Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 8/25/2020 8:00 AM Minutes status: Final  
Meeting location: https://zoom.us/j/96035713517
Virtual Meeting - Click here to view meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments:
File #Ver.Agenda #TypeTitleActionResultAction DetailsVideo
20-1149 1 Agenda ItemOpen Forum (See attachment)   Action details Not available
20-1120 11.Agenda ItemClerk of the Board recommending the Board approve the Minutes from the Regular Meeting of the Board on August 4, 2020.ApprovedPass Action details Not available
20-1103 12.Agenda ItemChief Administrative Office recommending the Board adopted and authorize the Chair to sign Resolution 135-2020 authorizing the use of sick leave for employees unable to work due to the need to care for a school-age child who is distance learning as a result of COVID-19. FUNDING: N/AApprovedPass Action details Not available
20-1066 13.Agenda ItemChief Administrative Office recommending the Board approve a step increase from Step 1 to Step 2 for Kimberly Dawson, Clerk of the Board of Supervisors, increasing her salary from $7,420.40 to $7,846.80 per month, effective August 29, 2020.ApprovedPass Action details Not available
20-0990 14.Agenda ItemChief Administrative Office, Emergency Medical Services and Emergency Preparedness and Response Division, recommending the Board approve and authorize the Chair to sign an Agreement for Services with North Tahoe Fire Protection District for the provision of pre-hospital emergency medical and ambulance transport services in the Tahoe West Shore zone of County Service Area No. 3, for the period of September 1, 2020 through August 31, 2023. FUNDING: County Service Area 3 Special Tax (Tahoe West Shore area) and fee for ambulance transportation.ApprovedPass Action details Not available
20-1048 15.Agenda ItemChief Administrative Office, Facilities Division, recommending the Board consider the following: 1) Approve and ratify the Chief Administrative Officer's signature on Agreement 5070 with the California Department of Forestry and Fire Protection’s for use of the Juvenile Hall located at 299 Fair Lane, Placerville to house up-to twenty (20) firefighters 24/7 for the 2020-21 fire season for a term of August 14, 2020 thru June 30, 2021; and 2) Authorize the Purchasing Agent to execute further documents relating to Facility Use agreement 5070 including amendments thereto, which do not increase the term of the Agreement, contingent upon approval by County Counsel and Risk Management. FUNDING: N/AApprovedPass Action details Not available
20-0920 16.Agenda ItemChief Administrative Office, Parks Division, recommending the Board: 1) Approve and authorize the Chair to sign Amendment I to Agreement for Services 4698 with Siller Helicopters, Inc. to provide helicopter services, materials, equipment, pilots, and ground crew to conduct maintenance activities on the Rubicon Trail, amending the term of the agreement to coincide with the grant expiration and increasing the not-to-exceed amount by $20,250 for a total of $420,250; and 2) Authorize the Purchasing Agent, or designee, to execute further documents relating to Agreement for Services 4698, 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: California State Parks Off-Highway Vehicle Division Grant Funds.ApprovedPass Action details Not available
20-0930 17.Agenda ItemChief Administrative Office, Parks Division, recommending the Board consider the following: 1) Approve and authorize the Chair to sign Amendment I to Agreement for Services 3955 with Helix Environmental Planning, Inc. to provide bid/construction documents and geotechnical report for the Old Depot Bike Park, increasing compensation by $179,175, for a total not-to-exceed amount of $271,442, increasing the consultant's rates, and extending the term of the agreement by one year; and 2) Authorize the Purchasing Agent, or designee, to execute further documents relating to Agreement for Services 3955, 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: California State Parks Statewide Parks Program Grant (Prop 68).ApprovedPass Action details Not available
20-0957 18.Agenda ItemChief Administrative Office, Procurement and Contracts Division, recommending the Board: 1) Approve and authorize the Purchasing Agent to process a change order to increase the not-to-exceed amount of the County-wide Agreement 2754 with RELX, Inc. (dba LexisNexis) by $12,300 for a total not-to-exceed amount of $78,075 to cover monthly charges, based on departments’ use, through the end of the term of the Agreement on December 31, 2020 for the provision of web based electronic information library services; and 2) Authorize the Purchasing Agent to increase the contract on an “as-needed” basis during the term of the Agreement as long as funding is available within the requesting department’s budget. FUNDING: General and Non-General Funds.ApprovedPass Action details Not available
20-1045 19.Agenda ItemChief Administrative Office, Procurement and Contracts Division, presenting a list of County surplus property and recommending the Board so declare and authorize disposal of same in accordance with the procedures outlined in the County's Purchasing Ordinance, Chapter 3.12 and Section 3.12.220 thereof. FUNDING: Various.ApprovedPass Action details Not available
20-0998 110.Agenda ItemClerk of the Board, based upon the recommendation of the Cameron Park Design Review Committee, recommending the Board appoint Shane Kiley, Resident, Term Expiration 01/23/2022 to the Cameron Park Design Review Committee.ApprovedPass Action details Not available
20-1064 111.Agenda ItemClerk of the Board, based upon the recommendation of Supervisor Novasel, recommending the Board accept the following resignation and make the following appointment to the El Dorado Solid Waste Advisory Committee: 1) Accept the resignation of Frank G. Papandrea, Public Member, District 5; and 2) Appoint Katie Sheehan, Public Member, District 5, Term Expiration 08/25/2025.ApprovedPass Action details Not available
20-0996 112.Agenda ItemElections Department recommending the Board: 1) Approve and authorize the Board Chair to sign Amendment 1 of Agreement 3958 with Dominion Voting Systems to increase the agreement by $55,000 for the purchase of eight (8) additional Mobile Ballot Printing systems in support of Vote Center implementation, effective upon contract execution; 2) Approve a budget transfer to transfer appropriations from Special Department Expense to Fixed Assets; and 3) Increase the Fixed Asset list for the Dominion voting system by $55,000. FUNDING: California State AB 1824 Voting Modernization Grant Funding.ApprovedPass Action details Not available
20-1014 113.Agenda ItemHuman Resources Department recommending the Board: 1) Accept rebate funds from Kaiser and Blue Shield and utilize such funding for the County of El Dorado’s Employee Health and Wellness Program; funds will be only be used for employee health and wellness activities; 2) Authorize the Department of Human Resources to continue to request the County of El Dorado’s allocation of Wellness Funds as available each year; and 3) Authorize the acceptance of future year’s rebate funds for use by the County of El Dorado’s Employee Health and Wellness Program. FUNDING: Health Benefit Providers (Kaiser and Blue Shield).ApprovedPass Action details Not available
20-1072 114.Agenda ItemHuman Resources Department recommending the Board take the following actions regarding Health Plan Programs and Ancillary Employee Benefit Programs for the 2021 Plan Year: 1) Approve the proposed 2021 health plan rate cards (Attachment A) based on the cost sharing of health premiums in the current Memorandum of Understanding with all bargaining units, the Salary and Benefits Resolution for unrepresented employees and in accordance with the Patient Protection and Affordable Care Act; 2) Approve the proposed three year fee schedule for the benefits Third Party Administrator Benefit Coordinators Corporation; 3) Authorize the Director of Human Resources, or designee, to execute health and benefit program contract renewals subject to approval by County Counsel; and 4) Grant Human Resources the authority to correct any minor clerical errors or adjustments, if necessary, to the approved health plan rate cards for the 2021 health benefits plan year, as needed. FUNDING: County-wide cost, shared between the County Departments (General Fund and Non-General Fund) and employees.ApprovedPass Action details Not available
20-0858 115.Agenda ItemHuman Resources Department and Environmental Management Department recommending the Board: 1) Approve and adopt the new class specification for Environmental Management Department: Sustainability Coordinator; and 2) Adopt and authorize the Chair to sign Resolution 129-2020 to approve the salary range, job class number, and bargaining unit for the new classification of Sustainability Coordinator. FUNDING: Non-General Fund/County Service Area No. 10 - Solid Waste funds.ApprovedPass Action details Not available
20-1088 116.Agenda ItemSupervisor Frentzen recommending the Board accept the following resignation and make the following District II appointment to the Parks and Recreation Commission: 1) Accept the Resignation of Commissioner Charlie Callahan, Member District II; and 2) Appoint Tom Conwell, Member District II (Vacant), Term Expiration 1/1/2021.ApprovedPass Action details Not available
20-1063 117.Agenda ItemSupervisor Novasel recommending the Board approve and authorize the Chair to sign a letter of support for the proposal to name an unnamed waterfall along Glen Alpine Creek as Sawyier Falls.ApprovedPass Action details Not available
20-1093 118.Agenda ItemSupervisor Parlin recommending the Board: 1) Find that a public benefit is derived from supporting the Independent Order of Oddfellows' Georgetown Momento Lodge 37 501c(3) efforts for the restoration /residing of the weathered side of the building and window replacement/restoration to preserve a historic building; and 2) Approve and authorize the Chief Administrative Officer to sign a funding Agreement, consistent with the County’s standard form and upon the approval of County Counsel, with the Independent Order of Oddfellows Georgetown Momento Lodge 37 authorizing payment of the $5,000 community funding contribution in support of these efforts. FUNDING: Community Funding.ApprovedPass Action details Not available
19-1796 119.Agenda ItemHealth and Human Services Agency recommending the Board: 1) Approve and authorize the Chair to sign Non-Financial Agreement for Services 4604 with Assurex Health Inc., doing business as (dba) Myriad Neuroscience, for the provision of genetic testing to support medication choices, for a perpetual term that commences upon execution; 2) Approve and authorize the Chair to sign Agreement for Services 4483 with Assurex Health Inc., doing business as (dba) Myriad Neuroscience, for the provision of genetic testing to support medication choices, with a maximum contractual obligation of $100,000, and for a term effective upon execution through June 30, 2023; 3) Make findings in accordance with County Ordinance 3.13.030 that (B) “Specialty skills and qualifications not expressly identified in County classifications are involved in the performance of the work.” Therefore, it is appropriate to contract with Myriad Neuroscience for services provided under these Agreements 4604 and 4483; and 4) Authorize the Purchasing Agent, or designee, to execute further documents relating to Agreement foApprovedPass Action details Not available
20-1098 120.Agenda ItemHealth and Human Services Agency (HHSA) recommending the Board: 1) Approve and ratify a Purchase Card (PCard) transaction in the amount of $18,546.47 paid to KaTom Restaurant Supply, Inc., for the purchase of a blast chiller for the HHSA Senior Nutrition Program; and 2) Authorize the Auditor Controller to accept a confirming Purchase Order to close out the PCard transaction for same. FUNDING: State General Fund.ApprovedPass Action details Not available
20-0970 121.Agenda ItemHealth and Human Services Agency (HHSA) recommending the Board: 1) Approve and authorize the Chair to sign Agreement for Services 5032 with Pro-Line Cleaning Services, Inc., for the provision of janitorial services at HHSA’s South Lake Tahoe Behavioral Health Division, located at 1900 Lake Tahoe Boulevard, South Lake Tahoe, CA 96150, in the amount of $85,000, for the term of three (3) years from September 1, 2020 through August 31, 2023; 2) Make findings in accordance with County Ordinance 3.13.030 that it is appropriate to contract with Pro-Line Cleaning Services, Inc. for services provided under this Agreement 5032 because (A) “The work can be more economically and feasibly performed by an independent contractor than County employees; and 3) Authorize the Purchasing Agent, or their designee to execute further documents relating to Agreement for Services 5032, 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: 50% Federal Medicaid, 25% State MHSA, and 25ApprovedPass Action details Not available
20-1053 122.Agenda ItemHealth and Human Services Agency recommending the Board approve and authorized the Chair to sign revised Resolution 133-2020 which replaces and supersedes Resolution 109-2020, adopted by the Board on June 20, 2020 (File ID: 20-0768; Agenda No. 21). This Resolution authorizes the Health and Human Services Agency to act as the Administrative Entity for the El Dorado County Continuum of Care for participation in the Emergency Solutions Grant - COVID (ESG-CV) funding, administered by the California Department of Housing and Community Development. FUNDING: Federal Funding administered by the State of California Department of Housing and Community Development, Emergency Solutions Grants Program as a result of the Coronavirus Aid, Relief, and Economic Stimulus Act enacted March 27, 2020.ApprovedPass Action details Not available
20-0339 123.Agenda ItemHealth and Human Services Agency recommending the Board: 1) Approve and authorize the Chair to sign Revenue Agreement for Services 4765 with the County of Trinity for the provision of acute inpatient mental health services for the clients they refer to the El Dorado County Psychiatric Health Facility, effective upon execution through December 31, 2021, in the amount of $25,000 per fiscal year; and 2) Authorize the Director of Health and Human Services Agency, or designee, to execute further documents relating to Agreement for Services 4765, 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: Fee for service revenue from the County of Trinity.ApprovedPass Action details Not available
20-1024 124.Agenda ItemHealth and Human Services Agency recommending the Board: 1) Approve and authorize the Chair to sign Agreement for Services 5061 with Maxim Healthcare Staffing Services, Inc. for the provision of COVID-19, screening, testing, triage, case investigation, nursing care and contract tracing in the amount of $600,000, effective upon execution and shall expire one year term from the date thereof; 2) Make findings in accordance with County Ordinance 3.13.030 (C) that it is appropriate to contract with Maxim Healthcare Staffing Services, Inc. for services provided under this Agreement 5061 because the temporary, and occasional nature of the work does not warrant the addition of permanent staff; and 3) Authorize the Purchasing Agent, or designee, to execute further documents relating to Agreement for Services 5061, 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: Federal and State: 25% Coronavirus Aid, Relief, and Economic Security Act and 75% Federal EmergenApprovedPass Action details Not available
20-1047 125.Agenda ItemAir Quality Management District (AQMD) recommending the Board, acting as the AQMD Board of Directors: 1) Adopt and authorize the Chair to sign Resolution 132-2020, approving proposed amendments to Rules 1000 Emissions Statement and 1000.1 Emission Statement Waiver; and 2) Direct staff to forward the rule to the California Air Resources Board for transmittal to the U.S. Environmental Protection Agency as a revision to the State Implementation Plan. FUNDING: None required.ApprovedPass Action details Not available
20-1038 126.Agenda ItemAir Quality Management District (AQMD) recommending the Board, acting as the AQMD Board of Directors: 1) Adopt and authorize the Chair to sign Resolution 131-2020, approving proposed amendments to Rule 215 Architectural Coatings; and 2) Direct staff to forward the rule to the California Air Resources Board for transmittal to the U.S. Environmental Protection Agency as a revision to the State Implementation Plan. FUNDING: None required.ApprovedPass Action details Not available
20-1054 127.Agenda ItemAir Quality Management District (AQMD) recommending the Board, acting as the AQMD Board of Directors: 1) Adopt and authorize the Chair to sign Resolution 134-2020, approving the 2015 Reasonably Available Control Technology State Implementation Plan (SIP) Update Analysis and the findings made therein; and 2) Direct staff to submit this Resolution and all necessary supporting documents to the California Air Resources Board for transmittal to the U.S. Environmental Protection Agency as a revision to the California SIP. FUNDING: None required.ApprovedPass Action details Not available
20-0889 128.Agenda ItemEnvironmental Management Department recommending the Board adopt and authorize the Chair to sign Resolution 136-2020 to amend the Authorized Personnel Allocation, adding one Development Technician I/II position to the Environmental Management Department. FUNDING: Non-General Fund / Environmental Health Permit Fees and County Service Area No. 10 Assessments.ApprovedPass Action details Not available
20-0960 129.Agenda ItemDepartment of Transportation recommending the Board consider the following for acquiring right of way for the Mosquito Bridge Replacement Project, CIP 77126/36105028 (Project): 1) Approve and authorize the Chair to sign the Acquisition Agreement for Public Purposes and the Certificates of Acceptance accepting a Grant Deed, Slope and Drainage Easement, Public Utility Easement, and Temporary Construction Easement with Constance M. Owings, Trustee of the 1991 Owings Revocable Trust (Seller), for Assessor’s Parcel Number 084-030-015, providing the right-of-way necessary to construct the Project, at a cost of $114,400; 2) Approve and authorize the Chair to sign the four (4) Certificates of Acceptance accepting the Easements from Seller; 3) Authorize the Department of Transportation 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, which are estimated to be $2,500; and 4) Authorize the Department of Transportation Director, or designee, to extend the date of closureApprovedPass Action details Not available
20-1101 130.Agenda ItemPlanning and Building and Agriculture Departments recommending the Board approve and authorize the Chair to sign a letter of support to California Department of Conservation Division of Land Resource Protection that endorses the proposed Sacramento Area Council of Governments and the Metropolitan Planning organization to create a Coordinated Rural Opportunities Plan for our region. FUNDING: N/AApprovedPass Action details Not available
20-1041 131.Agenda ItemDistrict Attorney (DA) and Sheriff's Office notifying the Board and making available for review and public comment the County’s submission of the Edward Byrne Memorial Justice Assistance Grant Program Fiscal Year 2020 application for funding of $15,796 to be expended between October 1, 2020 through September 30, 2021. The DA's Office is requesting training, and boots to be worn by Investigators working in the field. The Sheriff's Office is requesting training and software enhancements to the Records Management System. FUNDING: Justice Assistance Grant Program.ApprovedPass Action details Not available
20-0993 132.Agenda ItemSheriff’s Office recommending the Board approve and authorize the Sheriff to sign the Domestic Cannabis Eradication and Suppression Program grant funding amendment to Letter of Agreement 2020-12, with the United States Department of Justice Drug Enforcement Administration increasing the total amount of funding by $80,000 for a total of $146,500 for the period October 1, 2019 to September 30, 2020 to defray costs relating to the eradication and suppression of illicit marijuana. FUNDING: United States Department of Justice Drug Enforcement Administration.ApprovedPass Action details Not available
20-1055 133.Agenda ItemSheriff’s Office recommending the Board instruct County Human Resources to provide dental and vision benefits to Katie Ishmael, widow of Deputy Brian Ishmael, and her children per California Labor Code 4856 for the remainder of Katie’s life and until each child turns twenty-one (21). FUNDING: General Fund.ApprovedPass Action details Not available
20-1025 134.Agenda ItemSheriff’s Office recommending the Board approve and authorize the continuation of the following perpetual agreements: 1)Trans Union LLC, Agreement 1025, through November 1, 2021, with no additional funding needed; 2) NEC Corporation of America, Agreement 360, through August 4, 2021 with an increase of $5,000; and 3) Global Tower Assets III, LLC, Agreement 669 through October 31, 2021 in the amount of $7,500. FUNDING: Sheriff’s Operating Budget - General Fund.ApprovedPass Action details Not available
20-1042 135.Agenda ItemSheriff’s Office recommending the Board authorize the Chair to sign Agreement 2007 with Alpine County Sheriff’s Office allowing El Dorado County Sheriff’s Office to provide pathology and autopsy services and any necessary equipment, supplies, and personnel on an as needed basis for a term of five (5) years, effective retroactively beginning July 1, 2020 - June 30, 2025 with a not to exceed amount of $150,000. FUNDING: Revenue agreement with Alpine County.ApprovedPass Action details Not available
20-1019 136.Agenda ItemSheriff’s Office recommending the Board direct the Auditor-Controller’s Office to pay Undersheriff Bryan Golmitz sixteen (16) hours of holiday pay, approximately $1,736, so that he receives a total of one hundred four (104) paid holiday hours for calendar year 2020 following his promotion and consequential transition from the Law Enforcement Management Association (LEMA) bargaining unit to the Unrepresented Employees bargaining unit. FUNDING: General Fund.Approved  Action details Not available
20-0526 1137.Agenda ItemChief Administrative Office recommending the Board receive an update from County Departments on the operational impacts of COVID-19 and provide direction to staff if necessary. (Cont. 5/4/2021, Item 35) FUNDING: N/ANo Formal Action  Action details Not available
20-1099 138.Agenda ItemChief Administrative Office recommending the Board: 1) Decline the invitation to respond to the 2019-20 Grand Jury Report 19-09, County Drone Use issued on June 15, 2020; and 2) Consider the Draft Board of Supervisors Responses to the 2019-20 Grand Jury Reports 19-06, West Slope Fire Protection Update, and 19-07, County Airports, both issued June 15, 2020; providing any final direction to staff regarding any changes to include with the Final Response for these reports; recommending approval of the report as the Final Responses and respective letter of transmittal to the Presiding Judge if no changes are recommended. FUNDING: N/AApprovedPass Action details Not available
20-0918 239.Agenda ItemEnvironmental Management Department recommending the Board adopt and authorize the Chair to sign Resolution 126-2020, which approves and authorizes the Chair to sign the Fifth Amendment to the Solid Waste Services Franchise Agreement for Waste Connections of California, Inc., doing business as El Dorado Disposal Service, requiring the use of compostable green waste bags, modifying language related to collection of green waste, community cleanup events, and increasing the surcharge remitted to the County on all tons of landfilled solid waste. (Cont. 8/4/2020, Item 39) FUNDING: User and Franchise Fees.ApprovedPass Action details Not available
20-0919 240.Agenda ItemHEARING - Environmental Management Department recommending the Board consider the following regarding Material Recovery Facility and solid waste collection rates for Waste Connections of California, Inc., doing business as El Dorado Disposal Service, Franchise Areas A, B, and C: 1) Find that a 1.0% Consumer Price Index increase to the existing Material Recovery Facility and solid waste collection rates, both residential and commercial, in Franchise Areas A, B, and C, to be in accordance with the interim year rate setting process as outlined in the Solid Waste Rate Setting Policies and Procedures Manual; 2) Based on the analysis completed by Crowe LLP, find that an additional flat $0.19 cent increase on all residential collection rates, and an additional 1.59% increase on all commercial collection rates in Franchise Areas A, B, and C to be in accordance with the Unforeseen Circumstances section of the Rate Setting Policies and Procedures Manual; 3) Based on the analysis completed by Crowe LLP, due to significant cost increases associated with the Material Recovery Facility constrApprovedPass Action details Not available
20-1062 141.Agenda ItemDepartment of Transportation recommending the Board consider the following pertaining to the Major Update of the Traffic Impact Mitigation (TIM) Fee Program and the Capital Improvement Program (CIP): 1) Receive Technical Memorandum pertaining to the Analysis of rates by size for single family dwelling units (Attachment A) and provide direction as to next steps; 2) Receive and file Technical Memorandum on Smart Growth Discount (Attachment B); and 3) Receive information about the initial project list for the Major Update to the TIM Fee Program. FUNDING: TIM Fees.ApprovedPass Action details Not available
20-1057 142.Agenda ItemSupervisor Novasel recommending the Board receive a Presentation by Clark Peri and Steve Nelson, PIO, CalTrans, on the upcoming US Highway 50 and Echo Summit Project.Received and Filed  Action details Not available
20-1037 143.Agenda ItemHEARING - Planning and Building Department, Planning Services Division staff recommending the Board of Supervisors (Board): 1) Approve the California Environmental Quality Act (CEQA) Addendum to the Targeted General Plan Amendment/Zoning Ordinance Update (TGPA/ZOU) Environmental Impact Report (EIR) consistent with Sections 15162 and 15164 of the CEQA Guidelines (Legistar File 20-1037, Attachment B C); 2) Consider recommended additional modifications to Title 130 (Zoning) and Title 120 (Subdivisions) of the El Dorado County Ordinance Code from the Planning Commission made during the Planning Commission hearing on July 9, 2020; 3) Adopt an Ordinance for Title 130 (Zoning) Amendments of the El Dorado County Ordinance Code, incorporating additional modifications proposed by the Planning Commission and recommended by the Board (Legistar File 20-1037, Attachment C 2C); and 4) Adopt an Ordinance for Title 120 (Subdivisions) Amendments of the El Dorado County Ordinance Code, incorporating additional modifications proposed by the Planning Commission and recommended by the Board (LegistarContinuedPass Action details Not available
20-1026 144.Closed Session Item Pursuant to Government Code Section 54957.6 - Conference with Labor Negotiator: County Negotiator: Director of Human Resources and/or designee. Employee organizations: El Dorado County Employees’ Association representing employees in the Supervisory, Professional, and General Bargaining Units; Operating Engineers Local No. 3 representing employees in the Trades & Crafts and Corrections Bargaining Units; El Dorado County Probation Officers Association; El Dorado County Deputy Sheriff’s Association representing employees in the Law Enforcement Unit; El Dorado County Law Enforcement Management Association; El Dorado County Criminal Attorneys’ Association; and El Dorado County Managers’ Association. (Est. Time: 1 Hr.)No Action Reported.  Action details Not available
20-1109 145.Closed Session Item Pursuant to Government Code Section 54956.9(d)(1)- Existing Litigation. Title: Claim of Steve Klang v. County of El Dorado; Sedgwick (formerly York Risk Services Group, Inc.) Workers' Compensation Claim Number ELAI-548979. (Est. Time: 5 MIn.)No Action Reported.  Action details Not available