General Contact Number: (530) 621-5567

Policies

                        BOARD OF SUPERVISORS POLICY MANUALS

The policies listed below have been formally adopted by the Board.  Please contact the office of the Clerk of the Board for information regarding policies that have been repealed as a result of Board action.   Email: edc.cob@edcgov.us  Phone: 530-621-5390.

 

TABLE OF CONTENTS


Section A - General Administration

Section B - Budgets & Fiscal Matters

Section C - Purchasing & Contracting

Section D - Travel, Transportation, and Vehicles

Section E - Personnel and Payroll

Section F - Facilities Management   

Section G - Roads

Section H - Board of Supervisors Meetings

Section I - Boards, Commissions, & Committees

Section J - Land Use Planning & Development

Section K - Risk Management

Section L - Privacy Policy (HIPAA)

Section A - General Administration

A-1    Development & Distribution of Board of Supervisors Policies

A-2    Guidelines for Writing Board of Supervisors Policies  

A-3    Ordinances - New or Amended 

A-4    County Legislative Policy 

A-5    Grant Endorsements for Non-County Agencies 

A-6    Grants - Application & Administration

A-7    Processing California Public Records Act Requests

A-8   Payment or Reimbursement to Consulting Parties on County Projects

A-9    Records Management Program

A-10  Meeting Rooms

A-11  Responding to Grand Jury Reports

A-12  DMV Data Access Policy

A-13  Computer & Network-Based Information Systems

A-14  Incident Response Policy

A-15  Public Disclosure of Documents Pertaining to Outside Counsel 

A-16  Proclamation Policy

A-17  Computer and Data Systems Physical Security  

A-18  Energy Conservation Policy 

A-19 General Network Usage Policy

A-20  Cellular Telephone/Wireless PDA's (SmartPhones) Policy & Procedures

A-21 Electronic Messaging Retention Policy 

A-22  County Website Policy

Section B - Budgets & Fiscal Matters

B-1    Budgetary Control and Responsibility 

B-2    Fee Waiving 

B-3    Traffic Impact Fee Deferral 

B-4    Collections - Recovery of Public Funds 

B-6    Community Funding

B-9    Annual Audit Contract - Grand Jury Participation

B-10  Grand Jury Annual Report - Publication of Annual Report & Board of Supervisors Response

B-11  Affordable Housing Fee Structure 

B-12  Fiscal Review Process 

B-13  Contract Administration for Special Projects

B-14  Traffic Impact Mitigation (TIM) Fee Offset Program for Developments with Affordable Housing Units 

B-16  Budget Policies

B-17  Debt Management Policy

B-18 Contract, Memoranda of Understaning and Policy Exceptions

Section C - Purchasing & Contracting

C-2    Leases - Renewals and Extensions 

C-13 Environmentally Preferrable Purchasing Policy

C-17  Procurement Policy

C-18  Non-Financial Agreements 

C-19 - Design-Build Contracts- Conflict of Interest

Section D - Travel, Transportation, and Vehicles

D-1    Travel Policy 

D-2    County Credit Cards

D-4    Vehicle Use - Privately Owned and County Owned Vehicles  

D- 5 Food Purchases

Section E - Personnel and Payroll

E-1   Time Entry and Alternative Works Schedules

E-2   Use of Jail Inmate Workers Outside Jail 

E-3   Determination of Independent Contractor Services

E-4   Pre-Employment Background Check

E-5   Policy Prohibiting Discrimination, Harassment and Retaliation, and Reporting and Complaint Procedures

E-6   Volunteer Policy

E-7   Ethics Training Policy

E-8   Employee Identification Badge Policy 

E-9   Background Investigation Requirements for Individuals with Access to Federal Tax Information

E-10 Lactation Accommodation and Break Policy

E-12 Telecommuting Policy

E-13 COVID-19 Prevention Policy

Section F - Facilities Management

F-1 Naming and Renaming of County-Owned Buildings

F-2   West Slope Animal Shelter Donor Recognition Policy 

F-4   Lowering of Flags 

F-5   Airports - Hanger Site Allocation 

F-8   County Display Cases 

F-9   Airports - Portable Hangar Color 

F-10 Airports - Minimum Standards for Commercial Aeronautical Activities for El Dorado County Airports

Section G - Roads

G-1   Encroachment Within the County Road Rights-of-Way 

G-3   Dead Animal Disposal

Section H - Board of Supervisors Meetings

H-1   Communications to Board from a Member of the Public 

H-2   Communications from a Member of the Public for the Public Record

H-3    Consent Calendar Policy 

Section I - Boards, Commissions, & Committees

I-2  Boards, Commissions, & Committees - Minutes of Meetings 

I-5  Boards, Committees and Commissions - Application Evaluation Policy

Section J - Land Use Planning & Development

J-2  Economic Development Policy/Priority Industrial and Commercial Priorities 

J-4  Broadband Infrastructure Installation

J-5  Traffic Fee Credit to Account for Prior Occupancy Use

J-6  General Plan Amendment Initiation Process

J-7  Economic Development Incentive Policy 

J-8  Special District Impact Fee Offset for Non-Residential Business Development 

J-9 Startup and Entrepreneur Technical Assistance Program

Section K - Risk Management

K-1  Injury and Illness Prevention 

K-2  Workplace Violence Prevention Policy 

K-3  Emergency Management Policy  

Section L : Privacy Policy In Compliance With the Health Insurance Portability and Accountability Act (HIPAA)

L-1    Privacy: Protected Health Information (HIPAA)