Agenda : March 5, 2020

County of El Dorado

Board of Supervisors Meeting Room

330 Fair Lane, Bldg A

Placerville, CA 95667

Thursday, March 5, 2020 1:00 PM 


EL DORADO COUNTY TRANSIT AUTHORITY

REGULAR MEETING AGENDA

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

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, February 6, 2020

Download Attachment

B. Receive and File January 2020 Check Register

Download Staff Report and Attachment

C.  Receive and File January 2020 Ridership Report

Download Staff Report and Attachment

D. Adopt Resolution No. 20-06 Authorizing Financial Transactions by Elected Officers and Executive Director

Download Staff Report and Attachment

E. Approve the implementation of the pilot Employee Referral and New Hire Incentive Programs

Download Staff Report and Attachment

F. Adopt Resolution No. 20-04 Authorizing the El Dorado County Transit Authority and the Executive Director to execute all documents for the Caltrans Division of Rail and Mass Transportation Low Carbon Transit Operations Program (LCTOP), Fiscal Year 2019/20

Download Staff Report and Attachment

G. Adopt Resolution No. 20-07 Authorizing the Executive Director to Claim Transportation Development Act (TDA) Funds for Fiscal Year 2020/21

Download Staff Report and Attachment

H. 1. Accept Actuarial Valuation of Other Post-Employee Benefit Program for fiscal years ending June 30, 2020 and June 30, 2021

2. Adopt Resolution No. 20-05 approving the pre-fund amount in the California Employer’s Retiree Benefit Trust Program (CERBT)

3. Authorize Executive Director to execute all documents necessary for continued participation

Download Staff Report and Attachment

I. 1.Adopt Resolution No. 20-08 approving a new Commercial Credit Card Agreement with UMPQUA BANK and participation in the California Special District Association Purchasing Card Rebate Program

2.Authorize Executive Director to execute all documents necessary for participation

Download Staff Report and Attachment

2.          ACTION ITEMS

A. 1. Receive and File the proposed Fiscal Year 2020/21 Preliminary Operating and Capital Budgets

2. Form an Ad Hoc Committee to review the proposed Fiscal Year 2020/21 Preliminary Operating and Capital Budgets

3. Appoint the Chair and Vice-Chair to the Ad Hoc Budget Review Committee

Download Staff Report and Attachment

3.          INFORMATION ITEMS

    A. Fiscal Year 19/20 6-Month Administrative Operations Report

Download Staff Report and Attachment

B. Public Transportation Agency Safety Plan

Download Staff Report and Attachment

C. 2019 Safe Driving Awards

Download Staff Report and Attachment

EXECUTIVE DIRECTOR REPORT *

BOARD MEMBER COMMENTS *

RECESS TO CLOSED SESSION

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 REGULARLY SCHEDULED
EL DORADO COUNTY TRANSIT AUTHORITY BOARD MEETING
Thursday, April 2, 2020 1:00 P.M.
County of El Dorado
Board of Supervisors Meeting Room
330 Fair Lane
Placerville, CA 95667

The El Dorado County Board of Supervisors Meeting Room is accessible for persons with disabilities. In compliance with the Americans with Disabilities Act, if you require modification or accommodation to participate in this meeting, please contact El Dorado County Transit Authority by telephone at (530) 642-5383 or by fax at (530) 622-2877. Requests must be made as early as possible and at least one full business day before the start of the meeting.

To listen to open session portions of the meeting in real time, dial (530) 621-7603.  This specialized dial in number is programmed for listening only and is operable when the audio system inside the meeting room is activated.  Please be advised that callers will experience silence anytime the Board is not actively meeting, such as during Closed Session or break periods.