Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 12/18/2018 9:00 AM Minutes status: Final  
Meeting location: 330 Fair Lane, Placerville, CA
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments:
File #Ver.Agenda #TypeTitleActionResultAction DetailsVideo
18-1931 11.Agenda ItemSupervisor Novasel recommending the Board enjoy the Annual Performance by the El Dorado County Holiday Singers, Directed by Elizabeth Zangari and the Choir of County Employees. (Est. Time: 20 Min.)No Formal Action  Action details Video Video
18-1971 1 Agenda ItemOPEN FORUM (See Attachment)   Action details Not available
18-1930 12.Agenda ItemClerk of the Board recommending the Board approve the Minutes from the regular meeting of the Board on December 11, 2018.ApprovedPass Action details Not available
18-1885 13.Agenda ItemAuditor-Controller recommending the Board: 1) Receive and file the attached annual reports as required by SB 165 for Community Facilities District No. 1992-1 (CFD 1992-1 Serrano), Community Facilities District 2000-1 (CFD 2000-1 South Lake Tahoe Recreation Facilities JPA), Community Facilities District No. 2001-1 (CFD 2001-1 Promontory), Community Facilities District No. 2005-1 (CFD 2005-1 Blackstone), Community Facilities District No. 2005-2 (CFD 2005-2 Laurel Oaks), and Community Facilities District No. 2014-1 (CFD 2014-1 Carson Creek); and 2) Adopt and authorize the Chair to sign Resolution 257-2018 accepting said reports.ApprovedPass Action details Video Video
18-1911 14.Agenda ItemChief Administrative Officer and Auditor Controller recommending the Board approve and adopt Policy E-1, Time Entry and Alternative Work Schedule Policy. FUNDING: N/AApprovedPass Action details Not available
18-1878 15.Agenda ItemChief Administrative Office recommending the Board approve and authorize the Chief Administrative Officer to sign the Greater Sacramento Economic Council Regional Cooperation Policy, a policy between Greater Sacramento Economic Council and the Economic Development Directors Taskforce. FUNDING: N/AApprovedPass Action details Not available
18-1926 16.Agenda ItemChief Administrative Office recommending the Board approve and authorize the Chair to sign the Tax Sharing Agreement between the Shingle Springs Band of Miwok Indians and El Dorado County for the gas station on Shingle Springs Drive near Highway 50. FUNDING: Sales Tax.ApprovedPass Action details Not available
18-1747 17.Agenda ItemChief Administrative Office, Facilities Division, recommending the Board authorize the Purchasing Agent to sign Amendment II to Agreement for Services 383-S1610 with Christenson Consulting to increase compensation by $158,137 (for an amended not-to-exceed of $466,937), extend the term an additional year (for an amended expiration of May 30, 2020) and increase the hourly rate from $150 to $160 per hour (effective June 1, 2019) for continued services related to the County’s Public Safety Facility Project and Solar Project. FUNDING: Public Safety Facility - Accumulative Capital Outlay Fund & United States Department of Agriculture.ApprovedPass Action details Not available
18-1889 18.Agenda ItemBroadband Ad Hoc Committee, in coordination with the Chief Administrative Office, recommending the Board: 1) Approve and authorize the Purchasing Agent, or designee, to sign Amendment 3 of Agreement 248 with NEO Fiber, doing business as NEO Connect, to increase the not to exceed amount by $23,993 to $149,993 and extend the term to June 30, 2019, utilizing the remaining dollars available from the Economic Development Administration (EDA) grant, with a 50% general fund match, for further work as directed by the Board, related to the Broadband Needs Assessment and Feasibility Study in El Dorado County; 2) Approve and authorize the Purchasing Agent, or designee, to sign Agreement 3598 with NEO Fiber, doing business as NEO Connect, for on-call consulting and as needed staff support related to Broadband efforts in the County, with a not to exceed amount of $10,000, effective upon execution for a term of one year; and 3) Authorize the Purchasing Agent, or designee, to execute any contract amendments for Agreements 248 and 3598 which do not increase the total amount or term of the AgreemApprovedPass Action details Not available
18-1800 19.Agenda ItemClerk of the Board and Supervisor Novasel recommending the Board: 1) Approve and authorize the Chair to sign a letter exercising the first option to extend Lease Agreement 073-L1711 with Emerald Bay Properties, LLC, for an additional one (1) year period for office space located at 924 Emerald Bay Road in South Lake Tahoe for a term effective January 1, 2019 to December 31, 2019 for an estimated monthly charge in the amount of $537 for the purposes of providing local office space for Supervisor Novasel and her assistant; and 2) Delegate authority to the Facilities Division Manager to exercise the second option to extend the Lease Agreement for an additional one (1) year period commencing January 1, 2020 to December 31, 2020. FUNDING: General Fund.ApprovedPass Action details Not available
18-1890 110.Agenda ItemSupervisor Novasel and Clerk of the Board recommending the Board: 1) Adopt and authorize the Chair to sign Resolution 258-2018 amending Resolution 150-2018 to expand the maximum total number of members from 7 to 9 for the recently established Meyers Advisory Council; and 2) Approve the following inaugural appointments to the Meyers Advisory Council; a) Joseph Cardinale to a two-year term ending December 17, 2020; b) James Marino to a two-year term ending December 17, 2020; c) Trevor Coolidge to a two-year term ending December 17, 2020; d) Carl Fair to a two-year term ending December 17, 2020; e) Amanda Ross to a two-year term ending December 17, 2020; f) Judith Wood to a four-year term ending December 17, 2022; g) Josh Marianelli to a four-year term ending December 17, 2022; h) Greg Daum to a four-year term ending December 17, 2022; and i) Leon Abravanel to a four-year term ending December 17, 2022.ApprovedPass Action details Not available
18-1827 111.Agenda ItemHuman Resources Department recommending the Board approve and authorize the Chair to sign Resolution 251-2018 adopting the County’s Salary Schedule to: 1) Comply with the California Public Employees’ Retirement System reporting requirements; and 2) Comply with Government Code sections 20636 and 7522.34(a) as well as California Code of Regulations 570.5. FUNDING: N/AApprovedPass Action details Video Video
18-1828 112.Agenda ItemHuman Resources Department recommending the Board approve the following: 1) Revised class specifications for the Department of Human Resources: Sr. Human Resources Analyst and Human Resources Technician; 2) Revised class specification for the Planning and Building Department: Deputy Director of Building Services - Chief Building Official (Title change from: Deputy Director of Development Services - Building Official); 3) Revised County-wide class specification: Accountant/Auditor; and 4) Adopt and authorize the Chair to sign Resolution 254-2018 to approve the following: a) Class specification title change from Deputy Director of Development Services - Building Official to Deputy Director of Building Services - Chief Building Official; and b) The reclassification (reallocation) of one (1.0 FTE) position from Risk Analyst I/II to Human Resources Analyst I/II in the Human Resources Department. FUNDING: N/AApprovedPass Action details Not available
18-1832 113.Agenda ItemHuman Resources Department recommending the Board adopt, effective the pay period containing January 1, 2019, new salaries (as listed in Attachment B) 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 increase of $540,849 (approximately $270,424 for the remainder of Fiscal Year 2018-19). FUNDING: General Fund.ApprovedPass Action details Video Video
18-1874 114.Agenda ItemHuman Resources Department and Planning and Building Department, recommending the Board adopt and authorize the Chair to sign Resolution 259-2018, amending the Authorized Personnel Allocation Resolution 132-2018 for the Planning and Building Department, to: 1) Delete 1.0 vacant full-time equivalent Administrative Secretary allocation; 2) Add 1.0 full-time equivalent Executive Assistant allocation with Confidential Status; 3) Direct that the above changes be added to the Fiscal Year 2018-19 Position Allocation Schedule; and 4) Provide authorization to the Director of Human Resources to make, if needed, any technical corrections to the authorized personnel allocations for the Planning and Building Department. FUNDING: General Fund (offset with some Planning and Building fees).ApprovedPass Action details Not available
18-1938 115.Agenda ItemHuman Resources Department recommending the Board approve the minimum wage increase from $11.00 to $12.00 effective the pay period containing January 1, 2019. FUNDING: Various.ApprovedPass Action details Not available
18-1273 116.Agenda ItemInformation Technologies Department recommending the Board: 1) Waive formal bidding requirements in accordance with Purchasing Ordinance 3.12.160 Exemptions from Competitive Process, Sections C and D; 2) Authorize the Purchasing Agent to issue a purchase order with Advantel Networks utilizing the cooperative purchasing agreement CA Participating Addendum #7-14-70-21 and Avaya NASPO Master Contract #AR603, in an amount not to exceed $240,957 for hardware, software, and services necessary to upgrade the County’s telecommunications infrastructure and to build-out the telecommunications infrastructure of the Public Safety Facility; and 3) Authorize the Purchasing Agent to increase the purchase order on an "as needed" basis up to 10% over the initial purchase order amount, as long as funding is available within the requesting department's budget. FUNDING: General Fund with partial cost recovery from A-87 Cost Allocation Plan.ApprovedPass Action details Not available
18-1872 117.Agenda ItemRecorder-Clerk recommending the Board: provide conceptual approval of 1) Receive and file the Fee Study, completed on November 30, 2018 and which recommended increases to Recorder-Clerk fees; and 2) Provide direction to staff to return to the Board in March of 2019 with the first reading and for further analysis and discussion of Recorder-Clerk recommended fee increases. FUNDING: General Fund Revenue.ApprovedPass Action details Not available
18-1875 118.Agenda ItemTreasurer-Tax Collector recommending the Board renew delegation of fiduciary authority to to the Treasurer-Tax Collector to invest and re-invest County funds, pursuant to Section 3.38.040 of the County Code and Section 53607 of the California Government Code. FUNDING: N/AApprovedPass Action details Video Video
16-0305 8619.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
18-1560 120.Agenda ItemHealth and Human Services Agency recommending the Board: 1) Approve and authorize the Chair to sign Agreement for Services 3396 with NBS Government Finance Group, for the provision of annual tax roll billing consulting services for County Service Areas 3 and 7, in the amount of $120,000, for the term of 3 years from January 1, 2019 through December 31, 2021; and 2) Make findings in accordance with County Ordinance 3.13.030 that it is more economical and feasible to contract with NBS Government Finance Group, for services provided under this Agreement 3396 because services are provided on an as needed basis; and 3) Authorize the Purchasing Agent, or their designee, to execute further documents relating to Agreement for Services 3396 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: County Service Areas 3 and 7ApprovedPass Action details Not available
18-1900 121.Agenda ItemDepartment of Transportation recommending the Board receive and file the Traffic Impact Mitigation Fee Program Annual Report for Fiscal Year 2017/18. FUNDING: N/AApprovedPass Action details Not available
18-0672 122.Agenda ItemDepartment of Transportation recommending the Board consider the following pertaining to the Diamond Springs Parkway - Phase 1A - SR-49 Realignment Project, Contract 2720, CIP 72375, PW 16-31123: 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: Tribe Funds (82%), Utility Agencies (<1%), Traffic Impact Mitigation Fees (5%), Master Circulation and Funding Plan (5%), State Highway Operation and Protection Program (7%), and Road Fund (<1%). (Local and State Funds)ApprovedPass Action details Video Video
18-1712 123.Agenda ItemPlanning and Building Department Code Enforcement Services, recommending the Board approve the following: 1) Award Request for Proposal 19-918-022 to the successful proposers, CSG Consultants and Willdan Engineering; 2) Authorize Planning and Building Department to negotiate a three-year Agreement with CSG Consultants and Willdan Engineering, in an amount not to exceed $60,000 for each consultant, for a total amount of $120,000; 3) Authorize the Purchasing Agent to execute said Agreements; and 4) Make findings that it is more feasible and economical to engage outside Consultants for the provision of on-call Code Enforcement Services in accordance with Ordinance 3.13.040. FUNDING: General Fund, reimbursement from property owners.ApprovedPass Action details Not available
18-1863 124.Agenda ItemPlanning and Building Department recommending the Board approve a second amendment to Agreement for Services 102-S1710/ Fenix 214 between El Dorado County and the Tahoe Resource Conservation District to conduct storm water quality compliance monitoring in the Tahoe Basin with the amendment extending the expiration date of the Agreement from December 31, 2018 to December 31, 2021, and increasing the not-to-exceed compensation amount of the Agreement by $136,000, for a total not-to-exceed amount of $179,333. FUNDING: National Pollutant Discharge Elimination System - General Fund (50%) and Public Utility Franchise Fees (PUFF) (50%).ApprovedPass Action details Not available
18-1905 125.Agenda ItemPlanning and Building Department submitting for approval Final Map (TM-F18-0008) for Serrano Village J6 Unit 1 (TM13-1511), creating 47 residential lots, ranging in size from .115 to .286 acres, two large lots, and six lettered lots, on property identified by Assessor’s Parcel Numbers 123-570-06 and 123-570-07, located on the southeast side of Bass Lake Road, approximately 100 feet east of the intersection with Sienna Ridge Road, in the El Dorado Hills area and recommending the Board consider the following: 1) Approve the Final Map (TM-F18-0008) for Serrano Village J6 Unit 1; 2) Approve and authorize the Chair to sign the Agreement to Make Subdivision Improvements (Attachment B); 3) Approve and authorize the Chair to sign the Agreement on Conditions for Acceptance of Drainage Easements for Serrano Village J6 Unit 1 (Attachment D); and 4) Approve and authorize the Chair to sign the Agreement on Conditions for Acceptance of Roads for Serrano Village J6 Unit 1 (Attachment E). (Supervisorial District 1) FUNDING: N/A (Developer Funded Subdivision Improvements)ApprovedPass Action details Not available
18-1906 126.Agenda ItemPlanning and Building Department submitting for approval Final Map (TM-F18-0010) for Carson Creek Unit 2B Phase 1 (TM06-1428-R). Phase 1 would create 178 residential lots, ranging in size from 4,000 square feet to 16,390 square feet, one large lot, and eight lettered lots. The project site is on property identified by Assessor’s Parcel Number 117-680-06, located on the south side of Carson Crossing Drive, approximately 3,000 feet south of the intersection with Golden Foothill Parkway, in the El Dorado Hills area and recommending the Board consider the following: 1) Approve Final Map (TM-F18-0010) for Carson Creek Unit 2B Phase 1; and 2) Approve and authorize the Chair to sign the Agreement to Make Subdivision Improvements (Attachment B). (Supervisorial District 1) FUNDING: N/A (Developer Funded Subdivision Improvements)ApprovedPass Action details Not available
18-1907 127.Agenda ItemPlanning and Building Department submitting for approval Final Map (TM-F18-0011) for Carson Creek Unit 2B Phase 2 (TM06-1428-R). Phase 2 would create 143 residential lots and 4 lettered lots. The project site is on property identified by Assessor’s Parcel Number 117-680-06, located on the south side of Carson Crossing Drive, approximately 3,000 feet south of the intersection with Golden Foothill Parkway, in the El Dorado Hills area and recommending the Board consider the following: 1) Approve Final Map (TM-F18-0011) for Carson Creek Unit 2B Phase 2; and 2) Approve and authorize the Chair to sign the Agreement to Make Subdivision Improvements (Attachment B). (Supervisorial District 1) FUNDING: N/A (Developer Funded Subdivision Improvements)ApprovedPass Action details Not available
18-1865 128.Agenda ItemDistrict Attorney recommending the Board consider the following: 1) Adopt and authorize the Chair to sign Resolution 252-2018 to rescind and replace Resolution 223-2018 to add language to accept liability for the Automobile Insurance Fraud Program for Fiscal Year 2018-19; and 2) Adopt and authorize the Chair to sign Resolution 253-2018 to rescind and replace Resolution 224-2018 to add language to accept liability for the Workers' Compensation Insurance Fraud Program for Fiscal Year 2018-19. FUNDING: California Department of Insurance.ApprovedPass Action details Not available
18-1918 129.Agenda ItemProbation Department recommending the Board approve the following: 1) Approve and authorize the Chair to sign Amendment I to Agreement 522-S1711 (FENIX 961) with Alcohol Monitoring Systems, Inc. to extend the term of the agreement an additional nine months for a new term of December 31, 2018 to September 30, 2019; and 2) Authorize the Purchasing Agent, or designee, to execute further documents relating to Agreement for Services 522-S1711 (FENIX 961), including amendments which do not increase the maximum dollar amount or term of the Agreement, contingent upon approval by County Counsel and Risk Management. FUNDING: N/AApprovedPass Action details Not available
18-1936 130.Agenda ItemSheriff’s Office recommending the Board of Supervisors consider the following: 1) Waive the 180 day waiting period for extra help employment of a CalPERS retired annuitant in order to fill a critically needed position within the Sheriff’s Office; and 2) Authorize the appointment of James Morgan as an extra help Sheriff’s Deputy II, effective December 22, 2018. (Est. time 5 Min.) FUNDING: General Fund.ApprovedPass Action details Video Video
18-1881 131.Agenda ItemChief Administrative Office and County Counsel recommending the Board: 1) Adopt and authorize the Chair to sign Resolution 256-2018 making certain findings as required under the Mitigation Fee Act (Cal. Gov. Code §66000 et seq.) related to the development impact mitigation fee collected by the County on behalf of the El Dorado Hills Community Services District; and 2) Review, receive, and file the annual financial report required under the Mitigation Fee Act for the period of July 1, 2017 through June 30, 2018. (Est. Time: 5 Min.) FUNDING: There is no fiscal impact to the County related to this action.ApprovedPass Action details Video Video
18-1793 132.Agenda ItemHealth and Human Services Agency, Sheriff's Office, and Probation Department recommending the Board consider the following: 1) Find, in accordance with County Ordinance Section 3.13.030, it is more economical and feasible to engage an independent contractor to provide licensed healthcare professionals trained in correctional medicine; 2) Approve and authorize the Chair to sign Agreement for Services 2989 with California Forensic Medical Group for the provision of health services in the two jail facilities and the two juvenile detention facilities for the term of January 1, 2019 through December 31, 2023, with a maximum contractual obligation of $21,967,666.43; and 3) Authorize the Purchasing Agent, or designee, to execute further documents relating to Agreement for Services 2989, 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. (Est. Time: 10 Min.) FUNDING: General Fund.ApprovedPass Action details Video Video
18-1903 133.Agenda ItemFENIX Executive Committee and Project Manager recommending the Board receive and file a status update on implementation of the Enterprise Resource Program. (Est. Time: 10 Min.)Received and Filed  Action details Video Video
18-1922 134.Agenda ItemChief Administrative Officer recommending the Board approve and authorize the Chair to sign the Salary and Benefits Resolution 260-2018 for Unrepresented Employees which: 1) Modifies the existing deferred compensation language to: a) Pay Appointed and Elected Department Heads a County contribution of 2.5% of base salary in each pay period to deferred compensation, effective pay period 1; and b) Remove reference to a deferred compensation County matching contribution equal to 10% of the amount of the employee contribution during the calendar year, not to exceed $800; and 2) Modifies the existing language related to longevity pay to: a) Discontinue eligibility for advancement into further longevity tiers for all Appointed Department Heads who currently receive longevity pay, effective upon Board approval; and b) For all Appointed Department Heads who have not yet received longevity pay, discontinue eligibility for longevity pay effective upon Board approval; and 3) Adds language to include a six (6) months’ base salary severance pay for all Appointed Department Heads upon suApprovedPass Action details Video Video
18-1946 135.Agenda ItemSupervisor Veerkamp recommending the Board authorize all Supervisors to sign Certificates of Recognition for outgoing Placerville City Councilmembers Wendy Thomas and John Clerici for their many years of service. (Est. Time: 10 Min.)ApprovedPass Action details Video Video
18-1791 136.Agenda ItemSupervisor Ranalli recommending Board: 1) Receive and file a presentation provided by El Dorado County Sheriff John D'Agostini, recognizing the community volunteers who support the El Dorado County Sheriff's Office as members of the El Dorado County Sheriff's Search and Rescue Unit, El Dorado County Air Squadron and the El Dorado County Sheriff's Explorers; and 2) Approve and authorize the signatures of all five Board members on Proclamations that recognize these volunteers for their service. (Est. Time: 30 Min.)ApprovedPass Action details Video Video
18-1791 1 Agenda ItemSupervisor Ranalli recommending Board: 1) Receive and file a presentation provided by El Dorado County Sheriff John D'Agostini, recognizing the community volunteers who support the El Dorado County Sheriff's Office as members of the El Dorado County Sheriff's Search and Rescue Unit, El Dorado County Air Squadron and the El Dorado County Sheriff's Explorers; and 2) Approve and authorize the signatures of all five Board members on Proclamations that recognize these volunteers for their service. (Est. Time: 30 Min.)ApprovedPass Action details Not available
18-1791 1 Agenda ItemSupervisor Ranalli recommending Board: 1) Receive and file a presentation provided by El Dorado County Sheriff John D'Agostini, recognizing the community volunteers who support the El Dorado County Sheriff's Office as members of the El Dorado County Sheriff's Search and Rescue Unit, El Dorado County Air Squadron and the El Dorado County Sheriff's Explorers; and 2) Approve and authorize the signatures of all five Board members on Proclamations that recognize these volunteers for their service. (Est. Time: 30 Min.)ApprovedPass Action details Not available
18-1792 137.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 members of the In-Home Supportive Services Advisory Committee; and 2) Receive and file the Fiscal Year 2017-2018 In-Home Supportive Services Public Authority and Advisory Committee Annual Report. (Est. Time: 10 Min.) FUNDING: 27% State funding, 54% Federal Medi-Cal funding, and 19% General Fund.Received and Filed  Action details Video Video
18-1880 138.Agenda ItemChief Administrative Office and County Counsel recommending the Board: 1) Adopt and authorize the Chair to sign Resolution 255-2018 making certain findings as required under the Mitigation Fee Act (Cal. Gov. Code §66000 et seq.) related to the development impact mitigation fee collected by the County on behalf of the Georgetown Divide Recreation District; and 2) Review, receive, and file the annual financial report required under the Mitigation Fee Act for the period of July 1, 2017 through June 30, 2018. (Est. Time: 5 Min.) FUNDING: There is no fiscal impact to the County related to this action.ApprovedPass Action details Video Video
18-1794 139.Agenda ItemDepartment of Transportation recommending the Board receive and file a presentation regarding the Apple Farms Traffic Circulation Pilot Program. (Est. Time: 20 Min.)Received and Filed  Action details Video Video
18-1835 140.Agenda ItemDepartment of Transportation recommending the Board retroactively approve and authorize the Chair to execute Contract Change Order 3 with Granite Construction Company in the amount of $36,574.00 for the Cosumnes Mine Road & Bridge Storm Damage Repairs Project, Contract 2719, PW 18-31209, CIP 78700/78701/78712; and make the following finding to waive the competitive bidding process for the change order: the nature of the subject of the contract is such that competitive proposals would be unavailing or would not produce an advantage, and the advertisement for competitive bid would thus be undesirable, impractical, or impossible. (Est. Time: 5 Min.) FUNDING: Local and State discretionary funding initially (100%), with Department of Transportation staff working with the Federal Emergency Management Agency and the California Office of Emergency Services to obtain reimbursement. (Local, State, and Federal)ApprovedPass Action details Video Video
18-1182 141.Agenda ItemDepartment of Transportation recommending the Board take the following actions related to the Newtown Road at South Fork Weber Creek Bridge Replacement Project, CIP 77122/36105030: 1) Adopt the California Environmental Quality Act (CEQA) Mitigated Negative Declaration and Mitigation Monitoring and Reporting Plan; and 2) Approve the Project as described in the CEQA Initial Study / Mitigated Negative Declaration. (Est. Time: 45 Min.) FUNDING: Highway Bridge Program (87%) and Regional Surface Transportation Program (13%). (Federal Funds)ApprovedPass Action details Video Video
18-1859 142.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 General, Professional, and Supervisory Bargaining Units; Operating Engineers Local 3 representing employees in the Trades & Crafts and Corrections Bargaining Units; Deputy Sheriffs Association representing employees in the Law Enforcement Unit; and El Dorado County Managers' Association. (Est. Time: 30 Min.)No Action Reported.  Action details Not available
18-1884 143.Closed Session Item Pursuant to Government Code Section 54956.9(d)(1)- Existing Litigation. Title: Claim of Sandy Jones v. County of El Dorado, York Risk Services Group, Inc., Claim ELAC-548168. (Est. Time: 5 Min.)No Action Reported.  Action details Not available
18-1917 144.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: 15 Min.)No Action Reported.  Action details Not available
18-1933 145.Closed Session Item Conference with Legal Counsel - Existing Litigation pursuant to Government Code Section 54956.9(d)(1). Title: Rural Communities United v. El Dorado County Board of Supervisors; El Dorado County Superior Court Case No. PC20160024 (TGPA-ZOU); Number of potential cases: (1). (Est. Time: 10 Min.)No Action Reported.  Action details Not available
18-1925 146.Closed Session Item Pursuant to Government Code Section 54957- Threat to Public Services or Facilities. Title: Consultation with County Security Officer Jimmy Gonzalez. (Est. Time: 20 Min.)No Action Reported.  Action details Not available
18-1947 147.Agenda ItemDepartment of Transportation, recommending the Board receive information regarding Contract Change Order 4 on the White Meadow Road and Peavine Ridge Road Storm Damage Repair Project, CIP 78711/36102025, Contract 2771. (Est. Time: 5 Min.) FUNDING: Local and State discretionary funding initially (100%), with Department of Transportation staff working with the Federal Emergency Management Agency and the California Office of Emergency Services to obtain reimbursement. (Local, State, and Federal)Received and Filed  Action details Video Video
18-1951 148.Closed Session Item Pursuant to Government Code Section 54957.6 - Conference with Labor Negotiator: County Negotiator: Director of Human Resources or designee. Unrepresented Employee: Director, Health and Human Services Agency. (Est. Time: 10 Min.)No Action Reported.  Action details Not available