Board of Supervisors  
Department  
330 Fair Lane, Building A  
Placerville, California  
530-621-5390  
County of El Dorado  
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 21, 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 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/84623746743  
- Meeting ID: 846 2374 6743  
- 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  
4 - Supervisor Laine, Supervisor Turnboo, Supervisor Ferrero and Supervisor  
Present:  
Absent:  
Veerkamp  
1 - Supervisor Parlin  
INVOCATION AND PLEDGE OF ALLEGIANCE  
Pastor Daniel Frank of the Cold Springs Church gave the Invocation.  
Supervisor Veerkamp led the Pledge of Allegiance to the Flag.  
ANNOUNCEMENTS REGARDING THE AGENDA  
Chief Administrative Officer Sue Phillips had no changes to the Agenda.  
The Chief Administrative Officer will announce any revisions to the agenda.  
APPROVAL OF THE CONSENT CALENDAR  
Public Comment: J. Kahling  
A motion was made by Supervisor Veerkamp, seconded by Supervisor Ferrero  
to Approve the Consent Calendar with the following changes:  
Pull item 12 for discussion.  
On item 24, Supervisor Ferrero read the following into the record regarding  
Crime Victims' Rights Week Proclamation "WHEREAS, El Dorado County  
understands that prioritizing crime victim support and prevention is essential  
for fostering a safe, healthy, and thriving community. It strengthens the fabric of  
society by supporting those affected by crime and facilitates healing, bestowing  
a commitment to justice that reinforces the message that victims are important  
and that their experiences matter; and  
WHEREAS, El Dorado County is a community that rejects crime in all forms. In  
El Dorado County, accountability reigns, and the vulnerable are fiercely  
protected. Prioritizing crime victim support and prevention conveys that El  
Dorado County does not tolerate crimes committed against its residents,  
businesses, community members, or visitors; and  
WHEREAS, El Dorado County is dedicated to supporting victims and survivors  
in the aftermath of crime, building trust among our citizens, collaborating with  
service providers, and engaging our community in response efforts; and  
WHEREAS, Crime Victims’ Rights Week is a time to recognize and  
commemorate the resilience of crime victims and reinforce our determination to  
foster an environment where all victims feel supported, empowered, and heard;  
and  
NOW, THEREFORE, BE IT PROCLAIMED, that the Board of Supervisors of El  
Dorado County, does hereby proclaim the week of April 19-25, 2026, as El  
Dorado County CRIME VICTIMS’ RIGHTS WEEK and affirms the dedication to  
building connections, standing in solidarity with crime victims and creating a  
future where healing and hope are within reach of everyone during El Dorado  
County Crime Victims’ Rights Week and throughout the year; and expressing  
our sincere gratitude and appreciation for those community members, victim  
service providers, and criminal justice professionals who are committed to  
improving our response to all victims of crime so that they may find meaningful  
assistance, support, justice, and peace."  
On item 39, correct the name from Bob Slater to Diana Slater on Resolution  
077-2026.  
4 - Laine, Turnboo, Ferrero and Veerkamp  
1 - Parlin  
Yes:  
Absent:  
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: G. Posey, L. Campbell  
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  
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.  
2.  
3.  
Conference with Legal Counsel - Existing Litigation pursuant to  
Government Code Section 54956.9(d)(1). Title: In re: National  
Prescription Opiate Litigation, U.S. District Court for the Northern  
District of Ohio, Case No. 1:17-md-02804-DAP. Number of potential  
cases: (1).  
No Action Reported.  
Pursuant to Government Code Section 54957- Public Employee  
Performance Evaluation. Title: Director of Library Services.  
By a 4-0 vote, with Supervisor Parlin absent, the Board approved advancing the  
Director of Library Services from step 4 to step 5 on the salary schedule,  
effective the first full pay period following this meeting.  
CONSENT CALENDAR  
Clerk of the Board recommending the Board approve the Minutes of  
the regular meeting of the Board on April 7, 2026.  
4.  
This matter was Approved on the Consent Calendar.  
GENERAL GOVERNMENT - CONSENT ITEMS  
Auditor-Controller and the Chief Administrative Officer recommending  
the Board approve and authorize the continuation and utilization of  
perpetual Agreement 1 with Hinderliter, deLlamas & Associates for the  
provision of specialized sales tax analysis and recovery services.  
5.  
FUNDING: General Fund.  
This matter was Approved on the Consent Calendar.  
Chief Administrative Office recommending the Board conceptually  
approve the Cameron Park Community Services District’s use of Park  
Impact Fees for Community Center improvements, up to the amount of  
$557,395, to expand the District's capabilities to serve new  
development that has occurred within the District.  
6.  
FUNDING: Development Impact Mitigation Fees.  
This matter was Approved on the Consent Calendar.  
Chief Administrative Office, based on the Board's direction on March  
10, 2026 (Legistar file 26-0330), recommending the Board:  
1) Approve revisions to Board Policy A-3 - Ordinances - New or  
Amended, updating language regarding conceptual approval for minor  
amendments to current ordinances; and  
7.  
2) Adopt and authorize the Chair to sign Resolution 068-20252026,  
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  
This matter was Approved and Resolution 068-2026 was Adopted upon  
Approval of the Consent Calendar.  
Central Fiscal, a division of the Chief Administrative Office,  
recommending the Board adopt and authorize the Chair to sign  
Resolution 069-2026, hereby amending Resolution 067-2025, to  
formally designate the Assistant Chief Administrative Officer, Laura  
Schwartz, as the Authorized Representative for the California  
Department of Health Care Services (DHCS) Bond Behavioral Health  
Continuum Infrastructure Program (Bond BHCIP) Round 1: Launch  
Ready grant.  
8.  
FUNDING: 98% State Bond BHCIP Round 1 Grant Funds, 2% County  
Medical Services, with BHCIP matching funds provided through the  
County Medical Services Program Healthcare Infrastructure  
Development (CMSP HID) matching grant and in-kind equity.  
Resolution 069-2026 was Adopted upon Approval of the Consent Calendar.  
Emergency Medical Services, a division of the Chief Administrative  
Office, recommending the Board:  
9.  
1) Discharge the Chief Administrative Office from further accountability  
to collect debts identified on the attached Discharge of Accountability  
Report in the amount of $406,023.08 pursuant to Government Code  
Sections 25257 through 25259.5 and Board of Supervisors Policy B-4,  
representing uncollectible accounts through December 31, 2025; and  
2) Authorize the County Auditor-Controller to adjust the accounts  
receivable of $406,023.08 in the County Service Area 3 & County  
Service Area 7 funds accordingly.  
FUNDING: N/A  
This matter was Approved on the Consent Calendar.  
Facilities, a division of the Chief Administrative Office, recommending  
the Board:  
10.  
1) Make findings pursuant to Section 3.13.030 (C) of the El Dorado  
County Ordinance Chapter 3.13, Contracting Out, that due to the  
limited time frames and temporary nature of the work, the ongoing  
aggregate of project management work related to the Behavioral  
Health Continuum Infrastructure Program (BHCIP) Project is not  
sufficient to warrant the addition of permanent staff;  
2) Authorize the Purchasing Agent to execute Agreement for Services  
10067 with Gale W. Rossi, a sole proprietor doing business as Rossi  
Consulting, a competitively qualified firm, for a total compensation  
amount not to exceed $800,000 and a term of 60 months from the date  
specified in the Notice to Proceed, to provide as-needed project  
management services for the BHCIP project.  
FUNDING: 98% State Bond BHCIP Round 1 Grant Funds, 2% County  
Medical Services, with BHCIP matching funds provided through the  
County Medical Services Program Healthcare Infrastructure  
Development matching grant and in-kind equity.  
This matter was Approved on the Consent Calendar.  
Facilities, a division of the Chief Administrative Office, recommending  
the Board:  
11.  
1) Approve and authorize the Chair to sign Amendment I to Right of  
Way Agreement 9478 with the State of California Department of  
Transportation in the additional amount of $2,500 to be paid to the  
County for a 12-month extension, for a new termination date of  
December 1, 2029; and  
2) Request the Board authorize the Purchasing Agent to sign any  
future extensions/amendments to Agreement 9478 that do not affect  
the payment or term, contingent on County Counsel and Risk review, if  
required.  
FUNDING: Funds received will be deposited into the Facilities  
Maintenance budget.  
This matter was Approved on the Consent Calendar.  
Facilities, a division of the Chief Administrative Office, recommending  
the Board approve and authorize the Chair to sign the Easement Deed  
granting Pacific Gas and Electric Company (PG&E) a utility distribution  
easement on County-owned property identified as APN 101-330-081,  
located at Forebay Community Park, for the installation, maintenance,  
and operation of electric and communication facilities.  
12.  
FUNDING: PG&E will pay the County for the grant of the easement.  
A motion was made by Supervisor Veerkamp, seconded by Supervisor Turnboo  
to direct staff to:  
1) Return to the Board within 30 days; and  
2) Meet with PG&E to discuss proposed revisions to the easement addressing  
the timing of work within the surrounding area and adding a requirement that all  
debris be removed upon completion of the work.  
4 - Laine, Turnboo, Ferrero and Veerkamp  
1 - Parlin  
Yes:  
Absent:  
Parks, a division of the Chief Administrative Office, recommending the  
Board:  
13.  
1) Approve and authorize the acceptance of grant funding from El  
Dorado County Air Quality Management District (AQMD), in the amount  
of $423,737, for the Forebay Park parking lot paving project;  
2) Authorize the Chair to sign Funding Agreement 9810 with El Dorado  
County AQMD, for the performance period of March 1, 2026 through  
December 31, 2027;  
3) Authorize the Chair to sign Funding Agreement 9811 with El Dorado  
County AQMD, for the performance period of upon execution through  
December 30, 2027; and  
4) Authorize the Parks Manager to approve and execute any grant  
documents, including but not limited to amendments, requests for  
payments, reports, and other associated documents necessary to  
secure grants funds and implement the approved grant project.  
FUNDING: AQMD Grant Funding through CAP funds and Assembly  
Bill 2766 funds.  
This matter was Approved on the Consent Calendar.  
Parks, a division of the Chief Administrative Office, recommending the  
Board:  
14.  
1) Approve and authorize the Chair to sign Resolution 067-2026 for the  
State of California, Department of Parks and Recreation, Off-Highway  
Motor Vehicle Grant or Cooperative Agreement Program (G26) grant  
cycle applications in the amount of approximately $888,575, for  
Rubicon Trail projects; and  
2) Authorize the Parks Manager to approve and execute any grant  
documents, including but not limited to applications, agreements,  
amendments, payment requests, etc. which may be necessary for the  
completion of the grant project, if awarded, subject to County Counsel  
approval as required.  
FUNDING: State of California, Department of Parks and Recreation,  
Off-Highway Motor Vehicle Grant or Cooperative Agreement Program  
(74%); Sacramento Municipal Utility District Funds and/or Off Highway  
Vehicle Fees, and Volunteer In-Kind Match (26%).  
This matter was Approved and Resolution 067-2026 was Adopted upon  
Approval of the Consent Calendar.  
Parks, a division of the Chief Administrative Office, recommending the  
Board:  
15.  
1) Make findings that the Joint Powers Agreement is exempt from the  
California Environmental Quality Act (CEQA) under Section(s) 15268  
(Ministerial Project) and 15301 (Existing Facilities) of the CEQA  
Guidelines;  
2) Approve and authorize the Chair to sign the Joint Powers Agreement  
with State of California Department of Parks and Recreation for  
Administration of Whitewater Concessionaire Contracts on the South  
Fork of the American River, for a one-year term; and  
3) Authorize the Assistant Chief Administrative Officer to execute any  
necessary amendments relating to this agreement, excluding term  
extensions and increases to the total compensation amount, contingent  
upon approval by County Counsel and Risk Management.  
FUNDING: State Park User Fees.  
This matter was Approved on the Consent Calendar.  
Procurement and Contracts, a division of the Chief Administrative  
Office, on behalf of Department of Transportation, recommending the  
Board:  
16.  
1) Award Bid 2026-0108 for the purchase of culverts, pipes, and  
couplers to the lowest responsive bidder, Motherlode Rock & Ready  
Mix Inc. of Placerville, CA;  
2) Authorize the Purchasing Agent to issue a purchase contract in the  
amount of $150,000 for a 36-month period 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. (100%)  
This matter was Approved on the Consent Calendar.  
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.  
17.  
FUNDING: Various.  
This matter was Approved on the Consent Calendar.  
Elections Department recommending the Board adopt and authorize  
the Chair to sign Resolution 070-2026, consolidating local jurisdiction  
elections with the upcoming Statewide Primary Election to be  
conducted on June 2, 2026.  
18.  
FUNDING: Districts will pay for the cost of their election.  
Resolution 070-2026 was Adopted upon Approval of the Consent Calendar.  
Human Resources Department recommending the Board consider the  
following:  
19.  
1) Make findings that it is appropriate to engage an independent  
contractor to provide professional employment investigation legal  
services and other specialized personnel services, as Agreement 8704  
is necessary to protect against a conflict of interest or to ensure  
independent and unbiased findings where there is a need for an  
outside perspective and where work must be completed in limited  
timeframes in accordance with County ordinance code 3.13.030(F);  
2) Approve and authorize the Chair to execute Amendment I to  
competitively procured Agreement 8704 with Duggan McHugh Law  
Corporation to increase the amount by $124,198 for a new amount of  
$200,000 and extend the term for an additional three years through  
June 13, 2029; and  
3) Authorize the Purchasing Agent to execute any necessary  
amendments relating to Agreement 8704, excluding term extensions  
and increases to the amount, contingent upon approval by County  
Counsel and Risk Management.  
FUNDING: General Fund with partial recovery from the Countywide  
Cost Allocation Plan.  
This matter was Approved on the Consent Calendar.  
Human Resources Department, Risk Management Division,  
recommending the Board approve and authorize the Chair to sign a  
budget transfer increasing revenues and appropriations in the Health  
Fund by $2,000,000 and increasing use of contingency and  
appropriations in the Liability Fund by $340,000. (4/5 vote required)  
20.  
FUNDING: Health Fund and Liability Fund.  
This matter was Approved on the Consent Calendar.  
Information Technologies Department recommending the Board:  
1) Make findings in accordance with Procurement Policy C-17, Section  
3.4 (2) (f) that continuity of providers will provide efficiency or critical  
knowledge that couldn’t be provided by other providers;  
2) Authorize the Purchasing Agent to amend Purchase Contract 9896  
by $29,180.65 to increase Security Information and Event Management  
capacity, increasing the total compensation amount not to exceed  
$240,194.46; and  
21.  
3) Authorize the Purchasing Agent to accept and execute Crowdstrike  
quote Q-1642113, contingent upon County Counsel and Risk  
Management approval, as applicable.  
FUNDING: General Fund.  
This matter was Approved on the consent calendar.  
Recorder-Clerk's Office recommending the Board approve the  
continued use of current perpetual Agreement 4557 with Tyler  
Technologies, Inc. for annual support, licensing, and maintenance of  
the Tyler Eagle Recorder Software in Fiscal Year 2026-2027 in the  
annual amount of $60,167.94.  
22.  
FUNDING: Modernization and Electronic Recording Special Revenue  
Funds.  
This matter was Approved on the Consent Calendar.  
Recorder-Clerk's Office recommending the Board:  
23.  
1) Waive the formal bid requirements in accordance with Procurement  
Policy C-17, Section 3.4 (4), due to the fact that a competitively bid  
contract with another public agency is available;  
2) Make findings pursuant to Section 3.13.030 (B) of the El Dorado  
County Ordinance Chapter 3.13, Contracting Out, that specialty skills  
and qualifications not expressly identified in County classifications are  
involved in the performance of the work;  
3) Authorize the Purchasing Agent to utilize The Interlocal Purchasing  
System Contract 240101 with US Imaging, Inc. for the acquisition of  
scanning and imaging services of Official and Vital Records;  
4) Approve and authorize the Recorder-Clerk to enter into Purchase  
Contract 10222 with US Imaging, Inc for scanning and imaging of  
Official and Vital Records for a total of $602,086.45; and  
5) Approve and authorize the Board Chair to sign a budget transfer  
form for Fiscal Year 2025-26 to transfer funds from Recorder-Clerk  
Special Revenue Funds for this purchase. (4/5 vote required)  
FUNDING: Special Revenue Funds for Social Security Truncation,  
Modernization and Vital Statistics.  
This matter was Approved on the Consent Calendar.  
Supervisor Ferrero and Supervisor Turnboo recommending the Board  
authorize the Chair to sign a Proclamation recognizing Crime Victims'  
Rights Week.  
24.  
FUNDING: N/A  
This matter was Approved on the Consent Calendar.  
On this item, Supervisor Ferrero read the following into the record regarding  
Crime Victims' Rights Week Proclamation Supervisor Ferrero read the following  
into the record regarding Crime Victims' Rights Week Proclamation "WHEREAS,  
El Dorado County understands that prioritizing crime victim support and  
prevention is essential for fostering a safe, healthy, and thriving community. It  
strengthens the fabric of society by supporting those affected by crime and  
facilitates healing, bestowing a commitment to justice that reinforces the  
message that victims are important and that their experiences matter; and  
WHEREAS, El Dorado County is a community that rejects crime in all forms. In  
El Dorado County, accountability reigns, and the vulnerable are fiercely  
protected. Prioritizing crime victim support and prevention conveys that El  
Dorado County does not tolerate crimes committed against its residents,  
businesses, community members, or visitors; and  
WHEREAS, El Dorado County is dedicated to supporting victims and survivors  
in the aftermath of crime, building trust among our citizens, collaborating with  
service providers, and engaging our community in response efforts; and  
WHEREAS, Crime Victims’ Rights Week is a time to recognize and  
commemorate the resilience of crime victims and reinforce our determination to  
foster an environment where all victims feel supported, empowered, and heard;  
and  
NOW, THEREFORE, BE IT PROCLAIMED, that the Board of Supervisors of El  
Dorado County, does hereby proclaim the week of April 19-25, 2026, as El  
Dorado County CRIME VICTIMS’ RIGHTS WEEK and affirms the dedication to  
building connections, standing in solidarity with crime victims and creating a  
future where healing and hope are within reach of everyone during El Dorado  
County Crime Victims’ Rights Week and throughout the year; and expressing  
our sincere gratitude and appreciation for those community members, victim  
service providers, and criminal justice professionals who are committed to  
improving our response to all victims of crime so that they may find meaningful  
assistance, support, justice, and peace."  
HEALTH AND COMMUNITY - CONSENT ITEMS  
Health and Human Services Agency (HHSA) recommending the Board:  
1) Approve and delegate authority to the HHSA Director, or the Chief  
Assistant Director to execute Intergovernmental Agreement 26-60027  
(Fenix 10184) with Department of Health Care Services (DHCS), a  
reimbursement-based revenue agreement with a “zero-dollar”  
maximum obligation, that establishes terms and conditions for the  
provision of behavioral health services, for the term of July 1, 2026,  
through June 30, 2029;  
25.  
2) Approve and delegate authority to the HHSA Director, or the Chief  
Assistant Director to execute the accompanying Contractor Certification  
Clause, which is required to be returned to DHCS with the Agreement;  
3) Authorize the HHSA Director, or the Chief Assistant Director to  
execute amendments relating to Agreement 10184, which does not  
increase Net County Cost; and  
4) Authorize the HHSA Director, Chief Assistant Director, or Chief  
Financial Officer (as applicable) to execute programmatic,  
administrative and financial documents relating to the Agreement  
10184.  
FUNDING: There is no funding included in this Agreement; however, it  
establishes the requirements to receive funding from various behavioral  
health funding sources.  
This matter was Approved on the Consent Calendar.  
Health and Human Services Agency (HHSA) recommending the Board:  
1) Adopt and authorize the Chair to sign Resolution 065-2026, which  
will supersede and replace Resolution 230-2024, which delegates  
authority to the HHSA Director, or Chief Assistant Director, to execute  
Short-Term Residential Therapeutic Program (STRTP) agreements for  
the provision of Specialty Mental Health Services (SMHS), when urgent  
youth client placements are needed, using the other counties STRTP  
agreement when necessary, or using one of the three County Counsel  
and Risk Management-approved contract templates with county Mental  
Health Plans (MHPs) or out-of-County STRTP facility providers, and  
any amendments approved by County Counsel and Risk Management  
that do not increase the maximum obligation or extend the term of the  
agreements, as follows:  
26.  
a) STRTP Provider Agreement (PA) template for contracting with  
out-of-county STRTP facility providers for placement of youth clients,  
for a total term not to exceed five years, effective on the date the first  
youth was admitted to the facility (with retroactive start dates permitted  
for urgent cases), for a maximum obligation of $600,000 per  
agreement;  
b) STRTP County MHP Agreement template for contracting with other  
county MHPs, which allows placement of multiple youth clients into the  
contracting county’s STRTP, for a total term not to exceed five years,  
effective on the date the first youth was admitted to the facility (with  
retroactive start dates permitted for urgent cases), for a maximum  
obligation of $600,000 per agreement;  
c) STRTP Reciprocal Agreement template for use with other county  
MHPs for placement of County youth in an out-of-county STRTP, or  
allowing acceptance of out-of-county youth in the County’s contracted  
STRTP, for a term of three years effective on the date the first youth is  
admitted to the facility (retroactive start permitted for urgent cases), and  
a maximum obligation not to exceed $600,000 per agreement; and  
d) Other counties’ STRTP Agreements, when necessary, with other  
county MHPs using the other counties’ template when the scope of  
work is similar to STRTP SMHS services shown in Attachment C, and  
is approved by County Counsel and Risk Management, for a term of  
three years effective on the date the first youth is admitted (with  
retroactive start dates permitted for urgent cases), for a maximum  
obligation of $600,000 per agreement; and  
2) Make findings in accordance with Procurement Policy C-17 Section  
3.4(3) exempting the competitive bidding process for the resulting  
STRTP agreements, with Purchasing Agent concurrence, as  
competitive bidding would produce no economic benefit to the County.  
FUNDING: Federal Medi-Cal, Realignment and State Mental Health  
Service Act funding.  
This matter was Approved and Resolution 065-2026 was Adopted upon  
Approval of the Consent Calendar.  
Health and Human Services Agency recommending the Board:  
1) Make findings that the provision of California Work Opportunity and  
Responsibility to Kids Stage One Child Care administrative services  
provided by Catalyst Family, Inc. are in the public's best interest and  
that there are specialty skills, qualifications, and equipment not  
expressly identified in County classifications involved in the  
performance of the work in accordance Section 3.13.030 (B) of the El  
Dorado County Ordinance Chapter 3.13, Contracting Out;  
2) Make findings in accordance with Procurement Policy C-17 Section  
3.4.2(f) exempting the competitive bidding process, with Purchasing  
Agent concurrence, because the procurement is for services where the  
continuity of providers will provide efficiency or critical knowledge, and  
other providers of the services cannot provide similar efficiencies or  
critical knowledge;  
27.  
3) Approve and authorize the Chair to sign Amendment II to Agreement  
7658 with Catalyst Family, Inc., increasing the contract value by  
$1,947,787, for a new total amount of $3,547,787, and extend the term  
of the Agreement by an additional four months, for a revised term of  
February 27, 2024, through June 30, 2027; and  
4) Authorize the Purchasing Agent to execute amendments relating to  
Agreement 7578, contingent upon approval by County Counsel and  
Risk Management, which do not increase the maximum dollar amount  
or term of the Agreement.  
FUNDING: 100% State General Fund, leveraged on an annually  
adjusted basis by federal funds at the percentage established based on  
prior fiscal year caseload.  
This matter was Approved on the Consent Calendar.  
Health and Human Services Agency recommending the Board approve  
and authorize the Chair to sign a Budget Transfer specific to the Public  
Health Division for Fiscal Year 2025-26, to allow for the statutory 10%  
1991 Realignment transfer provision, in the amount of up to $743,000  
from the Health Sub-Account to the Social Services Sub-Account. (4/5  
vote required)  
28.  
FUNDING: 100% 1991 Realignment.  
This matter was Approved on the Consent Calendar.  
Health and Human Services Agency recommending the Board approve  
and authorize the Chair to sign a Fiscal Year 2025-26 Budget Transfer  
to increase revenue and appropriations for the Public Health  
29.  
Emergency Preparedness (PHEP) which includes the Cities Readiness  
Initiative (CRI) program in the amount of $145,000. (4/5 vote required)  
FUNDING: 100% Federal funding from the U.S. Centers for Disease  
Control and Prevention for PHEP and CRI fund.  
This matter was Approved on the Consent Calendar.  
30.  
Library Department recommending the Board approve Final Passage  
(Second Reading) of Ordinance 5257 5259 repealing Ordinance 4551,  
Article VI entitled Historical Museum Commission, Sections 2.20.350  
et. seq. (Cont. 4/7/2026, Item 15)  
FUNDING: N/A  
Ordinance 5259 was Adopted upon Approval of the Consent Calendar.  
LAND USE AND DEVELOPMENT - CONSENT ITEMS  
Air Quality Management District (AQMD) recommending the Board,  
acting as the El Dorado County Air Quality Management District  
(AQMD) Board of Directors:  
31.  
1) Award Public Works Bid 2025-0130 for the replacement of electric  
vehicle chargers at County facilities and park and ride locations to Lily  
Pad EV LLC;  
2) Authorize the Chair of the Board to execute Public Works  
Agreement 10118 in the amount of $208,561 for a two-year term upon  
execution, pending approval of County Counsel and Risk Management;  
3) Establish an initial fee for the use of the new chargers at $0.38 per  
kilowatt hour; and  
4) Direct staff to evaluate the fee each year and recommend updated  
fees in the proposed fiscal year AQMD budgets starting with the  
FY2027/28 budget.  
FUNDING: California Department of Motor Vehicles AB 2766  
Subvention Funds.  
This matter was Approved on the Consent Calendar.  
Environmental Management Department recommending the Board  
approve and authorize Chair to sign Contract Change Order 1 with Con  
J. Franke Electric, Inc., increasing compensation by $52,595.60 for an  
up-sized equipment enclosure and extending the project completion  
date to June 30, 2027, related to the Union Mine Wastewater  
Treatment Plan Centrifuge Control Panel, Contract 9834.  
32.  
FUNDING: Non-General Fund / CSA 10 Liquid Waste Funds.  
This matter was Approved on the Consent Calendar.  
Environmental Management Department recommending the Board:  
1) Approve the addition of one (1) AutoRAE2 Cradle P/N T02-0103-00  
and (1) AutoRAE2 Controller P/N T02-0107-000 (gas monitoring  
equipment) to the Fiscal Year 2025-2026 Fixed Asset List in the total  
amount of $13,000; and  
33.  
2) Approve and authorize the chair to sign a budget transfer increasing  
appropriations for fixed assets offset by a decrease to minor equipment  
and an increase to operating transfers. (4/5 vote required)  
FUNDING: Non-General Fund Homeland Security Grant, administered  
by the El Dorado County Sheriff’s Office and CUPA funds.  
This matter was Approved on the Consent Calendar.  
Environmental Management Department recommending the Board:  
1) Find in accordance with County Ordinance Code Chapter 3.13,  
Section 3.13.030(B), specialty skills and qualifications not expressly  
identified in County classifications are involved in the performance of  
landfill maintenance services;  
34.  
2) Award RFP 2025-0120 to Doug Veerkamp General Engineering,  
Inc., for as-needed landfill maintenance services at County-owned  
landfills;  
3) Award RFP 2025-0120 to Joe Vicini, Inc. for as-needed landfill  
maintenance services at County-owned landfills;  
4) Approve and authorize the Chair to sign as-needed Agreement  
10017 with Doug Veerkamp General Engineering, Inc., in the amount  
of $300,000 for a term of three years, effective upon final execution;  
and  
5) Approve and authorize the Chair to sign as-needed Agreement  
10018 with Joe Vicini, Inc., in the amount of $300,000 for a term of  
three years, effective upon final execution.  
FUNDING: Non-General Fund / County Service Area 10 - Solid Waste  
funds.  
This matter was Approved on the Consent Calendar.  
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, decreasing operating transfers out by  
$878,854, offset by increases to contingency, and decrease operating  
transfers in by $878,854, offset by decreases to professional services.  
(4/5 vote required)  
35.  
FUNDING: Traffic Impact Fees - Zones 1-7, and Traffic Impact Fees -  
Zone C Local Roads.  
This matter was Approved on the Consent Calendar.  
Department of Transportation recommending the Board approve and  
authorize the Clerk of the Board to reduce Performance Bond  
800169856 pertaining to Silver Springs Unit 3, TM97-1330, from  
$5,972,747.00 to $1,081,215.55, representing 100% of the total  
remaining improvements. This amount guarantees against any  
defective work, labor done, or defective materials furnished.  
(District 1)  
36.  
FUNDING: Developer Funded.  
This matter was Approved on the Consent Calendar.  
Department of Transportation recommending the Board consider the  
following:  
37.  
1) Accept the road improvements for the Offsite Road Improvement  
Agreement for Green Valley Road, TM 07-1440-R-2, as complete;  
2) Reduce Performance Bond EACX4020393 from $1,034,743.00 to  
$103,474.30, which is ten percent of the total cost of the road  
improvements. This amount guarantees against any defective work,  
labor done, or defective materials furnished, which is to be released  
after one year if no claims are made;  
3) Hold Laborers & Materialmens Bond EACX4020393 in the amount  
of $1,034,743.00 for six months to guarantee payments to persons  
furnishing labor, materials, or equipment; and  
4) Authorize the Clerk of the Board to release the respective Bonds  
after the required time periods upon written request by Transportation.  
(Districts 1 & 4)  
FUNDING: Developer Funded.  
This matter was Approved on the Consent Calendar.  
Department of Transportation recommending the Board approve and  
authorize the Chair to sign the First Amendment to Road Improvement  
Agreement 24-55069 for the Onsite and Offsite Road Improvements for  
Valley View Parkway, TM-14-1521, between the County and the  
Developer, Valley View Improvement Company, LLC, extending the  
performance period to April 23, 2027.  
38.  
(District 2)  
FUNDING: Developer Funded.  
This matter was Approved on the Consent Calendar.  
Department of Transportation, Maintenance and Operations Division,  
recommending the Board approve and authorize the Chair to sign  
Resolution 077-2026 to form an advisory committee for the two  
drainage zones of benefit within the Euer Ranch Subdivision: Euer  
Ranch 1-5 Drainage Zone of Benefit 98308 and Euer Ranch 6 & 7  
Drainage Zone of Benefit #98309 in County Service Area 9.  
(District 2)  
39.  
FUNDING: Euer Ranch 1-5 Drainage Zone of Benefit 98308 & Euer  
Ranch 6 & 7 Drainage Zone of Benefit 98309 Special Taxes (100%).  
Resolution 077-2026 was Adopted upon Approval of the Consent Calendar with  
the following change to the Resolution to correct the name from Bob Slater to  
Diana Slater.  
Department of Transportation, Maintenance and Operations Division,  
recommending the Board adopt and authorize the Chair to sign  
Resolution of Intention 066-2026 to set a public hearing of all interested  
parties for or against the detachment of the East Ridge Subdivision  
parcels and revision of the boundaries of the West Valley Village Zone  
of Benefit 98612 within County Service Area 9.  
40.  
(District: 2)  
FUNDING: Applicant Funded. (100%)  
Resolution 066-2026 was Adopted upon Approval of the Consent Calendar.  
Planning and Building Department, Planning Division, submitting for  
approval of a Final Map (TM-F25-0005) for Unit 4 of the East Ridge  
Village Subdivision (TM14-1521), creating a total of 54 residential lots  
and four (4) lettered lots, on properties identified as Assessor’s Parcel  
Numbers 119-390-036, 119-390-037, and 119-390-038 (Attachment E,  
Exhibit A) located on the southeast side of Valley View Parkway,  
approximately 0.87 miles east of the intersection with Blackstone  
Parkway, in the El Dorado Hills area (Attachment E, Exhibit B), and  
recommending the Board of Supervisors:  
41.  
1) Approve Final Map TM-F25-0005 for East Ridge Village Unit 4  
(Attachment E, Exhibit C); and  
2) Approve and authorize the Chair to sign the Agreement to Make  
Subdivision Improvements (Attachment B).  
(District 2)  
Funding: Developer-Funded.  
This matter was Approved on the Consent Calendar.  
Surveyor's Office recommending the Board:  
42.  
1) Approve the Final Passage (Second Reading) of Ordinance 5256  
5257- titled Chapter 3.26 Survey Monument Preservation Fund and  
Survey Monument Fee (new Chapter); and  
2) Approve the Final Passage (Second Reading) of Ordinance 5257  
5258- titled Surveys (new Title 121), amending Title 120, sections  
120.28.30 - Form and Contents, 120.32.030 - Monument Placement,  
120.52.050 - Non-completion of Monument Placement, and 120.52.030  
Survey.(Cont. 3/24/2026, Item 41)  
FUNDING: Applicant Fees.  
Ordinances 5257 and 5258 were Adopted upon Approval of the Consent  
Calendar.  
LAW AND JUSTICE - CONSENT ITEMS  
District Attorney's Office recommending the Board:  
43.  
1) Make findings that it is appropriate to engage an independent  
contractor to provide as-needed in-person or virtual science-based  
interviewing and interrogation technique training services, as  
Agreement 7930 requires specialty skills and qualifications not  
expressly identified in County classifications in accordance with County  
ordinance code 3.13.030(B); and  
2) Approve and authorize the Chair to execute Amendment III to  
Agreement 7930 with Tailored Training Programs, LLC to extend the  
term by two additional years, through September 18, 2028, increase  
the amount by $125,000, resulting in the updated amount of $520,000,  
and amend the fee schedule included in Amended Exhibit A.  
FUNDING: Equitable Sharing Funds.  
This matter was Approved on the Consent Calendar.  
Sheriff’s Office recommending the Board approve and authorize the  
Sheriff to sign the retroactive Domestic Cannabis Eradication and  
Suppression Program (DCESP) grant funding Letter of Agreement  
2026-15, with the United States Department of Justice Drug  
Enforcement Administration in the amount of $10,000 for the period  
October 1, 2025, to September 30, 2026, to defray costs relating to the  
eradication and suppression of illicit marijuana only.  
44.  
FUNDING: DCESP Funds.  
This matter was Approved on the Consent Calendar.  
Sheriff's Office recommending the Board authorize the Chair to sign a  
non-financial Memorandum of Understanding between the County of El  
Dorado and the State of California's Department of Justice Eradication  
and Prevention of Illicit Cannabis Program for the term July 1, 2026  
through October 30, 2026 to locate and eradicate illegal cannabis  
operations within the County of El Dorado.  
45.  
FUNDING: N/A  
This matter was Approved on the Consent Calendar.  
END CONSENT CALENDAR  
DEPARTMENT MATTERS (Items in this category may be called at any time)  
Department of Transportation (Transportation) recommending the  
Board:  
46.  
1) Receive and file a presentation on Transportation Road  
Maintenance Projects; and  
2) Adopt and authorize the Chair to sign Resolution 076-2026 adopting  
a list of projects funded in Fiscal Year 2026-27 by Senate Bill 1: The  
Road Repair and Accountability Act of 2017 with an estimated Fiscal  
Year 2026-27 SB1 funding of $8,716,610.  
(All Districts)  
FUNDING: Road Repair and Accountability Act of 2017. (SB1 -  
RMRA)  
A motion was made by Supervisor Veerkamp, seconded by Supervisor Turnboo  
to:  
1) Receive and file a presentation on Transportation Road Maintenance  
Projects; and  
2) Adopt and authorize the Chair to sign Resolution 076-2026 adopting a list of  
projects funded in Fiscal Year 2026-27 by Senate Bill 1: The Road Repair and  
Accountability Act of 2017 with an estimated Fiscal Year 2026-27 SB1 funding of  
$8,716,610.  
4 - Laine, Turnboo, Ferrero and Veerkamp  
1 - Parlin  
Yes:  
Absent:  
Environmental Management Department recommending the Board  
receive and file a presentation from the El Dorado Solid Waste  
Advisory Committee regarding the 2020-2025 Solid Waste  
Management Plan Five-Year Review and provide direction if  
necessary.  
47.  
FUNDING: N/A  
The Board received and filed a presentation from the El Dorado Solid Waste  
Advisory Committee regarding the 2020-2025 Solid Waste Management Plan  
Five-Year Review.  
Chief Administrative Office recommending the Board establish and  
appoint two members to a Fair Ad Hoc Committee.  
48.  
FUNDING: N/A  
A motion was made by Supervisor Ferrero, seconded by Supervisor Veerkamp  
to establish a Fair Ad Hoc Committee and appoint Supervisors Turnboo and  
Veerkamp to the Ad Hoc.  
4 - Laine, Turnboo, Ferrero and Veerkamp  
1 - Parlin  
Yes:  
Absent:  
Planning and Building Department and Human Resources Department  
recommending the Board adopt and authorize the Chair to sign  
Resolution 075-2026:  
49.  
1) Amending the Authorized Personnel Allocation Schedule to  
add/delete the following allocations:  
a) Add 1.0 Full-Time Equivalent (FTE) Chief Deputy Director of  
Planning and Building;  
b) Add 1.0 FTE Program Manager;  
c) Add 1.0 FTE Administrative Analyst I/II allocation for housing  
programs;  
d) Add 1.0 FTE Administrative Analyst I/II allocation for the Economic  
Development program; and  
e) Delete vacant 1.0 FTE Deputy Director of Planning; and  
2) Authorizing the Director of Human Resources to make technical and  
conforming corrections as needed to implement the Board’s action.  
FUNDING: General Fund.  
A motion was made by Supervisor Veerkamp, seconded by Supervisor Turnboo  
to adopt and authorize the Chair to sign Resolution 075-2026:  
1) Amending the Authorized Personnel Allocation Schedule to add/delete the  
following allocations:  
a) Add 1.0 Full-Time Equivalent (FTE) Chief Deputy Director of Planning and  
Building;  
b) Add 1.0 FTE Program Manager;  
c) Add 1.0 FTE Administrative Analyst I/II allocation for housing programs;  
d) Add 1.0 FTE Administrative Analyst I/II allocation for the Economic  
Development program; and  
e) Delete vacant 1.0 FTE Deputy Director of Planning; and  
2) Authorizing the Director of Human Resources to make technical and  
conforming corrections as needed to implement the Board’s action.  
4 - Laine, Turnboo, Ferrero and Veerkamp  
1 - Parlin  
Yes:  
Absent:  
Chief Administrative Office and Jurisdictional Reorganization Ad Hoc  
Committee recommending the Board:  
50.  
1) Authorize staff to enter into negotiations with Garden Valley Fire  
Protection District in support of a potential regional shared services  
model on the Georgetown Divide; and  
2) Conceptually approve the use of funding from the County’s  
settlement with Pacific Gas & Electric Company over the Mosquito Fire  
for the first two years of a shared services agreement.  
FUNDING: Mosquito Fire Settlement Funds (General Fund).  
A motion was made by Supervisor Ferrero, seconded by Supervisor Turnboo to:  
1) Authorize staff to enter into negotiations with Garden Valley Fire Protection  
District in support of a potential regional shared services model on the  
Georgetown Divide; and  
2) Conceptually approve the use of funding from the County’s settlement with  
Pacific Gas & Electric Company over the Mosquito Fire for the first two years of  
a shared services agreement.  
4 - Laine, Turnboo, Ferrero and Veerkamp  
1 - Parlin  
Yes:  
Absent:  
9:00 A.M. - TIME ALLOCATION (Items will not be heard prior to the time stated)  
Board of Supervisors presenting awards to winners of the 31st 32nd  
Annual Student Map Drawing Contest hosted by the County and  
sponsored by the local organization of professional Surveyors,  
Architects, Geologists and Engineers (S.A.G.E.).  
51.  
Board of Supervisors presented awards to winners of the 32nd Annual Student  
Map Drawing Contest hosted by the County and sponsored by the local  
organization of professional Surveyors, Architects, Geologists and Engineers  
(S.A.G.E.).  
10:00 A.M. PUBLIC HEARINGS  
52.  
HEARING - Chief Administrative Office recommending the Board:  
1) Conduct a Public Hearing consistent with the Mitigation Fee Act  
requirement to consider an adjustment of 3% to the El Dorado Hills  
Community Services District Park Impact Fee Schedule, Cameron Park  
Community Services District Fire Impact Fee Schedule, and the  
Cameron Park Community Services District Park Impact Fee Schedule  
based on the 2025 Consumer Price Index (CPI);  
2) Find that the revised El Dorado Hills Community Services District  
Park Impact Fee Schedule, Cameron Park Community Services District  
Fire Impact Fee Schedule, and the Cameron Park Community Services  
District Park Impact Fee Schedule is consistent with the Mitigation Fee  
Act, Government Code Sections 660001(a)(1)-(4) and 66001(b);  
3) Adopt and authorize the Chair to sign Resolution 072-2026 for the  
revised El Dorado Hills Community Services District Park Impact Fee  
Schedule;  
4) Adopt and authorize the Chair to sign Resolution 073-2026 for the  
Cameron Park Community Services District Fire Impact Fee Schedule;  
and  
5) Adopt and authorize the Chair to sign Resolution 074-2026 for the  
revised Cameron Park Community Services District Park Impact Fee  
Schedule.  
(Districts 1, 2 & 4)  
FUNDING: El Dorado Hills Community Services District Park Impact  
Fee Program, Cameron Park Community Services District Fire Impact  
Fee Program, and Cameron Park Community Services District Park  
Impact Fee Program.  
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) Conduct a Public Hearing consistent with the Mitigation Fee Act requirement  
to consider an adjustment of 3% to the El Dorado Hills Community Services  
District Park Impact Fee Schedule, Cameron Park Community Services District  
Fire Impact Fee Schedule, and the Cameron Park Community Services District  
Park Impact Fee Schedule based on the 2025 Consumer Price Index (CPI);  
2) Find that the revised El Dorado Hills Community Services District Park Impact  
Fee Schedule, Cameron Park Community Services District Fire Impact Fee  
Schedule, and the Cameron Park Community Services District Park Impact Fee  
Schedule is consistent with the Mitigation Fee Act, Government Code Sections  
660001(a)(1)-(4) and 66001(b);  
3) Adopt and authorize the Chair to sign Resolution 072-2026 for the revised El  
Dorado Hills Community Services District Park Impact Fee Schedule;  
4) Adopt and authorize the Chair to sign Resolution 073-2026 for the Cameron  
Park Community Services District Fire Impact Fee Schedule; and  
5) Adopt and authorize the Chair to sign Resolution 074-2026 for the revised  
Cameron Park Community Services District Park Impact Fee Schedule.  
4 - Laine, Turnboo, Ferrero and Veerkamp  
Yes:  
1 - Parlin  
Absent:  
53.  
HEARING - Department of Transportation recommending the Board  
receive public comment regarding State of California Department of  
Transportation's proposed update to speed zones on State Route 50  
from Kyburz Maintenance Station to 0.2 miles east of 33 Mile Stone.  
FUNDING: N/A  
Public Comment: B. Steins, A. Staton, A. Palzad, L. Cauchon, L. Campbell, T. Walker  
Supervisor Laine opened the public hearing and upon hearing from staff and  
the public closed the hearing.  
The Board received public comment regarding State of California Department of  
Transportation's proposed update to speed zones on State Route 50 from  
Kyburz Maintenance Station to 0.2 miles east of 33 Mile Stone.  
1:00 P.M. - TIME ALLOCATION (Items will not be heard prior to the time stated)  
OPEN FORUM  
Public Comment: L. Cauchon, K. Greenwood  
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.  
2:00 P.M. - TIME ALLOCATION (Items will not be heard prior to the time stated)  
Supervisor Veerkamp recommending the Board receive a presentation  
from the 2025-2026 El Dorado County Youth Commission and present  
certificates of recognition to each Commissioner. The purpose of their  
presentation is to report out on their activities and accomplishments  
during the current school year.  
54.  
FUNDING: N//A  
The Board received a presentation from the 2025-2026 El Dorado County Youth  
Commission and presented certificates of recognition to each Commissioner.  
The purpose of their presentation was to report out on their activities and  
accomplishments during the current school year.  
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 Ferrero reported on the following:  
California State Association Counties Board retreat.  
Jurisdictional Ad Hoc Committee meeting.  
El Dorado Trail discussion.  
California State Association Counties Rural Caucus meeting.  
Behavioral Health Commission public meeting.  
New Employee Orientation.  
Supervisor Laine reported on the following:  
Thanked Sue Phillips, Chief Administrative Officer, for participating in the Multi  
Generational Complex grand opening.  
CAO UPDATE (May be called at any time during the meeting)  
Sue Phillips, Chief Administrative Officer, reported on the following:  
El Dorado County Chamber luncheon.  
California State Association of Counties County Night.  
ADJOURNED AT 2:25 P.M.