Board of Supervisors  
Department  
County of El Dorado  
330 Fair Lane, Building A  
Placerville, California  
530-621-5390  
Minutes - Final  
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, March 10, 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.  
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 Clerkโ€™s Office, and also on the Board of Supervisors' Meeting  
Agenda webpage, when possible.  
For Purposes of the Brown Act ยง 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 the๊ข€Ralph M. Brown Act๊ข€and recent updates under๊ข€Senate Bill 707, the El  
Dorado County Board of Supervisors is committed to ensuring accessible and inclusive public  
meetings where remote participants have the๊ข€same opportunity to address the Board๊ข€as  
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 at๊ข€https://us06web.zoom.us/j/87428764219  
- Meeting ID: 874 2876 4219  
- You may join the live stream๊ข€15 minutes prior๊ข€to the posted meeting start time.  
- To make a public comment via Zoom, use the๊ข€โ€œRaise Handโ€๊ข€feature.  
By Phone: Call 530-621-7603 or 530-621-7610  
- Press๊ข€*9๊ข€to 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 to๊ข€  
edc.cob@edcgov.us๊ข€by๊ข€4:00 PM the day before the meeting๊ข€to 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 allotted๊ข€up to three (3) minutes๊ข€to address the Board.  
- If time is exceeded, the speakerโ€™s microphone will be muted.  
- Individuals may speak only once during each designated public comment period.  
At the Boardโ€™s discretion, the Board may establish:  
- A๊ข€specific time limit per speaker, and/or  
- A๊ข€total time limit๊ข€for public comment on any item or Open Forum.  
Applause, outbursts, or other disruptions๊ข€are 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  
Supervisor Laine led the Pledge of Allegiance to the Flag.  
Pastor David Cook gave the Invocation.  
ANNOUNCEMENTS REGARDING THE AGENDA  
The Chief Administrative Officer will announce any revisions to the agenda.  
APPROVAL OF THE CONSENT CALENDAR  
Public Comment: K. Payne, K. Nalewaja, L. Cauchon  
A motion was made by Supervisor Veerkamp, seconded by Supervisor Turnboo  
to Approve the Consent Calendar with the following changes:  
Supervisor Veerkamp registered a No vote on Item 5.  
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: K. Payne, J. Harn, K. Nalewaja, L. Campbell, 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.  
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 Employeesโ€™  
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 Managersโ€™  
Association representing employees in the Management Unit; Deputy  
Sheriffโ€™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.  
2.  
3.  
Conference with Legal Counsel - Existing Litigation pursuant to  
Government Code Section 54956.9(d)(1). Title: Estate of Jonathan  
Madrigal et al, v. County of El Dorado et al, United States District Court,  
Eastern District of California, Case No. 2:23-CV-02673-MCE-AC  
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). Title: Cure or  
Correct Demand from Lee Tannenbaum, received March 3, 2026.  
Number of potential cases: (1).  
No Action Reported.  
4.  
Clerk of the Board recommending the Board approve the revised Minutes  
from the special meeting on February 25, 2026 and the Minutes from the  
regular meeting on March 3, 2026.  
This matter was Approved on the Consent Calendar.  
CONSENT CALENDAR  
GENERAL GOVERNMENT - CONSENT ITEMS  
5.  
Chief Administrative Office and Human Resources Department  
recommending the Board approve the Final Passage (Second Reading)  
of Ordinance 5254 to amend El Dorado County Code of Ordinances  
Section 2.06.020, โ€œBoard of Supervisors Salary Provisions," to increase  
the Board Members' salary by seven percent.  
FUNDING: Primarily General Fund.  
Ordinance 5254 was Adopted upon Approval of the Consent Calendar.  
Supervisor Veerkamp registered a No vote.  
6.  
Facilities, a division of the Chief Administrative Office, on behalf of the  
Department of Transportation, Planning and Building, and Environmental  
Management, recommending the Board approve and authorize the  
Purchasing Agent to sign a letter exercising Option 1 of Lease Agreement  
124-L1611 with Emerald Bay Properties, LLC, extending the lease for the  
building located at 924 Emerald Bay Road, South Lake Tahoe, for an  
additional three years, commencing May 1, 2026, and ending April 30,  
2029, with a 2% annual rent increase in years one, two, and three of the  
extension term for a total cost of $515,720.  
FUNDING: Planning and Building (General Fund 54%), Department of  
Transportation (23%), and Environmental Management (23%).  
This matter was Approved on the Consent Calendar.  
7.  
Procurement and Contracts, a division of the Chief Administrative Office,  
on behalf of Sheriff's Office, Probation Department, District Attorney's  
Office, and Health and Human Services Agency Animal Services Division,  
recommending the Board:  
1) Award Bid 2025-0167 for the purchase of Ammunition to the low  
qualified bidders, San Diego Police Equipment Company, Inc. of San  
Diego, CA for Federal/Spear and CCI brand ammunition, Dooley  
Enterprises, Inc. of Anaheim, CA for Winchester brand ammunition, and  
Miwall Corporation of Grass Valley, CA for Hornady brand ammunition;  
2) Authorize the Purchasing Agent to issue purchase contracts to San  
Diego Police Equipment Company, Inc. in the amount of $150,000, to  
Dooley Enterprises, Inc. in the amount of $50,000, and to Miwall  
Corporation in the amount of $50,000 for a twelve-month term following  
Board approval; and  
3) Authorize the Purchasing Agent to increase the purchase contracts on  
an as-needed basis during the awarded period as long as funding is  
available within the requesting department's budget.  
FUNDING: General Fund.  
This matter was Approved on the Consent Calendar.  
8.  
Procurement and Contracts, a division of the Chief Administrative Office,  
on behalf of Department of Transportation, recommending the Board:  
1) Award Bid 2025-0177 for the purchase of Waterborne Traffic Line  
Paint to the low qualified bidders, Ennis-Flint Incorporated of Greensboro,  
NC. for Option A and International Coatings Company Incorporated of  
Cerritos, CA. for Option B;  
2) Authorize the Purchasing Agent to issue purchase contracts in the  
amount of $262,500 each for a 36 month term following Board approval;  
and  
3) Authorize the Purchasing Agent to increase the purchase contract on  
an as-needed basis during the awarded period as long as funding is  
available within the requesting department's budget.  
FUNDING: Road Fund.  
This matter was Approved on the Consent Calendar.  
9.  
Procurement and Contracts, a division of the Chief Administrative Office,  
recommending the Board declare 46 service weapons as surplus and  
approve the sale of the weapons to the sworn officers in the Sheriff's  
Office.  
FUNDING: Funding received from the sales will be deposited into the  
General Fund.  
This matter was Approved on the Consent Calendar.  
10.  
Procurement and Contracts, a division of the Chief Administrative Office,  
presenting a list of County surplus property and recommending the Board  
so declare and authorize disposal of same in accordance with the  
County's Procurement Policy C-17, Section 6.0 Surplus Property, thereof.  
FUNDING: Various.  
This matter was Approved on the Consent Calendar.  
11.  
Human Resources Department recommending the Board:  
1) Approve the bargaining unit designation change for one Administrative  
Analyst (position 3261) in the Chief Administrative Office from  
Professional (PL) to Confidential (CO); and  
2) Adopt and authorize the Chair to sign Resolution 053-2026 to change  
the bargaining unit designation as noted above.  
FUNDING: General Fund.  
This matter was Approved and Resolution 053-2026 was Adopted upon Approval  
of the Consent Calendar.  
12.  
Human Resources Department and Chief Administrative Office  
recommending the Board:  
1) Approve and adopt the classification specification for Chief  
Communications Officer (JCN 1326); and  
2) Adopt and authorize the Chair to sign Resolution 056-2026 to:  
a) Approve the Job Class Number, bargaining unit assignment (UM), and  
salary range for Chief Communications Officer;  
b) Approve the lateral reclassification of one (1.0) Full-Time Equivalent  
(FTE) Deputy Chief Administrative Officer allocation, Position 2435, to  
Chief Communications Officer (JCN 1326), and the deletion of one (1.0)  
FTE Deputy Chief Administrative Officer allocation; and  
c) Waive competitive examination and appointment requirements and  
directly appoint the incumbent in Position 2435 to Chief Communications  
Officer in accordance with Personnel Rule 507.1.2.  
FUNDING: General Fund.  
This matter was Approved and Resolution 056-2026 was Adopted upon Approval  
of the Consent Calendar.  
13.  
Human Resources Department recommending the Board repeal Board  
Policy E-13, COVID-19 Prevention Policy.  
FUNDING: N/A  
This matter was Approved on the Consent Calendar.  
14.  
Supervisor Parlin, at the recommendation of the Mosquito Fire Protection  
District Board of Directors, recommending the Board appoint Maria  
Rodriguez to the Mosquito Fire Protection District Board of Directors for  
the remainder of the term expiring December 4, 2026.  
FUNDING: N/A  
This matter was Approved on the Consent Calendar.  
HEALTH AND COMMUNITY - CONSENT ITEMS  
15.  
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 Drug Medi-Cal  
Organized Delivery Services provided by Paradise Oaks Youth Services  
(Paradise Oaks) requires specialty skills and qualifications not expressly  
identified in County classifications are involved in the performance of the  
work;  
2) Make findings in accordance with Procurement Policy C-17 Section  
3.4(3) to exempt Agreement for Services 10063 from the competitive  
bidding process, with Purchasing Agent concurrence, because  
โ€œcompetitive bidding would produce no economic benefit to the Countyโ€;  
3) Approve and authorize the Chair to sign Agreement for Services 10063  
with Paradise Oaks, in the amount of $225,000 for the initial term effective  
upon final execution through June 30, 2027, with the option for a one-year  
term extension through June 30, 2028, and an additional $175,000 if the  
extension is granted, contingent upon written approval by the County  
Contract Administrator, for a total maximum obligation of $400,000;  
4) Authorize the Purchasing Agent to execute amendments relating to  
Agreement 10063, contingent upon approval by County Counsel and Risk  
Management, which do not increase the maximum dollar amount or term  
of the Agreement; and  
5) Authorize the HHSA Director, or the Chief Assistant Director, to  
execute programmatic, administrative, and fiscal documents relating to  
Agreement 10063.  
FUNDING: 45% State California Department of Health Care Services  
(DHCS) Opioid Settlement Disbursement Fund, 42% DMC-ODS, 8%  
Federal Substance Use Block Grant, 5% 2011 Realignment.  
This matter was Approved on the Consent Calendar.  
LAND USE AND DEVELOPMENT - CONSENT ITEMS  
16.  
Department of Transportation recommending the Board approve and  
authorize the Chair to sign a budget transfer adjusting the budget for  
Fiscal Year 2025-26 to accommodate revised Capital Improvement  
Program (CIP) project budgets and increased expenses due to  
reallocation of previously unused funding for previously approved projects  
in the 2025 CIP (see discussion/background for a detailed list of  
projects). The budget transfer will increase operating transfers out by  
$4,121,438, offset by decreases to contingency, and increase operating  
transfers in by $4,121,438, offset by increases to professional services.  
(4/5 Vote Required)  
FUNDING: Traffic Impact Fees - Zones 1-7, Traffic Impact Fees - Zone  
C Local Roads, Regional Surface Transportation Program Advance  
EDCTC Funds, Sacramento Municipal Utility District Upper American  
River Project Cooperative Agreement Funds, and County Service Area 5  
funds. (State and Local Funds - see discussion/background for project  
funding detail).  
This matter was Approved on the Consent Calendar.  
17.  
Department of Transportation recommending the Board:  
1) Authorize the Department of Transportation Director to approve and  
sign Reimbursable Agreement DTFH68-15-E-00034, Modification 006,  
with the Federal Highway Administration, Central Federal Lands Highway  
Division to reduce the funding provided by the County by $50,000 for a  
new agreement amount of $3,740,820 and no change to the performance  
period ending December 31, 2026, for the Ice House Road Pavement  
Rehabilitation, Phase 2 Project, Capital Improvement Program number  
72191/36105023; and  
2) Authorize the Department of Transportation Director, or designee, to  
amend Reimbursable Agreement DTFH68-15-E-00034, Modification  
006, for minor modifications that do not increase the agreement amount,  
contingent upon approval by County Counsel and Risk Management.  
(District 4)  
FUNDING: Sacramento Municipal Utility District funds (16%) and  
Federal Highway Administration Federal Lands Access Program funds  
(84%). (Federal and Local Funds)  
This matter was Approved on the Consent Calendar.  
18.  
Planning and Building, Building Division, recommending the Board, in  
accordance with Health and Safety Code Section 13869.7(c), take the  
following actions:  
1) Adopt and authorize the Chair to sign Resolution 052-2026 to ratify the  
Ordinance and Resolution adopted by North Tahoe Fire Protection  
District to reflect changes to the California Fire Code, 2025 Edition;  
delegate the enforcement of the Ordinances to the North Tahoe Fire  
Protection District Chief; and rescind the previous Resolution Adopted in  
2023; and  
2) Direct Staff to transmit the Boardโ€™s determination to the North Tahoe  
Fire Protection District within 15 days of the determination.  
FUNDING: N/A  
This matter was Approved and Resolution 052-2026 was Adopted upon Approval  
of the Consent Calendar.  
19.  
Surveyor's Office recommending the Board adopt and authorize the Chair  
to sign Resolution 050-2026 for Abandonment of Easement 26-0003, to  
abandon a portion of the side and rear Public Utility easements on Lot  
113 of Eastwood Park Unit 2, recorded in Book H of Subdivisions at  
Page 127, identified as Assessor's Parcel Number 070-354-003. Said  
property is within the community of Cameron Park, located at 3281  
Chasen Drive (District 2).  
FUNDING: Application Fees. (General Fund)  
Resolution 050-2026 was Adopted upon Approval of the Consent Calendar.  
LAW AND JUSTICE - CONSENT ITEMS  
20.  
District Attorneyโ€™s Office recommending the Board:  
1) Authorize the Purchasing Agent to issue Purchase Contract 10114 with  
Peregrine Technologies Inc. for a perpetual agreement with an initial  
period of three-years and twenty-eight days with an amount not to exceed  
$651,000 for the initial term;  
2) Approve and authorize the Purchasing Agent to execute Peregrine  
Customer Order Form & Scope of Services as incorporated within  
Purchase Contract 10114;  
3) Authorize the Purchasing Agent to execute any future amendments to  
Purchase Contract 10114 that do not alter the amount nor the term,  
contingent upon approval by County Counsel and Risk Management;  
4) Approve and authorize the District Attorney to allocate discretionary  
Supplemental Local Law Enforcement Funds to support expenses related  
to the execution of Purchase Contract 10114 with Peregrine Technologies  
Inc,; and  
5) Approve and authorize the Chair to sign Fiscal Year 2025-26 budget  
transfer increasing revenue and appropriations within the District  
Attorneyโ€™s budget by $195,000 (4/5 vote required).  
FUNDING: Supplemental Local Law Enforcement Funds.  
This matter was Approved on the Consent Calendar.  
21.  
Sheriffโ€™s Office recommending the Board:  
1) Authorize the Chair to sign Amendment I to Agreement 2009 with the  
Alpine County Sheriff's Office for the provision of pathology and autopsy  
services to Alpine County on an as-needed basis, to update the pricing  
for services with no change to term or amount; and  
2) Delegate authority to the๊ข€Purchasing Agent to execute future  
amendments related to this agreement that do not increase Net County  
Cost, contingent upon County Counsel and Risk Management approval.  
FUNDING: Revenue-generating agreement with Alpine County.  
This matter was Approved on the Consent Calendar.  
22.  
Sheriffโ€™s Office recommending the Board:  
1) Authorize the Chair to sign Amendment I to Agreement 2008 with the  
Amador County Sheriffโ€™s Office for pathology and autopsy services on an  
as-needed basis, to update the compensation terms with no change to  
term or amount; and  
2) Delegate authority to the๊ข€Purchasing Agent to execute future  
amendments related to this agreement that do not increase Net County  
Cost, contingent upon County Counsel and Risk Management approval.  
FUNDING: Revenue-generating agreement with Amador County.  
This matter was Approved on the Consent Calendar.  
23.  
Sheriffโ€™s Office recommending the Board approve and authorize the  
Sheriff to sign a revenue-generating agreement and certification with the  
Department of the California Highway Patrol (CHP) for a two-year term  
effective July 1, 2026 through June 30, 2028, in the amount of $25,920 for  
the CHPโ€™s use of the Sheriffโ€™s Office Brian Ishmael Shooting Range.  
FUNDING: Revenue-generating agreement.  
This matter was Approved on the Consent Calendar.  
24.  
Sheriff's Office recommending the Board:  
1) Make findings in accordance with Procurement Policy C-17 Section  
3.4.2(a), Sole Source/Single Source to exempt the purchase of  
SPACEWORX medical booths from the competitive bid process  
because the procurement can only be sourced from a single vendor due  
to the technological, specialized, or unique character of the procurement;  
2) Authorize the Purchasing Agent to sign two purchase orders for  
SPACEWORX medical booths, one for delivery to the Placerville Jail and  
one for delivery to the South Lake Tahoe Jail in the estimated amounts of  
$50,000 and $45,000;  
3) Approve and authorize the Chair to sign a Fiscal Year (FY) 2025-26  
Budget Transfer Request to increase Fixed Assets and decrease  
Professional & Specialized Services by $95,000 for the purchase of the  
SPACEWORX medical booths;  
4) Approve the addition of four SPACEWORX medical booths in the  
amount of $95,000 to the Sheriffโ€™s Office FY 2025-26 Fixed Asset List;  
and  
5) Approve the removal of the golf cart and the addition of a commercial  
dryer on the Sheriff's Office FY 2025-26 Fixed Asset List with no change  
to the amount of $12,000.  
FUNDING: PATH (Providing Access and Transforming Health) and  
Custody Services Special Revenue Fund.  
This matter was Approved on the Consent Calendar.  
END CONSENT CALENDAR  
DEPARTMENT MATTERS (Items in this category may be called at any time)  
25.  
Department of Transportation recommending the Board authorize  
changes outlined in Items 1 through 4 listed below to the proposed 2026  
Capital Improvement Program (CIP), with a return to the Board in June  
2026 for adoption of the 2026 CIP:  
West Slope Road and Bridge Program:  
1) Approve additions and changes to the West Slope Road/Bridge CIP  
projects for inclusion in the 2026 CIP as described in Attachment A;  
2) Add new project Silva Valley Parkway at Appian Way Intersection  
Improvements, CIP 36105087, to the 2026 CIP;  
3) Remove El Dorado Hills Blvd Overlay - Saratoga to Harvard Way, CIP  
36105049, from the 2026 CIP; and  
Tahoe Environmental Improvement Program (EIP):  
4) Approve changes to the Five-Year Tahoe EIP as described in  
Attachment A.  
FUNDING: Federal, State, and Local Sources. Local funding sources  
may include any combination of the following: Traffic Impact Fee Program,  
Missouri Flat Area Master Circulation and Financing Plan, Road Fund,  
Tribe Fund, Accumulative Capital Outlay, Developer Advanced Funds,  
Sacramento Municipal Utility District Funds, and/or General Fund.  
A motion was made by Supervisor Veerkamp, seconded by Supervisor Ferrero  
to:  
West Slope Road and Bridge Program:  
1) Approve additions and changes to the West Slope Road/Bridge CIP projects  
for inclusion in the 2026 CIP as described in Attachment A;  
2) Add new project Silva Valley Parkway at Appian Way Intersection  
Improvements, CIP 36105087, to the 2026 CIP;  
3) Remove El Dorado Hills Blvd Overlay - Saratoga to Harvard Way, CIP  
36105049, from the 2026 CIP; and  
Tahoe Environmental Improvement Program (EIP):  
4) Approve changes to the Five-Year Tahoe EIP as described in Attachment A.  
4 - Laine, Turnboo, Ferrero and Veerkamp  
1 - Parlin  
Yes:  
Noes:  
26.  
Chief Administrative Office, based on the Board's direction on November  
18, 2025 (Legistar file 25-1864), recommending the Board:  
1) Receive a presentation and direct staff to return to the Board with  
revisions to Board Policy A-1 - Development and Distribution of Board of  
Supervisors Policies, Board Policy A-3 - Ordinances-New or Amended,  
Board Policy B-1 - Budget Control and Responsibility, and Board Policy  
B-16 - Budget Policies; and  
2) Adopt and authorize the Chair to sign Resolution 055-2025, giving  
authority to the Chief Administrative Officer (CAO) and Assistant CAO to  
execute Right of Entry Agreements and Agreements for the Use of County  
Facilities.  
FUNDING: N/A  
A motion was made by Supervisor Parlin, seconded by Supervisor Veerkamp to:  
1) Direct staff to return to the Board with revisions to Board Policy A-3 โ€“  
Ordinances-New or Amended, to add a conceptual review and authorization  
exemption for minor amendments to existing ordinances.  
2) Direct staff to return to the Board with revisions to Board Policy B-1 โ€“ Budget  
Control and Responsibility, to align the policy with Government Code 29125 (B),  
allowing the Chief Administrative Officer "to approve transfers and revisions of  
appropriations within a budget unit if the overall appropriations of the budget  
unit are not increased".  
3) Direct staff to return to the Board with revisions to Board Policy B-16 โ€“ Budget  
Policies, to allow for the limited delegation to the CAO for approval of new  
fixed assets if the overall appropriations of the budget unit are not increased;  
and  
4) Bring back a revised version of Resolution 055-2025, giving authority to the  
Chief Administrative Officer (CAO) and Assistant CAO to execute Right of Entry  
Agreements and Agreements for the Use of County Facilities, incorporating  
language about an annual report of agreements executed under this authority.  
5 - Laine, Parlin, Turnboo, Ferrero and Veerkamp  
Yes:  
27.  
Human Resources Department recommending the Board:  
1) Appoint Sue Phillips to the position of Chief Administrative Officer,  
effective March 21, 2026, at Step 2 of the salary range (approximate  
annual salary of $276,265.60); and  
2) Approve and authorize the Chair to sign the Memorandum of  
Agreement between the County of El Dorado and Sue Phillips with the  
effective date of March 21, 2026.  
FUNDING: General Fund.  
A motion was made by Supervisor Turnboo, seconded by Supervisor Ferrero to:  
1) Appoint Sue Phillips to the position of Chief Administrative Officer, effective  
March 21, 2026, at Step 2 of the salary range (approximate annual salary of  
$276,265.60); and  
2) Approve and authorize the Chair to sign the Memorandum of Agreement  
between the County of El Dorado and Sue Phillips with the effective date of  
March 21, 2026.  
5 - Laine, Parlin, Turnboo, Ferrero and Veerkamp  
Yes:  
10:00 A.M. PUBLIC HEARINGS  
28.  
HEARING - Department of Transportation recommending the Board:  
1) Conduct a Public Hearing consistent with Mitigation Fee Act  
requirement to consider the annual adjustment to the Bass Lake Hills  
Specific Plan Public Facilities Financing Plan Fee Schedule;  
2) Find that the 2026 Bass Lake Hills Specific Plan Public Facilities  
Financing Plan Fee Schedule is consistent with the Mitigation Fee Act  
Government Code Sections 660001(a)(1)-(4) and 66001(b); and  
3) Adopt and authorize the Chair to sign Resolution 049-2026 for the  
2026 Bass Lake Hills Specific Plan Public Facilities Financing Plan Fee  
Schedule.  
(District 1)  
FUNDING: Bass Lake Hills Specific Plan Public Facilities Finance Plan  
Fee Program.  
Public Comment: K. Payne,  
Supervisor Laine opened the public hearing and upon hearing from staff and  
the public closed the hearing.  
A motion was made by Supervisor Ferrero, seconded by Supervisor Turnboo to:  
1) Conduct a Public Hearing consistent with Mitigation Fee Act requirement to  
consider the annual adjustment to the Bass Lake Hills Specific Plan Public  
Facilities Financing Plan Fee Schedule;  
2) Find that the 2026 Bass Lake Hills Specific Plan Public Facilities Financing  
Plan Fee Schedule is consistent with the Mitigation Fee Act Government Code  
Sections 660001(a)(1)-(4) and 66001(b); and  
3) Adopt and authorize the Chair to sign Resolution 049-2026 for the 2026 Bass  
Lake Hills Specific Plan Public Facilities Financing Plan Fee Schedule. (District  
1)  
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: Justin, Dominca, M. Walsh, L. Knudson, L. Cauchon, J Rimoldi  
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.  
26-0496  
Open Forum Public Comment (See Attachment)  
1:00 P.M. PUBLIC HEARINGS  
29.  
HEARING - Health and Human Services Agency recommending the  
Board adopt and authorize the Chair to sign Resolution 051-2026, to  
amend Resolution 120-2023, which establishes fees specific to the Public  
Health Clinic and Vital Statistics Program, and implements an updated  
Public Health Vital Statistics Fee Schedule (Exhibit C), effective March  
10, 2026, in accordance with the California Department of Public Health  
updated fee schedule.  
FUNDING: Fees for Service.  
Public Comment: L. Cauchon  
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 Adopt and authorize the Chair to sign Resolution 051-2026, amending  
Resolution 120-2023, which establishes fees specific to the Public Health Clinic  
and Vital Statistics Program, and implement an updated Public Health VItal  
Statistics Fee Schedule (Exhibit C), effective March 10, 2026, in accordance with  
the California Department of Public Health updated fee schedule.  
5 - Laine, Parlin, Turnboo, Ferrero and Veerkamp  
Yes:  
1:30 P.M. PUBLIC HEARINGS  
30.  
HEARING - Planning and Building Department, Affordable Housing Unit,  
recommending the Board consider the following:  
1) Conduct a public hearing under the requirements of the Tax and Equity  
Fiscal Responsibility Act (TEFRA) in connection with the proposed  
issuance of one (1) or more series of tax-exempt and/or taxable of  
revenue bonds by the California Municipal Finance Authority (CMFA), a  
joint exercise of powers authority and public entity of the State of  
California, in an amount not-to-exceed $12,000,000, to:  
a) Finance or refinance the acquisition, construction, improvement, and  
equipping of Diamond Village Apartments II, a multifamily rental housing  
project to be located at 750 Black Rice Road, Placerville, El Dorado  
County, California; and  
b) Pay certain expenses incurred in connection with the issuance of the  
Bonds.  
2) Adopt and authorize the Chair to sign Resolution 054-2026 approving  
the issuance of the Bonds by the CMFA for the benefit of Diamond Village  
Apartments II, LP (Borrower), to provide for the financing of the Project,  
such adoption is solely for the purposes of satisfying the requirements of  
TEFRA, the Code and the California Government Code Section 6500  
(and following); and  
3) Approve the deposit of the issuance fee paid to the County by CMFA to  
the Affordable Housing Trust Fund.  
(District 3)  
FUNDING: California Municipal Finance Authority.  
Public Comment: F. Porter, B. Moebius, R. Michaelson, P. Vandekar, L. Cauchon  
Supervisor Laine opened the public hearing and upon hearing from staff and  
the public closed the hearing.  
A motion was made by Supervisor Laine to:  
1) Adopt and authorize the Chair to sign Resolution 054-2026 approving the  
issuance of the Bonds by the CMFA for the benefit of Diamond Village  
Apartments II, LP (Borrower), to provide for the financing of the Project, such  
adoption is solely for the purposes of satisfying the requirements of TEFRA, the  
Code and the California Government Code Section 6500 (and  
following); and  
2) Approve the deposit of the issuance fee paid to the County by CMFA to the  
County by CMFA to the Affordable Housing Trust Fund.  
Motion Failed for lack of a second.  
A motion was made by Supervisor Parlin, seconded by Supervisor Laine to  
Approve Bond Financing as presented.  
3 - Laine, Parlin and Ferrero  
2 - Turnboo and Veerkamp  
Yes:  
Noes:  
A motion was made by Supervisor Parlin, seconded by Supervisor Laine to give  
direction to Staff to create prioritization for County residents and report back to  
the Board within six (6) months.  
5 - Laine, Parlin, Turnboo, Ferrero and Veerkamp  
Yes:  
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  
ยง 53232.3. No action will be taken. (May be called at any time during the meeting)  
Supervisor Ferrero reported on:  
Vacation Home Rental (VHR) Ad Hoc West Slope Public Meeting.  
El Dorado County Transit Meeting.  
El Dorado County Transportation Commission Meeting.  
New County Employee Orientation.  
Supervisor Veerkamp reported on:  
El Dorado County Transit Meeting.  
El Dorado County Transportation Commission Meeting.  
Planning and Building Meeting.  
New Fire Chief El Dorado County Fire.  
Supervisor Parlin reported on:  
Auburn State Recreation Area Meeting.  
Julianne Melchor and Carla Hass Blood Drive.  
First 5 Commission Meeting.  
Filled Mosquito Fire Board Vacancy.  
Supervisor Turnboo reported on:  
Plenary Meeting.  
Vacation Home Rental (VHR) Ad Hoc West Slope Meeting.  
El Dorado County Transit Meeting.  
El Dorado County Transportation Commission Meeting.  
Supervisor Laine reported on:  
Tahoe Basin Planning and Building Public Outreach Tahoe El Dorado Area  
Plan.  
CAO UPDATE (May be called at any time during the meeting)  
CAO Reported on:  
No meeting next week.  
Next meeting March 24th, 2026.  
ADJOURNED AT 3:10 P.M.