Board of Supervisors  
Department  
County of El Dorado  
330 Fair Lane, Building A  
Placerville, California  
530-621-5390  
Minutes - Draft  
Board of Supervisors  
Brooke Laine, Chair, District V  
Greg Ferrero, First Vice Chair, District I  
Brian Veerkamp, Second Vice Chair, District III  
George Turnboo, District II  
Lori Parlin, District IV  
Sue Phillips, Interim Chief Administrative Officer  
David Livingston, County Counsel  
Kim Dawson, Clerk of the Board of Supervisors  
Tuesday, January 27, 2026  
9:00 AM  
VISION STATEMENT  
Exceptional quality of life with a strong sense of community, historical heritage,  
rural character, managed growth, and opportunity for all.  
This institution is an equal opportunity provider and employer.  
In accordance with theRalph M. Brown Actand recent updates underSenate Bill 707 (SB 707),  
the El Dorado County Board of Supervisors is committed to ensuring accessible and inclusive  
public meetings where remote participants have thesame opportunity to address the Boardas  
in-person attendees.  
For Purposes of the Brown Act § 54954.2 (a), the numbered items on this Agenda give a brief  
description of each item of business to be transacted or discussed. Recommendations of the  
staff, as shown, do not prevent the Board from taking other action.  
The Board meets simultaneously as the Board of Supervisors and the Board of Directors of the  
Air Quality Management District, In-Home Supportive Services, Public Housing Authority,  
Redevelopment Agency, and other Special Districts.  
Materials related to agenda items submitted after the packet is distributed are available for public  
review during normal business hours at Building A, 330 Fair Lane, Placerville, outside the Board  
Chambers and in the Board Clerk’s Office, and also on the Board of Supervisors' Meeting  
Agenda webpage, when possible.  
The County of El Dorado is committed to ensuring that persons with disabilities are provided the  
resources to participate in its public meetings. Please contact the office of the Clerk of the Board  
if you require accommodation at 530-621-5390 or via email, edc.cob@edcgov.us, preferably no  
less than 24 hours in advance of the meeting.  
PUBLIC PARTICIPATION INFORMATION  
Board meetings are open to the public and there are multiple ways to attend, view, and  
participate:  
In-Person: Attend and provide comments in-person at the Board Chambers.  
Zoom: Join the meeting athttps://us06web.zoom.us/j/83736435068  
- Meeting ID: 837 3643 5068  
- You may join the live stream15 minutes priorto the posted meeting start time.  
- To make a public comment via Zoom, use the“Raise Hand”feature.  
By Phone: Call 530-621-7603 or 530-621-7610  
- Press*9to indicate your desire to comment.  
YouTube: View the live stream on the El Dorado Clerk of the Board YouTube Channel.  
Written Comments: If you prefer not to attend or speak during the meeting, you may  
submit written comments on specific agenda items. Please email your comments toꢀ  
edc.cob@edcgov.usby4:00 PM the day before the meetingto ensure timely distribution to  
the Board. All written comments will be entered into the public record. The Board Clerk  
cannot guarantee that any FAX, email, or mail received the day of the meeting will be  
delivered to the Board prior to action on the subject matter.  
By participating in this meeting, you acknowledge that the session is being recorded and may be  
publicly broadcast.  
All meeting agendas, most Board of Supervisors meeting videos, supplemental materials, and  
PROTOCOLS FOR PUBLIC COMMENT  
Public comment will be received only at designated periods as called by the Board Chair.  
Each speaker will be allottedup to three (3) minutesto address the Board.  
- If time is exceeded, the speaker’s microphone will be muted.  
- Individuals may speak only once during each designated public comment period.  
At the Board’s discretion, the Board may establish:  
- Aspecific time limit per speaker, and/or  
- Atotal time limitfor public comment on any item or Open Forum.  
Applause, outbursts, or other disruptionsare not permitted in the Board Chambers.  
9:00 A.M. - CALLED TO ORDER  
5 -  
Present:  
Supervisor Laine, Supervisor Parlin, Supervisor Turnboo, Supervisor Ferrero and  
Supervisor Veerkamp  
INVOCATION AND PLEDGE OF ALLEGIANCE  
Pastor David Cooke of the Cold Springs Community Church gave the Invocation.  
Supervisor Ferrero led the Pledge of the Allegiance to the Flag.  
ANNOUNCEMENTS REGARDING THE AGENDA  
No changes.  
The Chief Administrative Officer will announce any revisions to the agenda.  
APPROVAL OF THE CONSENT CALENDAR  
Public Comment: K. Payne, J. Rimoldi, F. Porter, L.Cauchon, K. Nalawaja, L. Campbell  
A motion was made by Supervisor Parlin, seconded by Supervisor Turnboo to  
Adopt the Agenda with no changes.  
5 - Laine, Parlin, Turnboo, Ferrero and Veerkamp  
Yes:  
A Board member may request an item be removed from the Consent Calendar for separate  
Board action. Public comment on all matters on the Consent Calendar, including items that were  
pulled for separate action, will be taken at this time. Public comment for Closed Session items  
will also be taken at this time. With one motion, the Board will approve all items on the Consent  
Calendar.  
ITEMS PULLED FROM THE CONSENT CALENDAR  
The Board will consider any items that were pulled from the Consent Calendar at this time.  
PUBLIC COMMENT FOR ALL REMAINING AGENDA ITEMS (EXCLUDING PUBLIC  
HEARINGS)  
Public Comment: F. Porter, B. Wilford, P. VanderKar, K. Payne, M. Dion-Perry, R.  
Michelson, L. Campbell, K. Nalawaja, L. Cauchon  
Public comment on all remaining agenda items, excluding Public Hearings, will only be taken at  
this time. Each Public Hearing will have its own designated public comment period.  
CLOSED SESSION  
1.  
2.  
Conference with Legal Counsel - Existing Litigation pursuant to  
Government Code Section 54956.9(d)(1). Title: County of El Dorado vs.  
Wanda H. Nagle, Trustee of the Wanda H Nagel 1999 Revocable Trust et  
al., Case No. 22CV1577. Number of potential cases: (1).  
No Action Reported.  
Conference with Legal Counsel - Existing Litigation pursuant to  
Government Code Section 54956.9(d)(1). Title: Justin Dornbier vs.  
County of El Dorado, et al, United States District Court, Eastern District of  
California. Case No. 2:25-CV-02783-CKD. Number of potential cases:  
(1).  
No Action Reported.  
3.  
4.  
Conference with Legal Counsel - Existing Litigation pursuant to  
Government Code Section 54956.9(d)(1). Title: Claim of Kenneth Asay  
vs. County of El Dorado. Sedgwick Workers’ Compensation Claim No.  
2024000483. Number of potential cases: (1).  
No Action Reported.  
Conference with Legal Counsel - Existing Litigation pursuant to  
Government Code Section 54956.9(d)(1). Title: Claim of Steven  
Shepherd vs. County of El Dorado. Sedgwick Workers’ Compensation  
Claim Nos. 20232001027 and 20232001128. Number of potential cases:  
(1).  
No Action Reported.  
5.  
Conference with Legal Counsel - Existing Litigation pursuant to  
Government Code Section 54956.9(d)(1). Title: Heidi Perez vs. County of  
El Dorado and Does 1 to 25 inclusive; Superior Court of California,  
County of El Dorado, Case No. 25CV0266. Number of potential cases:  
(1).  
No Action Reported.  
6.  
7.  
Conference with Legal Counsel - Significant Exposure to Litigation  
pursuant to Government Code Section 54956.9(d)(2). Number of potential  
cases: (1).  
No Action Reported.  
Conference with Legal Counsel - Significant Exposure to Litigation  
pursuant to Government Code Section 54956.9(d)(2). Number of potential  
cases: (1).  
No Action Reported.  
8.  
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, AFSCME Council 57 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 Managers’  
Association representing employees in the Management Unit; Deputy  
Sheriff’s Association representing employees in the Law Enforcement  
Unit; El Dorado County Probation Officers Association representing  
employees in the Probation Bargaining Unit; El Dorado County Law  
Enforcement Management Association representing employees in the  
Law Enforcement Sworn Management Unit; and unrepresented  
employees in the Department Head, Unrepresented Management, and  
Confidential units.  
No Action Reported.  
9.  
Pursuant to Government Code Section 54957- Public Employment.  
Title: Chief Administrative Officer.  
No Action Reported.  
CONSENT CALENDAR  
10.  
Clerk of the Board recommending the Board Approve the Minutes from  
the regular meeting of the Board of Supervisors on January 13, 2026.  
This matter was Approved on the Consent Calendar.  
GENERAL GOVERNMENT - CONSENT ITEMS  
11.  
12.  
Chief Administrative Office recommending the Board approve and adopt  
revisions to Board Policy B-2, Fee Waiving.  
FUNDING: General Fund.  
This matter was Approved on the Consent Calendar.  
Chief Administrative Office, in coordination with the Chief Probation  
Officer Memorandum of Understanding Ad Hoc Committee,  
recommending the Board Approve Final Passage (Second Reading) of  
Ordinance 5250 to specify that the Chief Probation Officer shall be  
appointed by the Board of Supervisors.  
FUNDING: N/A  
Ordinance 5250 was Adopted upon Approval of the Consent Calendar.  
13.  
Facilities, a division of the Chief Administrative Office, and Department of  
Transportation recommending the Board:  
1) Make findings pursuant to Section 3.13.030 (B) of the El Dorado  
County Ordinance Chapter 13, Contracting Out, that specialty skills and  
qualifications not expressly identified in County classifications are  
involved in the performance of architectural design and engineering  
services;  
2) Authorize the Purchasing Agent to sign Agreement for Services 9918  
with Lionakis, for a total compensation amount not to exceed $440,000  
and a two-year term to provide Architectural Design and Engineering  
Services for the Tahoma Transportation Garage Facility Project; and  
3) Authorize the Purchasing Agent to execute any necessary amendments  
relating to Agreement for Services 9918 excluding term extensions and  
increases to the not-to-exceed amount, contingent upon approval by  
County Counsel and Risk Management.  
FUNDING: Road Fund.  
This matter was Approved on the Consent Calendar.  
14.  
Facilities, a division of the Chief Administrative Office, recommending the  
Board adopt and authorize the Chair to sign Resolution 018-2026,  
delegating authority to the Chief Administrative Office, Facilities Division  
Manager, to approve and sign hazardous tree removal agreements and  
permission forms with utility providers for work conducted on or adjacent  
to County-owned property, pending Risk Management and County  
Counsel approval.  
FUNDING: N/A  
Resolution 018-2026 was Adopted upon Approval of the Consent Calendar.  
15.  
Parks, a division of the Chief Administrative Office, recommending the  
Board:  
1) Make findings in accordance with Chapter 3.13, Sections 3.13.030 (B)  
and (C), of the County Contracting Out Ordinance, that contracting out for  
necessary civil engineering work related to the Chili Bar site is more  
economical and feasible due to the specialty skills and qualifications  
needed and the fact that the ongoing aggregate of the work to be  
performed is not sufficient to warrant the addition of permanent staff;  
2) Approve and authorize the Purchasing Agent to execute Amendment II  
to Agreement 8330 with LeBeck Engineering, Inc. to extend the expiration  
date by one additional year to February 6, 2027, with no change to the  
total compensation amount of $108,323; and  
3) Authorize the Purchasing Agent to execute further amendments relating  
to Agreement 8330, excluding term extensions and increases to the total  
compensation amount, contingent upon approval by County Counsel and  
Risk Management.  
FUNDING: General Fund.  
This matter was Approved on the Consent Calendar.  
16.  
Parks, a division of the Chief Administrative Office, recommending the  
Board provide conceptual approval, pursuant to Board Policy A-3, to  
amend Chapter 5.50 of the County Ordinance Code, Specific Use  
Regulations for the South Fork of the American River, Sections 5.50.020  
and 5.50.090; and Chapter 12.64 of the County Ordinance Code, Specific  
Use Regulations, Section 12.64.070 on Use of Personal Floatation  
Devices, as part of the five-year River Management Plan update.  
FUNDING: N/A  
This matter was Approved on the Consent Calendar.  
17.  
County Counsel recommending the Board approve and authorize the  
Chair to execute Agreement 10074 with White Brenner LLP for legal  
services pertaining to Environmental Impact Report review and California  
Environmental Quality Act (CEQA) compliance for various specific plan  
applications being processed by the Planning & Building Department,  
replacing current Agreement 4089 with Abbott & Kindermann, LLC.  
FUNDING: Developer Fees.  
This matter was Approved on the Consent Calendar.  
18.  
Human Resources Department recommending the Board adopt and  
authorize the Chair to sign Resolution 026-2026 to:  
1) Approve, due to upward reclassifications, the deletion of 1.0 FTE  
Manager of Mental Health Programs and 3.0 FTE Program Manager -  
Protective Services allocations and the addition of 1.0 FTE Manager of  
Mental Health Programs (Y-rated) and 3.0 FTE Program Manager -  
Protective Services (Y-rated) allocations in the Health and Human  
Services Agency;  
2) Approve the upward reclassification of the affected incumbent  
employees in these positions to the new corresponding Y-rated  
classifications; and  
3) Approve exceptions to the County of El Dorado Personnel Rules  
Resolution 166-2022 regarding Status of Employees in Reclassified  
Positions (Rule 507), Salary on Promotion (Rule 608), and Underfill or  
Overfill of Full/Part Time Positions (Rule 505) to effectuate the  
reclassification of the affected incumbent employees.  
FUNDING: Federal Medi-Cal (50%) and Behavioral Health Realignment  
(50%) for the Manager of Mental Health Programs (Y-rated) position and  
Federal Funding (40%), State General Fund Allocation (15%), and County  
Realignment (45%) for the Program Manager - Protective Services  
(Y-rated) positions.  
Resolution 026-2026 was Adopted upon Approval of the Consent Calendar.  
19.  
Human Resources Department recommending the Board approve and  
authorize the Chair to sign Resolution 019-2026 to comply with the  
California Public Employees’ Retirement System reporting requirements,  
Government Code sections 20636 and 7522.34(a), and California Code  
of Regulations 570.5 by adopting the salary schedule for the 2025  
calendar year incorporating all changes previously approved by the Board  
and made effective in 2025.  
FUNDING: N/A  
Resolution 019-2026 was Adopted upon Approval of the Consent Calendar.  
20.  
Human Resources Department recommending the Board:  
1) Make findings in accordance with Procurement Policy C-17, Section  
3.4(2g) exempting the competitive bidding process because the  
Contractor is the exclusive broker under Public Risk Innovation, Solutions  
and Management (PRISM) and has sole authority to represent PRISM  
programs to California public agencies;  
2) Make findings that it is appropriate to engage with Alliant Insurance  
Services to provide employee benefit consulting as Agreement 6965  
requires specialty skills and qualifications not expressly identified in  
County classifications in accordance with County ordinance code  
3.13.030(B);  
3) Approve and authorize the Board Chair to sign Amendment I to  
Agreement 6965 with Alliant Insurance Services, Inc. for employee benefit  
consulting services increasing the amount by $135,000 for a new amount  
of $270,000 and extending the term by three years, through January 31,  
2029; and  
4) Authorize the Purchasing Agent to execute any necessary amendments  
relating to Agreement for Services 6965, excluding term extensions and  
increases to the amount, contingent upon approval by County Counsel  
and Risk Management.  
FUNDING: Risk Management Health Fund.  
This matter was Approved on the Consent Calendar.  
21.  
Human Resources Department recommending the Board reappoint  
David Livingston, County Counsel, to a four-year term in accordance with  
County Charter Section 403.  
FUNDING: General Fund.  
This matter was Approved on the Consent Calendar.  
22.  
Human Resources Department and Public Defender’s Office  
recommending the Board:  
Adopt and authorize the Chair to sign Resolution 020-2026 to:  
1) Approve, due to an upward reclassification, the deletion of 1.0 FTE  
Investigative Assistant I/II allocation and the addition of 1.0 FTE  
Investigator (Public Defender) (JCN 5613) allocation in the Public  
Defender’s office;  
2) Waive the competitive examination and appointment requirements and  
directly appoint the incumbent (position 4714) to Investigator (Public  
Defender) in accordance with Personnel Rule 507.1.2 (Upward  
Reclassification); and  
3) Add 0.1 FTE Sr. Office Assistant allocation in the Public Defender’s  
office to allow a vacant 0.9 FTE to be recruited and appointed at the 1.0  
FTE level.  
FUNDING: General Fund.  
Resolution 020-2026 was Adopted upon Approval of the Consent Calendar.  
23.  
Information Technologies Department recommending the Board approve  
and establish Board Policy A-23 - Artificial Intelligence Systems and  
Technologies.  
FUNDING: N/A  
This matter was Approved on the Consent Calendar.  
HEALTH AND COMMUNITY - CONSENT ITEMS  
24.  
Health and Human Services Agency (HHSA) recommending the Board:  
1) Accept, with gratitude, a donation of $13,560 from Clifford Wadiak in  
honor of Don W. Harr with restricted use for the construction of a private  
office at the Veterans Office Building located at 130 Placerville Drive,  
Suite B, Placerville;  
2) Approve and authorize the HHSA Director, or HHSA Chief Assistant  
Director, to execute the Terms of Donation Acceptance by County of El  
Dorado; and  
3) Authorize the HHSA Director, or Chief Assistant Director, to execute  
further document(s), related to this donation, on behalf of HHSA Veteran  
Services.  
FUNDING: 100% Donation received from Clifford Wadiak in honor of  
Don W. Harr.  
This matter was Approved on the Consent Calendar.  
25.  
Health and Human Services Agency (HHSA) recommending the Board:  
1) Make findings pursuant to Section 3.13.030 (B) of the El Dorado  
County Ordinance Chapter 3.13, Contracting Out, that the Homeless  
Management Information System software and related services provided  
by Sacramento Steps Forward (SSF) requires specialty skills and  
qualifications not expressly identified in County classifications are  
involved in the performance of the work;  
2) Approve and authorize the Chair to sign Agreement for Services 9898  
with SSF, in the amount of $182,183.08, and for the term of three years  
from February 1, 2026, through January 31, 2029;  
3) Authorize the Purchasing Agent to execute amendments relating to  
Agreement 9898, contingent upon approval by County Counsel and Risk  
Management, which do not increase the maximum dollar amount or term  
of the Agreement; and  
4) Authorize the HHSA Director, or the Chief Assistant Director, to  
execute programmatic, administrative, and fiscal documents relating to  
Agreement 9898.  
FUNDING: 5% Federal United States Department of Housing and Urban  
Development; 95% Housing and Homelessness Incentive Program funds  
awarded from Local Managed Care Plans.  
This matter was Approved on the Consent Calendar.  
26.  
Health and Human Services Agency (HHSA) in partnership with County  
Probation Department recommending the Board:  
1) Approve and authorize the Chair to sign Amendment I to Memorandum  
of Understanding (MOU) 7716 between HHSA Child Welfare Services  
(CWS) and Probation, increasing the contract value by $7,381.68, for a  
new maximum obligation of $37,452.14, and extending the term by eight  
and a half months, for an amended term of February 12, 2023, to October  
31, 2026; and  
2) Authorize the HHSA Director and Chief Probation Officer to execute  
further documents relating to MOU 7716, including amendments that are  
included in Board-approved departmental budgets, contingent upon  
approval by County Counsel and Risk Management, if applicable.  
FUNDING: 21% Federal Title IV-E, 46% State General Fund Allocation,  
and 33% County Realignment.  
This matter was Approved on the Consent Calendar.  
27.  
Health and Human Services Agency recommending the Board adopt and  
authorize the Chair to sign Resolution 017-2026, which exempts Board  
Procurement Policy C-17 competitive bidding requirements for specified  
Behavioral Health Services Act (BHSA) services during Fiscal Years  
2026-2029.  
FUNDING: Combination of Federal Medi-Cal, State BHSA, 1991 Mental  
Health Realignment, 2011 Behavioral Health Realignment, Federal Drug  
Medi-Cal Organized Delivery System, various grant funding, and other  
non-general fund sources.  
Resolution 017-2026 was Adopted upon Approval of the Consent Calendar.  
LAND USE AND DEVELOPMENT - CONSENT ITEMS  
28.  
29.  
30.  
Department of Transportation recommending the Board:  
1) Approve and authorize the Chair to sign the Notice of Acceptance with  
American Civil Constructors West Coast for the Pleasant Valley Road  
Safety Improvements Project, Capital Improvement Program 36105072,  
Contract 8596; 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.  
(District 3)  
FUNDING: Highway Safety Improvement Program - State (96%), RSTP  
Advance - EDCTC (4%). (No Federal Funds)  
This matter was Approved on the Consent Calendar.  
Department of Transportation recommending the Board consider the  
following pertaining to Contract 10007 for the 2026 DOT WS  
Maintenance Pavement Rehabilitation Projects on Sly Park Road,  
Mormon Emigrant Trail, Green Valley Road, Larsen Road, Barkley Road,  
North Canyon Road, Loch Way, Highland Drive, and Glenmore Way:  
1) Approve and adopt the Contract Documents, pending County Counsel  
and Risk Management Approval; and  
2) Authorize advertisement for bids.  
(All Districts)  
FUNDING: Road Maintenance and Rehabilitation Act - SB1 (85%) and  
Local Discretionary - Tribe (15%) (No Federal Funds).  
This matter was Approved on the Consent Calendar.  
Surveyor's Office recommending the Board:  
1) Approve and authorize the Chair to acknowledge and accept an  
Irrevocable Offer of Dedication for seven separate Public Utility  
easements; and  
2) Authorize the Chair to sign the Consent to Offer of Dedication and to  
record the Irrevocable Offer of Dedication with the Consent attached.  
Authorization for recording said Offer is pursuant to Government Code  
Section 7050. The subject parcels are all located within the community of  
El Dorado Hills, all lying within the area as shown on the Large Lot Map  
entitled “Eastridge Village”, filed in the office of the County Recorder in  
Book J of Subdivisions at Page 142.  
District 2  
FUNDING: Application Fees. (General Fund)  
This matter was Approved on the Consent Calendar.  
31.  
Surveyor's Office recommending the Board:  
1) Approve and authorize the Chair to acknowledge and reject an  
Irrevocable Offer of Dedication for six separate Drainage Easements;  
2) Authorize the Chair to sign the Consent to Offer Dedication and  
Rejection of Offer, and direct that the consent document be recorded  
pursuant to Government Code Section 7050. The subject parcel is  
located within the community of El Dorado Hills, and lies adjacent to  
Beatty Drive, lying across from 7158 Karavi Drive.  
(District 1)  
FUNDING: Application Fees. (General Fund)  
This matter was Approved on the Consent Calendar.  
32.  
Surveyor's Office recommending the Board:  
1) Approve and authorize the Chair to acknowledge and accept an  
Irrevocable Offer of Dedication for twelve separate Public Utility  
easements; and  
2) Authorize the Chair to sign the Consent to Offer of Dedication and to  
record the Irrevocable Offer of Dedication with the Consent attached.  
Authorization for recording said Offer is pursuant to Government Code  
Section 7050. The subject parcels are located within the community of El  
Dorado Hills, all lying within the area as shown on the Large Lot Map  
entitled “Eastridge Village”, filed in the office of the County Recorder in  
Book J of Subdivisions at Page 142.  
(District 2)  
FUNDING: Application Fees. (General Fund)  
This matter was Approved on the Consent Calendar.  
33.  
Surveyor's Office recommending the Board:  
1) Approve and authorize the Chair to acknowledge and reject an  
Irrevocable Offer of Dedication for a Road Right of Way, including the  
underlying fee (underlying ownership of land);  
2) Approve and authorize the Chair to acknowledge and accept an  
Irrevocable Offer of Dedication for a Public Service easement; and  
3) Authorize the Chair to sign the Consent to Offer of Dedication and to  
record the Irrevocable Offer of Dedication with the Consent attached.  
Authorization for recording said Offer is pursuant to Government Code  
Section 7050. The subject parcel is located within the community of El  
Dorado Hills, lying within the area as shown on the Large Lot Map entitled  
“Eastridge Village”, filed in the office of the County Recorder in Book J of  
Subdivisions at Page 142.  
(District 2)  
FUNDING: Application Fees (General Fund).  
This matter was Approved on the Consent Calendar.  
34.  
Surveyor's Office recommending the Board:  
1) Approve and authorize the Chair to acknowledge and accept an  
Irrevocable Offer of Dedication for a Road Right of Way, including the  
underlying fee (underlying ownership of land); and  
2) Authorize the Chair to sign the Consent to Offer of Dedication and to  
record the Irrevocable Offer of Dedication with the Consent attached.  
Authorization for recording said Offer is pursuant to Government Code  
Section 7050. The subject parcel is located within the community of El  
Dorado Hills, lying within the area as shown on the Large Lot Map entitled  
“Eastridge Village”, filed in the office of the County Recorder in Book J of  
Subdivisions at Page 142.  
(District 2)  
FUNDING: Application Fees. (General Fund)  
This matter was Approved on the Consent Calendar.  
35.  
Surveyor's Office recommending the Board:  
1) Approve and authorize the Chair to acknowledge and accept an  
Irrevocable Offer of Dedication for two separate Slope and Drainage  
easement areas; and  
2) Authorize the Chair to sign the Consent to Offer of Dedication and to  
record the Irrevocable Offer of Dedication with the Consent attached.  
Authorization for recording said Offer is pursuant to Government Code  
Section 7050. The subject parcels are located within the community of El  
Dorado Hills, all lying within the area as shown on the Large Lot Map  
entitled “Eastridge Village”, filed in the office of the County Recorder in  
Book J of Subdivisions at Page 142.  
(District 2)  
FUNDING: Application Fees. (General Fund)  
This matter was Approved on the Consent Calendar.  
LAW AND JUSTICE - CONSENT ITEMS  
36.  
Sheriff’s Office recommending the Board:  
1) Make findings in accordance with Ordinance 3.13.030(b) that the  
services provided by the Contractor are in the best interest of the public  
and that there are specialty skills, qualifications, and equipment not  
expressly identified in County classifications involved in the performance  
of the work;  
2) Make findings in accordance with Procurement Policy C-17 Section  
3.4.4 exempting the work from the competitive bidding process for  
Agreement 7125 because the procurement is utilizing a competitively bid  
contract with another public agency;  
3) Approve and authorize the Chair to sign Amendment IV to Agreement  
7125, increasing the amount by $600,000 to a total amount of  
$2,000,000, extending the term of the Agreement by 8 months for a total  
revised term of January 28, 2023 through September 30th, 2026, and to  
reflect the name change from Stommel Inc. dba Lehr Auto Electric to  
LEHR Upfitters Opco LLC dba Lehr, for parts and labor associated with  
tear down and build up services for vehicles; and  
4) Authorize the Purchasing Agent to execute amendments relating to  
Agreement 7125, contingent upon approval by County Counsel and Risk  
Management, which do not increase the maximum dollar amount or term  
of the Agreement.  
FUNDING: General Fund.  
This matter was Approved on the Consent Calendar.  
END CONSENT CALENDAR  
DEPARTMENT MATTERS (Items in this category may be called at any time)  
37.  
Chief Administrative Office and Human Resources Department  
recommending the Board authorize the Director of Human Resources,  
with concurrence of the Chief Administrative Officer, to review and  
approve departmental requests to allow approved Phase 2 Retirement  
Incentive Plan applicants to extend their retirement date to no later than  
September 30,2026 to allow eligible employees to complete important  
fiscal year-end close and property tax roll preparation duties.  
FUNDING: Retiree Health Fund.  
A motion was made by Supervisor Veerkamp, seconded by Supervisor Ferrero  
to Continue this matter to February 3, 2026.  
5 - Laine, Parlin, Turnboo, Ferrero and Veerkamp  
Yes:  
9:00 A.M. - (Items will not be heard prior to times stated.)  
38.  
Board of Supervisors’ Ad Hoc Committee on Housing and Homelessness  
Programs in concert with the Chief Administrative Office, Health and  
Human Services Agency, and the Sheriff’s Office recommending the  
Board:  
1) Receive a presentation on and approve the revised conservative  
project timeline as outlined in Attachment A, that includes an estimated  
close of services at 299 Forni Road Fair Lane in March 2027 and the  
continued exploration of services at 300 Forni Road;  
2) Authorize staff to complete an environmental analysis of the  
contemplated project as outlined in the timeline while pursuing ways to  
reduce the timeline for a potential build at 300 Forni Road; and  
3) Delegate authority to the Purchasing Agent to execute agreements, not  
to exceed $500,000 cumulatively, for architectural, planning, and  
environmental services for the 300 Forni Road site, contingent upon  
approval by County Counsel and Risk Management.  
FUNDING: State and Federal Housing and Homelessness Funding,  
State and Federal Behavioral Health Funding, and General Fund from  
pandemic-related funding and from the Shingle Springs Band of Miwok  
Indians related to the Indian Creek Ranch Subdivision.  
A motion was made by Supervisor Veerkamp, seconded by Supervisor Parlin to:  
1) Receive a presentation on and approve the revised conservative project  
timeline as outlined in Attachment A, that includes an estimated close of  
services at 299 Fair Lane in March 2027 and the continued exploration of  
services at 300 Forni Road;  
2) Authorize staff to complete an environmental analysis of the contemplated  
project as outlined in the timeline while pursuing ways to reduce the timeline  
for a potential build at 300 Forni Road; and  
3) Delegate authority to the Purchasing Agent to execute agreements, not to  
exceed $500,000 cumulatively, for architectural, planning, and environmental  
services for the 300 Forni Road site, contingent upon approval by County  
Counsel and Risk Management.  
5 - Laine, Parlin, Turnboo, Ferrero and Veerkamp  
Yes:  
1:00 P.M. - TIME ALLOCATION (Items will not be heard prior to the time stated)  
OPEN FORUM  
Public Comment: L. Colombo, L. Campbell, J. Mosely, A. Cannon, L. Cauchon, K.  
Greenwood, L. Whitter  
Open Forum is an opportunity for members of the public to address the Board of Supervisors on  
subject matter that is not on their meeting agenda and within their jurisdiction. Public comments  
during Open Forum are limited to three minutes per person. The Board Chair may limit public  
comment during Open Forum.  
39.  
HEARING - To consider the recommendation of the Planning  
Commission on the Creekside Village Specific Plan - Reduced Impact  
Alternative (General Plan Amendment GPA20-0001/Rezone  
Z20-0005/Specific Plan SP20-0001/Tentative Subdivision Map  
TM20-0002) submitted by Winn Communities. The property is located  
approximately 3 miles south of U.S. Highway 50 (US 50) on the west side  
of Latrobe Road in the El Dorado Hills area.  
(District 2)  
Two primary options are available for the Board’s consideration:  
1) The Planning Commission recommending the Board take the following  
action:  
a) Deny the entitlements in favor of a more comprehensive plan better  
aligned with the existing general plan and zoning; or  
2) Staff recommending the Board consider the following recommended  
approval, certification, and adoption action as originally presented to the  
Planning Commission:  
a) Authorize the Chair to sign a Resolution 021-2026 (Attachment B)  
certifying the Final Environmental Impact Report (EIR) (SCH:  
2020110052) (Attachment P, Exhibit P) and adopting the CEQA Findings  
of Fact and Statement of Overriding Considerations (Attachment Q,  
Exhibit R) and the Mitigation Monitoring and Reporting Program  
(Attachment Q, Exhibit Q);  
b) Authorize the Chair to sign Ordinance 5251 (Attachment C) adopting  
the Creekside Village Specific Plan-Reduced Impact Alternative  
(CVSP-RIA) (SP20-0001) (Attachment N, Exhibit G) based on the  
Findings (Attachment I) and the Fiscal Impact Analysis (FIA) (Attachment  
R, Exhibit S);  
c) Authorize the Chair to sign the Rezoning Ordinance 5252 (Attachment  
D), approving Rezone Z20-0005 (Attachment M, Exhibit F) to apply zoning  
proposed with the Creekside Village Specific Plan (CVSP-RIA), based  
on the Findings (Attachment I);  
d) Authorize the Chair to sign a Resolution 022-2026 (Attachment E)  
adopting an amendment to the General Plan (GPA20-0001) (Attachment  
M, Exhibit D);  
e) Authorize the Chair to sign a Resolution 023-2026 (Attachment F)  
approving Tentative Subdivision Map (TM20-0002) (Attachment N, Exhibit  
K), based on the Findings (Attachment K) and subject to the Conditions of  
Approval (Attachment L);  
f) Authorize the Chair to sign a Resolution 024-2026 (Attachment G)  
approving the Fiscal Impact Analysis (FIA) (Attachment R, Exhibit S); and  
g)Authorize the Chair to sign a Resolution 025-2026 (Attachment H)  
adopting the Public Facilities Financing Plan (PFFP) (Attachment R,  
Exhibit T).  
FUNDING: Developer Funded - 100%.  
Public Comment: C. Harrison, R. Jaurneay, No name given, M. Dion-Perry, B.  
Bergstrom, Mark, S. Haggerty, B. Cosely, N. Legal, L. Valsakim, M. Winkoff, D. Near, F.  
Diaz, M. Geard, D. Martino, J. Mason, C. Vidavick, J. Rutherford, J. Juan, S. Bennett, J.  
Perman, S. Simmons, T. Pierson, D. Wheeley, J. Knight, L. Campbell, S. O'Rigal, T.  
Amaroso, D. Moreno, P. Hardman, H. Nails, C. King, S. Neilson, C. Richardson, S.  
Milton, K. Ingsly, T. White, L. Louza, No name given, N. Wagner, D. Manning, L.  
Brent-Bumb, F. Dureno, T. Crawford, N. Lauren, No name give, J. Harn, S. Fernandez,  
N. Cauflin, J. Davey, I. Wyatt, S. Ferry, J. Yoder  
Supervisor Laine opened the public hearing and upon hearing from staff and  
the public closed the hearing.  
A motion was made by Supervisor Veerkamp, seconded by Supervisor Turnboo  
to approve the certification and adoption action as originally presented to the  
Planning Commission:  
1) Authorize the Chair to sign Resolution 021-2026 (Attachment B) certifying the  
Final Environmental Impact Report (EIR) (SCH: 2020110052) (Attachment P,  
Exhibit P) and adopting the CEQA Findings of Fact and Statement of Overriding  
Considerations (Attachment Q, Exhibit R) and the Mitigation Monitoring and  
Reporting Program (Attachment Q, Exhibit Q);  
2) Authorize the Chair to sign Ordinance 5251 (Attachment C) adopting the  
Creekside Village Specific Plan-Reduced Impact Alternative (CVSP-RIA)  
(SP20-0001) (Attachment N, Exhibit G) based on the Findings (Attachment I) and  
the Fiscal Impact Analysis (FIA) (Attachment R, Exhibit S);  
3) Authorize the Chair to sign the Rezoning Ordinance 5252 (Attachment D),  
approving Rezone Z20-0005 (Attachment M, Exhibit F) to apply zoning proposed  
with the Creekside Village Specific Plan (CVSP-RIA), based on the Findings  
(Attachment I);  
4) Authorize the Chair to sign Resolution 022-2026 (Attachment E) adopting an  
amendment to the General Plan (GPA20-0001) (Attachment M, Exhibit D);  
5) Authorize the Chair to sign a Resolution 023-2026 (Attachment F) approving  
Tentative Subdivision Map (TM20-0002) (Attachment N, Exhibit K), based on the  
Findings (Attachment K) and subject to the Conditions of Approval (Attachment  
L);  
6) Authorize the Chair to sign Resolution 024-2026 (Attachment G) approving the  
Fiscal Impact Analysis (FIA) (Attachment R, Exhibit S);  
7) Authorize the Chair to sign Resolution 025-2026 (Attachment H) adopting the  
Public Facilities Financing Plan (PFFP) (Attachment R, Exhibit T); and  
8) Include as a Condition of Approval a requirement that the Developer disclose  
to potential home buyers the existence of an industrially zoned property located  
to the south of the project, as well as disclose that the School District owns  
adjacent land and the potential for future development of a school next to the  
project.  
Supervisor Parlin voted No on this item expressing her preference that it be  
returned to the Planning Commission for further consideration of alternatives  
including buffers, affordable housing, workforce housing and other concerns  
raised during the Planning Commission hearing.  
4 - Laine, Turnboo, Ferrero and Veerkamp  
1 - Parlin  
Yes:  
Noes:  
BOARD MEMBER UPDATES: This is an opportunity for Board Members to provide  
short informational updates on matters of countywide concern and brief reports on  
meetings attended at the expense of the County, in accordance with Government Code  
§ 53232.3. No action will be taken. (May be called at any time during the meeting)  
Supervisor Parlin reported on the following:  
Update on the Rubicon Trail.  
Supervisor Turnboo reported on the following:  
Letter from United States Department of Agriculture - Farm Bill.  
Supervisor Veerkamp reported on the following:  
National Mentoring month.  
CAO UPDATE (May be called at any time during the meeting)  
No update.  
The Board recessed to Closed Session at 5:11 P.M.  
ADJOURNED AT 6:01 P.M.