Agenda : July 9, 2020

EL DORADO COUNTY TRANSIT AUTHORITY

BOARD OF DIRECTORS REGULAR MEETING

AGENDA

Thursday, July 9, 2020 1:00 PM

Download Full Agenda with Staff Reports PDF here

Download Agenda Only PDF here

Chairperson:             John Hidahl, County of El Dorado Supervisor, District I

Vice Chairperson:    Kara Taylor, City of Placerville Councilmember

Directors:                  Mark Acuna, City of Placerville Councilmember

      Shiva Frentzen, County of El Dorado Supervisor, District II

      Brian Veerkamp, County of El Dorado Supervisor, District III

          • Patty Borelli, Alternate for City Councilmembers
          • Lori Parlin, Alternate for Board of Supervisors, District IV

Executive Director:     Matthew Mauk

These meetings will be conducted pursuant to the provisions of California Executive Order N-29-20, which suspends certain requirements of the Ralph M. Brown Act to allow for greater flexibility in conducting public meetings via teleconferencing and allowing public participation telephonically. These measures will only apply during the period in which state or local public health officials have imposed or recommended social distancing measures.

Members of the public may call in during the meeting and are encouraged to submit public comment via email to mwilcher@eldoradotransit.com up until the start of the meeting. Written comments will be entered into the meeting’s minutes and the Board will consider all comments at the appropriate time. Members of the public may address any item on the agenda prior to board action, comments will be limited to no more than three (3) minutes.

If you are joining the meeting via computer and wish to make a comment on an item, press the “raise a hand” button. If you are joining the meeting by phone, press *9 to indicate a desire to make a comment. The board secretary will call you by the last three digits of your phone number when it is your turn to comment.

 

Participate by Computer:

https://us02web.zoom.us/j/833772503

Participate by Phone:

1-669-900-6833

Meeting ID: 833-772-503

 

CALL TO ORDER AND PLEDGE OF ALLEGIANCE

ROLL CALL

ADOPTION OF AGENDA AND APPROVAL OF CONSENT CALENDAR

The Board may make any necessary additions, deletions or corrections to the agenda including moving items to or from the Consent Calendar and adopt the agenda with one single vote.  A Board member may request an item to be removed from the Consent Calendar for discussion and possible action, and the item will be moved from Consent and heard as a separate item.  Any member of the public may ask to address an item on the Consent Calendar prior to Board action.

OPEN FORUM                                                                                                          

At this time, any person may comment on any item that is not on the agenda. Please state your name and address for the records. Action will not be taken on any item that is not on the agenda. Please limit your comments to no more than three (3) minutes. Please give any written material presented at the meeting to the clerk for public record.                                                                                                                                           

1.          CONSENT CALENDAR

A.  Approve Conformed Minutes of the Regular Meeting, June 4, 2020

Download Attachment

B. Receive and File May 2020 Check Register

Download Staff Report and Attachment

C.  Receive and file the County Line Multi-Modal Transit Center Preliminary Design & Engineering Services report

Download Staff Report and Attachment

D. 1. Adopt Resolution No. 20-21 Authorizing the Executive Director to Execute All Documents for the California State of Good Repair Program

2. Adopt Resolution No. 20-22 Authorizing the California State of Good Repair Project List

Download Staff Report and Attachment

E. Approve Purchase Order 26167 issued to the Employment Development Department in the amount of $175,000 for Unemployment Insurance

Download Staff Report and Attachment

2.          ACTION ITEMS

A. 1. Adopt Resolution No. 20-18 Authorizing an Amendment to the CalPERS Contract to include Section 20903

2. Approve the Amendment to the Contract to include Section 20903

3. Authorize the Certification of Final Action of the El Dorado County Transit Authority Governing Board

Download Staff Report and Attachment (Updated 7/8/2020, changes to the Fiscal Impact are in bold lettering)

TIMED ITEM 1:05 PM

B. Public Hearing to Adopt Resolution No. 20-19 Finalizing the Fiscal Year 2020/21 Operating Budget

Download Staff Report and Attachment

TIMED ITEM 1:06 PM

C. Public Hearing to Adopt Resolution No. 20-20 Finalizing the Fiscal Year 2020/21 Capital Improvement Plan and Capital Budget

Download Staff Report and Attachment

D. Final ratification of the Executive Director Employment Contract approved June 4, 2020

Download Staff Report and Attachment

3.         INFORMATION ITEMS

A. Newsletter

Download Attachment

EXECUTIVE DIRECTOR REPORT *

BOARD MEMBER COMMENTS *

RECESS TO CLOSED SESSION

  • Closed Personnel Session Pursuant to Government Code Section 54957.6 Concerning Labor Negotiations with the Transit Operator’s Bargaining Unit. The designated representatives for the El Dorado County Transit Authority are Executive Director Matthew Mauk and Legal Counsel Michael Tucker
  • Closed Session Pursuant to Government Code Section 54957.6 – Conference with Labor Negotiators concerning discussions with Unrepresented Regular Employees and Unrepresented Regular Management Employees of the El Dorado County Transit Authority. The designated representatives for the El Dorado County Transit Authority are Executive Director Matthew Mauk and Legal Counsel Michael Tucker

RECONVENE TO OPEN SESSION AND CLOSED SESSION REPORTS

ADJOURNMENT

* Verbal Report

NEXT MEETING SCHEDULED
EL DORADO COUNTY TRANSIT AUTHORITY
REGULAR BOARD MEETING
Thursday, August 6, 2020 1:00 P.M.
Zoom Meeting Teleconference
https://us02web.zoom.us/j/833772503
1-669-900-6833
Meeting ID:
833-772-503