Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 11/10/2020 8:00 AM Minutes status: Final  
Meeting location: https://zoom.us/j/92096005824
Virtual Meeting - Click here to view meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments:
File #Ver.Agenda #TypeTitleActionResultAction DetailsVideo
20-1450 11.Agenda ItemClerk of the Board recommending the Board Approve the Minutes from the regular meeting of October 20, 2020.ApprovedPass Action details Not available
20-1388 12.Agenda ItemAuditor-Controller recommending the Board consider the following: 1) Authorize the Auditor-Controller to negotiate and execute all necessary contracts related to the proposed public services community facilities district (CFD) formation and financing requested by NC Brown Development, Inc. (the Developer) for a subdivision in the "Bass Lake Hills Specific Plan" after each agreement has been approved by County Counsel and Risk Management; 2) Authorize the Auditor-Controller to execute the Deposit and Reimbursement Agreement between El Dorado County and the Developer upon final approval by County Counsel and Risk Management; and 3) Authorize the Auditor-Controller to take all necessary steps to prepare all documents required to form the CFD, as soon as practical. FUNDING: Fully reimbursed by Developer.ApprovedPass Action details Not available
20-1430 13.Agenda ItemAuditor-Controller recommending the Board authorize the Auditor-Controller to execute contracts, contingent on approval by County Counsel and Risk Management, and take all other necessary and reasonable steps to refund (refinance) Community Facilities District 1992-1 (Serrano) Mello Roos Bonds. FUNDING: N/AApprovedPass Action details Not available
20-1452 14.Agenda ItemChief Administrative Office recommending the Board adopt and authorize the Chair to sign Resolution 169-2020 revising the timeline for bringing forward a new agreement with the City of South Lake Tahoe for future use of the area commonly known as the “56-Acres” within the City of South Lake Tahoe. FUNDING: N/AApprovedPass Action details Not available
20-1444 15.Agenda ItemChief Administrative Office recommending the Board approve a revised Fiscal Year 2021-22 Master Budget Calendar, based upon revisions to the 2021 regular meeting calendar of the Board of Supervisors approved on October 20, 2020.ApprovedPass Action details Not available
20-1414 16.Agenda ItemChief Administrative Office recommending the Board receive and file special tax reports for County Service Area 3 and County Service Area 7, specific to the County of El Dorado ambulance services for Fiscal Year 2019-2020. FUNDING: Special Taxes.ApprovedPass Action details Not available
20-1224 17.Agenda ItemChief Administrative Office, Facilities Division, recommending the Board: 1) Authorize the Chair to sign Amendment I to Power Purchase Agreement Renewable Energy Self-Generation Bill Credit Transfer (PPA RES-BCT) 3853 to revise the rate structure and provide a clear mechanism to update Section 22.B, Notices; and 2) Authorize the Chair to sign Amendment I to Power Purchase Agreement Net Energy Metering (PPA NEM) 3931 to provide a clear mechanism to update Section 22.B, Notices. FUNDING: Components of the Power Purchase Agreements and related Cost Reimbursement Agreements provide cost reimbursement to the County over a 25 year period.ApprovedPass Action details Not available
20-1386 18.Agenda ItemChief Administrative Officer and Director of Human Resources recommending the Board adopt and authorize the Chair to sign the revised Salary and Benefits Resolution for Unrepresented Employees, Resolution 165-2020, effective the first pay period following adoption. FUNDING: Child Support Services - State and Federal funding.ApprovedPass Action details Not available
20-1319 19.Agenda ItemChief Administrative Office, Parks Division, recommending the Board adopt and authorize the Chair to sign a Joint Powers Agreement with California State Parks for Whitewater Concessionaire Contracts on the South Fork of the American River. FUNDING: State Park User Fees.ApprovedPass Action details Not available
20-1357 110.Agenda ItemChief Administrative Office, Parks Division, recommending the Board adopt and authorize the Chief Administrative Officer to sign the Participating Agreement with the United States Department of Agriculture Forest Service Eldorado National Forest for the maintenance of a restroom on the Rubicon Trail for a term beginning upon execution and ending June 15, 2025. FUNDING: Eldorado National Forest Agreement Funds.ApprovedPass Action details Not available
20-1379 111.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
20-1448 112.Agenda ItemClerk of the Board requesting the Board Approve a correction to the Minutes of September 22, 2020 with regards to the motion for item 33.ApprovedPass Action details Not available
20-1453 113.Agenda ItemElections Department recommending the Board approve the following Special District Board Members who have filed for office and nominees recommended by Directors in lieu of election held on Tuesday, November 3, 2020. FUNDING: N/AApprovedPass Action details Not available
20-1385 114.Agenda ItemHuman Resources Department recommending the Board adopt and authorize the Chair to sign Resolution 168-2020 to: 1) Approve the allocation changes as listed herein. In accordance with Personnel Rule 507.1, the competitive recruitment and selection processes for the lateral and upward reclassifications are being waived by the Director of Human Resources at the request of the respective appointing authorities; and 2) Approve the abolishment of the Department Analyst I, Department Analyst II, and Sr. Department Analyst classifications. FUNDING: N/AApprovedPass Action details Not available
20-1366 215.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 account prefunding in the amount of 30% of the 2021 plan year FSA annual election amounts made during Open Enrollment for coverage effective January 1, 2021; 2) Approve the deposit of any 2020 plan year FSA forfeiture funds into the FSA bank account as finalized and received by the current FSA administrator, Employee Benefit Specialists, Inc.; and 3) Authorize the Director of Human Resources, or designee, to execute administrative health and benefit program plan renewals for services that otherwise fall under existing executed master agreements. (Cont. 10/20/20, Item 7) FUNDING: County-wide cost, shared between the County Departments (General Fund and Non-General Fund) and employees.ApprovedPass Action details Not available
20-1456 116.Agenda ItemHuman Resources Department recommending the Board: 1) Approve and authorize the Human Resources Department to accept a credit from UnitedHealthcare (UHC) in the amount of $15,120 for COVID-19 relief; and 2) Approve and authorize the Human Resources Department to disburse these funds to the retirees who were enrolled in UHC during the months of April and May 2020. FUNDING: Health Fund.ApprovedPass Action details Not available
20-1368 117.Agenda ItemInformation Technologies Department recommending the Board approve and authorize the Purchasing Agent to execute new perpetual purchase contract 5226 with Teamviewer for an annual estimated ongoing amount of $2,388 to provide Help Desk staff the ability to remotely support technical issues for County employees. FUNDING: CARES Act Funding for the first year of service General Fund budget for subsequent years of service, with partial cost recovery through the A-87 Cost Plan.ApprovedPass Action details Not available
20-1354 118.Agenda ItemSupervisor Parlin, Supervisor Frentzen and the Veterans Affairs Commission recommending the Board accept the following resignation and make the following appointment to the Veterans Affairs Commission: 1) Accept Timothy W. Thompson's resignation from District 2; and 2) Appoint Timothy W. Thompson as alternate member for District 4, Term Expiration 1/1/2023.ApprovedPass Action details Not available
20-1355 119.Agenda ItemHealth and Human Services Agency recommending the Board: 1) Adopt and authorize the Chair to sign Resolution 161-2020, which authorizes the Health and Human Services Agency on behalf of the Continuum of Care (CoC) to participate in the Emergency Solutions Grant- COVID (ESG-CV) Round 2 funding, administered by the California Department of Housing and Community Development (DHCD); 2) Designate the Health and Human Services Agency to serve as the Administrative Entity for the El Dorado Continuum of Care for the ESG-CV Round 2 funding; 3) Delegate authority to the Director of Health and Human Services Agency to accept funding and execute any grant agreement, if awarded, in an amount estimated to be $716,000 with a term to be determined, contingent upon County Counsel and Risk Management approval; and 4) Authorize the Director of Health and Human Services Agency, or the Chief Fiscal Officer, to administer any agreement or subsequent administrative documents related to said award, including any required fiscal and programmatic reports as well as any amendments to the agreement thatApprovedPass Action details Not available
20-1394 120.Agenda ItemHealth and Human Services Agency recommending the Board adopt and authorize the Chair to sign a Proclamation recognizing November 21, 2020 as National Adoption Day in the County of El Dorado, and express appreciation to Lilliput (a part of Wayfinder), Stanford Sierra Youth & Families, Sierra Child and Family Services, and the citizens of El Dorado County who have provided permanent families for children through adoption. FUNDING: N/AApprovedPass Action details Not available
20-1323 121.Agenda ItemHealth and Human Services Agency recommending the Board: 1) Approve the Veteran Affairs Commission recommendation (VA Commission meeting of July 9, 2020, minutes approved August 13, 2020) to use a portion of the Fiscal Year 2020-21 Adopted Budget for the Veteran Affairs Commission allocation for the Veterans Mini-Grant Program, for the provision of grants to local veteran service offices or non-profit veteran service organizations to support their missions; 2) Approve and authorize the Purchasing Agent to sign Funding Agreement 5181 with El Dorado Community Foundation for the Veterans Mini-Grant Program, in the amount of $24,735, to distribute funds as recommended by the Veteran Affairs Commission; and 3) Authorize the Health and Human Services Agency Director, or designee, to execute further documents relating to the Funding Agreement, including amendments that do not increase the maximum dollar amount or term of the agreement, and contingent upon approval by County Counsel and Risk Management. FUNDING: 100% Transient Occupancy Tax / General Fund.ApprovedPass Action details Not available
20-1362 122.Agenda ItemLibrary Department recommending the Board receive and file the following reports for special taxes for County Service Area 10, specific to County of El Dorado library services for Fiscal Year 2019-20: 1) Reports pursuant to Government Code § 50075.1 that: a) Specify the authority under which the County may levy a special tax for library services, § 50075.1; b) Define the purposes for which this tax may be used § 50075.1; and c) Identify the special tax revenue fund in the County of El Dorado; and 2) Attachments to those reports demonstrating the amount of funds collected and expended pursuant to Government Code § 50075.3. FUNDING: County Service Area 10 Special Taxes.ApprovedPass Action details Not available
20-1353 123.Agenda ItemAir Quality Management District (AQMD), recommending the Board, acting as the AQMD Board of Directors: 1) Approve an amendment to the District's FY 2020-21 Budget to adjust fund balance amounts and corresponding balancing entries to reflect FY 2019-20 ending fund balances as outlined in Attachment B: Exhibit 2 (4/5 vote required); and 2) Direct the Board Chair to sign the Budget Transfer included as Attachment C: Exhibit 3.ApprovedPass Action details Not available
20-1280 124.Agenda ItemDepartment of Transportation recommending the Board consider the following for acquiring right of way for the Diamond Springs Parkway Phase 1B Project, CIP 72334/36105011 (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, and Public Utility Easement with Lissa E. Luckinbill, Trustee of the Donald F. Petersen Family Trust (Seller), for Assessor’s Parcel Numbers 327-260-005 and 327-260-006. The Fee and Easement acquisitions provide right of way necessary to construct the Project, at a cost of $39,800; 2) Approve and authorize the Chair to sign the 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 dateApprovedPass Action details Not available
20-1348 125.Agenda ItemDepartment of Transportation recommending the Board consider the following for acquiring right of way for the Diamond Springs Parkway Phase 1B Project, CIP 72334/36105011 (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 Kathleen Bell, who acquired title as Kathleen Stymeist, as her sole and separate property (Seller), for Assessor’s Parcel Number 051-250-033. The Fee and Easement acquisitions provide right-of-way necessary to construct the Project, at a cost of $39,400; 2) Approve and authorize the Chair to sign the 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 DirApprovedPass Action details Not available
20-1378 126.Agenda ItemDepartment of Transportation recommending the Board consider the following for acquiring right of way for the Diamond Springs Parkway Phase 1B Project, CIP 72334/36105011 (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 Philip J. Dawson and Christine Dawson, Trustees of The Phil & Chris Dawson Family Trust, dated July 31, 2012 (Seller), for Assessor’s Parcel Number 051-250-055. The Fee and Easement acquisitions provide right-of-way necessary to construct the Project, at a cost of $132,600; 2) Approve and authorize the Chair to sign the 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 oApprovedPass Action details Not available
20-1083 127.Agenda ItemDepartment of Transportation recommending the Board approve and authorize the Chair to sign First Amendment to Road Improvement Agreement for North Silver Dove Way, Offsite Improvements Agreement 18-54823 with Lennar Winncrest, LLC, extending the performance period to May 21, 2021. FUNDING: Developer Funded.ApprovedPass Action details Not available
20-1286 128.Agenda ItemDepartment of Transportation recommending the Board: 1) Adopt and authorize the Chair to sign Resolution 167-2020 to accept the making of an Irrevocable Offer of Dedication (IOD) for Road Right-of-Way (in fee) on a portion of Assessor’s Parcel Number 120-070-003-100 as part of the Saratoga Estates project; and 2) Authorize the Chair to sign the Consent to the Making of an IOD for the Road Right-of-Way (in fee) and to record the IOD with the Consent attached. Authorization for recording said Offer is pursuant to Government Code Section 7050. FUNDING: Application Fees (General Fund).ApprovedPass Action details Not available
20-1397 129.Agenda ItemDepartment of Transportation recommending the Board: 1) Approve and authorize the Chair to sign the Notice of Acceptance with Robert A. Bothman Construction for the Greenstone Road at Slate Creek Bridge Replacement Project, CIP 77137/36105019, Contract 3605; and 2) Approve and authorize the Clerk of the Board to release the Payment and Performance Bonds to the Surety upon notification from the Department of Transportation, after the one-year guarantee period. FUNDING: Highway Bridge Program (99%), RSTP Exchange Funds (<1%), Road Fund (<1%). (Federal Funds).ApprovedPass Action details Not available
20-1351 130.Agenda ItemDepartment of Transportation recommending the Board approve and authorize the Chair to sign a budget transfer request to accommodate the recently Board accepted grant funds for the Grant Agreement PS21036 in the amount of $100,000 with the State of California - Office of Traffic Safety, Pedestrian and Bicycle Safety Program for Fiscal Year 2020-21. FUNDING: California Office of Traffic Safety Pedestrian and Bicycle Safety Program Grant.ApprovedPass Action details Not available
20-0755 131.Agenda ItemDepartment of Transportation recommending the Board: 1) Find in accordance with Chapter 3.13, Section 3.13.030 of County Ordinance Code that it is appropriate to contract with Bear Electrical Solutions, Inc. for maintenance and repair of traffic signals and associated equipment because (B) “Specialty skills and qualifications not expressly identified in classifications are involved in the performance of the work," and (C) "the ongoing aggregate of the work is not sufficient to warrant the addition of permanent staff;" and 2) Approve and authorize the Chair to sign Agreement 5113 with Bear Electrical Solutions, Inc. to provide Countywide routine and on-call emergency signal maintenance on an as-needed basis, in an amount not-to-exceed of $350,000 for a term to become effective on November 14, 2020 and terminate on November 13, 2023. FUNDING: Road Fund (100%).ApprovedPass Action details Not available
20-1320 132.Agenda ItemPlanning and Building Department, Planning Services Division, Long Range Planning Unit, staff recommending the Board: 1) Accept a grant award, in accordance with Board Policy A-6, in the amount of $35,000 for Local Government Planning Support Grants Program funding from the California Department of Housing and Community Development allocated through the Sacramento Area Council of Governments (SACOG) under a Regional Early Action Planning (REAP) Grants Program Memorandum of Understanding (MOU); 2) Adopt and authorize the Chair to sign Resolution 171-2020, which authorizes the Planning and Building Department Director, or designee, to execute a Memorandum of Understanding with SACOG for the grant funding; 3) Authorize the Planning and Building Department Director, or designee, to execute subsequent amendments thereto that do not affect the dollar amount or the term, and to act on the County’s behalf in all matters pertaining to this MOU contingent upon approval by County Counsel and Risk Management; and 4) Approve and authorize the Chair to sign a budget transfer adjusting the buApprovedPass Action details Not available
20-1402 133.Agenda ItemDistrict Attorney recommending the Board consider the following: 1) Approve and authorize the acceptance of a grant award in the amount of $321,875 from the California's Governor's Office of Emergency Services for the Child Abuse Treatment (AT) Program for the period of January 1, 2021 - December 31, 2021 based on the received Letter of Intent; 2) Approve and authorize the Chair to sign the Certification of Assurance of Compliance as authorized by the Victims of Crime Act (VOCA) Victim Assistance Formula Grant Program; and 3) Authorize the District Attorney to execute the Grant Award Agreement and required documents, including any extensions or amendments thereof which do not increase the net county costs. FUNDING: California Governor's Office of Emergency Services Victims of Crime Act (VOCA) Victim Assistance Formula Grant Program (Formula Grant Program) funds.ApprovedPass Action details Not available
20-1401 134.Agenda ItemDistrict Attorney recommending the Board consider the following: 1) Approve and authorize the acceptance of a grant award in the amount of $270,060 from the California Governor's Office of Emergency Services for the Violence Against Women Vertical Prosecution (VV) Program for the period of January 1, 2021 - December 31, 2021 based on the received Letter of Intent; 2) Approve and authorize the Chair to sign the Certification of Assurance of Compliance Services*Training*Officers*Prosecutors Formula Grant Program as authorized by the Violence Against Women Act; and 3) Authorize the District Attorney to execute the Grant Award Agreement and required documents, including any extensions or amendments thereof which do not increase net county cost. FUNDING: California Governor's Office of Emergency Services Violence Against Women Act Services*Training*Officers*Prosecutors Formula Grant Program Funds.ApprovedPass Action details Not available
20-1384 135.Agenda ItemHuman Resources Department recommending the Board adopt and authorize the Chair to sign Resolution 170-2020 to: 1) Approve the salary increases for the classifications of Facilities Project Manager I, Facilities Project Manager II, and Deputy Building Official in order to offset compensation reductions due to changing bargaining units; and 2) Approve the bargaining unit changes for the following classifications: Chief Fiscal Officer, Facilities Project Manager I/II, and Deputy Building Official. FUNDING: CAO - Various funding streams including road fund, federal funds, state funds, permit and fee revenue, and general fund; HHSA - Various HHSA funding streams including federal, state, and local funds; Planning and Building - 100% permit fees; Probation - general fund; and Sheriff - general fund.ApprovedPass Action details Not available
20-1257 136.Agenda ItemClerk of the Board recommending the Board appoint a Member and an Alternate to the California State Association of Counties for 2021.ApprovedPass Action details Not available
20-1462 137.Agenda ItemSupervisor Veerkamp recommending the Board authorize the Chair to sign a Proclamation to recognize Veterans Day 2020 and to honor all who served to defend our freedoms.ApprovedPass Action details Not available
20-0526 1838.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
20-1163 139.Agenda ItemHealth and Human Services Agency recommending the Board receive and file a presentation on the status of the Housing and Homelessness Program in the County of El Dorado. FUNDING: N/ANo Formal Action  Action details Not available
20-1446 140.Agenda ItemSupervisor Hidahl recommending the Board approve and authorize the Chair to sign a Proclamation recognizing the retirement of Lt. Stacey LaFave.ApprovedPass Action details Not available
20-1345 141.Agenda ItemChief Administrative Office, Emergency Medical Services and Emergency Preparedness and Response Division, recommending the Board Approve the Final Passage (Second Reading) of Ordinance 5132 to repeal and replace Ordinance 4991 (Chapter 8.74) - County Emergency Medical Service and Medical Transportation. (Cont. 11/10/20, Item 41) FUNDING: N/AContinuedPass Action details Not available
20-1289 142.Agenda ItemHEARING - The Board is asked to consider a request from the El Dorado Hills Community Services District ("District") to adopt and authorize the Chair to sign Resolution 166-2020 revising development impact mitigation fees for parks and recreation. FUNDING: N/AApprovedPass Action details Not available
20-1485 143.Agenda ItemChief Administrative Office recommending the Board: 1) Adopt and authorize the Chair to sign Resolution 175-2020, requesting membership in Pioneer Community Energy and approving the amended and restated joint exercise of powers agreement; and 2) Authorize the Chief Administrative Officer, or designee, to execute other documents necessary or desirable to facilitate membership in Pioneer Community Energy, subject to review and approval by County Counsel. FUNDING: N/AApprovedPass Action details Not available
20-1400 144.Agenda ItemHEARING - To consider the recommendation of the Planning Commission on the Paye project (Rezone Z19-0001/Tentative Parcel Map P19-0001) to request a rezone from Open Space (OS) to Residential Estate Five-Acres (RE-5) and Residential Estate Ten-Acres (RE-10) and a Tentative Parcel Map dividing a 103.6 acre property into four parcels ranging in size from 5.6 acres to 7.1 acres and one 78.4 acre remainder parcel, including an offer to the County for a 1.51 acre parcel containing Wentworth Springs Road County maintained right of way on property identified by Assessor’s Parcel Number 061-071-026-000, in the Georgetown Rural Center, submitted by Millennium Planning and Engineering on behalf of Mark Paye, the property owner; and the Planning Commission recommending the Board take the following actions: 1) Adopt the Mitigated Negative Declaration based on the Initial Study (Attachment C); 2) Adopt the Mitigation Monitoring Reporting Program in accordance with the California Environmental Quality Act Guidelines Section 15074(d), incorporated as Conditions of Approval (Attachment E); 3) AppFailed  Action details Not available
20-1400 1 Agenda ItemHEARING - To consider the recommendation of the Planning Commission on the Paye project (Rezone Z19-0001/Tentative Parcel Map P19-0001) to request a rezone from Open Space (OS) to Residential Estate Five-Acres (RE-5) and Residential Estate Ten-Acres (RE-10) and a Tentative Parcel Map dividing a 103.6 acre property into four parcels ranging in size from 5.6 acres to 7.1 acres and one 78.4 acre remainder parcel, including an offer to the County for a 1.51 acre parcel containing Wentworth Springs Road County maintained right of way on property identified by Assessor’s Parcel Number 061-071-026-000, in the Georgetown Rural Center, submitted by Millennium Planning and Engineering on behalf of Mark Paye, the property owner; and the Planning Commission recommending the Board take the following actions: 1) Adopt the Mitigated Negative Declaration based on the Initial Study (Attachment C); 2) Adopt the Mitigation Monitoring Reporting Program in accordance with the California Environmental Quality Act Guidelines Section 15074(d), incorporated as Conditions of Approval (Attachment E); 3) AppContinuedPass Action details Not available
20-1367 145.Agenda ItemPlanning and Building Department, Long Range Planning, recommending the Board: 1) Receive and file an update regarding the 2021-2029 Housing Element Update of the County General Plan; and 2) Provide Staff with input and direction. FUNDING: N/ANo Formal Action  Action details Not available
20-1361 146.Closed Session Item Conference with Legal Counsel - Existing Litigation pursuant to Government Code Section 54956.9(d)(1). Title: Rural Communities United (Bio) v. County of El Dorado, et al. (Case No. PC20170536), Number of potential cases: (1 ). (Est. Time: 15 Min.)No Action Reported.  Action details Not available
20-1436 147.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, Local 1, representing employees in the Supervisory, Professional, and General Bargaining Units; Operating Engineers Local No. 3 representing employees in the Trades & Crafts Bargaining Unit; and El Dorado County Probation Officers Association. (Est. Time: 15 Min.)No Action Reported.  Action details Not available
20-1482 148.Closed Session Item Conference with Legal Counsel - Initiation of Litigation pursuant to Government Code Section 54956.9(d)(4). Title: Sierra Forest Legacy, et al. v. U.S. Fish & Wildlife Service, et al. (U.S. District Court, Northern District of California, Case No. 5:20-cv-05800-BLF) Number of potential cases: (1). (Est. Time: 15 Min.)No Action Reported.  Action details Not available
20-1381 149.Closed Session Item Pursuant to Government Code Section 54957- Public Employee Performance Evaluation. Title: Director of Planning and Building. (Est. Time: 15 Min.)Action Reported  Action details Not available
20-1504 150.Agenda ItemPlanning and Building Department, Cannabis Division and Chief Administrative Office, recommending the Board approve and authorize the Chair to sign Letter of Termination for Agreement for Services 4314 with Planet Labs, Inc. ? FUNDING: Commercial Cannabis Tax. (General Fund)ApprovedPass Action details Not available
20-1512 151.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