Board of Supervisors  
Department  
County of El Dorado  
330 Fair Lane, Building A  
Placerville, California  
530-621-5390  
Minutes - Draft  
FAX 530-622-3645  
y.ca.gov/County-Governme  
nt/Board-of-Supervisors  
Board of Supervisors  
Brooke Laine, First Vice Chair, District V  
Lori Parlin, Second Vice Chair, District IV  
Greg Ferrero, District I  
Brian Veerkamp, District III  
Sue Hennike, Interim Chief Administrative Officer  
David Livingston, County Counsel  
Kim Dawson, Clerk of the Board of Supervisors  
Tuesday, September 16, 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  
834 9509 5105. 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.  
9:01 A.M. - CALLED TO ORDER  
5 -  
Present:  
Supervisor Laine, Supervisor Parlin, Supervisor Turnboo, Supervisor Ferrero and  
Supervisor Veerkamp  
INVOCATION AND PLEDGE OF ALLEGIANCE TO THE FLAG  
Pastor Chris Scott gave the Invocation.  
Supervisor Laine led the Pledge of Allegiance to the Flag.  
ADOPTION OF THE AGENDA  
A motion was made by Supervisor Veerkamp, seconded by Supervisor Laine 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: K. Payne, K. Nalawaja, M. Schneider  
A motion was made by Supervisor Laine, seconded by Supervisor Parlin to  
Approve the Consent Calendar with the following changes:  
Supervisor Veerkamp recused himself from items 3, 21 and 27. Supervisor  
Veerkamp recused himself from 3 based on his membership on the Marshall  
Medical Center's Board.  
Supervisor Parlin made comments with regards to the Georgetown Library  
lease.  
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  
1.  
Clerk of the Board recommending the Board Approve the Minutes from  
the regular meeting of the Board of Supervisors on August 26, 2025.  
This matter was Approved on the Consent Calendar.  
GENERAL GOVERNMENT - CONSENT ITEMS  
2.  
Auditor-Controller recommending the Board approve the Final Passage  
(Second Reading) of Ordinance 5239 Levying Special Taxes for  
Community Facilities District 2025-1 (Promontory South). (Cont.  
8/26/2025, Item 19)  
FUNDING: N/A  
Ordinance 5239 was Adopted upon Approval of the Consent Calendar.  
3.  
Emergency Medical Services, a division of the Chief Administrative  
Office, recommending the Board approve and authorize the Acting Chief  
Administrative Officer to sign a non-financial Memorandum of  
Understanding between the County of El Dorado and Marshall Medical  
Center (“Marshall”) certifying Marshall’s commitment to provide Indigent  
Care to low-income individuals.  
FUNDING: N/A  
This matter was Approved on the Consent Calendar.  
Supervisor Veerkamp recused himself from this matter based on his  
membership on the Marshall Medical Center's Board.  
4.  
Emergency Medical Services, a division of the Chief Administrative  
Office, recommending the Board adopt and authorize the Chair to sign  
Resolution 123-2025, which:  
1) Approves the use of the attached Application for Advance Life Support  
(ALS) Non-Transport Unit or ALS Assessment Unit Permit/Agreement, to  
allow the Emergency Medical Services Division to tender permits to  
Advance Life Support non-transporting and assessment unit operators;  
and  
2) Delegates authority to execute said Advanced Life Support  
Permits/Agreements to the Chief Administrative Officer, or designee.  
FUNDING: County Service Areas 3 and 7 special tax and benefit  
assessment revenue and ambulance fees.  
This matter was Approved and Resolution 123-2025 was Adopted upon Approval  
of the Consent Calendar.  
5.  
Emergency Medical Services, a division of the Chief Administrative  
Office, recommending the Board adopt and authorize the Chair to sign a  
Resolution 126-2025:  
1) Amending the Authorized Personnel Allocation Schedule to:  
a) Delete one (1.0 full-time equivalent) vacant Program Manager  
allocation in the Chief Administrative Office; and  
b) Add one (1.0 full-time equivalent) Emergency Medical Services and  
Emergency Preparedness Supervisor allocation in the Chief  
Administrative Office; and  
2) Authorize the Director of Human Resources to make technical and  
conforming corrections as needed to implement the Board’s action.  
FUNDING: County Service Areas 3 and 7 special tax and benefit  
assessment revenue and ambulance fees.  
This matter was Approved and Resolution 126-2025 was Adopted upon Approval  
of the Consent Calendar.  
6.  
Parks, a division of the Chief Administrative Office, recommending the  
Board receive and file the annual donation report for Fiscal Year 2024-25,  
pursuant to Resolution 081-2021, in accordance with California  
Government Code § 25355, for monetary donations totaling $4,385 and  
equipment donations valued at approximately $8,000.  
FUNDING: Private Donations.  
This matter was Approved on the Consent Calendar.  
7.  
Procurement and Contracts, a division of the Chief Administrative Office  
on behalf of the Department of Transportation, recommending the Board  
approve the following:  
1) Award Bid 2025-0132 for the purchase of upfits to three 2026  
Freightliner chassis into fully functional dump trucks to the low qualified  
bidder Enoven Industries, LLC of West Sacramento, CA;  
2) Authorize the Purchasing Agent to issue a purchase order in the  
amount of $321,657, plus any applicable taxes and fees, for a one-time  
purchase following Board approval; and  
3) Authorize the Purchasing Agent to increase the purchase order for any  
unforeseen purchases needed during the up fits as long as funding is  
available within the requesting department's budget.  
FUNDING: Road Fund.  
This matter was Approved on the Consent Calendar.  
8.  
Procurement and Contracts, a division of the Chief Administrative Office,  
presenting a list of County surplus property and recommending the Board  
so declare and authorize disposal of same in accordance with the  
County's Procurement Policy C-17, Section 6.0 Surplus Property, thereof.  
FUNDING: Various.  
This matter was Approved on the Consent Calendar.  
9.  
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 Chief Probation Officer Brian  
Richart.  
FUNDING: Funding received from the sale will be deposited into the  
General Fund.  
This matter was Approved on the Consent Calendar.  
10.  
11.  
12.  
Clerk of the Board, based upon the recommendation of the El Dorado  
County Child Abuse Prevention Council, recommending the Board  
appoint Amanda Carrillo as Parent/Primary Caregiver Representative on  
the El Dorado County Child Abuse Prevention Council with a term  
expiration of June 30, 2027.  
FUNDING: N/A  
This matter was Approved on the Consent Calendar.  
Clerk of the Board, based upon the recommendation of the Director of  
Environmental Management Department, recommending the Board  
appoint John Dickinson as the Alternate Representative for the City of  
South Lake Tahoe on the El Dorado Solid Waste Advisory Committee,  
with a term expiration date of September 23, 2030.  
FUNDING: N/A  
This matter was Approved on the Consent Calendar.  
Human Resources Department recommending the Board approve and  
adopt the revised Planning and Building department-specific  
classification specifications of Code Enforcement Officer I/II, Code  
Enforcement Supervisor, and Code Enforcement Manager.  
FUNDING: N/A  
This matter was Approved on the Consent Calendar.  
13.  
Human Resources Department recommending the Board take the  
following actions regarding Health Plan Programs and Ancillary Employee  
Benefit Programs for the 2026 Plan Year:  
1) Approve the proposed 2026 Retiree and COBRA (which includes  
countywide Employee Assistance Program rates) health plan rate cards  
(Attachment A) based on the cost sharing of health premiums in the  
current Memoranda of Understanding with all bargaining units, the Salary  
and Benefits Resolution for unrepresented employees, and in accordance  
with Consolidated Omnibus Budget Reconciliation Act; and  
2) Grant Human Resources the authority to correct any minor clerical  
errors or adjustments, if necessary, to the approved health plan rate cards  
for the 2026 health benefits plan year, as needed.  
FUNDING: Countywide cost, shared between the County Departments  
(General Fund and Non-General Fund) and employees.  
This matter was Approved on the Consent Calendar.  
14.  
Human Resources Department recommending the Board consider the  
following:  
1) Make findings in accordance with Ordinance 3.13.030 that a contract  
for professional employment investigation legal services and other  
specialized personnel services is necessary to protect against a conflict  
of interest or to ensure independent and unbiased findings where there is  
a need for an outside perspective and where work must be completed in  
limited timeframes;  
2) Approve and authorize the Board Chair to sign Agreement 9580 with  
Sloan, Sakai, Yeung & Wong LLP for an amount not to exceed $200,000  
for a term of three years effective upon execution; and  
3) Authorize the Purchasing Agent to execute any necessary amendments  
relating to Agreement 9580, excluding term extensions and increases to  
the amount, contingent upon approval by County Counsel and Risk  
Management.  
FUNDING: General Fund with partial recovery from the Countywide Cost  
Allocation Plan.  
This matter was Approved on the Consent Calendar.  
15.  
Treasurer-Tax Collector's Office recommending the Board authorize the  
issuance of a business license to Kathryn Blackthorn, doing business as  
Blackthorn Consulting, operating a fortune telling/psychic reading  
business in the El Dorado area pursuant to El Dorado County Ordinance  
Code, Title 5, Section 5.14.070, Business Taxes, Licenses and  
Regulations.  
FUNDING: Applicant Fees.  
This matter was Approved on the Consent Calendar.  
16.  
17.  
Supervisor Ferrero recommending the Board make the following  
appointment to the Assessment Appeals Board: Appoint Mike  
Giancanelli, Member - District 1, Term Expiration September 16, 2028.  
FUNDING: N/A  
This matter was Approved on the Consent Calendar.  
Supervisor Parlin recommending the Board make the following  
reappointment to the El Dorado Solid Waste Advisory Committee:  
Reappoint Catherine Dickson-Schwarzbach, Public Member - District 4,  
Term Expiration September 22, 2030.  
FUNDING: N/A  
This matter was Approved on the Consent Calendar.  
HEALTH AND COMMUNITY - CONSENT ITEMS  
18.  
Health and Human Services Agency (HHSA) recommending the Board:  
1) Make findings pursuant to Section 3.13.030 (E) of the El Dorado  
County Ordinance Chapter 3.13, Contracting Out, that the provision of  
Psychiatric Inpatient Concurrent Review is appropriate to be performed  
by California Mental Health Services Authority (CalMHSA) as they are  
another governmental entity or agency;  
2) Approve and authorize the Chair to sign Participation Agreement 9677  
with CalMHSA, in the amount of $75,600, and for the retroactive term of  
one year from July 1, 2025, through June 30, 2026;  
3) Authorize the Purchasing Agent to execute amendments relating to  
Participation Agreement 9677, contingent upon approval by County  
Counsel and Risk Management, which do not exceed Purchasing Agent  
signature authority or increase the term of the Agreement beyond three  
years; and  
4) Authorize the HHSA Director, or the Chief Assistant Director, to  
execute programmatic, administrative, and fiscal documents relating to  
Participation Agreement 9677.  
FUNDING: 100% State Behavioral Health Realignment.  
This matter was Approved on the Consent Calendar.  
19.  
Health and Human Services Agency (HHSA) recommending the Board:  
1) Approve and authorize the Chair to sign Funding Out Agreement 9693  
with ASPIREKids for the purpose of providing financial assistance to  
foster and probation children and youth in El Dorado County (County), in  
the amount of $10,000 and for the term upon execution through June 30,  
2026;  
2) Authorize the Purchasing Agent to execute amendments relating to  
Agreement 9693 which do not increase the maximum dollar amount or  
extend the term of the Agreement, contingent upon approval by County  
Counsel and Risk Management; and  
3) Authorize the HHSA Director, or Chief Assistant Director, to execute  
programmatic, administrative, and fiscal documents relating to  
Agreement 9693.  
FUNDING: 100% California Department of Social Services Flexible  
Family Supports and Home-based Foster Care Allocation.  
This matter was Approved on the Consent Calendar.  
20.  
Library Department recommending the Board:  
1) Find that the attached license Agreement 9720 granted to Pacific Gas  
& Electric (PG&E) is in the public interest and will not substantially conflict  
or interfere with the County's use of the property (Gov. Code 25526.6);  
and  
2) Approve and authorize the Chief Administrative Officer to sign License  
Agreement 9720 with PG&E and with Richard and Cheryl Anderson for  
the purpose of establishing and operating customer resource centers in  
the event of a Public Safety Power Shutoff at the Georgetown Library, with  
a term of October 1, 2025, through September 30, 2028, compensating  
the County $750 per day of use; and  
3) Approve and authorize the Purchasing Agent to sign Lease Agreement  
9716 with Richard F. and Cheryl L. Anderson, Trustee(s) of the Richard F.  
Anderson and Cheryl L. Anderson Living Trust in the amount of $2,500  
per month for the term of October 1, 2025, through September 30, 2028,  
for 3,200 square feet of space located at 6680 Orleans Street,  
Georgetown for the Georgetown Library; and  
4) Authorize the Purchasing Agent, or designee, to execute further  
documents relating to Lease Agreement 9716 including amendments,  
contingent upon approval by County Counsel and Risk Management, and  
to exercise options extend the lease term for two additional three-year  
periods through September 30, 2034.  
FUNDING: 50% Library taxes and 50% General Fund.  
This matter was Approved on the Consent Calendar.  
LAND USE AND DEVELOPMENT - CONSENT ITEMS  
21.  
Department of Transportation recommending the Board authorize the  
Chair to sign the Reimbursement Agreement for Intelligent Transportation  
System Improvements Under the Traffic Impact Fee Program between the  
County, LLL & A, LLC, and Doug Veerkamp General Engineering, Inc.  
(AGMT 25-55109), for Intelligent Transportation System (ITS)  
improvements included in CIP Project 36106005 "ITS - Intelligent  
Transportation System Control Center."  
(District 3)  
FUNDING: ITS Fund, Traffic Impact Fee Program.  
This matter was Approved on the Consent Calendar.  
Supervisor Veerkamp recused himself from this matter.  
22.  
Department of Transportation recommending the Board:  
1) Approve and authorize the Chair to sign the Notice of Acceptance with  
Westcon Construction Corp., for the El Dorado Trail - Missouri Flat Road  
Bike/Pedestrian Overcrossing Phase 2 Project, Contract No. 8144, CIP  
97015/36109002; and  
2) Approve and authorize the Clerk of the Board to release the Payment  
and Performance Bonds to the Surety upon notification from the  
Department of Transportation, after the one-year guarantee period.  
(District 3)  
FUNDING: Congestion Mitigation and Air Quality (18%), Road Fund  
(<1%), Active Transportation Program (42%), Regional Surface  
Transportation Program Federal Funds - Caltrans Local Assistance  
(32%), Transportation Development Act (2%), Regional Surface  
Transportation Program Advance - Match (4%), and Tribe Funds (1%).  
(Federal, State, and Local Funds)  
This matter was Approved on the Consent Calendar.  
23.  
Department of Transportation recommending the Board:  
1) Find in accordance with Chapter 3.13, Section 3.13.030 (B) of the  
County Ordinance Code that the work requires specialty skills and  
qualifications not expressly identified in County classifications for  
as-needed appraisal, appraisal review, acquisition, and relocation  
services;  
2) Award Request for Proposal 24-0123 to Bender Rosenthal, Inc., Epic  
Land Solutions, Inc., Monument ROW, and Pattison & Associates, Inc.;  
3) Approve and authorize the Chair to sign Agreement for Services 9685  
with Bender Rosenthal, Inc. for an amount not to exceed $300,000, for a  
term to become effective upon execution by both parties and expiring  
three years thereafter, to provide as-needed appraisal, appraisal review,  
acquisition, and relocation services;  
4) Approve and authorize the Chair to sign Agreement for Services 9692  
with Epic Land Solutions, Inc., for an amount not to exceed $300,000, for  
a term to become effective upon execution by both parties and expiring  
three years thereafter, to provide as-needed appraisal, appraisal review,  
acquisition, and relocation services;  
5) Approve and authorize the Chair to sign Agreement for Services 9691  
with Monument ROW for an amount not to exceed $300,000, for a term to  
become effective upon execution by both parties and expiring three years  
thereafter, to provide as-needed appraisal, appraisal review, acquisition,  
and relocation services; and  
6) Approve and authorize the Chair to sign Agreement for Services 9686  
with Pattison & Associates, Inc., for an amount not to exceed $300,000,  
for a term to become effective upon execution by both parties and  
expiring three years thereafter, to provide as-needed appraisal services.  
FUNDING: Various Capital Improvement Program, Environmental  
Improvement Program, and other projects as needed, funding will be  
provided by associated Federal, State, and Local funding sources. Local  
funding sources may include any combination of the following: Traffic  
Impact Fee Program, Missouri Flat Area Master Circulation and  
Financing Plan, Road Fund, Tribe Funds, Developer Advanced Funds,  
Sacramento Municipal Utility District Funds, and/or General Fund.  
This matter was Approved on the Consent Calendar.  
24.  
Department of Transportation recommending the Board retroactively  
approve and authorize the Chair to sign the Third Amendment to the  
Green Valley Road Road Improvement Agreement 21-54989, between  
the County and the Developer, Summerbrook, El Dorado, LLC., resulting  
in no fiscal impact to the County.  
(Districts 1 and 4)  
FUNDING: Developer Funded.  
This matter was Approved on the Consent Calendar.  
25.  
Department of Transportation recommending the Board:  
1) Accept the road improvements for Black Rice Road for Benefit of  
Diamond Village Apartments, PD 17-0002, as complete;  
2) Reduce Performance Bond 800148751 from $666,232.72 to  
$66,623.27, which is ten percent of the total cost of the road  
improvements. This amount guarantees against any defective work, labor  
done, or defective materials furnished, which is to be released after one  
year if no claims are made;  
3) Hold Laborers & Materialmens Bond 800148751 in the amount of  
$666,232.72 for six months to guarantee payments to persons furnishing  
labor, materials, or equipment; and  
4) Authorize the Clerk of the Board to release the respective Bonds after  
the required time periods upon written request by Transportation.  
(District 3)  
FUNDING: Developer Funded.  
This matter was Approved on the Consent Calendar.  
26.  
Department of Transportation recommending the Board:  
1) Approve and authorize the Chair to sign the Notice of Acceptance with  
Parsons Walls for the Oflyng Water Quality Project (located along Oflyng  
Drive) - Phase 2, Capital Improvement Program 36107016, Contract  
9322; and  
2) Approve and authorize the Clerk of the Board to release the Payment  
and Performance Bonds to the Surety upon notification from the  
Department of Transportation, after the one-year guarantee period.  
(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.  
27.  
Department of Transportation recommending the Board:  
1) Approve and authorize the Chair to sign the Notice of Acceptance with  
Doug Veerkamp General Engineering, Inc., for the Newtown Road at  
Weber Creek Bridge Replacement Project, Capital Improvement  
Program 36105030, Contract 5379; and  
2) Approve and authorize the Clerk of the Board to release the Payment  
and Performance Bonds to the Surety upon notification from the  
Department of Transportation, after the one-year guarantee period.  
(District 3)  
FUNDING: Regional Surface Transportation Program Advance (7%)  
(State Funds), Highway Bridge Program (87%) (Federal Funds), Tribe  
(6%) (Local Funds).  
This matter was Approved on the Consent Calendar.  
Supervisor Veerkamp recused himself from this matter.  
28.  
Environmental Management Department recommending the Board  
approve and authorize the Chair to execute the Second Amendment to  
the Solid Waste Services Franchise Agreement 6917 with Tahoe Truckee  
Sierra Disposal for an additional three years from September 29, 2025,  
through September 28, 2028.  
FUNDING: Garbage Franchise Fees. (No Federal Funds)  
This matter was Approved on the Consent Calendar.  
29.  
Planning and Building Department, with concurrence from the Chief  
Administrative Office and pursuant to Board of Supervisors Policy B-2,  
Section II, B(3), recommending the Board approve a waiver of applicable  
Building and Planning permit review fees in the amount of $1,927  
requested by the California Highway Patrol Senior Volunteers in  
cooperation with the El Dorado Community Foundation for hosting Props,  
Cops, and Rodders, a Car Show fundraiser with proceeds benefiting the  
local community.  
FUNDING: General Fund.  
This matter was Approved on the Consent Calendar.  
LAW AND JUSTICE - CONSENT ITEMS  
30.  
Probation Department recommending the Board:  
1) Make findings in accordance with El Dorado County Ordinance Code,  
Chapter 3.13.030 (B) that specialty skills and qualifications not expressly  
identified in County classifications are involved in the performance of the  
work;  
2) Make findings in accordance with Procurement Policy C-17 3.4.2. (f),  
exempting the competitive bidding process, with Purchasing Agent  
concurrence, because “the procurement is for goods where the continuity  
of providers will provide efficiency or critical knowledge”;  
3) Approve and authorize the Chair to sign retroactive Amendment I to  
Agreement 8504 (Agreement) with Serrano Advisors LLC to provide  
California Advancing and Innovating Medi-Cal planning and  
implementation consulting services to increase the amount from $50,000  
to $125,000 with no change to the term; and  
4) Authorize the Purchasing Agent, or designee, to execute further  
documents relating to Agreement, including amendments which do not  
increase the maximum dollar amount or term of the Agreement, and  
contingent upon approval by County Counsel and Risk Management.  
FUNDING: CalAIM Providing Access and Transforming Health Program.  
(100%)  
This matter was Approved on the Consent Calendar.  
31.  
Sheriff’s Office and District Attorney’s Office recommending the Board  
approve and authorize Sheriff’s Office and District Attorney’s Office staff  
to electronically submit, on behalf of the Chair, the Fiscal Year 2024-25  
Equitable Sharing Agreement and Certification for Federal Asset  
Forfeiture with the United States Department of Justice and United States  
Department of the Treasury.  
FUNDING: Equitable Sharing (Asset Forfeiture).  
This matter was Approved on the Consent Calendar.  
32.  
Sheriff's Office and District Attorney's Office recommending the Board:  
1) Make findings, in accordance with El Dorado County Ordinance  
3.13.030 (B), that ANDE Rapid DNA system maintenance services are in  
the public's best interest and the work requires specialty skills, equipment,  
and qualifications not expressly identified in County classifications;  
2) Authorize the Chair to sign Amendment I of Agreement 5509 with  
ANDE Corporation for the ANDE Rapid DNA system and maintenance,  
adding amended Exhibit A and replacing Article XIX, Conflict of Interest,  
in its entirety, with no change to term or amount; and  
3) Authorize the Purchasing Agent to execute future amendments to  
Agreement 5509 that do not change the term or amount, contingent upon  
approval by County Counsel and Risk Management.  
FUNDING: General Fund (50%) and DNA Identification Special  
Revenue Fund (50%).  
This matter was Approved on the Consent Calendar.  
33.  
Sheriff’s Office recommending the Board:  
1) Approve and authorize the Chair to accept an award in the amount of  
$85,000 from the State of California Department of Alcoholic Beverage  
Control (ABC) for the Alcohol Policing Partnership (APP) program for the  
period July 1, 2025 through June 30, 2026, to reduce underage drinking  
and its associated harms; and  
2) Adopt and authorize the Chair to sign the required Governing Body  
Resolution 125-2025, per California Code Regulations Title 13, Division  
2, Chapter 13, Section 1890.13(g), authorizing the Sheriff’s Office Agency  
Chief Fiscal Officer or Undersheriff to accept the grant award and execute  
for and on behalf of El Dorado County any documents necessary for the  
purpose of obtaining funding through ABC including grant agreements,  
amendments, extensions, and subsequent grant modifications with the  
ABC, contingent upon approval by County Counsel and Risk  
Management, when required.  
FUNDING: State of California ABC APP.  
This matter was Approved and Resolution 125-2025 was Adopted upon Approval  
of the Consent Calendar.  
34.  
Sheriff's Office recommending the Board approve and authorize Chair to  
sign the Memorandum of Understanding between the Sheriff’s Office and  
the Sacramento County Office of Education for the provision of  
supplemental law enforcement services for the Sly Park Environmental  
Education Center in the amount of $20,000 effective upon execution until  
June 30, 2027.  
FUNDING: Revenue from Inter-County Agreement.  
This matter was Approved on the Consent Calendar.  
35.  
Sheriff’s Office recommending the Board:  
1) Approve and authorize the continuation of the perpetual Agreement  
9722 with Cellebrite Inc. for the use of Cellebrite Premium Unlimited  
Software Package, which allows the Sheriff’s Office to extract data from  
cell phones for investigative purposes; and  
2) Approve and authorize the Purchasing Agent to execute a Purchase  
Order with Cellebrite in the amount of $115,800 for a term of October 15,  
2025, to September 30, 2026 for software license and support and  
maintenance of hardware for the Cellebrite Premium Unlimited Package.  
FUNDING: General Fund.  
This matter was Approved on the Consent Calendar.  
END CONSENT CALENDAR  
DEPARTMENT MATTERS (Items in this category may be called at any time)  
36.  
Chief Administrative Office and Human Resources Department  
recommending the Board:  
1) Find that a public benefit is derived by offering an opportunity for  
employee attrition through a voluntary separation monetary incentive to  
achieve General Fund and other fund savings;  
2) Approve the Retirement Incentive Plan (Plan) for Fiscal Year (FY)  
2025-26;  
3) Authorize the Director of Human Resources, with concurrence of the  
Chief Administrative Officer, to approve Plan applicants;  
4) Authorize the Director of Human Resources to execute any documents  
relating to the establishment of Health Reimbursement Arrangement  
accounts for approved Plan participants, contingent upon approval by  
County Counsel;  
5) Grant Human Resources the authority to correct any minor clerical  
errors or adjustments, if necessary, to the Summary of Plan Provisions,  
Application, and/or template agreement; and  
6) Direct the Chief Administrative Officer to include funding for the Plan in  
the FY 2025-26 Adopted Budget, including to cover approved employee  
separation incentive payments, any employer fees related to setting up  
the Health Reimbursement Arrangement accounts, and the  
Patient-Centered Outcomes Research Institute Fee.  
FUNDING: Retiree Health Fund.  
Public Comment: K. Payne, J. Kahling, S. Starr, S. Murphy, K. Nalawaja  
A motion was made by Supervisor Parlin, seconded by Supervisor Veerkamp to:  
1) Find that a public benefit is derived by offering an opportunity for employee  
attrition through a voluntary separation monetary incentive to achieve General  
Fund and other fund savings;  
2) Approve the Retirement Incentive Plan (Plan) for Fiscal Year (FY) 2025-26;  
3) Authorize the Director of Human Resources, with concurrence of the Chief  
Administrative Officer, to approve Plan applicants;  
4) Authorize the Director of Human Resources to execute any documents  
relating to the establishment of Health Reimbursement Arrangement accounts  
for approved Plan participants, contingent upon approval by County Counsel;  
5) Grant Human Resources the authority to correct any minor clerical errors or  
adjustments, if necessary, to the Summary of Plan Provisions, Application,  
and/or template agreement;  
6) Direct the Chief Administrative Officer to include funding for the Plan in the  
FY 2025-26 Adopted Budget, including to cover approved employee separation  
incentive payments, any employer fees related to setting up the Health  
Reimbursement Arrangement accounts, and the Patient-Centered Outcomes  
Research Institute Fee;  
7) To be eligible for this program, an employee must not have submitted written  
notification to their appointing authority of their intent to retire or resign, prior  
to September 16, 2025; and  
8) Direct Chief Administrative Office to monitor the employee interest and return  
to the Budget Ad Hoc Committee for review, if necessary.  
5 - Laine, Parlin, Turnboo, Ferrero and Veerkamp  
Yes:  
9:00 A.M. - TIME ALLOCATION (Items will not be heard prior to the time stated)  
37.  
HEARING - Department of Transportation, Maintenance and Operations  
Division, recommending the Board adopt and authorize the Chair to sign  
Resolution 124-2025 setting for election a measure to consider a special  
tax increase to provide road improvement and maintenance services in  
the Lynx Trail Zone of Benefit 98130 (Zone) within County Service Area 9;  
noting that the measure will be submitted to the zone electorate on the  
ballots distributed for the general election scheduled for November 3,  
2026. This action will formally rescind prior Resolution 076-2025.  
(Districts 3 & 5)  
FUNDING: Lynx Trail Road Zone of Benefit Special Taxes. (100%)  
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  
adopt Resolution 124-2025 setting for election a measure to consider a special  
tax increase to provide road improvement and maintenance services in the  
Lynx Trail Zone of Benefit 98130 (Zone) within County Service Area 9; noting  
that the measure will be submitted to the zone electorate on the ballots  
distributed for the general election scheduled for November 3, 2026. This action  
will formally rescind prior Resolution 076-2025.  
5 - Laine, Parlin, Turnboo, Ferrero and Veerkamp  
Yes:  
38.  
HEARING - Supervisor Turnboo recommending the Board adopt and  
authorize the Chair to sign Resolution 122-2025 making the Vehicle Code  
apply to privately owned roads within the Blackstone community.  
FUNDING: N/A  
Public Comment: Chuck, 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 Turnboo, seconded by Supervisor Parlin to  
Adopt Resolution 122-2025 making the Vehicle Code apply to privately owned  
roads within the Blackstone community.  
1:00 P.M. - TIME ALLOCATION (Items will not be heard prior to the time stated)  
39.  
HEARING - Planning and Building Department, Planning Division, Long  
Range Planning Unit, recommending the Board consider the proposed  
amendments to Chapter 130.36 of the Zoning Ordinance (Signs) and  
proposed Cameron Park Sign Standards and staff recommending the  
Board take the following actions as recommended by the Planning  
Commission on June 12, 2025:  
1) Adopt the Addendum to the County 2015 Sign Ordinance Update Final  
Environmental Impact Report, certified in July 2015 (State Clearinghouse  
2014102001) (Attachment F);  
2) Approve and authorize the Chair to sign Ordinance 5242 (Attachment  
C) to amend Chapter 130.36 - Signs;  
3) Approve and authorize the Chair to sign Resolution 127-2025 to adopt  
the Cameron Park Sign Standards (Attachment E); and  
4) Consider adoption of additional amendments to Chapter 130.36 based  
on the Board’s Signage Ad Hoc Committee recommendations and  
additional research by staff, and provide direction to staff as necessary.  
FUNDING: General Fund.  
Public Comment: S. Jensen, K. Greenwood  
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) Adopt the Addendum to the County 2015 Sign Ordinance Update Final  
Environmental Impact Report, certified in July 2015 (State Clearinghouse  
2014102001) (Attachment F);  
2) Approve and authorize the Chair to sign Ordinance 5242 (Attachment C) to  
amend Chapter 130.36 - Signs;  
3) Approve and authorize the Chair to sign Resolution 127-2025 to adopt the  
Cameron Park Sign Standards (Attachment E); and  
4) Consider adoption of additional amendments to Chapter 130.36 based on the  
Board’s Signage Ad Hoc Committee recommendations and additional research  
by staff.  
5 - Laine, Parlin, Turnboo, Ferrero and Veerkamp  
Yes:  
A motion was made by Supervisor Parlin, seconded by Supervisor Veerkamp to  
amend the previous motion to include the following language at the end of Sec.  
130.36.090 Cameron Park Sign Standards - Section 090 - Prohibited Signs: "or  
Relocation or Digital Conversion of Off-Site Billboards in accordance with  
Business and Professions Code Section 5412."  
5 - Laine, Parlin, Turnboo, Ferrero and Veerkamp  
Yes:  
OPEN FORUM  
Public Comment: L. Colombo, R. Young, D. Young, C. Silva, J. Figerrotto, C. Adams, C.  
Armstrong, J. Caderka, P. Caderka, Daryl, No name given, Domenica, Lorraine, D.  
Camp, L. Rolla, K. Greenwood, M. Whitehead, M. Sherman, K. Nalawaja  
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.  
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:  
Rubicon Trail update.  
Hosted the Airport Ad Hoc workshop.  
Acknowledged First Responders.  
Shingle Springs Community Design Standards update.  
Navigation Center Ad Hoc meeting.  
El Dorado Water Agency meeting in Tahoe.  
Tahoe City Public Utility District ribbon cutting event.  
Planning Commission Bylaws Ad Hoc update.  
Thank you to Supervisor Turnboo for attending a ribbon cutting event in District  
4.  
Supervisor Veerkamp reported on the following:  
Sacramento Area Council of Governments meeting.  
Department and Constituent meetings.  
Navigation Center Ad Hoc meeting.  
Diamond Springs and El Dorado Community Advisory Committee meeting.  
Greater Sacramento Economic Council meeting.  
Mendocino County Supervisor conversation.  
Apple Hill review.  
Behavioral Health Director meeting.  
Supervisor Laine reported on the following:  
2025 Emerald Bay pilot project update.  
Supervisor Ferrero reported on the following:  
El Dorado Irrigation District Director meeting.  
Department Head meetings.  
California State Association of Counties Board of Directors meeting.  
Community Foundation update.  
Supervisor Turnboo reported on the following:  
El Dorado Water Agency meeting in Tahoe.  
Behavioral Health Director meeting.  
Department Head meetings.  
Grizzly Flats Title 25 meeting.  
The Barn ribbon cutting event in District 4.  
CAO UPDATE (May be called at any time during the meeting)  
Sue Hennike, Interim Chief Administrative Officer, reported on the following:  
Budget update next week.  
Security Officer update.  
ADJOURNED AT 2:53 P.M. in memory of Charlie Kirk  
CLOSED SESSION  
Public Comment: K. Nalawaja  
40.  
Conference with Legal Counsel - Existing Litigation pursuant to  
Government Code Section 54956.9(d)(1). Title: Code Enforcement Case  
Numbers: 200142 (Rubicon Trail Partners); 200143 (Rubicon Soda  
Springs); and CE20-0050 (Rubicon Trail Foundation). Number of  
potential cases: (3).  
No Action Reported.  
41.  
42.  
43.  
Conference with Legal Counsel - Initiation of Litigation pursuant to  
Government Code Section 54956.9(d)(4). Title: Number of potential  
cases: (1).  
No Action Reported.  
Conference with Legal Counsel - Significant Exposure to Litigation  
pursuant to Government Code Section 54956.9(d)(2). Title: HomeCA and  
Native Directions Projects. 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.  
44.  
Pursuant to Government Code Section 54957- Public Employee  
Performance Evaluation. Title: Alternate Public Defender.  
No Action Reported.