Board of Supervisors  
Department  
330 Fair Lane, Building A  
Placerville, California  
530-621-5390  
County of El Dorado  
Minutes - Final  
Board of Supervisors  
George Turnboo, Chair, District II  
Brooke Laine, First Vice Chair, District V  
Lori Parlin, Second Vice Chair, District IV  
Greg Ferrero, District I  
Brian Veerkamp, District III  
Sue Phillips, Interim Chief Administrative Officer  
David Livingston, County Counsel  
Kim Dawson, Clerk of the Board of Supervisors  
Tuesday, December 9, 2025  
9:00 AM  
ADDENDUM  
Item 51 is hereby added to the Consent Calendar.  
Although the County strives to offer remote participation, be advised that remote Zoom  
participation is provided for convenience only. In the event of a technological  
malfunction, the only assurance of live comments being received by the Board is to  
attend in person. Except for a noticed teleconference meeting, the Board reserves the  
right to conduct the meeting without remote access if there is a malfunction.  
PUBLIC PARTICIPATION INSTRUCTIONS: The Board of Supervisors meeting room will  
be open to the public. The meeting will continue to be live-streamed via Zoom and  
YouTube.  
Members of the public may address the Board in-person or via Zoom to make a public  
comment. The public should call into 530-621-7603 or 530-621-7610. The Meeting ID is  
858 2252 1907. Please note you will be able to join the live-stream 15 minutes prior to  
the posted meeting start time. To observe the live stream of the Board of Supervisors  
To observe the Board of Supervisors meetings via YouTube, click  
If you are joining the meeting via zoom and wish to make a comment on an item, press  
the "raise a hand" button. If you are joining the meeting by phone, press *9 to indicate a  
desire to make a comment. Speakers will be limited to 3 minutes. By participating in  
this meeting, you acknowledge that you are being recorded.  
If you choose not to observe the Board of Supervisors meeting but wish to make a  
comment on a specific agenda item, please submit your comment in writing. You are  
encouraged to submit your comment in writing by 4:00 PM on the Monday before the  
meeting to ensure the Board of Supervisors has adequate time to review. Please  
submit your comment to the Clerk of the Board at edc.cob@edcgov.us. Your comment  
will be placed into the record and forwarded to the Board of Supervisors.  
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.  
Live Web Streaming and archiving of most Board of Supervisors meeting videos, all meeting  
agendas, supplemental materials and meeting minutes are available on the internet at:  
The County of El Dorado is committed to ensuring that persons with disabilities are provided  
the resources to participate in its public meetings. Please contact the office of the Clerk of the  
Board if you require accommodation at 530-621-5390 or via email, edc.cob@edcgov.us,  
preferably no less than 24 hours in advance of the meeting.  
The Board of Supervisors is concerned that written information submitted to the Board the  
day of the Board meeting may not receive the attention it deserves. The Board Clerk cannot  
guarantee that any FAX, email, or mail received the day of the meeting will be delivered to the  
Board prior to action on the subject matter.  
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.  
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.  
Materials related to an item on this Agenda submitted to the Board of Supervisors after  
distribution of the agenda packet are available for inspection during normal business hours in  
the public viewing packet located in Building A, 330 Fair Lane, Placerville or in the Board  
Clerk's Office located at the same address. Such documents are also available on the Board  
of Supervisors' Meeting Agenda webpage subject to staff's ability to post the documents  
before the meeting.  
PROTOCOLS FOR PUBLIC COMMENT  
Public comment will be received at designated periods as called by the Board Chair.  
Public comment on items scheduled for Closed Session will be received before the Board  
recesses to Closed Session.  
Except with the consent of the Board, individuals shall be allowed to speak to an item only  
once.  
On December 5, 2017, the Board adopted the following protocol relative to public comment  
periods. The Board adopted minor revisions to the protocol on August 24, 2021, incorporated  
herein:  
The Board wants all members of the public to feel welcome to speak, especially regarding  
controversial items. Time for public input will be provided at every Board of Supervisors  
meeting. Individuals will have three minutes to address the Board. If the three minutes are  
exceeded the speaker's microphone will be muted. Applause or other outbursts are not  
allowed in the Board Chambers.  
During noticed public hearings only, individuals authorized by organizations to speak to  
organizational positions may request additional time, up to five minutes.  
Public comment on certain agenda items designated and approved by the Board may be  
treated differently within specific time limits per speaker or a limit on the total amount of time  
designated for public comment. It is the intent of the Board that quasi-judicial matters have  
additional flexibility depending on the nature of the issue.The Board Chair may limit public  
comment during Open Forum.  
Individual Board members may ask clarifying questions but will not engage in substantive  
dialogue with persons providing input to the Board.  
If a person providing input to the Board creates a disruption by refusing to follow Board  
guidelines, the Board Chair may take the following actions:  
Step 1. Request the person adhere to Board guidelines. If the person refuses, the Board  
Chair may turn off the speaker’s microphone.  
Step 2. If the disruption continues, the Board Chair may order a recess of the Board meeting.  
Step 3. If the disruption continues, the Board Chair may order the removal of the person from  
the Board meeting.  
9:00 A.M. - CALLED TO ORDER  
5 - Supervisor Laine, Supervisor Parlin, Supervisor Turnboo, Supervisor Ferrero  
and Supervisor Veerkamp  
Present:  
INVOCATION AND PLEDGE OF ALLEGIANCE TO THE FLAG  
Pastor David Cooke of the Cold Springs Church gave the Invocation.  
Supervisor Veerkamp led the Pledge of Allegiance to the Flag.  
ADOPTION OF THE AGENDA  
A motion was made by Supervisor Parlin, seconded by Supervisor Veerkamp to  
Adopt the Agenda.  
5 - Laine, Parlin, Turnboo, Ferrero and Veerkamp  
Yes:  
The Board may make any necessary additions, deletions or corrections to the agenda.  
APPROVAL OF THE CONSENT CALENDAR  
Public Comment: R. Martinez, K. Allen, J. Wu, K. Payne  
A motion was made by Supervisor Parlin, seconded by Supervisor Veerkamp to  
Approve the Consent Calendar with the following changes:  
Pull items 3 and 32 for discussion.  
Supervisor Veerkamp offered a cautionary remark regarding item 26 and the  
increased costs associated with the Mosquito Bridge project.  
5 - Laine, Parlin, Turnboo, Ferrero and Veerkamp  
Yes:  
A Board member may request an item be removed from the Consent Calendar for discussion  
and separate Board action. At the appropriate time as called by the Board Chair, members of  
the public may make a comment on matters on the Consent Calendar prior to Board action.  
CONSENT CALENDAR  
Clerk of the Board recommending the Board Approve the Minutes from  
the regular meeting on December 2, 2025.  
1.  
This matter was Approved on the Consent Calendar.  
GENERAL GOVERNMENT - CONSENT ITEMS  
Auditor-Controller recommending the Board:  
2.  
1) Receive and file the attached annual reports as required by SB 165  
for Community Facilities District No. 1992-1 (CFD 1992-1 Serrano),  
Community Facilities District 2000-1 (CFD 2000- 1 South Lake Tahoe  
Recreation Facilities JPA), Community Facilities District No. 2001-1  
(CFD 2001-1 Promontory), Community Facilities District No. 2005-1  
(CFD 2005-1 Blackstone), Community Facilities District No. 2005-2  
(CFD 2005-2 Laurel Oaks), Community Facilities District No. 2014-1  
(CFD 2014-1 Carson Creek}, Community Facilities District No. 2018-1  
(CFD 2018-1 Bass Lake Hills), Community Facilities District No. 2019-1  
(CFD 2019-1 Bass Lake Hills Services), Community Facilities District  
2024-1 (CFD 2024-1 Carson Creek Heritage), and Community  
Facilities District 2024-2 (CFD 2024-2 Heritage at Carson Creek Village  
11); and  
2) Adopt and authorize the Chair to sign Resolution 188-2025  
accepting said reports.  
FUNDING: N/A  
This matter was Approved and Resolution 188-2025 was Adopted upon  
Approval of the Consent Calendar.  
Chief Administrative Office recommending the Board appoint and  
authorize the Chief Administrative Officer, or Assistant Chief  
Administrative Officer, as the real estate negotiators on behalf of the  
County, to enter into negotiations with the El Dorado Hills Community  
Services District, or their designated representative, regarding the  
property located at 990 Lassen Lane (APN 120-082-001-000), El  
Dorado Hills, CA.  
3.  
FUNDING: N/A  
Public Comment: K. Payne, L. Cauchon  
A motion was made by Supervisor Ferrero, seconded by Supervisor Parlin to  
appoint and authorize the Chief Administrative Officer, or Assistant Chief  
Administrative Officer, as the real estate negotiators on behalf of the County, to  
enter into negotiations with the El Dorado Hills Community Services District, or  
their designated representative, regarding the property located at 990 Lassen  
Lane (APN 120-082-001-000), El Dorado Hills, CA.  
5 - Laine, Parlin, Turnboo, Ferrero and Veerkamp  
Yes:  
Procurement and Contracts, a division of the Chief Administrative  
Office, recommending the Board:  
4.  
1) Approve and authorize the Chair to sign Amendment I to  
Memorandum of Understanding (MOU) 9537 with the State of  
California Department of Forestry and Fire Protection for the  
as-needed provision of inmate work crews for brush clearing, weed  
eating, tree trimming and/or removal, pruning, leaf and refuse removal,  
ditch digging, burning or chipping slash, hedging, raking, and mowing,  
amending the start date to a retroactive date of July 1, 2025; and  
2) Authorize the Purchasing Agent to execute further amendments to  
MOU 9537 that do not extend the term or compensation amount above  
the Purchasing Agent authority, contingent upon approval by County  
Counsel and Risk Management.  
FUNDING: Various.  
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.  
5.  
FUNDING: Various.  
This matter was Approved on the Consent Calendar.  
Procurement and Contracts, a division of the Chief Administrative  
Office, recommending the Board declare a service weapon as surplus  
and approve the sale of the weapon to retiring Deputy Probation Officer  
III, Anthony Harris.  
6.  
FUNDING: Funding received from the sale will be deposited into the  
General Fund.  
This matter was Approved on the Consent Calendar.  
Procurement and Contracts, a division of the Chief Administrative  
Office, recommending the Board:  
7.  
1) Make findings pursuant to El Dorado County Ordinance Section  
3.13.030 (B) that as-needed confidential document and electronic  
waste destruction services require specialty skills and qualifications not  
expressly identified in County classifications;  
2) Approve and authorize the Purchasing Agent to execute Amendment  
I to Agreement for Services 8588 with Viking Shred LLC, increasing the  
total compensation amount by $23,198, for an updated compensation  
amount not to exceed $99,000 for as-needed confidential document  
and electronic waste destruction services; and  
3) Authorize the Purchasing Agent to execute any necessary  
amendments to Agreement for Services 8588, excluding term  
extensions and increases to the compensation amount, contingent  
upon approval by County Counsel.  
FUNDING: Various, as departments have included appropriations for  
document and electronic waste destruction services in their respective  
budgets.  
This matter was Approved on the Consent Calendar.  
Procurement and Contracts, a division of the Chief Administrative  
Office, recommending the Board provide conceptual approval,  
pursuant to Board Policy A-3, to amend County Ordinance Code  
Chapter 3.14 - Public Projects Bidding Procedures to update this  
chapter based on changes in Public Contracts Code and to align with  
upcoming revisions to Board Policy C-17 - Procurement Policy.  
8.  
FUNDING: N/A  
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 a Fiscal Year  
2025-26 budget transfer increasing operating transfers from the  
Accumulated Capital Outlay (ACO) Fund to the General Fund, and  
increasing salaries and benefits appropriations in the General Fund,  
allowing an accounting change to maximize cost recovery through the  
Countywide Cost Allocation Plan. (4/5 vote required)  
9.  
FUNDING: ACO Fund.  
This matter was Approved on the Consent Calendar.  
Facilities, a division of the Chief Administrative Office, recommending  
the Board:  
10.  
1) Make findings in accordance with County Ordinance 3.13.030(b) that  
it is appropriate to contract with Pestmaster Services, L.P. under  
Agreement 9883 because specialty skills and qualifications not  
expressly identified in County classifications are involved in the  
performance of pest control work;  
2) Authorize the Purchasing Agent to execute Agreement for Services  
9883 with Pestmaster Services, L.P., a competitively qualified firm, for  
a total compensation amount not to exceed $115,000 and a term of  
three years, to provide routine pest control services at various  
County-operated locations; and  
3) Authorize the Purchasing Agent to execute any necessary  
amendments relating to Agreement for Services 9883, excluding term  
extensions and increases to the total compensation amount, contingent  
upon approval by County Counsel and Risk Management.  
FUNDING: General Fund.  
This matter was Approved on the Consent Calendar.  
Facilities, a division of the Chief Administrative Office, recommending  
the Board approve and authorize the Chair to sign the attached  
Easement Deed to be added to Agreement 9766 with the State of  
California Department of Transportation for drainage purposes upon,  
over, and across Parcels 38837-3 & 5 in the City of South Lake Tahoe.  
11.  
FUNDING: N/A  
This matter was Approved on the Consent Calendar.  
Facilities, a division of the Chief Administrative Office, recommending  
the Board approve and authorize the Purchasing Agent to execute  
Amendment V to Joint Use Agreement 303-O1511 (FENIX 8736), with  
the El Dorado Hills Community Services District (CSD), extending their  
use of the county-owned space located at 990 Lassen Way in El  
Dorado Hills for six months, beginning January 1, 2026, through June  
31, 2026, reimbursing the County for the CSD’s pro rata share of costs  
to operate the facility, estimated to total $15,000.  
12.  
FUNDING: El Dorado Hills Community Services District.  
This matter was Approved on the Consent Calendar.  
Human Resources Department recommending the Board:  
1) Approve the minimum wage increase for the County of El Dorado  
from $16.50 to $16.90, effective the pay period containing January 1,  
2026; and  
13.  
2) Adopt and authorize the Chair to sign Resolution 183-2025 to  
increase salaries of certain classifications impacted by the minimum  
wage increase.  
FUNDING: Various.  
This matter was Approved and Resolution 183-2025 was Adopted upon  
Approval of the Consent Calendar.  
Human Resources Department recommending the Board approve and  
adopt the revised department-specific classification specification of  
Deputy Probation Officer Supervisor (A).  
14.  
15.  
FUNDING: N/A  
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 (3) that the continuation of Crowdstrike products and services is  
exempt from competitive bidding, as competitive bidding would produce  
no economic benefit to the County, and 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 issue Purchase Contract 9896 in  
the amount of $211,013.81 for the period of January 16, 2026, through  
January 15, 2027, for Falcon Complete endpoint protection and  
Security Information and Event Management Services; and  
3) Authorize the Purchasing Agent to accept and execute Crowdstrike  
quote Q-1376642.  
FUNDING: General Fund.  
This matter was Approved on the Consent Calendar.  
Treasurer-Tax Collector's Office recommending the Board:  
1) Approve and authorize the Chair to sign a Fiscal Year (FY) 2025-26  
Budget Transfer Request to increase Fixed Assets and decrease  
Professional Services in the Treasury Division by $70,600 for the labor  
and material costs associated Contract 9799 for the purchase of a  
security camera system; and  
16.  
2) Add the security camera system to the FY 2025-26 Fixed Asset list  
in the amount of $70,600.  
FUNDING: General Fund.  
This matter was Approved on the Consent Calendar.  
Supervisors Veerkamp and Turnboo recommending the Board:  
1) Recognize Mike Blankenheim, Unit Chief of the CAL FIRE Amador  
El Dorado Unit, on his nearly 28 years of service; and  
17.  
2) Approve and authorize the Chair to sign a Proclamation recognizing  
Chief Blankenheim’s leadership, contributions to wildfire preparedness,  
and his commitment to public safety.  
FUNDING: N/A  
This matter was Approved on the Consent Calendar.  
Supervisor Veerkamp recommending the Board make the following  
appointment to the Diamond Springs and El Dorado Community  
Advisory Committee: Appoint Denise Dellagatta, Member, with a term  
expiration of December 9, 2029.  
18.  
FUNDING: N/A  
This matter was Approved on the Consent Calendar.  
HEALTH AND COMMUNITY - CONSENT ITEMS  
Health and Human Services Agency (HHSA) recommending the Board:  
1) Make findings that the provision of personal care support services to  
Seniors enrolled in the County’s Family Caregiver Support Program,  
Aging Supportive Services and Adult Protective Services provided by  
Elder Options, 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 with El Dorado County Ordinance Code, Chapter  
3.13.030(B);  
19.  
2) Make findings in accordance with Procurement Policy C-17 Section  
3.4(2f) exempting the competitive bidding process for Agreement 7594  
because the continuity of providers will provide efficiency or critical  
knowledge, and other providers cannot provide similar efficiencies or  
critical knowledge;  
3) Approve and authorize the Chair to sign Amendment I to Agreement  
7594 with Elder Options, Inc., to retroactively increase the contract  
value by $100,000, for a new maximum obligation of $200,000, and  
extend the term for one year for the new amended term of four years  
from July 1, 2023, through June 30, 2027;  
4) Authorize the Purchasing Agent to execute amendments relating to  
Agreement 7594, 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 7594.  
FUNDING: 58% State and Federal and 42% General Fund.  
This matter was Approved on the Consent Calendar.  
Health and Human Services Agency (HHSA) recommending the Board:  
1) Make findings that the provision of proprietary data management  
software provided by JUMP Technology Services, LLC (JUMP) is 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 with El Dorado  
County Ordinance Code, Chapter 3.13.030(B);  
20.  
2) Approve and authorize the Chair to sign the First Amendment to  
Agreement 8433 with JUMP, increasing compensation by $4,734.72 for  
a new maximum obligation of $38,925.48, and adding two Home Safe  
Reporting modules and fees to the Agreement, for the retroactive date  
effective date of July 1, 2025, with no change to the term of June 30,  
2027;  
3) Authorize the Purchasing Agent to execute amendments relating to  
Agreement 8433, contingent upon approval by County Counsel and  
Risk Management, which do not exceed the Purchasing Authority  
signature amount or term of the Agreement; and  
4) Authorize the HHSA Director, or the Chief Assistant Director, to  
execute programmatic, administrative, and fiscal documents relating to  
Agreement 8433.  
FUNDING: 100% State Home Safe Funding.  
This matter was Approved on the Consent Calendar.  
Health and Human Services Agency (HHSA) recommending the Board:  
1) Approve and authorize the Chair to sign revenue-generating  
Agreement 9619 with California Health Collaborative, Inc. to accept  
clients to attend the El Dorado County Older Adult Day Services with a  
retroactive term of July 1, 2024, through June 30, 2026, with no stated  
maximum revenue;  
21.  
2) Authorize the Purchasing Agent to execute amendments relating to  
revenue-generating Agreement 9619, contingent upon approval by  
County Counsel and Risk Management, which do not increase Net  
County Cost; and  
3) Authorize the HHSA Director, or the Chief Assistant Director, to  
execute programmatic, administrative, and fiscal documents relating to  
Agreement 9619.  
FUNDING: Fee-for-service revenue received from California Health  
Collaborative, Inc, funded by State of California General Fund and  
federal Medicaid programs.  
This matter was Approved on the Consent Calendar.  
Health and Human Services Agency (HHSA) recommending the Board:  
1) Make findings that the provision of County-wide residential  
Substance Use Disorder (SUD) services provided by providers are in  
the public's best interest and that there are specialty skills,  
22.  
qualifications, and equipment not expressly identified in County  
classifications involved in the performance of the work in accordance  
with El Dorado County Ordinance Code, Chapter 3.13.030(B);  
2) Make findings in accordance with Procurement Policy C-17 Section  
3.4(3) exempting the competitive bidding process for the SUD contracts  
identified below (Agreements 9954, 9955, 9956, 9957, 9958 and 9959)  
with Purchasing Agent concurrence, because “competitive bidding  
would produce no economic benefit to the County”;  
3) Authorize the Purchasing Agent to execute the finalized Agreement  
for Services 9954 with Aegis Treatment Centers, LLC (Aegis) for  
provision of SUD services, similar in form and scope to the County  
Counsel approved Drug Medi-Cal Organized Delivery System  
(DMC-ODS) template agreement attached (Attachment C), in the  
amount of $1,875,000 for the initial term effective upon final execution  
to cover the period beginning the first of the month following final  
execution, through June 30, 2027, with the option for a one-year term  
extension through June 30, 2028, and an additional $1,250,000 if the  
extension is granted, for a total maximum obligation of $3,125,000;  
4) Authorize the Purchasing Agent to execute the finalized Agreement  
for Services 9955 with Bi-Valley Medical Clinic, Inc. doing business as  
(dba) BAART Programs Carmichael for provision of SUD services,  
similar in form and scope to the County Counsel approved DMC-ODS  
template agreement attached (Attachment C), in the amount of  
$75,000 for the initial term effective upon final execution to cover the  
period beginning the first of the month following final execution, through  
June 30, 2027, with the option for a one-year term extension through  
June 30, 2028, and an additional $50,000 if the extension is granted,  
for a total maximum obligation of $125,000;  
5) Authorize the Purchasing Agent to execute the finalized Agreement  
for Services 9956 with Granite Wellness Centers for provision of SUD  
services, similar in form and scope to the County Counsel approved  
DMC-ODS template agreement attached (Attachment C), in the  
amount of $1,500,000 for the initial term effective upon final execution  
to cover the period beginning the first of the month following final  
execution, through June 30, 2027, with the option for a one-year term  
extension through June 30, 2028, and an additional $1,000,000 if the  
extension is granted, for a total maximum obligation of $2,500,000;  
6) Authorize the Purchasing Agent to execute the finalized Agreement  
for Services 9957 with Shamanic Living Center dba Recovery in Action  
(RIA) for provision of SUD services, similar in form and scope to the  
County Counsel approved DMC-ODS template agreement attached  
(Attachment C), in the amount of $825,000 for the initial term effective  
upon final execution to cover the period beginning the first of the month  
following final execution, through June 30, 2027, with the option for a  
one-year term extension through June 30, 2028, and an additional  
$550,000 if the extension is granted, for a total maximum obligation of  
$1,375,000;  
7) Authorize the Purchasing Agent to execute the finalized Agreement  
for Services 9958 with Recover Medical Group, P.C. (Recover) for  
provision of SUD services, similar in form and scope to the County  
Counsel approved DMC-ODS template agreement attached  
(Attachment C), in the amount of $450,000 for the initial term effective  
upon final execution to cover the period beginning the first of the month  
following final execution, through June 30, 2027, with the option for a  
one-year term extension through June 30, 2028, and an additional  
$300,000 if the extension is granted, for a total maximum obligation of  
$750,000;  
8) Authorize the Purchasing Agent to execute the finalized Agreement  
for Services 9959 with Wellspace Health (Wellspace) for provision of  
SUD services, similar in form and scope to the County Counsel  
approved DMC-ODS template agreement attached (Attachment C), in  
the amount of $1,432,500 for the initial term effective upon final  
execution to cover the period beginning the first of the month following  
final execution, through June 30, 2027, with the option for a one-year  
term extension through June 30, 2028, and an additional $955,000 if  
the extension is granted, for a total maximum obligation of $2,387,500;  
9) Authorize the Purchasing Agent to execute amendments relating to  
Agreements 9954, 9955, 9956, 9957, 9958, and 9959, contingent upon  
approval by County Counsel and Risk Management, which do not  
increase the maximum dollar amounts or terms of the Agreements; and  
10) Authorize the HHSA Director or the Chief Assistant Director, to  
execute programmatic, administrative, and fiscal documents relating to  
Agreements 9954, 9955, 9956, 9957, 9958, and 9959.  
FUNDING: 77% Federal Drug Medi-Cal, 14% State Behavioral Health  
Realignment, 3% Substance Use Block Grant, and 6% Other Sources.  
This matter was Approved on the Consent Calendar.  
Health and Human Services Agency (HHSA), Administration and  
Finance Division, recommending the Board adopt and authorize the  
Chair to sign Resolution 178-2025, authorizing the deletion of a vacant  
1.0 Full Time Equivalent (FTE) Supervising Accountant Auditor  
allocation and addition of 2.0 FTE Fiscal Services Supervisor  
Personnel allocations in HHSA.  
23.  
FUNDING: 100% HHSA Indirect Cost Rate.  
Resolution 178-2025 was Adopted upon Approval of the Consent Calendar.  
Health and Human Services Agency (HHSA) recommending the Board:  
1) Make findings that the provision of services by Telecare Corporation,  
Inc. (Telecare) to operate and manage the County of El Dorado  
(County) Psychiatric Health Facility (PHF) 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 with El Dorado County  
Ordinance Code, Chapter 3.13.030(B);  
24.  
2) Make findings in accordance with Procurement Policy C-17 Section  
3.4(3) exempting the competitive bidding process, because  
“Competitive bidding would produce no economic benefit to the  
County”, which will allow continuity in services while the Request for  
Proposals (RFP) for the provision of services to operate the County  
PHF is in process;  
3) Approve and authorize the Chair to sign Amendment III to  
competitively procured Agreement for Services 4330 with Telecare, to  
extend the term by six months through June 30, 2026 increasing the  
compensation by $3,550,000 for a new maximum obligation of  
$38,428,086, with the option to extend for another six months through  
December 31, 2026 and add another $3,550,000 for a total maximum  
obligation of $41,978,086 if that option is extended, if needed for the  
completion of the RFP, and update standard contract language;  
4) Authorize the Purchasing Agent to execute amendments relating to  
Agreement 4330, 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 HHSA Chief Assistant Director,  
to execute programmatic, administrative, and fiscal documents relating  
to Agreement 4330.  
FUNDING: 75% Medi-Cal, 5% Other County Revenue (i.e., other  
counties paying to place their clients in our PHF), and 20%  
Realignment.  
This matter was Approved on the Consent Calendar.  
LAND USE AND DEVELOPMENT - CONSENT ITEMS  
Department of Transportation recommending the Board adopt and  
authorize the Chair to sign Resolution 179-2025 making certain  
findings under California Government Code Section 66001(d) related to  
the Bass Lake Hills Specific Plan (BLHSP) Public Facilities Financing  
Plan (PFFP) development impact mitigation fee program.  
25.  
FUNDING: BLHSP PFFP administration set-aside.  
Resolution 179-2025 was Adopted upon Approval of the Consent Calendar.  
Department of Transportation recommending the Board approve and  
authorize the Chair to sign the Seventh Amendment to competitively  
bid Agreement for Services 467-S1411 (Fenix 876) with Consor North  
America, Incorporated, for continued design support services during  
the construction of the Mosquito Road Bridge at South Fork American  
River Project, Capital Improvement Program project number  
77126/36105028, with the following:  
26.  
1) Extend the performance period by 18 months to June 30, 2027;  
2) Increase the not-to-exceed amount by $224,994.33 for a new  
agreement amount of $7,175,880.56; and  
3) Update and add contract language per federal funding requirements.  
(Districts 3 & 4)  
FUNDING: Highway Bridge Program Funds (99.7%), Regional Surface  
Transportation Program Advance - Exchange Funds (0.2%), and  
Sacramento Municipal Utility District Funds (0.1%). (Federal and Local  
Funds)  
This matter was Approved on the Consent Calendar.  
Supervisor Veerkamp offered a cautionary remark regarding the increased costs  
associated with the Mosquito Bridge project.  
Department of Transportation, Maintenance and Operations Division,  
recommending the Board:  
27.  
1) Find in accordance with Title 3, Chapter 3.13, Section 3.13.030 of  
the County Ordinance Code, Contracting Out, that due to the limited  
time frames, temporary or occasional nature, or schedule for the  
project or scope of work, the ongoing aggregate of mechanical work to  
be performed is not sufficient to warrant the addition of permanent  
staff; and  
2) Approve and authorize the Chair to sign the Second Amendment to  
Agreement 7137 with Five Star Automotive, pending County Counsel  
and Risk Management approval, for automotive repair and  
maintenance services in South Lake Tahoe, to include updated work  
order language with no change to the agreement amount of $400,000  
or the term of April 21, 2023 through April 20, 2026.  
(District 5)  
FUNDING: Fleet Operations Internal Service Fund. (100%)  
This matter was Approved on the Consent Calendar.  
Department of Transportation, Maintenance and Operations Division,  
recommending the Board approve and confirm appointments of  
existing and new advisory committee members to fill vacancies on  
Zone of Benefit Advisory Committees in County Service Areas 2 and 9  
as outlined in Exhibit A, 2026 Zone of Benefit Advisory Committee  
Roster.  
28.  
FUNDING: County Service Area 1 and 9 Zone of Benefit Special  
Taxes and Assessments (100%).  
This matter was Approved on the Consent Calendar.  
Department of Transportation, Maintenance and Operations Division,  
and Facilities, a division of the Chief Administrative Office,  
recommending the Board receive and file the Annual Report of Special  
Taxes for County Service Areas 3 and 9 Zones of Benefit for Fiscal  
Year 2024-25, pursuant to Section 50075.3 of the California  
Government Code.  
29.  
FUNDING: County Service Areas 3 and 9 Zones of Benefit Special  
Taxes (100%).  
This matter was Approved on the Consent Calendar.  
Planning and Building Department, Affordable Housing Unit,  
recommending the Board:  
30.  
1) Adopt and authorize the Chair to sign Resolution 180-2025 for the  
submittal of a 2025 Community Development Block Grant Program  
application to the State of California Department of Housing and  
Community Development to provide up to $1,500,000 as funding for  
the El Dorado County First-Time Homebuyer Program; and  
2) If awarded, authorize the Director of the Planning and Building  
Department, or designee, contingent upon approval by County  
Counsel, to execute the grant agreement, grant-related documents,  
and subsequent amendments thereto that do not affect the dollar  
amount or term of the agreement.  
FUNDING: Federal Community Development Block Grant Funds -  
100%.  
This matter was Approved and Resolution 180-2025 was Adopted upon  
Approval of the Consent Calendar.  
Planning and Building Department, Planning Division, submitting for  
approval of the Final Map (TM-F22-0017) for the La Cañada Unit 1  
(Phase 1A, 1B, and 1C) Subdivision (TM08-1463), creating a total of  
24 residential lots, on property identified as Assessor Parcel Numbers  
126-660-001, 126-660-002, and 126-660-003, located on the east side  
of Salmon Falls Road, approximately 3,200 feet north of the  
intersection with Green Valley Road, in the El Dorado Hills Community  
Region (Attachment E, Exhibits A and B), and recommending the  
Board:  
31.  
1) Approve the Final Map (TM-F22-0017) for La Cañada Unit 1  
Subdivision (Attachment E, Exhibit C); and  
2) Approve and authorize the Chair to sign the Agreement to Make  
Subdivision Improvements (Attachment B).  
(District 4)  
FUNDING: Developer-Funded.  
This matter was Approved on the Consent Calendar.  
Planning and Building Department, Planning Division, submitting for  
approval of a Final Map (TM-F25-0002) for Unit 1 of the East Ridge  
Village Subdivision (TM14-1521), creating a total of 147 residential lots  
and 13 lettered lots, on property identified as Assessor’s Parcel  
Numbers 119-390-040, 119-390-041, 119-390-042, 119-390-063,  
119-390-064, and 119-390-065 (Attachment E, Exhibit A) located on  
the southeast side of Valley View Parkway, approximately 2,600 feet  
east of the intersection with Blackstone Parkway in the El Dorado Hills  
area (Attachment E, Exhibit B), and recommending the Board:  
1) Approve the Final Map (TM-F25-0002) for East Ridge Village Unit 1  
(Attachment E, Exhibit C); and  
32.  
2) Approve and authorize the Chair to sign the Agreement to Make  
Subdivision Improvements (Attachment B).  
(District 2)  
FUNDING: Developer-Funded.  
Public Comment: K. Payne, L. Campbel  
A motion was made by Supervisor Turnboo, seconded by Supervisor Parlin to:  
1) Approve the Final Map (TM-F25-0002) for East Ridge Village Unit 1  
(Attachment E, Exhibit C); and  
2) Approve and authorize the Chair to sign the Agreement to Make Subdivision  
Improvements (Attachment B).  
Direction was provided to staff to ensure this project is included in the  
Development Agreement tracking program.  
5 - Laine, Parlin, Turnboo, Ferrero and Veerkamp  
Yes:  
Surveyor's Office recommending the Board adopt and authorize the  
Chair to sign Resolution 181-2025 for Abandonment of Easement  
25-0008, to abandon the entirety of the 200’ non building setback  
easement encumbering Parcel 1 of the Parcel Map recorded in Book  
27 of Parcel Maps at Page 125, identified as Assessor Parcel number  
071-370-036, Located within the community of Cool, at 2540 White  
Horse Road  
33.  
(District 4).  
FUNDING: Application Fees (General Fund).  
Resolution 181-2025 was Adopted upon Approval of the Consent Calendar.  
Surveyor's Office recommending the Board adopt and authorize the  
Chair to sign Resolution 182-2025 for Abandonment of Easement  
25-0010, to abandon the Open Space Easement on Lot 318 of  
WATERFORD UNIT No. 5, recorded in Book G of Subdivisions at  
Page 133, identified as Assessor's Parcel Number 110-251-018,  
located within the community of El Dorado Hills, at 2064 Portsmouth  
Drive.  
34.  
(District 1)  
FUNDING: Application Fees (General Fund).  
Resolution 182-2025 was Adopted upon Approval of the Consent Calendar.  
Surveyor's Office recommending the Board:  
35.  
1) Approve and authorize the Chair to acknowledge and accept an  
Irrevocable Offer of Dedication for two Public Service Easements, and  
a Road Right-of-Way, including the fee title interest (ownership) of said  
land; and  
2) Authorize the Chair to sign the Consent to Offer of Dedication and to  
record the Irrevocable Offer of Dedication with the Consent attached.  
Authorization for recording said Offer is pursuant to Government Code  
Section 7050. The subject parcel is located within the community of El  
Dorado Hills, and lies adjacent to the intersection of Old Bass Lake  
Road, and Mustang Way, more specifically at 3961 Mustang Way.  
(District 1)  
FUNDING: Application Fees (General Fund).  
This matter was Approved on the Consent Calendar.  
LAW AND JUSTICE - CONSENT ITEMS  
District Attorney's Office recommending the Board consider the  
following:  
36.  
1) Adopt and authorize the Chair to sign Resolution 185-2025  
authorizing the District Attorney to execute a Grant Award Agreement  
with the California Department of Insurance for the Automobile  
Insurance Fraud Program for Fiscal Year (FY) 2025-26 in the amount  
of $172,419, based on the received grant award letter, including any  
extensions or amendments thereafter which would not increase net  
county costs;  
2) Adopt and authorize the Chair to sign Resolution 186-2025  
authorizing the District Attorney to execute a Grant Award Agreement  
with the California Department of Insurance for the Workers'  
Compensation Insurance Fraud Program for FY 2025-26 in the amount  
of $555,122 including any extensions or amendments thereafter which  
would not increase net county cost; and  
3) Approve and authorize the Chair to sign FY 2025-26 budget transfer  
adjusting estimated appropriations and revenue in the Workers’  
Compensation Fraud Special Revenue Fund, Automobile Fraud  
Special Revenue Fund, and the District Attorney’s Office to reflect  
actual grant award and carryforward amounts. (4/5 vote required)  
FUNDING: California Department of Insurance Grant Programs.  
This matter was Approved and Resolutions 185-2025 and 186-2025 were  
Adopted upon Approval of the Consent Calendar.  
District Attorney's Office recommending the Board:  
37.  
1) Make findings in accordance with Procurement Policy C-17, section  
3.4.4 exempting the purchase of Taser stun gun products and services  
from competitive bidding for Purchase Contract 9949 because the  
procurement is utilizing a vendor that has a contract with another public  
agency, and the contract was awarded utilizing a competitive process  
substantially the same as that utilized by the County;  
2) Approve and authorize the Purchasing Agent to accept and execute  
Axon Enterprise, Inc. Quote Q-719708-45959BC in the amount of  
$77,499.76;  
3) Approve and authorize the Purchasing Agent to execute Master  
Services and Purchasing Agreement as incorporated within Purchase  
Contract 9949;  
4) Authorize the Purchasing Agent to issue Purchase Contract 9949  
with Axon Enterprise, Inc. for a period of five years, in an amount not to  
exceed $77,499.76; and  
5) Authorize the Purchasing Agent to execute any future amendments  
to Purchase Contract 9949 that to do not alter the amount nor the term,  
contingent upon approval by County Counsel and Risk Management.  
FUNDING: General Fund.  
This matter was Approved on the Consent Calendar.  
Public Defender recommending the Board:  
38.  
1) Approve and authorize the Public Defender to sign the Funding-In  
Agreement with the State Bar of California, which provides funding to  
the County through the Community Assistance, Recovery, and  
Empowerment (CARE) Court program, in the amount of $80,000, for  
the service period of July 1, 2025, through June 30, 2028, and the first  
annual funding period of July 1, 2025, through January 1, 2027,  
contingent upon approval by County Counsel; and  
2) Delegate authority to the Public Defender to execute future  
amendments related to this agreement that do not increase Net County  
Cost, contingent upon County Counsel and Risk Management  
approval, as applicable, and subsequent administrative documents or  
required fiscal or programmatic reports.  
FUNDING: The State Bar of California CARE Court Program.  
This matter was Approved on the Consent Calendar.  
Public Defender and Alternate Public Defender recommending the  
Board:  
39.  
1) Approve and authorize the Public Defender to sign Funding-In  
Agreement BSCC 1505-25 with the California Board of State and  
Community Corrections (BSCC) which provides funding to the County  
through the Edward Byrne Memorial Justice Assistance Grant (JAG)  
Equipment and Training Program, in the total amount of $72,423, for  
the performance period of October 1, 2025, through September 30,  
2026;  
2) Delegate authority to the Public Defender to execute future  
amendments related to this agreement that do not increase Net County  
Cost, contingent upon County Counsel and Risk Management  
approval, as applicable, and subsequent administrative documents or  
required fiscal or programmatic reports;  
3) Approve and authorize the Chair to sign a Fiscal Year (FY) 2025-26  
Budget Transfer Request to increase revenue and expenditures for the  
planned JAG Equipment & Training Program (4/5 vote required); and  
4) Add six enterprise-grade computer systems to the FY 2025-26 Fixed  
Asset list in the amount of $30,000.  
FUNDING: Edward Byrne Memorial JAG Equipment and Training  
Program.  
This matter was Approved on the Consent Calendar.  
Probation Department recommending the Board:  
40.  
1) Approve and authorize the Chair to sign Amendment I to Agreement  
for Services 8855 with O’Connell Research, Inc, to extend the term of  
the Agreement to expire on December 31, 2026, with no change to the  
amount; and  
2) Authorize the Purchasing Agent to execute further documents  
relating to Agreement for Services 8855, including amendments which  
do not increase the maximum dollar amount or term of the Agreement,  
contingent upon approval by County Counsel and Risk Management.  
FUNDING: Behavioral Health Justice Intervention Service Program  
Grant (100%).  
This matter was Approved on the Consent Calendar.  
END CONSENT CALENDAR  
DEPARTMENT MATTERS (Items in this category may be called at any time)  
Chief Administrative Office, in coordination with the Chief Probation  
Officer Memorandum of Understanding Ad Hoc Committee,  
recommending the Board provide conceptual approval to amend Title 2  
of the ordinance code, entitled "Administration and Personnel," to  
specify that the Chief Probation Officer shall be appointed by the Board  
of Supervisors.  
41.  
FUNDING: N/A  
A motion was made by Supervisor Ferrero, seconded by Supervisor Parlin to  
provide conceptual approval to amend Title 2 of the ordinance code, entitled  
"Administration and Personnel," to specify that the Chief Probation Officer shall  
be appointed by the Board of Supervisors.  
5 - Laine, Parlin, Turnboo, Ferrero and Veerkamp  
Yes:  
Planning and Building Department and Department of Transportation  
recommending the Board approve and authorize the Chair to:  
1) Sign Resolution of Intention 187-2025 to initiate the process of  
repealing Chapter 130.72 Missouri Flat Planning Cost Reimbursement  
Fee; and  
42.  
2) Temporarily stop the collection of the Missouri Flat Planning Cost  
Reimbursement Fee effective on the date of this Resolution until the  
Ordinance amendment is prepared and brought back for hearing.  
FUNDING: N/A  
A motion was made by Supervisor Veerkamp, seconded by Supervisor Parlin to:  
1) Sign Resolution of Intention 187-2025 to initiate the process of repealing  
Chapter 130.72 Missouri Flat Planning Cost Reimbursement Fee; and  
2) Temporarily stop the collection of the Missouri Flat Planning Cost  
Reimbursement Fee effective on the date of this Resolution until the Ordinance  
amendment is prepared and brought back for hearing.  
5 - Laine, Parlin, Turnboo, Ferrero and Veerkamp  
Yes:  
Department of Transportation recommending the Board take the  
following actions for the Latrobe West Connector Project, Capital  
Improvement Program number 36105084:  
43.  
1) Receive an update of the traffic analysis performed for a new  
roadway to connect Latrobe Road to the Sacramento County line south  
of the El Dorado Hills Business Park; and  
2) Provide direction to staff concerning a proposed amendment to the  
Transportation and Circulation Element of the General Plan which  
would add the new roadway to the Circulation Map.  
(District 2)  
FUNDING: Regional Surface Transportation Program (RSTP)  
Advance - El Dorado County Transportation Commission Funds (50%)  
and RSTP Advance - Exchange Funds (50%). (Local Funds)  
Public Comment: K. Payne, L. Campbell  
A motion was made by Supervisor Turnboo, seconded by Supervisor Ferrero to:  
1) Receive an update of the traffic analysis performed for a new roadway to  
connect Latrobe Road to the Sacramento County line south of the El Dorado  
Hills Business Park; and  
2) Provide direction to staff concerning a proposed amendment to the  
Transportation and Circulation Element of the General Plan which would add  
the new roadway to the Circulation Map.  
5 - Laine, Parlin, Turnboo, Ferrero and Veerkamp  
Yes:  
Supervisor Turnboo recommending the Board approve and authorize  
the Chair to sign a Proclamation recognizing December 15, 2025 as Bill  
of Rights Day in El Dorado County.  
44.  
FUNDING: N/A  
Public Comment: K. Payne  
Supervisor Turnboo read the Proclamation.  
A motion was made by Supervisor Veerkamp, seconded by Supervisor Turnboo  
to approve and authorize the Chair to sign a Proclamation recognizing  
December 15, 2025 as Bill of Rights Day in El Dorado County.  
5 - Laine, Parlin, Turnboo, Ferrero and Veerkamp  
Yes:  
11:00 A.M. - TIME ALLOCATION (Items will not be heard prior to the time stated)  
Human Resources Department recommending the Board adopt and  
authorize the Chair to sign Resolution 184-2025, effective the pay  
period containing January 1, 2026, new salaries for the classifications  
affected by El Dorado County Charter, Section 504; the Memorandum  
of Understanding between the County of El Dorado and the Deputy  
Sheriffs’ Association, Article 5, Section 2; the Memorandum of  
Understanding between the County of El Dorado, the El Dorado County  
Law Enforcement Management Association, Article 4, Section 1B; and  
the Salary and Benefits Resolution for Unrepresented Employees,  
Section 6. 602.  
45.  
FUNDING: General Fund.  
Public Comment: S. Starr, G. Posey, C. Karr, R. Michelson, J. Rimmoldi, R. Fisher, L.  
Cauchon, D. Harrison, K. Smith, K. Payne  
A motion was made by Supervisor Veerkamp, seconded by Supervisor Parlin to:  
1) Adopt and authorize the Chair to sign Resolution 184-2025, effective the pay  
period containing January 1, 2026, new salaries for the classifications affected  
by El Dorado County Charter, Section 504; the Memorandum of Understanding  
between the County of El Dorado and the Deputy Sheriffs’ Association, Article 5,  
Section 2; the Memorandum of Understanding between the County of El  
Dorado, the El Dorado County Law Enforcement Management Association,  
Article 4, Section 1B; and the Salary and Benefits Resolution for Unrepresented  
Employees, Section 6. 602; and  
2) Direct staff to return to the Board in March 2026 for a discussion to review  
Resolution 037-2025, Section 602 for unrepresented employees and all  
classifications affected by El Dorado County Charter Section 504.  
5 - Laine, Parlin, Turnboo, Ferrero and Veerkamp  
Yes:  
1:00 P.M. - TIME ALLOCATION (Items will not be heard prior to the time stated)  
OPEN FORUM  
Public Comment: L. Colombo, L. Uso, S. Bastia, M. McKnight, S. Frentzen, Concerned  
Citizen, L. Campbell, K. Greenwood, D. Getz  
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.  
46.  
HEARING - Environmental Management Department recommending  
the Board consider the following regarding the solid waste collection  
rates for South Tahoe Refuse Co., Inc., Areas A and B:  
1) Based on the analysis completed by Crowe LLP, find that a 5.10%  
increase to Franchise Area A, along with a previously approved SB  
1383 adjustment of 5.08% which is fixed from the 2025 rates; and a  
5.10% increase to Franchise Area B existing rates be in accordance  
with the Interim Year rate setting process as outlined in the Solid  
Waste Rate Setting Policies and Procedures Manual; and  
2) Adopt and authorize the Chair to sign Resolution 177-2025  
authorizing an increase to the solid waste collection rates for South  
Tahoe Refuse Co., Inc., Franchise Areas A by 5.10%, along with the  
fixed SB 1383 adjustment of 5.08% based on the approved 2025 rates;  
and 5.10% for Area B for the 2025 Interim year to be effective January  
1, 2026.  
FUNDING: User Fees / Franchise Fees. (No Federal Funding)  
Public Comment: A. Miller, No name given, K. Payne, T. Grizzo  
Supervisor Turnboo opened the public hearing and upon hearing from staff and  
the public closed the hearing.  
A motion was made by Supervisor Laine, seconded by Supervisor Veerkamp to:  
1) Based on the analysis completed by Crowe LLP, find that a 5.10% increase to  
Franchise Area A, along with a previously approved SB 1383 adjustment of  
5.08% which is fixed from the 2025 rates; and a 5.10% increase to Franchise  
Area B existing rates be in accordance with the Interim Year rate setting  
process as outlined in the Solid Waste Rate Setting Policies and Procedures  
Manual; and  
2) Adopt and authorize the Chair to sign Resolution 177-2025 authorizing an  
increase to the solid waste collection rates for South Tahoe Refuse Co., Inc.,  
Franchise Areas A by 5.10%, along with the fixed SB 1383 adjustment of 5.08%  
based on the approved 2025 rates; and 5.10% for Area B for the 2025 Interim  
year to be effective January 1, 2026.  
4 - Laine, Parlin, Ferrero and Veerkamp  
1 - Turnboo  
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:  
Housing and Homelessness Ad Hoc meeting.  
Small rural fire districts update.  
Shingle Springs Community Center update.  
Supervisor Veerkamp reported on the following:  
Housing and Homelessness Ad Hoc meeting.  
Transit Authority audit.  
Transit and Transportation meetings.  
Sacramento Area Council of Government Policy and Innovation meeting.  
Sacramento Area Council of Government Strategic Planning meeting.  
Financial Stabilization for Transit.  
Regional Housing Needs Allocation cycle review.  
Supervisor Laine reported on the following:  
Bond Measure proceeds update.  
Supervisor Ferrero reported on the following:  
Behavioral Health Commission meeting.  
National Association of Counties conference call.  
California State Association of Counties conference.  
Supervisor Turnboo reported on the following:  
Bearcat Community event.  
Water Agency meeting.  
Transit and Transportation meetings.  
Assembly Member Hadwick event.  
CAO UPDATE (May be called at any time during the meeting)  
Sue Phillips, Interim Chief Administrative Officer, reported on the following:  
Last Board meeting of the year.  
The Board recessed to Closed Session at 3:01 P.M.  
ADJOURNED AT 3:51 P.M.  
CLOSED SESSION  
Public Comment: K. Payne  
47.  
48.  
Conference with Legal Counsel - Existing Litigation pursuant to  
Government Code Section 54956.9(d)(1). Title: The Board of Trustees,  
in their capacities as Trustees of the Operating Engineers Public and  
Miscellaneous Employees Health and Welfare Trust Fund v. County of  
El Dorado. Number of potential cases: (1).  
No Action Reported.  
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.  
49.  
Conference with Real Property Negotiator - Government Code  
Section 54956.8:  
Property: 990 Lassen Lane (APN 120-082-001-000)  
County Negotiator: Sue Phillips, Interim Chief Administrative Officer  
or designee  
Negotiating Parties: El Dorado Hills CSD General Manager or  
designee  
Under Negotiation: Price and terms of payment for sale or lease.  
No Action Reported.  
50.  
Pursuant to Government Code Section 54957- Public Employment.  
Title: Chief Information Officer.  
No Action Reported.  
ADDENDUM  
LAND USE AND DEVELOPMENT - CONSENT ITEMS  
51.  
Environmental Management Department recommending the Board  
consider the following pertaining to the Union Mine Wastewater  
Treatment Plant Cleaning of Digester 1:  
1) Approve and adopt the specifications and authorize the Chair to sign  
the bid documents contingent on County Counsel and Risk  
Management approval; and  
2) Authorize the advertisement for contractor bids (BID Number  
2025-0163) in the Quest Construction Data Network.  
FUNDING: Non-General Fund / CSA 10 Liquid Waste Funds.  
This matter was Approved on the Consent Calendar.