web-based education and information resource subscription services for Mental Health stakeholders, increasing the maximum contractual obligation by $8,341 for an amount not to exceed $40,072, with no change to the term of the Agreement; and 3) Authorize the Purchasing Agent, or designee, to execute further documents relating to Agreement for Services 588-S1310, including future 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: Mental Health Services Act.ApprovedPass Action details Not available
16-0290 114.Agenda ItemHealth and Human Services Agency, Mental Health Division, recommending the Board: 1) Approve and authorize the Chair to sign Agreement for Services 011-S1711 with Mental Health Management I, Inc. doing business as Canyon Manor, for the provision of residential treatment in a Mental Health Rehabilitation Center, for the term July 1, 2016 through June 30, 2019, on an as needed basis, with a maximum contractual obligation of $337,500; and 2) Authorize the Purchasing Agent, or designee, to execute further documents relating to Agreement for Services 011-S1711, including future 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.ApprovedPass Action details Not available
13-0677 715.Agenda ItemCommunity Development Services, Department of Transportation, recommending the Board retroactively approve and authorize the Chair to execute Contract Change Order 66, Supplement 1, with Myers and Sons Construction L.P., in the amount of $79,547.64, to complete payment for the construction of additional drainage features on the U.S. 50/Silva Valley Parkway Interchange - Phase 1 Project, CIP 71328, PW 12-30647, P&C 078-C1499. FUNDING: Silva Valley Interchange Set-Aside (42%), 2004 General Plan Silva Valley Interchange Set-Aside (45%), Developer-Advanced Funds (10%), State and Local Partnership Program Grant (2%), and Road Fund (1%).ApprovedPass Action details Not available
13-0917 216.Agenda ItemCommunity Development Agency, Transportation Division, recommending the Board approve and authorize the Chair to sign the Second Amendment to Agreement for Services 157-S1411 with Mark Thomas & Company, Inc., extending the term to December 31, 2019, with no increase in the contract amount and no change in the rates, to allow sufficient time to finalize project records and complete the post-construction record of survey and monumentation for the U.S. Highway 50/Silva Valley Parkway Interchange - Phase 1 Project, Capital Improvement Program Project 71328. FUNDING: Silva Valley Interchange Set-Aside (86% - Local), Developer-Advanced Funds (10% - Local), State and Local Partnership Program Grant (2% - State), and Road Fund (1% - Local). (No Federal Funds)ApprovedPass Action details Not available
15-0375 117.Agenda ItemCommunity Development Agency, Transportation Division, recommending the Board consider the following actions pertaining to the CSA 5 Erosion Control Project, CIP 95157: 1) Adopt the California Environmental Quality Act Mitigated Negative Declaration; 2) Adopt the Mitigation Monitoring and Reporting Program (Appendix A of the Initial Study/Mitigation Negative Declaration); and 3) Approve the CSA 5 Erosion Control Project as described in the California Environmental Quality Act document. FUNDING: United Stated Forest Service (USFS) funds (97%) and Tahoe Regional Planning Agency Water Quality Mitigation funds (3%).ApprovedPass Action details Not available
16-0024 118.Agenda ItemCommunity Development Agency, Transportation Division, recommending the Board approve and authorize the Chair to sign Agreement for Services 202-S1611 with T.Y. Lin International in the not-to-exceed amount of $331,919 to provide structural engineering services for the El Dorado Trail - Missouri Flat Road Bike/Pedestrian Overcrossing Project, CIP 97015, for a term commencing upon execution by both parties and expiring five years thereafter. FUNDING: Congestion Mitigation and Air Quality Program (100%). (Federal Funds)ApprovedPass Action details Not available
16-0095 219.Agenda ItemCommunity Development Agency, Transportation Division, recommending the Board consider the following: 1) Approve and authorize the Chair to sign the Notice of Acceptance with Doug Veerkamp General Engineering, Inc., for the Cold Springs Road Realignment Project, Contract PW 10-30543, CIP 73360, P&C 360-C1699; and 2) Approve and authorize the Clerk of the Board to release the Payment and Performance Bonds to the Surety upon notification from the Community Development Agency, Transportation Division, after the one-year guarantee period. FUNDING: Highway Safety Improvement Program (66% - Federal Funding) and Regional Surface Transportation Program (34% - State Funding).ApprovedPass Action details Not available
16-0185 120.Agenda ItemCommunity Development Agency, Transportation Division, recommending the Board approve and authorize the Chair to sign Resolution 070-2016 adopting the Safe Routes to School Master Plan for facilities in the Lake Tahoe Unified School District. FUNDING: N/AApprovedPass Action details Not available
16-0197 121.Agenda ItemCommunity Development Agency, Transportation Division, recommending the Board consider the following for the Hollow Oak Road Drainage Project CIP 72369: 1) Approve and authorize the Chair to sign the Easement Acquisition Agreement for Public Purposes, Addendum #1, and the Certificate of Acceptance for the related documents from Joseph P. Williams, JR. also shown of record as Joseph P. Williams, Trustee of the Williams Family Living Trust dated September 19, 1991 for Assessor’s Parcel Number 119-090-17; 2) Authorize the Community Development Agency Director, or designee, to execute the escrow instructions and any other related escrow documents pertaining to the transaction, including payment of title and escrow fees; and 3) Authorize the Community Development Agency Director, or designee, to extend the date of closure of escrow upon mutual agreement of both parties if necessary. FUNDING: This Project is funded through the Bass Lake Hills Public Facilities Financing Plan (72%) and Regional Surface Transportation Program (28%).ApprovedPass Action details Not available
16-0274 122.Agenda ItemCommunity Development Agency, Transportation Division, recommending the Board adopt and authorize the Chair to sign Resolution 066-2016 sanctioning a series of road closures for two legs of the 2016 AMGEN Pro Race Tour of California. The first series of closures will be on Thursday May 19, 2016 in the South Lake Tahoe Basin area and anticipated to occur between 3:00 p.m. and 3:45 p.m. The second closure will be on Friday, May 20, 2016 in the El Dorado Hills area and anticipated to occur between 9:00 a.m. and 3:45 p.m. The road closures will be subject to the conditions set forth in Resolution No. 110-79 and in the “Application for Road Closure”. FUNDING: N/AApprovedPass Action details Not available
16-0275 123.Agenda ItemCommunity Development Agency, Transportation Division, recommending the Board adopt and authorize the Chair to sign Resolution 067-2016 sanctioning the closure of White Rock Road from the County line to Carson Crossing Road and South Shingle Road from the County line to Settlers Trail in the El Dorado Hills Area on Sunday, May 1, 2016, between 8:00 a.m. and 2:00 p.m., for the “2016 Great Scott! Road Bike & Walk Event”, subject to conditions set forth in Resolution 110-79 dated May 1, 1979. FUNDING: Road Fund. (In-kind staff time, County vehicles, barricade and sign usage)ApprovedPass Action details Not available
16-0244 124.Agenda ItemSurveyor's Office recommending the Board adopt and authorize the Chair to sign Resolution of Vacation for Abandonment of Easement 16-002 (AOE 16-002) 062-2016 to abandon a portion of the public utility easement on Lot 162 of "Ridgeview Village, Unit No. 3", recorded at Book F of Subdivisions at Page 76, identified as Assessor's Parcel Number 120-233-07. FUNDING: N/AApprovedPass Action details Not available
14-1417 5425.Agenda ItemEl Dorado County Sheriff's Office of Emergency Services recommending the Board find that a state of emergency continues to exist in El Dorado County as a result of drought conditions. (Cont.3/28/17, Item 28)ApprovedPass Action details Not available
13-0083 226.Agenda ItemSheriff and Auditor-Controller recommending the Board adopt and authorize the Chair to sign Resolution 071-2016 authorizing the California Department of Motor Vehicles to re-instate the collection of a $1 Fingerprint Identification Fee on vehicle registrations from El Dorado County residents to fund programs that enhance the capacity of local law enforcement to provide automated mobile and fixed location fingerprint identification of individuals who may be involved in driving under the influence of alcohol or drugs or vehicular manslaughter, or any combination of those and other vehicle-related crimes while operating a motor vehicle. FUNDING: Vehicle License Fees.ApprovedPass Action details Video Video
16-0377 127.Agenda ItemSheriff's Office recommending the Board authorize the Chair to sign Agreement 396-L1611 with the State of California Department of General Services for lease of the communications vault at the Big Hill radio site located in El Dorado County for the term May 1, 2016 through December 31, 2030 in the amount of $37,837. FUNDING: General Fund.ApprovedPass Action details Not available
14-0458 328.Agenda ItemBoard of Supervisors presenting awards to winners of the 23rd Annual Student Map Drawing Contest hosted by the County and sponsored by the local organization of professional Surveyors, Architects, Geologists and Engineers (S.A.G.E.). (Est. Time: 1.5 Hr.)No Formal Action  Action details Video Video
16-0120 429.Agenda ItemHEARING - Surveyor's Office recommending the Board approve and authorize the Chair to sign Resolution 065-2016 for final approval of the proposed name change renaming the segment of White Rock Road (aka County Road 34) from the Silva Valley Interchange easterly to the Hwy 50 Right-Of-Way, to Old White Rock Road. The most westerly segment of the road to be renamed was realigned as part of the Silva Valley Interchange Project. This realignment will result in a "T" intersection and the contiguous segment of the road to the west of the intersection has been renamed Clarksville Crossing. (Est. Time: 5 Min.) FUNDING: N/AApprovedPass Action details Video Video
14-0428 430.Agenda ItemHEARING - Chief Administrative Office recommending the Board consider the following: 1) Conduct a public hearing in accordance with California Revenue and Taxation code 99.02 (e), to consider the effects on fees, charges, assessments, taxes, or other revenues resulting from the transfer of $256,651 in base property tax revenue from the County general fund to the El Dorado Hills County Water District ("District"); and 2) Adopt and authorize the Chair to sign Resolution 072-2016 amending Resolution 064-2014, approving the negotiated transfer of County general fund base property tax revenue to District pursuant to Section 99.02 of the California Revenue and Taxation Code, commencing with Fiscal Year 2016/17. FUNDING: General Fund.ApprovedPass Action details Video Video
14-0171 331.Agenda ItemChief Administrative Office recommending the Board revise Policy J-7 requiring all departments to have responsibility for emphasizing economic development in El Dorado County, to continue allowing for sales and property tax incentives on a case-by-case basis, upon approval by the Board, and to extend the policy through April 18, 2020. FUNDING: N/AApprovedPass Action details Video Video
16-0398 132.Agenda ItemChief Administrative Office recommending the Board adopt and authorize the Chair to sign Resolutions 070-2017, 071-2017, 072-2017, 073-2017, 074-2017, 075-2017 thereby executing United States Department of Agriculture (USDA) Form 1942-47 Loan Resolutions in accordance with USDA financing documentation requirements. FUNDING: Accumulative Capital Outlay Funds, General Fund.ApprovedPass Action details Video Video
16-0236 133.Agenda ItemAssessor, Auditor-Controller and Treasurer/Tax Collector recommending the Board receive and file an update relative to the implementation of the Megabyte Property Tax System. (Est. Time: 10 Min.)ApprovedPass Action details Video Video
16-0347 134.Agenda ItemTreasurer/Tax Collector recommending the Board approve Final Passage (Second Reading) of Ordinance 5039 amending Chapter 5.56 of the El Dorado County Ordinance Code pertaining to Vacation Home Rentals in the Lake Tahoe Basin, regarding requirements for advertisements, and use of outdoor spas and hot tubs. (Cont. 6/14/16, Item 36) FUNDING: N/AApprovedPass Action details Video Video
15-0417 235.Agenda ItemHealth and Human Services Agency recommending the Board: 1) Approve and authorize the Chair to sign a proclamation to recognize April 23-29, 2017 as National Volunteer Week; and 2) Recognize and formally thank the volunteers who work with the Health and Human Services Agency for their time and energy to support and improve our community. (Est. Time: 10 Min.) FUNDING: N/AApprovedPass Action details Video Video
16-0389 136.Agenda ItemSupervisor Veerkamp recommending the Board authorize the Chair to sign a Proclamation to recognize El Dorado Arts Council's establishment of the Poet Laureate program and their selection of Taylor Graham as the Inaugural Poet Laureate of El Dorado County. (Est. Time: 5 Min.)ApprovedPass Action details Video Video
16-0276 137.Agenda ItemHEARING - Community Development Agency, Development Services Division, recommending the Board consider the request for a non-renewal of Agricultural Preserve 283 and approve Williamson Act Contracts WAC13-0009/WAC13-0010/WAC13-0011/Van Noord on property identified by Assessor's Parcel Numbers 089-010-45, 089-010-67, 089-010-70, and 089-010-71, consisting of 209.62 acres, in the Placerville area, submitted by Thomas Van Noord and the Wellborn Family Trust and take the following actions: 1) Certify that the project is Categorically Exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15317 and 15061(b)(3); 2) Approve the non-renewal (roll-out) of Agricultural Preserve 283; 3) Approve Williamson Act Contracts WAC13-0009 creating Agricultural Preserve 331 (Assessor's Parcel Number 089-010-71) consisting of 61 acres, WAC13-0010 creating Agricultural Preserve 329 (Assessor's Parcel Number 089-010-67) consisting of 75 acres, and WAC13-0011 creating Agricultural Preserve #330 (Assessor's Parcel Number 089-010-70) consisting of 50 acres, based on the Findings pApprovedPass Action details Video Video
14-0617 338.Agenda ItemSupervisor Novasel recommending the Board consider the following: 1) Receive and file a presentation by El Dorado County Transportation Commission representative, Jerry Barton, on National Bike Month; 2) Receive an invitation for the Board and the community to participate in the annual Great Bike Ride, May 23, 2017, from 11:30 a.m. to 1:00 p.m. on the El Dorado Trail, starting at the County Offices between Buildings A and B, 330 Fair Lane, Placerville; and 3) Approve a Proclamation recognizing the month of May, 2017, as National Bike Month. (Est. Time: 10 Min.)ApprovedPass Action details Video Video
14-0245 1639.Agenda ItemCommunity Development Agency, Long Range Planning Division, recommending the Board adopt and authorize the Chair to sign Resolution 001-2017 approving the Traffic Impact Mitigation Fee Administrative Manual. (Est. Time: 30 Min.) FUNDING: Traffic Impact Mitigation Fee Program (Local).ApprovedPass Action details Video Video
13-0208 940.Closed Session Item Conference with Legal Counsel - Existing Litigation pursuant to Government Code Section 54956.9(d)(1). Title: County of El Dorado v. EDH 52, a California general partnership, et al. Sacramento County Superior Court Case 34-2014-00158209. (Est. Time: 10 Min.)No Action Reported.  Action details Not available
16-0349 141.Closed Session Item Pursuant to Government Code Section 54956.9(d)(1)- Existing Litigation. Title: Claim of Trudi Devoss v. County of El Dorado, Workers' Compensation Claim Settlement, York Risk Services Group, Inc. Claim Number ELON-70944. (Est. Time: 5 Min.)No Action Reported.  Action details Not available
16-0350 142.Closed Session Item Pursuant to Government Code Section 54956.9(d)(1)- Existing Litigation. Title: Claim of Susan French v. County of El Dorado, Workers' Compensation Claim Settlement, York Risk Services Group, Inc., Claim Number ELON-69528. (Est. Time: 5 Min.)No Action Reported.  Action details Not available
16-0351 143.Closed Session Item Pursuant to Government Code Section 54956.9(d)(1)- Existing Litigation. Title: Claim of Sabra (Seaborg) Mehl v. County of El Dorado, Workers' Compensation Claim Settlement, York Risk Services Group, Inc., Claim Number ELOI-55195. (Est. Time: 5 Min.)No Action Reported.  Action details Not available
16-0352 144.Closed Session Item Pursuant to Government Code Section 54956.9(d)(1)- Existing Litigation. Title: Claim of Casey Carmen v. County of El Dorado, Workers' Compensation Claim Settlement, York Risk Services Group, Inc., Claim Number ELAD-548278. (Est. Time: 5 Min.)No Action Reported.  Action details Not available
16-0354 145.Closed Session Item Pursuant to Government Code Section 54956.9(d)(1)- Existing Litigation. Title: Claim of Jeff Britton v. County of El Dorado, Workers' Compensation Claim Settlement, York Risk Services Group, Inc., Claim Number ELOX-374393. (Est. Time:5 Min.)No Action Reported.  Action details Not available
16-0382 146.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 No.1 representing employees in the General, Professional, and Supervisory Bargaining Units; Operating Engineers Local No. 3 representing employees in the Trades & Crafts, Probation, and Corrections Bargaining Units; Deputy Sheriffs Association representing employees in the Law Enforcement Unit; El Dorado County Criminal Attorney Association; El Dorado County Deputy County Counsel Association; El Dorado County Managers Association; El Dorado County Law Enforcement Managers Association; and Unrepresented Employees. (Est. Time: 30 Min.)No Action Reported.  Action details Not available
16-0419 147.Agenda ItemChief Administrative Office recommending the Board: 1) Approve and authorize the Chair to sign the attached comprehensive response letter (Attachment 2A) that incorporates the assessed impacts if the Federal Government accepts the specified parcels "in trust" for the Shingle Springs Rancheria Band of Miwok Indians, Shingle Springs Rancheria (Verona Tract), California; and 2) Authorize transmittal of the letter, along with comments submitted by members of the public, to the U. S. Department of the Interior, Bureau of Indian Affairs to formally request consideration as outlined in the referenced letter.ApprovedPass Action details Video Video
14-0981 448.Closed Session Item Conference with Legal Counsel - Significant Exposure to Litigation pursuant to Government Code Section 54956.9(d)(2). Title: Matter of Laura Roth. Number of potential cases: (1). Settlement Authority (Est. Time: 10 Min.)No Action Reported.  Action details Not available
15-0803 549.Closed Session Item Conference with Legal Counsel - Significant Exposure to Litigation pursuant to Government Code Section 54956.9(d)(2). Number of potential cases: (1). (Est. Time: 10 Min.)No Action Reported.  Action details Not available
15-1021 350.Closed Session Item Conference with Legal Counsel - Existing Litigation pursuant to Government Code Section 54956.9(d)(1). Title: Placerville Historic Preservation League vs. Judicial Council of California (CPF-15-514387). Specify number of potential cases (1). (Est. Time: 5 Min.)No Action Reported.  Action details Not available
16-0406 151.Closed Session Item Conference with Legal Counsel - Initiation of Litigation pursuant to Government Code Section 54956.9(d)(4). Title: County of El Dorado v. Cal Tahoe/City of South Lake Tahoe. Number of potential cases: (1). (Est. Time: 5 Min.)No Action Reported.  Action details Not available
16-0411 152.Closed Session Item Conference with Legal Counsel - Existing Litigation pursuant to Government Code Section 54956.9(d)(1). Title: County of El Dorado v. Heirs and Devisees of Earlene B. Ricketts, deceased, et al., El Dorado County Superior Court Case PC20150455. (Est. Time: 5 Min.)No Action Reported.  Action details Not available