Board of Supervisors  
Department  
330 Fair Lane, Building A  
Placerville, California  
530-621-5390  
County of El Dorado  
Minutes - Final  
FAX 530-622-3645  
.ca.gov/County-Governmen  
t/Board-of-Supervisors  
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  
Tiffany Schmid, Chief Administrative Officer  
David Livingston, County Counsel  
Kim Dawson, Clerk of the Board of Supervisors  
Tuesday, July 29, 2025  
9:00 AM  
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  
821 7210 6890. 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 Ferrero led the Pledge of Allegiance to the Flag.  
ADOPTION OF THE AGENDA  
A motion was made by Supervisor Laine, seconded by Supervisor Parlin 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: T. Spray, no name provided, L. Campbell, S. Taylor, K. Greenwood,  
K. Payne, K. Nalawaja  
A motion was made by Supervisor Veerkamp, seconded by Supervisor Parlin to  
Approve the Consent Calendar with the following change:  
Pull item 19 for discussion.  
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 July 22, 2025.  
1.  
This matter was Approved on the Consent Calendar.  
GENERAL GOVERNMENT - CONSENT ITEMS  
Chief Administrative Office recommending the Board approve a Fiscal  
Year 2024-25 budget transfer increasing estimated revenues and  
appropriations in the Alternative Dispute Resolution special revenue  
fund in the amount of $12,000 for payment of invoices from the El  
Dorado County Superior Court for the provision of alternative dispute  
resolution services pursuant to Business and Professions Code 470.5.  
(4/5 vote required)  
2.  
FUNDING: Alternative Dispute Resolution Special Revenue Fund.  
This matter was Approved on the Consent Calendar.  
Chief Administrative Office, in conjunction with the Department of  
Transportation, 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 State of California, or their designated  
representative, regarding the properties located at 6940 Perks Court  
(APN 327-130-18-100), 6910 Perks Court (APN 327-130-19-100), 6880  
Perks Court (APN 327-130-20-100), and APN 327-130-79-100 (no  
address).  
3.  
FUNDING: N/A  
This matter was Approved on the Consent Calendar.  
Chief Administrative Office, in conjunction with the Sheriff and Health  
and Human Services Agency, recommending the Board adopt and  
authorize the Chair to sign Resolution 105-2025, terminating the  
following August 13, 2024 Board of Supervisors resolutions that ratified  
Crozier Fire-related emergencies:  
4.  
1) Resolution 144-2024, which ratified the Proclamation of a Local  
Emergency by the Director of the Office of Emergency Services; and  
2) Resolution 145-2024, which ratified the Declaration of a Local Health  
Emergency by the Public Health Officer.  
FUNDING: N/A  
This matter was Approved and Resolution 105-2025 was Adopted upon  
Approval of the Consent Calendar.  
Airports, a division of the Chief Administrative Office, with concurrence  
of the Board of Supervisors' Ad Hoc Committee on Airports,  
recommending the Board approve revisions to Board of Supervisors  
Policy F-10 Airports - Minimum Standards for Commercial Aeronautical  
Activities for El Dorado County Airports, adjusting the insurance  
requirements for ground and hangar lessees.  
5.  
FUNDING: N/A  
This matter was Approved on the Consent Calendar.  
Facilities, a division of the Chief Administrative Office, recommending  
the Board:  
6.  
1) Make findings in accordance with Chapter 3.13, Section 3.13.030  
(B), Contracting Out, that heating, ventilation, and air conditioning  
(HVAC) system maintenance and repair services 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; and  
2) Authorize the Purchasing Agent to execute Agreement for Services  
9674 with Mesa Energy Systems, Inc., a competitively qualified firm, for  
a total compensation amount not to exceed $150,000 and a term of  
three years to provide as-needed and urgent or immediate HVAC  
system maintenance and repair services to equipment at various  
County-operated locations.  
FUNDING: General Fund with partial recovery from the Countywide  
Cost Allocation Plan.  
This matter was Approved on the Consent Calendar.  
Elections Department recommending the Board:  
1) Approve the continuation of perpetual agreement 4081 with  
Runbeck Election Services for Annual Software and Hardware  
Licenses; and  
7.  
2) Authorize the Purchasing Agent to a post a change order for the  
perpetual agreement to ensure availability of funding in Fiscal Year  
2025-26.  
FUNDING: General Fund.  
This matter was Approved on the Consent Calendar.  
Human Resources Department recommending the Board adopt and  
authorize the Chair to sign the negotiated Letter of Agreement to the  
Memorandum of Understanding between the County of El Dorado and  
the Operating Engineers Local No. 3 representing employees in the  
Corrections bargaining unit to memorialize and implement negotiated  
provisions regarding a new corrections Canine Officer Program.  
8.  
FUNDING: General Fund.  
This matter was Approved on the Consent Calendar.  
Human Resources Department and Department of Transportation  
recommending the Board adopt and authorize the Chair to sign  
Resolution 103-2025 to:  
9.  
1) Approve a new salary scale for the Assistant Director of  
Transportation; and  
2) Approve the following allocation changes in the Department of  
Transportation:  
a) Addition of 1.0 FTE Program Manager allocation; and  
b) Deletion of 1.0 FTE vacant Sr. Civil Engineer allocation.  
FUNDING: Road Fund.  
This matter was Approved and Resolution 103-2025 was Adopted upon  
Approval of the Consent Calendar.  
Human Resources Department and the Clerk of the Board  
recommending the Board:  
10.  
1) Approve and adopt the new classification specification for Records  
Technician;  
2) Adopt and authorize the Chair to sign Resolution 107-2025 to:  
a) Approve the Job Class Number, bargaining unit assignment (CO),  
and salary range for the new Records Technician classification; and  
b) Add 1.0 Full-Time Equivalent (FTE) Records Technician allocation in  
the Board of Supervisors Department; and  
3) Direct the Clerk of the Board to delete 1.0 FTE during the budget  
process after the successful completion of a departmental promotional  
recruitment.  
FUNDING: General Fund.  
This matter was Approved and Resolution 107-2025 was Adopted upon  
Approval of the Consent Calendar.  
HEALTH AND COMMUNITY - CONSENT ITEMS  
Health and Human Services Agency (HHSA) recommending the Board  
approve and authorize the Chair to sign a Fiscal Year 2024-25 Budget  
Transfer Request (BTR) to increase the use of Mental Health Services  
Act (MHSA) Prudent Reserve and contingency appropriations by  
$1,158,360, in the HHSA Behavioral Health Division to align the MHSA  
Prudent Reserve balance with the amount reported to the Department  
of Health Care Services (4/5 vote required).  
11.  
FUNDING: 100% State MHSA.  
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 a Fiscal Year (FY) 2025-26  
Budget Transfer Request to increase revenue and Fixed Asset  
appropriations by $25,500 for the HHSA Community Services Division  
Senior Nutrition Program, due to unexpended State funding from the  
prior fiscal year (4/5 vote required);  
12.  
2) Add one Storage Freezer to the FY 2025-26 Fixed Asset list in the  
amount of $12,000; and  
3) Add one Full-Size Double Deck Electric Convection Oven to the FY  
2025-26 Fixed Asset list in the amount of $13,500.  
FUNDING: 100% State of California Department of Aging American  
Rescue Plan Act funding.  
This matter was Approved on the Consent Calendar.  
Health and Human Services Agency (HHSA) recommending the Board:  
1) Make findings pursuant to Section 3.13.030 (E) of the El Dorado  
County Ordinance Chapter 3.13, Contracting Out, that the Specialty  
Mental Health Services Short-Term Residential Treatment Program  
(STRTP) services provided by County of San Joaquin (CSJ) is with  
another governmental agency;  
13.  
2) Approve and authorize the Chair to sign Memorandum of Agreement  
(MOA) 9559 with CSJ, in the amount of $200,000, and for the term of  
five years from execution where El Dorado County and CSJ both  
provide as needed STRTP services;  
3) Authorize the Purchasing Agent to execute further documents  
relating to MOA 9559, contingent upon approval by County Counsel  
and Risk Management, including amendments which do not increase  
the maximum dollar amount or term of the Agreement; and  
4) Authorize the HHSA Director, Chief Assistant Director, and  
Behavioral Health Director to execute programmatic, administrative,  
and fiscal documents including but not limited to admission agreements  
relating to MOA 9559.  
FUNDING: 50% State Mental Health Services Act and 50% State  
Realignment for reimbursements to CSJ or 50% Federal and State  
Medi-Cal and 50% CSJ funds for reimbursement to El Dorado County.  
This matter was Approved on the Consent Calendar.  
LAND USE AND DEVELOPMENT - CONSENT ITEMS  
Department of Transportation recommending the Board:  
1) Authorize the utilization of the Sourcewell Request for Proposal  
090624-GPC with Genuine Parts Company, doing business as NAPA  
Auto Parts (NAPA), to provide on-site fleet vehicle and equipment parts  
and inventory program services;  
14.  
2) Approve and authorize the Chair to sign Agreement for Services  
9549 with Genuine Parts Company, doing business as NAPA Auto  
Parts, with a not-to-exceed of $4,000,000, and a term beginning upon  
execution, through December 28, 2028; and  
3) Authorize the Purchasing Agent to extend the term of this  
Agreement for up to three (3) additional one (1) year terms if the  
provisions are exercised in Sourcewell contract 090624-GPC and  
increase the not-to-exceed amount as long as funding is available  
within Transportation's budget.  
FUNDING: Road Fund (State) and Fleet Service Internal Fund (Local).  
This matter was Approved on the Consent Calendar.  
Department of Transportation recommending the Board take the  
following actions related to the Oflyng Water Quality Project (located  
along Oflyng Drive) - Phase 2, Project number 36107016, Contract  
number 9322:  
15.  
1) Retroactively approve and authorize the Board Chair to execute  
Contract Change Order 2 with Parsons Walls in the amount of  
$64,296.95 (4/5 vote required); and  
2) Find that an exception to the competitive bidding requirement exists  
for Contract Change Order 2, as competitive bidding would have been  
impractical for the work required.  
(District 5)  
FUNDING: United States Forest Service (82%), Conservancy Funds  
(1%), State Water Resource Control Board (4%), and Tahoe Regional  
Planning Agency/Water Quality (13%).  
This matter was Approved on the Consent Calendar.  
Department of Transportation recommending the Board adopt and  
authorize the Chair to sign Resolution 099-2025 accepting Beatty Drive  
into the El Dorado County Maintained Mileage System.  
(District 1)  
16.  
FUNDING: Road Fund.  
Resolution 099-2025 was Adopted upon Approval of the Consent Calendar.  
Department of Transportation recommending the Board approve and  
authorize the Chair to sign a budget transfer adjusting the budgets for  
Texas Hill, Greensprings, Crescent Ridge, and Black Oak Zones of  
Benefit due to an increase in road maintenance, drainage  
maintenance, election charges, and administrative costs. (4/5 vote  
required)  
17.  
(District 1, 2, and 3)  
FUNDING: Zone of Benefit Special Fees/Service Charges.  
This matter was Approved on the Consent Calendar.  
Department of Transportation, Maintenance and Operations Division,  
recommending the Board:  
18.  
1) Find that the purchase of two (2) graders are exempt from  
competitive bidding in accordance with County Procurement Policy  
C-17 Section 3.4.4 due to the use of a competitively bid contract for the  
purchase;  
2) Authorize the Purchasing Agent to utilize the Sourcewell  
competitively-bid Contract 011723-JDC for the acquisition of two (2)  
graders; and  
3) Authorize the Purchasing Agent to sign a purchase order to the  
awarded Sourcewell vendor, Pape Machinery of Sacramento, CA in the  
amount of $954,711.60 plus applicable delivery, taxes, and fees  
(estimated at $69,237.60) for a one-time purchase of two (2) graders.  
FUNDING: Transient Occupancy Tax - Measure S (100%).  
This matter was Approved on the Consent Calendar.  
Planning and Building Department, Planning Division, recommending  
the Board:  
19.  
1) Approve the use of a Funding Agreement Template (Attachment B),  
approved by County Counsel, for the collection of a deposit from  
applicants processing development projects requiring an Environmental  
Impact Report; and  
2) Adopt and authorize the Chair to sign Resolution 100-2025,  
authorizing the Director of Planning and Building Department to  
execute these Funding Agreements, when in a form substantially  
similar to Attachment B, for the collection of a deposit from project  
applicants, including any amendments thereto, and administer the  
deposit accounts, including tracking and refunding any remaining  
balances.  
FUNDING: Applicant Funded - 100%.  
Public Comment: S. Taylor  
A motion was made by Supervisor Parlin, seconded by Supervisor Veerkamp to  
Approve this matter and Adopt Resolution 100-2025. The motion included  
direction for staff to provide an annual report to the Board regarding the  
implementation and use of the Funding Agreement.  
5 - Laine, Parlin, Turnboo, Ferrero and Veerkamp  
Yes:  
LAW AND JUSTICE - CONSENT ITEMS  
District Attorney recommending the Board:  
20.  
1) Receive and file the 20th Annual Report on Real Estate Fraud for  
Fiscal Year 2024-25; and  
2) Adopt and authorize the Chair to sign Resolution 104-2025  
extending the suspension of the Real Estate Fraud recording fee of  
$2.00 per recording for an additional one-year period, through  
September 30, 2026.  
FUNDING: Real Estate Fraud Prosecution Fund.  
This matter was Approved and Resolution 104-2025 was Adopted upon  
Approval of the Consent Calendar.  
Probation Department recommending the Board:  
21.  
1) Approve and authorize the Chair to sign revenue Agreement 9628  
with the Lassen County Probation Department to place youth of said  
county in the County of El Dorado South Lake Tahoe Juvenile  
Treatment Center on a space-available basis, for a retroactive term of  
July 8, 2025, through July 7, 2028; and  
2) Authorize the Chief Probation Officer, or Deputy Chief Probation  
Officer, to execute amendments relating to the Agreement 9628,  
including amendments which do not increase net county cost or the  
term of the Agreement, contingent upon approval by County Counsel  
and Risk Management.  
FUNDING: Revenue generating agreement.  
This matter was Approved on the Consent Calendar.  
Sheriff’s Office recommending the Board:  
22.  
1) Make findings in accordance with Ordinance 3.13.030(B) that the  
services provided by the Contractor are in the best interest of the public  
and specialty skills and qualifications not expressly identified in County  
classifications are involved in the performance of the work;  
2) Approve and authorize the Chair to sign retroactive Agreement 9665  
with John Alan Foster, Ph.D. for as needed pre-employment  
psychological and post-employment "fitness for duty" psychological  
examinations in the amount of $15,000 for a term of three years  
beginning retroactively March 1, 2025 through February 28, 2028; and  
3) Authorize the Purchasing Agent to execute future amendments to  
Agreement 9665 that do not alter the total amount or the term,  
contingent upon approval by County Counsel and Risk Management.  
FUNDING: General Fund.  
This matter was Approved on the Consent Calendar.  
Sheriff’s Office recommending the Board adopt and authorize the Chair  
to sign Resolution 106-2025, terminating the March 7, 2023 Board of  
Supervisors Resolution 045-2023 that ratified the February and March  
2023 Storms related local emergency Proclamation of a Local  
Emergency by the Director of the Office of Emergency Services.  
23.  
FUNDING: N/A  
Resolution 106-2025 was Adopted upon Approval of the Consent Calendar.  
END CONSENT CALENDAR  
DEPARTMENT MATTERS (Items in this category may be called at any time)  
Auditor-Controller recommending the Board adopt and authorize the  
Chair to sign “Resolution 108-2025 Authorizing the Issuance and Sale  
of Special Tax Bonds and Approving and Authorizing Forms of a Fiscal  
Agent Agreement, Preliminary Official Statement, Acquisition  
Agreement and Bond Purchase Agreement and Authorizing Additional  
Actions in Connection Therewith for Community Facilities District (CFD)  
No. 2024-1 (Carson Creek Heritage Village 11).”  
24.  
FUNDING: Community Facilities District Special Taxes.  
Public Comment: D. Getz, R. Williams  
A motion was made by Supervisor Parlin, seconded by Supervisor Veerkamp to  
adopt and authorize the Chair to sign “Resolution 108-2025 Authorizing the  
Issuance and Sale of Special Tax Bonds and Approving and Authorizing Forms  
of a Fiscal Agent Agreement, Preliminary Official Statement, Acquisition  
Agreement and Bond Purchase Agreement and Authorizing Additional Actions  
in Connection Therewith for Community Facilities District (CFD) No. 2024-1  
(Carson Creek Heritage Village 11).”  
5 - Laine, Parlin, Turnboo, Ferrero and Veerkamp  
Yes:  
Human Resources Department recommending the Board:  
1) Assign Susan Hennike into Acting status for Chief Administrative  
Officer at Step 1 of the salary range ($122.67/hour), effective August  
16, 2025, and waive the fifteen (15) working day service period under  
Section 1209 of the Salary and Benefits Resolution for Unrepresented  
Employees; and  
25.  
2) Appoint Susan Hennike as Interim Chief Administrative Officer at  
Step 1 of the salary range ($122.67/hour), effective September 14,  
2025.  
FUNDING: General Fund.  
Public Comment: K. Nalawaja, K. Payne  
A motion was made by Supervisor Laine, seconded by Supervisor Parlin to:  
1) Assign Susan Hennike into Acting status for Chief Administrative Officer at  
Step 1 of the salary range ($122.67/hour), effective August 16, 2025, and waive  
the fifteen (15) working day service period under Section 1209 of the Salary and  
Benefits Resolution for Unrepresented Employees; and  
2) Appoint Susan Hennike as Interim Chief Administrative Officer at Step 1 of  
the salary range ($122.67/hour), effective September 14, 2025.  
5 - Laine, Parlin, Turnboo, Ferrero and Veerkamp  
Yes:  
9:00 A.M. - TIME ALLOCATION (Items will not be heard prior to the time stated)  
Environmental Management Department recommending the Board  
receive a presentation from Waste Connections of California, Inc.,  
doing business as El Dorado Disposal Service, outlining current and  
projected cost challenges related to solid waste management services  
and as well as proposed options for reducing costs to ratepayers.  
26.  
FUNDING: N/A  
Public Comment: F. Parks, L. Brent-Bumb, K. Kowski, D. Gentry, K. Greenwood, S.  
Taylor, K. Nalawaja, K. Payne  
The Board received a presentation from Waste Connections of California, Inc.,  
doing business as El Dorado Disposal Service, outlining current and projected  
cost challenges related to solid waste management services and as well as  
proposed options for reducing costs to ratepayers  
27.  
HEARING - Environmental Management Department recommending  
the Board consider the following regarding Material Recovery Facility  
and solid waste collection rates for Waste Connections of California,  
Inc., doing business as El Dorado Disposal Service, Franchise Areas  
A, B, and C:  
1) Find that a 3.62% Consumer Price Index increase to the existing  
Material Recovery Facility and solid waste collection rates, both  
residential and commercial, in Franchise Areas A, B, and C, to be in  
accordance with the interim year rate-setting process as outlined in the  
Solid Waste Rate Setting Policies and Procedures Manual;  
2) Find that a 2.74% increase to the existing Material Recovery Facility  
and solid waste collection rates, both residential and commercial, in  
Franchise Areas A, B, and C, to cover the remaining construction cost  
overages of the new Material Recovery Facility, to be in accordance  
with the Sixth Amendment, Section 11 A of the Franchise Agreement;  
3) Adopt and authorize the Chair to sign Resolution 093-2025  
(Attachment B), adjusting the Material Recovery Facility rates by  
6.36%: and  
4) Adopt and authorize the Chair to sign Resolution 094-2025  
(Attachment C), adjusting the residential and commercial solid waste  
collection rates for El Dorado Disposal Service, Areas A, B, and C by  
6.36%, to become effective immediately and apply to the rates/billing  
cycles as of July 2025. (Cont. 7/22/2025, Item 21)  
FUNDING: User Fees and Franchise Fees.  
Public Comment: S. Taylor, K. Greenwood, K. Payne, K. Nalawaja  
Supervisor Turnboo 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) Find that a 3.62% Consumer Price Index increase to the existing Material  
Recovery Facility and solid waste collection rates, both residential and  
commercial, in Franchise Areas A, B, and C, to be in accordance with the interim  
year rate-setting process as outlined in the Solid Waste Rate Setting Policies  
and Procedures Manual;  
2) Find that a 2.74% increase to the existing Material Recovery Facility and solid  
waste collection rates, both residential and commercial, in Franchise Areas A,  
B, and C, to cover the remaining construction cost overages of the new Material  
Recovery Facility, to be in accordance with the Sixth Amendment, Section 11 A  
of the Franchise Agreement;  
3) Adopt and authorize the Chair to sign Resolution 093-2025 (Attachment B),  
adjusting the Material Recovery Facility rates by 6.36%: and  
4) Adopt and authorize the Chair to sign Resolution 094-2025 (Attachment C),  
adjusting the residential and commercial solid waste collection rates for El  
Dorado Disposal Service, Areas A, B, and C by 6.36%, to become effective  
immediately and apply to the rates/billing cycles as of July 2025.  
Supervisor Parlin registered a No vote on this matter as she does not support  
the 2.74% increase to the existing Material Recovery Facility and solid waste  
collection rates to cover the remaining construction cost overages of the new  
Material Recovery Facility.  
3 - Laine, Ferrero and Veerkamp  
2 - Parlin and Turnboo  
Yes:  
Noes:  
10:00 A.M. - TIME ALLOCATION (Items will not be heard prior to the time stated)  
Health and Human Services Agency (HHSA) and Environmental  
Management Department (EMD) recommending the Board:  
1) Receive an economic analysis of the potential impacts of tobacco  
regulations from Planning and Building, included in Attachment G;  
2) Receive and file a presentation (Attachment A) that outlines options  
for the Board’s consideration, regarding Tobacco Zoning Ordinance  
5210 and Tobacco Retail License (TRL) Ordinance 5211;  
3) Provide direction to staff regarding the next steps to take for  
Ordinance 5210 and 5211, from the options as follows:  
a) Repeal both Tobacco Zoning Ordinance 5210 and TRL Ordinance  
5211 and end local tobacco regulations; or  
28.  
b) Repeal TRL Ordinance 5211 and make updates to Tobacco Zoning  
Ordinance 5210; or  
c) Modify both Tobacco Zoning Ordinance 5210 and TRL Ordinance  
5211; or  
d) Maintain the current Tobacco Zoning Ordinance 5210 and Modify  
TRL Ordinance 5211; or  
e) Provide other direction to staff.  
FUNDING: N/A  
Public Comment: L. Ramirez, D. Tooley, M. Strouse, K. Petroleum, A. Ann, E. Graham,  
L. Marten, M. Strouse, M. Mosham, Tom, P. Cartel, J. Harn, D. Manning, G. Husiem, K.  
Nalawaja, J. Belcher, L. Campbell  
A motion was made by Supervisor Veerkamp, seconded by Supervisor Ferrero  
to:  
1) Receive an economic analysis of the potential impacts of tobacco regulations  
from Planning and Building, included in Attachment G;  
2) Receive and file a presentation (Attachment A) that outlines options for the  
Board’s consideration, regarding Tobacco Zoning Ordinance 5210 and Tobacco  
Retail License (TRL) Ordinance 5211;  
3) Direct staff to return to the Board to repeal both Tobacco Zoning Ordinance  
5210 and TRL Ordinance 5211 and end local tobacco regulations;  
4) Direct staff to return to the Board with data and analysis regarding creating  
setbacks between schools and tobacco retailers; and  
5) Direct staff to report back to the Board with information regarding smoke  
shop operations and their compliance with applicable state laws.  
Supervisor Parlin requested that the record reflect her intent to modify both  
Ordinances in a manner that ensures they are workable and beneficial for all  
stakeholders.  
3 - Turnboo, Ferrero and Veerkamp  
2 - Laine and Parlin  
Yes:  
Noes:  
11:00 A.M. - TIME ALLOCATION (Items will not be heard prior to the time stated)  
Supervisor Laine recommending the Board receive and file a  
presentation by Tahoe Resource Conservation District’s Board  
President, Jason Burke and Executive Director, Mike Vollmer.  
29.  
FUNDING: N/A  
Public Comment: K. Payne  
The Board received and filed a presentation by Tahoe Resource Conservation  
District’s Board President, Jason Burke and Executive Director, Mike Vollmer.  
1:00 P.M. - TIME ALLOCATION (Items will not be heard prior to the time stated)  
OPEN FORUM  
Public Comment: B. Saunders, M. Lane, D. Getz, K. Greenwood  
OPEN FORUM (See Attachment)  
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.  
Supervisor Laine exited the meeting at 2:06 P.M.  
4 - Supervisor Parlin, Supervisor Turnboo, Supervisor Ferrero and Supervisor  
Veerkamp  
Present:  
Absent:  
1 - Supervisor Laine  
30.  
HEARING - Planning and Building Department, Current Planning  
Division, recommending the Board consider the Planning  
Commission’s recommendation to approve Conditional Use Permit  
S18-0002 Abou El Kheir Private Family Cemetery to establish a private  
family cemetery of 600 square feet exclusively for family use. The  
property, identified as Assessor’s Parcel Number 105-100-023,  
consisting of 42.97 acres, is located on the east side of Petersen Lane,  
at the intersection with Jacobs Creek Road, in the Lotus Area,  
submitted by Hady Abou El Kheir, the property owner; and the Planning  
Commission recommending the Board take the following actions:  
1) Find S18-0002 exempt pursuant to Section 15304 (Minor Alterations  
to Land) of the CEQA Guidelines; and  
2) Adopt and authorize the Chair to sign Resolution 101-2025  
approving S18-0002, based on the Findings and subject to the  
Conditions of Approval as recommended by the Planning Commission  
(Attachments D & E).  
(District 4)  
FUNDING: Developer Funded.  
Public Comment: A. Kheir, K. Nalawaja, K. Payne  
Supervisor Turnboo opened the public hearing and upon hearing from staff and  
the public closed the hearing.  
A motion was made by Supervisor Parlin, seconded by Supervisor Veerkamp to:  
1) Find S18-0002 exempt pursuant to Section 15304 (Minor Alterations to Land)  
of the CEQA Guidelines; and  
2) Adopt and authorize the Chair to sign Resolution 101-2025 approving  
S18-0002, based on the Findings and subject to the Conditions of Approval as  
recommended by the Planning Commission (Attachments D & E).  
4 - Parlin, Turnboo, Ferrero and Veerkamp  
1 - Laine  
Yes:  
Absent:  
31.  
HEARING - Planning and Building Department, Current Planning  
Division, forwarding the Planning Commission’s recommendation to  
deny the Serrano Village M5 project (Tentative Subdivision Map  
TM24-0001/Planned Development Permit PD24-0001/Rezone  
Z24-0001) to request a Tentative Subdivision Map to create twenty  
parcels from 7,000 square feet to 19,763 square feet in size from an  
existing 8.42-acre parcel, a Planned Development Permit to add the  
-PD overlay to the requested Rezone and establish modified  
development standards for the Village M5 site, and a Rezone from  
Single-Unit Residential, minimum lot size 20,000 square feet (R20K) to  
Single-Unit Residential, minimum lot size 6,000 square feet within a  
Planned Development Combining Zone(R1-PD) for 6.43 acres and  
Open Space (OS) for 1.99 acres, located on the West side of Appian  
Way, at the intersection with Sangiovese Drive, in the El Dorado Hills  
area, Supervisorial District 1, submitted by Serrano Associates, LLC, the  
property owner; and the Planning Commission recommending the  
Board take the following actions:  
1) Deny the Serrano M5 Project, Tentative Subdivision Map  
TM24-0001, Planned Development Permit PD24-0001, and Rezone  
Z24-0001; and  
2) Adopt and authorize the Chair to sign Resolution 102-2025, denying  
Tentative Subdivision Map TM24-0001, Planned Development Permit  
PD24-0001, and Rezone Z24-0001, based on the Findings as  
recommended by the Planning Commission (Attachment E).  
(District 1)  
FUNDING: NA  
Public Comment: B. McFarland, K. Payne, K. Nalawaja, S. Taylor, L. Campbell, D.  
Getz, Candace, T. McKane  
Supervisor Turnboo opened the public hearing and upon hearing from staff and  
the public closed the hearing.  
After the main motion was made, a subsequent motion was made by Supervisor  
Parlin, seconded by Supervisor Turnboo to:  
1) Deny the Serrano M5 Project, Tentative Subdivision Map TM24-0001, Planned  
Development Permit PD24-0001, and Rezone Z24-0001;  
2) Adopt and authorize the Chair to sign Resolution 102-2025, denying Tentative  
Subdivision Map TM24-0001, Planned Development Permit PD24-0001, and  
Rezone Z24-0001, based on the Findings as recommended by the Planning  
Commission (Attachment E); and  
3) Strike the fourth bullet point from the Resolution and proceed with denial of  
the project without prejudice.  
2 - Parlin and Turnboo  
2 - Ferrero and Veerkamp  
1 - Laine  
Yes:  
Noes:  
Absent:  
A motion was made by Supervisor Veerkamp, seconded by Supervisor Ferrero  
to forward the item back to the Planning Commission for evaluation of a revised  
proposal.  
2 - Ferrero and Veerkamp  
2 - Parlin and Turnboo  
1 - Laine  
Yes:  
Noes:  
Absent:  
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:  
Local Agency Formation Commission meeting.  
Supervisor Veerkamp reported on the following:  
Department of Transportation staff meeting.  
Local Agency Formation Commission meeting.  
Greater Sacramento Economic Council meeting.  
El Dorado Irrigation District General Manager meeting.  
Building and Planning Department staff meeting.  
Chief Administrative Office meeting.  
Library Director meeting.  
Supervisor Parlin reported on the following:  
Rural County Representatives of California meeting.  
Golden Sierra Job Training Agency Governing Board meeting.  
Cleaner Air Partnership luncheon.  
SOFAR steering committee.  
Shingle Springs Design Standards workshop.  
Supervisor Turnboo reported on the following:  
Local Agency Formation Commission meeting.  
Department Head meetings.  
CAO UPDATE (May be called at any time during the meeting)  
Laura Schwartz, Assistant Chief Administrative Officer, reported on the  
following:  
No Board meeting next week.  
Important Notice from the Sheriff’s Office: Upcoming Emergency Alert System  
Testing.  
The Board recessed to Closed Session at 3:23 P.M.  
ADJOURNED AT 3:45 P.M.  
CLOSED SESSION  
32.  
Conference with Real Property Negotiator - Government Code  
Section 54956.8:  
Properties: 6940 Perks Court (APN 327-130-18-100), 6910 Perks  
Court (APN 327-130-19-100), 6880 Perks Court (APN 327-130-20-100)  
and APN 327-130-79-100 (No address)  
County Negotiator: Tiffany Schmid, Chief Administrative Officer or  
designee  
Negotiating Parties: State of California or designee  
Under Negotiation: Price and terms of payment for sale or lease.  
Public Comment: S. Taylor, K. Payne  
No Action Reported.