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, Chief Administrative Officer  
David Livingston, County Counsel  
Kim Dawson, Clerk of the Board of Supervisors  
Tuesday, April 28, 2026  
9:00 AM  
ADDENDUM  
There has been a change to the title in Item 22.  
Item 23 has been added to Closed Session.  
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.  
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.  
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.  
The County of El Dorado strives to ensure all Board agenda materials are ADA-compliant.  
However, in limited circumstances, attachments to agenda items may not be fully accessible to  
individuals with disabilities. We remain committed to ensuring the agenda materials are  
accessible to and usable by individuals with disabilities to the maximum extent possible.  
Alternative formats for the requested agenda materials can be made available upon request to  
the Clerk of the Board 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  
In accordance with theRalph M. Brown Actand recent updates underSenate Bill 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. 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/86214560894  
- Meeting ID: 862 1456 0894  
- 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 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  
Chaplain Lloyd Ogan of the Sierra Chaplaincy gave the Invocation.  
Supervisor Parlin led the Pledge of Allegiance to the Flag.  
ANNOUNCEMENTS REGARDING THE AGENDA  
Chief Administrative Officer Sue Phillips stated there were no changes to the  
Agenda.  
The Chief Administrative Officer will announce any revisions to the agenda.  
APPROVAL OF THE CONSENT CALENDAR  
Public Comment: K. Nalawaja, K. Adams, N. Giles, P. Eggert  
A motion was made by Supervisor Veerkamp, seconded by Supervisor Turnboo  
to Approve the Consent Calendar.  
Supervisor Ferrero read the following into the record to recognize item 9,  
National Fentanyl Awareness Day "WHEREAS, the illicit fentanyl crisis remains  
a significant public health and safety threat, affecting individuals, families, and  
communities across our nation regardless of age, race, or economic status.  
Individuals between the ages of 25 and 44 represent over half of all reported  
deaths, and California leads the nation in the total number of deaths."  
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. The Board Chair will determine where on the  
day's agenda the pulled item(s) will be heard. 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.  
PUBLIC COMMENT FOR ALL REMAINING AGENDA ITEMS (EXCLUDING PUBLIC  
HEARINGS)  
Public Comment: R. Michelson, B. Preble, P. Umsinger, T. LeMoncheck, K. Lishman, L.  
Hannon, L. Boeger, G. Helm, J. Markel, G. Posey, S. Gallagher, L. Cauchon, D. Sparr,  
Wendell, T. Gaines, J. Sawyer, J. McRoberts, N. Giles, T. Bladen, L. Brent-Bumb, P.  
Eggert, S. Taylor, K. McCarty  
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.  
Conference with Real Property Negotiator - Government Code  
Section 54956.8:  
Project: US 50 / Latrobe Road / El Dorado Hills Boulevard Interchange  
Improvements Phase 1B Project CIP No. 36104001.  
Properties: 1020 Saratoga Way (APN 121-180-016), 4560 & 4564  
Post St. (APN’s 121-280-009, 121-280-010), 4311 Town Center Blvd  
(APN's 121-300-004), 121-300-007, & 121-280-007.  
County Negotiator: Rafael Martinez, Director of Transportation or  
designee.  
Negotiating Parties:Sukhbir S Bhullar and Paramjit Bhullar (APN  
121-180-016), Marketplace at Town Center L.P. (APN’s 121-280-009,  
121-280-010, 121-300-004), El Dorado Hills Town Center East Owners  
Association (APN 121-300-007), & Town Center East L.P. (APN  
121-280-007) or designee.  
Under Negotiation: Price and terms of payment.  
No Action Reported.  
2.  
Conference with Legal Counsel - Existing Litigation pursuant to  
Government Code Section 54956.9(d)(1). Title: Bradley A. Christian, et al.  
v. County of El Dorado. (El Dorado County Superior Court Case  
Numbers 25CV0806, 25CV0807, 25CV0808, 25CV0809, 25CV0810),  
Number of potential cases: (5).  
The Board directed the County Counsel's office to continue to defend the  
pending Superior Court actions inclusive of a reservation of future options to file  
additional litigation, all pending ongoing settlement discussions and to return  
with a follow up Closed Session on May 12, 2026 for the existing litigation for  
the matters of Bradley A. Christian versus the County of El Dorado.  
3.  
Pursuant to Government Code Section 54957- Public Employee  
Performance Evaluation. Title: Director of Environmental Management.  
By a 5–0 vote, the Board authorized a salary increase for the Director of  
Environmental Management from Step 4 to Step 5 of the adopted salary  
schedule, effective the first full pay period following today's date.  
CONSENT CALENDAR  
4.  
Clerk's of the Board recommending the Board approve the Minutes of the  
regular meeting of the Board on April 21, 2026.  
This matter was Approved on the Consent Calendar.  
GENERAL GOVERNMENT - CONSENT ITEMS  
5.  
Auditor-Controller's Office recommending the Board approve and  
authorize the Chair to sign Resolution 081-2026 that will authorize the  
Auditor-Controller to reissue stale-dated checks:  
1) In any amount, if presented within two years from the date on which the  
original check became void; and  
2) In amounts up to $10,000, if presented more than two years from the  
date on which the original check became void, when the  
Auditor-Controller determines that it would be inequitable or unreasonable  
not to reissue the stale dated check.  
FUNDING: N/A  
Resolution 081-2026 was Adopted upon Approval of the Consent Calendar.  
6.  
Office of Wildfire Preparedness and Resilience, a division of the Chief  
Administrative Office, with sponsorship by Supervisor Laine and  
Supervisor Ferrero, recommending the Board approve and authorize the  
Chair to sign a Proclamation recognizing the period of May through  
October 2026 as Wildfire Awareness Season.  
FUNDING: N/A  
This matter was Approved on the Consent Calendar.  
7.  
Treasurer-Tax Collector's Office recommending the Board approve the  
continuation of the perpetual Agreement 567 with Bloomberg Finance LP  
for investment software services and lease of a dedicated computer and  
monitor for an estimated annual amount of $36,600 for Fiscal Year  
2026-27.  
FUNDING: General Fund.  
This matter was Approved on the Consent Calendar.  
8.  
Supervisor Ferrero recommending the Board consider the following  
pertaining to the 15th Annual Firework display to be held at the El Dorado  
Hills Town Center on Friday, July 3, 2026:  
1) Adopt and authorize the Chair to sign Resolution 071-2026 permitting  
Pyro Spectaculars by Souza to conduct a pyrotechnic display for the  
event, contingent upon full compliance of necessary requirements,  
insurance, contracts and permits as deemed necessary by the control  
authorities; and  
2) Authorize the Chair to sign a letter to the Fire Marshal approving same.  
FUNDING: N/A  
This matter was Approved and Resolution 071-2026 was Adopted upon Approval  
of the Consent Calendar.  
9.  
Supervisor Ferrero and Supervisor Veerkamp recommending the Board  
approve and authorize the Chair to sign a Proclamation declaring April  
29, 2026 as National Fentanyl Awareness Day.  
FUNDING: N/A  
This matter was Approved on the Consent Calendar.  
Supervisor Ferrero read the following into the record to recognize National  
Fentanyl Awareness Day "WHEREAS, the illicit fentanyl crisis remains a  
significant public health and safety threat, affecting individuals, families, and  
communities across our nation regardless of age, race, or economic status.  
Individuals between the ages of 25 and 44 represent over half of all reported  
deaths, and California leads the nation in the total number of deaths."  
10.  
Supervisor Veerkamp recommending the Board make the following  
appointment to the Veteran Affairs Commission:  
Appoint Alonso Aguilar, Alternate Member - District 3, Term Expiration  
01/01/2029.  
FUNDING: N/A  
This matter was Approved on the Consent Calendar.  
HEALTH AND COMMUNITY - CONSENT ITEMS  
11.  
Health and Human Services Agency (HHSA) recommending the Board:  
1) Make findings pursuant to Section 3.13.030 (E) of the El Dorado  
County Ordinance Chapter 3.13, Contracting Out, that the provision of  
State Hospital Beds provided by California Mental Health Services  
Authority (CalMHSA) will be performed by another governmental entity or  
agency;  
2) Approve and authorize the Chair to sign Amendment II to Participation  
Agreement 8132 with CalMHSA, which increases the contract value by  
$1,402 for a total amount of $5,608, updates contract provisions, and  
extends the agreement’s term for one additional year through June 30,  
2027;  
3) Authorize the Purchasing Agent to execute amendments relating to  
Participation Agreement 8132, contingent upon approval by County  
Counsel and Risk Management, which do not increase the maximum  
dollar amount beyond PA authority or extend term of the Agreement; and  
4) Authorize the HHSA Director, or the Chief Assistant Director, to  
execute programmatic, administrative, and fiscal documents relating to  
Participation Agreement 8132.  
FUNDING: 100% State 1991 Behavioral Health Realignment.  
This matter was Approved on the Consent Calendar.  
LAND USE AND DEVELOPMENT - CONSENT ITEMS  
12.  
El Dorado County Air Quality Management District recommending the  
Board, acting as the Board of Directors for the Air Quality Management  
District:  
1) Authorize the Air Pollution Control Officer (APCO) to execute  
Amendment 2 to Agreement 8534 with NBS Government Finance Group  
to extend the contract period for one year to April 30, 2027 in order to  
complete the preparation of a study of the fee structure for the District with  
no change to the agreement amount of $24,380, contingent upon approval  
by County Counsel and Risk Management; and  
2) Authorize APCO to execute any additional amendments relating to  
Agreement 8534, excluding term extension and increases to the  
compensation, contingent upon approval by County Counsel and Risk  
Management.  
FUNDING: District Administrative Funds.  
This matter was Approved on the Consent Calendar.  
13.  
Planning and Building Department recommending the Board approve and  
authorize the Chair to sign a budget transfer adjusting appropriations by  
$550,151 for the disbursement of funds to HomeAid Sacramento for  
administration of the Caldor Fire Grizzly Flats Homeowner Rebuild  
Program, in accordance with the Board-approved program. (4/5 vote  
required)  
FUNDING: Affordable Housing Special Revenue Fund - $550,151  
(100%).  
This matter was Approved on the Consent Calendar.  
14.  
Planning and Building Department, Affordable Housing Unit,  
recommending the Board adopt and authorize the Chair to sign  
Resolution 080-2026, superseding Resolution 058-2026 for text edits  
needed at the request of Housing and Community Development (HCD) for  
the prior submittal of the HOME Investment Partnerships Program  
application to the State of California Department of HCD, for the El  
Dorado County First-Time Homebuyer Program and Owner-Occupied  
Rehabilitation Program and authorizing the Director of the Planning and  
Building Department, or their designee(s), to execute the HOME Standard  
Agreement and all other required documents.  
FUNDING: HOME Investment Partnerships Program Grant Funds  
(100%).  
Resolution 080-2026 was Adopted upon Approval of the Consent Calendar.  
15.  
Planning and Building Department, Tahoe Planning and Building Division,  
recommending the Board:  
1) Approve and authorize the Chair to sign Amendment 1 to Agreement  
8821 with Nichols Consulting Engineers, to assist County and the Tahoe  
Regional Planning Agency (TRPA) with Phase 1 of the Meyers Aquatic  
Invasive Species Inspection Station, extending the term by approximately  
six (6) months for a revised expiration date of December 31, 2026, with  
no changes to the scope of work or not-to-exceed amount; and  
2) Authorize the Purchasing Agent to execute any further documents  
determined necessary related to Agreement 8821, including amendments  
which do not increase the total compensation or term of the Agreement,  
contingent upon approval by County Counsel and Risk Management.  
FUNDING: TRPA (100%).  
This matter was Approved on the Consent Calendar.  
LAW AND JUSTICE - CONSENT ITEMS  
16.  
Sheriff's Office recommending the Board:  
1) Make findings that it is appropriate to engage an independent  
contractor to provide selected pathology and related services, as  
Agreement 2402 can be more economically and feasibly performed by  
independent contractors than County employees in accordance with  
Ordinance 3.13.030(A);  
2) Make findings in accordance with Procurement Policy C-17 Section  
3.4(2.f) to exempt Agreement 2402 from the competitive bidding process,  
with Purchasing Agent concurrence, because the continuity of providers  
will provide efficiency or critical knowledge, and other providers cannot  
provide similar efficiencies or critical knowledge; and  
3) Approve and authorize the Chair to execute Amendment V to  
Agreement 2402 with Michael C. Berry, M.D., to provide selected  
pathology and related services in Placerville and South Lake Tahoe for  
the Sheriff's Coroner Division, increasing the amount by $1,000,000 to  
$3,600,000, and extending the term of the Agreement by a year for a  
revised termination date of December 31, 2027.  
FUNDING: General Fund.  
This matter was Approved on the Consent Calendar.  
17.  
Sheriff's Office recommending the Board approve and authorize the Chair  
to:  
1) Sign a Governing Body Resolution 078-2026 for the Fiscal Year 2025  
Emergency Management Performance Grant to accompany the  
application for grant funds sub-granted through the California Governor's  
Office of Emergency Services in the amount of $157,391, for the  
retroactive period of July 1, 2025 through June 30, 2027; and  
2) Sign a Governing Body Resolution 079-2026 for the Fiscal Year 2025  
Homeland Security Grant Program to accompany the application for grant  
funds sub-granted through the California Governor's Office of Emergency  
Services in the amount of $234,278, for the retroactive period of  
September 1, 2025 through May 31, 2028.  
FUNDING: Federal Grant Funds.  
Resolutions 078-2026 and 079-2026 were Adopted upon Approval of the Consent  
Calendar.  
END CONSENT CALENDAR  
DEPARTMENT MATTERS (Items in this category may be called at any time)  
18.  
Department of Transportation, Maintenance and Operations Division,  
recommending the Board:  
1) Approve the transfer of the remaining fund balance in the Barnett  
Business Park Lighting Zone of Benefit 98534 into the general CSA 9  
fund to reduce administrative costs; and  
2) Direct staff to return to the Board with a Budget Transfer by June 30,  
2026.  
FUNDING: Barnett Business Park Zone of Benefit Assessment. (100%)  
A motion was made by Supervisor Parlin, seconded by Supervisor Veerkamp to:  
1) Approve the transfer of the remaining fund balance in the Barnett Business  
Park Lighting Zone of Benefit 98534 into the general CSA 9 fund to reduce  
administrative costs; and  
2) Direct staff to return to the Board with a Budget Transfer by June 30, 2026.  
5 - Laine, Parlin, Turnboo, Ferrero and Veerkamp  
Yes:  
9:00 A.M. - TIME ALLOCATION (Item will not be heard prior to time stated.)  
19.  
Chief Administrative Office recommending the Board:  
1) Receive a presentation on the Fiscal Year (FY) 2026-27  
Recommended Budget preparation;  
2) Provide direction to staff to:  
a) Explore reducing the General Fund cost of discretionary services in the  
Health and Human Services Agency in FY 2027-28 to aid in offsetting the  
impacts of House Resolution (HR) 1 and 1991 Realignment funding  
shortfall;  
b) Include the Board’s direction on Community Funding in the FY 2026-27  
Recommended Budget;  
c) Allocate $8.5 million in Mosquito Fire Settlement funding with $400,000  
for a shared fire services agreement and designate $8.1 million for  
projects that benefit the Mosquito Fire Footprint Area; and  
d) Include any other direction, if provided, on the FY 2026-27  
Recommended Budget;  
3) Approve and revise Board of Supervisors Policy B-16 Budget Policies;  
and  
4) Approve and revise Board of Supervisors Policy B-1 Budget Control  
and Responsibility.  
FUNDING: Countywide Budget.  
A motion was made by Supervisor Veerkamp, seconded by Supervisor Parlin to  
direct staff to explore reducing the General Fund cost of discretionary services,  
Senior Day and Senior Legal, in the Health and Human Services Agency in  
Fiscal Year 2027-28 to aid in offsetting the impacts of House Resolution 1 and  
1991 Realignment funding shortfall.  
5 - Laine, Parlin, Turnboo, Ferrero and Veerkamp  
Yes:  
Yes:  
A motion was made by Supervisor Laine, seconded by Supervisor Turnboo to  
direct staff to allocate Community Funding in Fiscal Year 2026-27 to the Highway  
50 Wagon Train, providing matching funds up to $15,000.  
5 - Laine, Parlin, Turnboo, Ferrero and Veerkamp  
A motion was made by Supervisor Laine to fund Arts and Culture El Dorado in  
Fiscal Year 2026-27 with Community Funding, with matching funds up to  
$35,000, and to consider reducing the amount in the next fiscal year.  
Motion failed for lack of a second.  
A motion was made by Supervisor Veerkamp, seconded by Supervisor Ferrero  
to include $35,000 in Community Funding in the Fiscal Year 2026-27  
Recommended Budget to be allocated at $7,000 per district.  
5 - Laine, Parlin, Turnboo, Ferrero and Veerkamp  
Yes:  
A motion was made by Supervisor Parlin, seconded by Supervisor Ferrero to  
allocate $8.24 million in Mosquito Fire Settlement funding with $400,000 for a  
shared fire services agreement and designate $7.84 million for projects that  
benefit the Mosquito Fire Footprint Area.  
4 - Laine, Parlin, Ferrero and Veerkamp  
1 - Turnboo  
Yes:  
Noes:  
A motion was made by Supervisor Veerkamp, seconded by Supervisor Turnboo  
to direct staff to bring back a presentation from the Greater Sacramento  
Economic Council (GSEC) on their economic benefits to El Dorado County and  
explore including funding for the GSEC membership fee in the Fiscal Year  
2026-27 Adopted Budget.  
3 - Turnboo, Ferrero and Veerkamp  
2 - Laine and Parlin  
Yes:  
Noes:  
A motion was made by Supervisor Parlin, seconded by Supervisor Veerkamp to  
approve the revised Board of Supervisors Policy B-16 Budget Policies and  
Policy B-1 Budget Control and Responsibility.  
5 - Laine, Parlin, Turnboo, Ferrero and Veerkamp  
Yes:  
10:30 A.M. - TIME ALLOCATION (Item will not be heard prior to time stated.)  
20.  
Planning and Building Department, Planning Division, recommending the  
Board receive a presentation on Agricultural Lodging options and provide  
direction to staff.  
FUNDING: N/A  
The Board received a presentation on Agricultural Lodging options.  
A motion was made by Supervisor Parlin, seconded by Supervisor Veerkamp to  
direct staff to return to the Board within 120 days with a summary of outreach  
efforts to include not only potential beneficiaries but also non-beneficiaries and  
members of the public who may be negatively affected and a data and financial  
analysis to include maps of potentially impacted parcels or zones, the County’s  
projected implementation and maintenance costs, anticipated revenue to the  
County, and revenue impacts for Agricultural Lodging.  
5 - Laine, Parlin, Turnboo, Ferrero and Veerkamp  
Yes:  
11:45 A.M. - TIME ALLOCATION (Item will not be heard prior to time stated.)  
The Board will recess at 11:45 A.M. to attend an informal luncheon with the El Dorado  
County Fair Association Board of Directors at the El Dorado County Fairgrounds  
(Mark D. Forni Building), 100 Placerville Drive, Placerville CA.  
1:00 P.M. - TIME ALLOCATION (Items will not be heard prior to the time stated)  
OPEN FORUM  
Public Comment: T. Gaines, L. Knutson, L. Cauchon, K. Greenwood, K. Lishman, L.  
Campbell  
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.  
21.  
HEARING - Department of Agriculture, Weights and Measures,  
recommending the Board:  
1) Approve the Introduction (First Reading) of Ordinance 5260,  
"Point-of-Sale Ordinance”.  
2) Waive reading of the full revised Ordinance 5260, read by title only, and  
continue this matter to May 12, 2026, for the Final Passage (Second  
Reading); and  
3) Adopt and authorize the Chair to sign Resolution 082-2026,  
superseding Resolution Number 082-2025, 393-2006, and 022-2013,  
updating the fee schedule for the Department of Agriculture, Weights and  
Measures.  
FUNDING: Applicant Fees.  
Public Comment: L. Cauchon, L. Campbell  
Supervisor Laine opened the public hearing and upon hearing from staff and  
the public closed the hearing.  
A motion was made by Supervisor Parlin, seconded by Supervisor Veerkamp to:  
1) Approve the Introduction (First Reading) of Ordinance 5260, "Point-of-Sale  
Ordinance” with the addition of adding the specific location of the  
establishment to the Ordinance;  
2) Waive reading of the full revised Ordinance 5260, read by title only, and  
continue this matter to May 12, 2026, for the Final Passage (Second Reading);  
and  
3) Adopt and authorize the Chair to sign Resolution 082-2026, superseding  
Resolution Number 082-2025, 393-2006, and 022-2013, updating the fee schedule  
for the Department of Agriculture, Weights and Measures.  
5 - Laine, Parlin, Turnboo, Ferrero and Veerkamp  
Yes:  
2:00 P.M. - TIME ALLOCATION (Items will not be heard prior to the time stated)  
22.  
HEARING - To consider the recommendation for approval from the  
Planning Commission on Planning and Building Department, Long Range  
Planning Unit, repeal of Ordinance 5210 which established tobacco  
retailer land use regulations and proposed amendments to Title 130  
(Zoning Ordinance) of the El Dorado County (County) Code; and staff  
recommending the Board take the following actions:  
1) Approve the Introduction (First Reading) of Ordinance 5261 repealing  
Ordinance 5210, which includes the repeal of Chapter 130.40.340 of the  
County Zoning Ordinance related to tobacco retailer land use regulations  
in its entirety, and amending Table 130.22.020, waive reading of the full  
Ordinance, read by title only, and continue this matter to May 12, 2026, for  
Final Passage (Second Reading);  
2) Find repealing Ordinance 5210 exempt from the California  
Environmental Quality Act (CEQA) under Sections 15060(c)(2) and  
15378 of the CEQA Guidelines; and  
3) Approve repealing Ordinance 5210 which includes the repeal of  
Chapter 130.40.340 of the County Zoning Ordinance related to tobacco  
retailer land use regulations in its entirety, and amending Table  
130.22.020 to reflect this repeal.  
FUNDING: General Fund.  
Public Comment: M. Straus, L. Cauchon, A. Bosson, D. Manning, K. Nalawaja, L.  
Brent-Bumb  
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 Ferrero  
to:  
1) Approve Ordinance 5261 repealing Ordinance 5210, which includes the  
repeal of Chapter 130.40.340 of the County Zoning Ordinance related to tobacco  
retailer land use regulations in its entirety, and amending Table 130.22.020;  
2) Find repealing Ordinance 5210 exempt from the California Environmental  
Quality Act (CEQA) under Sections 15060(c)(2) and 15378 of the CEQA Guidelines;  
and  
3) Approve repealing Ordinance 5210 which includes the repeal of Chapter  
130.40.340 of the County Zoning Ordinance related to tobacco retailer land use  
regulations in its entirety, and amending Table 130.22.020 to reflect this repeal.  
Supervisor Parlin asked that the record reflect that, as she stated during the  
Board's discussion on July 29, 2025, she does not support fully repealing the  
Ordinances and would have preferred that they be modified instead. She noted  
that the Board had previously been informed that such modifications could be  
developed by members that were here allowing both Ordinances to be revised  
in a manner that ensures they are workable and beneficial to all stakeholders.  
3 - Turnboo, Ferrero and Veerkamp  
2 - Laine and 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:  
Mosquito fire funds.  
CAO UPDATE (May be called at any time during the meeting)  
Sue Phillips, Chief Administrative Officer, reported on the following:  
Special meeting on May 5, 2026.  
Next meeting on May 12, 2026 in South Lake Tahoe.  
Recessed to Closed Session at 4:01 P.M.  
ADJOURNED AT 5:18 P.M.  
ADDENDUM  
2:00 P.M. - TIME ALLOCATION (Items will not be heard prior to the time stated)  
There has been a change to the title in Item 22.  
22.  
HEARING - To consider the recommendation for approval from the  
Planning Commission on Planning and Building Department, Long Range  
Planning Unit, repeal of Ordinance 5210 which established tobacco  
retailer land use regulations and proposed amendments to Title 130  
(Zoning Ordinance) of the El Dorado County (County) Code; and staff  
recommending the Board take the following actions:  
1) Approve the Introduction (First Reading) of Ordinance 5261 repealing  
Ordinance 5210, which includes the repeal of Chapter 130.40.340 of the  
County Zoning Ordinance related to tobacco retailer land use regulations  
in its entirety, and amending Table 130.22.020, waive reading of the full  
Ordinance, read by title only, and continue this matter to May 12, 2026, for  
Final Passage (Second Reading);  
2) Find repealing Ordinance 5210 exempt from the California  
Environmental Quality Act (CEQA) under Sections 15060(c)(2) and  
15378 of the CEQA Guidelines; and  
3) Approve repealing Ordinance 5210 which includes the repeal of  
Chapter 130.40.340 of the County Zoning Ordinance related to tobacco  
retailer land use regulations in its entirety, and amending Table  
130.22.020 to reflect this repeal.  
FUNDING: General Fund.  
CLOSED SESSION  
23.  
Conference with Legal Counsel - Existing Litigation pursuant to  
Government Code Section 54956.9(d)(1). Title: Shimmick Construction  
Company, Inc. v. County of El Dorado (El Dorado County Superior Court  
Case Number 26CV1100) Number of potential cases: (1).  
By a 5-0 vote, the Board authorized the retention of the law firm Burke, Williams  
and Sorensen to commence the immediate defense of the County in the subject  
litigation, which was Shimmick Construction Company versus the County of El  
Dorado, with a retention agreement to return to the Board for formal approval  
on May 12, 2026.