Board of Supervisors  
Department  
330 Fair Lane, Building A  
Placerville, California  
530-621-5390  
County of El Dorado  
Minutes - Final  
Board of Supervisors  
Brooke Laine, Chair, District V  
Greg Ferrero, First Vice Chair, District I  
Brian Veerkamp, Second Vice Chair, District III  
George Turnboo, District II  
Lori Parlin, District IV  
Sue Phillips, Interim Chief Administrative Officer  
David Livingston, County Counsel  
Kim Dawson, Clerk of the Board of Supervisors  
Tuesday, February 3, 2026  
9:00 AM  
VISION STATEMENT  
Exceptional quality of life with a strong sense of community, historical heritage,  
rural character, managed growth, and opportunity for all.  
This institution is an equal opportunity provider and employer.  
In accordance with theRalph M. Brown Actand recent updates underSenate Bill 707 (SB  
707), the El Dorado County Board of Supervisors is committed to ensuring accessible and  
inclusive public meetings where remote participants have thesame opportunity to address the  
Boardas in-person attendees.  
For Purposes of the Brown Act § 54954.2 (a), the numbered items on this Agenda give a brief  
description of each item of business to be transacted or discussed. Recommendations of the  
staff, as shown, do not prevent the Board from taking other action.  
The Board meets simultaneously as the Board of Supervisors and the Board of Directors of  
the Air Quality Management District, In-Home Supportive Services, Public Housing Authority,  
Redevelopment Agency, and other Special Districts.  
Materials related to agenda items submitted after the packet is distributed are available for  
public review during normal business hours at Building A, 330 Fair Lane, Placerville, outside  
the Board Chambers and in the Board Clerk’s Office, and also on the Board of Supervisors'  
Meeting Agenda webpage, when possible.  
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.  
PUBLIC PARTICIPATION INFORMATION  
Board meetings are open to the public and there are multiple ways to attend, view, and  
participate:  
In-Person: Attend and provide comments in-person at the Board Chambers.  
Zoom: Join the meeting athttps://us06web.zoom.us/j/86973021387  
- Meeting ID: 869 7302 1387  
- You may join the live stream15 minutes priorto the posted meeting start time.  
- To make a public comment via Zoom, use the“Raise Hand”feature.  
By Phone: Call 530-621-7603 or 530-621-7610  
- Press*9to indicate your desire to comment.  
YouTube: View the live stream on the El Dorado Clerk of the Board YouTube Channel.  
Written Comments: If you prefer not to attend or speak during the meeting, you may  
submit written comments on specific agenda items. Please email your comments toꢀ  
edc.cob@edcgov.usby4:00 PM the day before the meetingto ensure timely distribution to  
the Board. All written comments will be entered into the public record. The Board Clerk  
cannot guarantee that any FAX, email, or mail received the day of the meeting will be  
delivered to the Board prior to action on the subject matter.  
By participating in this meeting, you acknowledge that the session is being recorded and may  
be publicly broadcast.  
All meeting agendas, most Board of Supervisors meeting videos, supplemental materials, and  
PROTOCOLS FOR PUBLIC COMMENT  
Public comment will be received only at designated periods as called by the Board Chair.  
Each speaker will be allottedup to three (3) minutesto address the Board.  
- If time is exceeded, the speaker’s microphone will be muted.  
- Individuals may speak only once during each designated public comment period.  
At the Board’s discretion, the Board may establish:  
- Aspecific time limit per speaker, and/or  
- Atotal time limitfor public comment on any item or Open Forum.  
Applause, outbursts, or other disruptionsare not permitted in the Board Chambers.  
9:00 A.M. - CALLED TO ORDER  
5 - Supervisor Laine, Supervisor Parlin, Supervisor Turnboo, Supervisor Ferrero  
and Supervisor Veerkamp  
Present:  
INVOCATION AND PLEDGE OF ALLEGIANCE  
Pastor Drew Buell of the Cool Community Church gave the Invocation.  
Supervisor Turnboo led the Pledge of Allegiance to the Flag.  
ANNOUNCEMENTS REGARDING THE AGENDA  
No changes to the Agenda.  
The Chief Administrative Officer will announce any revisions to the agenda.  
APPROVAL OF THE CONSENT CALENDAR  
PUBLIC COMMENT ON CONSENT CALENDAR AND CLOSED SESSION ITEMS  
Public Comment: K. Payne, G. Kinghorn  
A motion was made by Supervisor Parlin, seconded by Supervisor Ferrero to  
Approve the Consent Calendar with no changes.  
5 - Laine, Parlin, Turnboo, Ferrero and Veerkamp  
Yes:  
A Board member may request an item be removed from the Consent Calendar for separate  
Board action. Public comment on all matters on the Consent Calendar, including items that  
were pulled for separate action, will be taken at this time. Public comment for Closed Session  
items will also be taken at this time. With one motion, the Board will approve all items on the  
Consent Calendar.  
ITEMS PULLED FROM THE CONSENT CALENDAR  
No items pulled from the Consent Calendar.  
The Board will consider any items that were pulled from the Consent Calendar at this time.  
PUBLIC COMMENT FOR ALL REMAINING AGENDA ITEMS (EXCLUDING PUBLIC  
HEARINGS)  
Public Comment: J. Rimoldi, K. Payne, M. Sherman, S. Taylor, L. Campbell, L. Whitters  
Public comment on all remaining agenda items, excluding Public Hearings, will only be taken  
at this time. Each Public Hearing will have its own designated public comment period.  
CLOSED SESSION  
1.  
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: Sue Phillips, Interim Chief Administrative Officer or  
designee  
Negotiating Parties: State of California or designee  
Under Negotiation: Price and terms of payment for sale or lease.  
No Action Reported.  
2.  
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.  
3.  
Conference with Legal Counsel - Initiation of Litigation pursuant to  
Government Code Section 54956.9(d)(4). Number of potential cases:  
(2).  
No Action Reported.  
4.  
5.  
Pursuant to Government Code Section 54957- Public Employee  
Performance Evaluation. Title: Public Defender.  
No Action Reported.  
Pursuant to Government Code Section 54957- Public Employment.  
Title: Chief Administrative Officer.  
This matter was Continued to February 10, 2026.  
CONSENT CALENDAR  
Clerk of the Board recommending the Board Approve the Minutes from  
the regular meeting on January 27, 2026.  
6.  
This matter was Approved on the Consent Calendar.  
GENERAL GOVERNMENT - CONSENT ITEMS  
Chief Administrative Office recommending the Board:  
1) Extend the Sunset Review Dates of Board Policies A-5, Grant  
Endorsements for Non-County Agencies, and C-18, Non-Financial  
Agreements, to February 3, 2030; and  
7.  
2) Repeal Board Policy F-2, Animal Shelter Private Donor Recognition  
Policy, as the policy is no longer needed, and donation acceptance will  
adhere to the newly revised Board Policy A-6, Grants, Allocations, and  
Donations.  
FUNDING: N/A  
This matter was Approved on the Consent Calendar.  
Chief Administrative Office recommending the Board consider the  
following regarding Biomass activities:  
8.  
1) Approve and authorize the Chair to sign the non-financial Tri-County  
Memorandum of Association comprised of El Dorado, Nevada, and  
Placer counties; and  
2) Approve and authorize the Chief Administrative Officer, or Assistant  
Chief Administrative Officer, to execute any required documents or  
amendments related to the non-financial Tri-County Memorandum of  
Association, subject to County Counsel and Risk Management  
concurrence.  
FUNDING: N/A  
This matter was Approved on the Consent Calendar.  
Central Fiscal, a division of the Chief Administrative Office,  
recommending the Board adopt and authorize the Chair to sign  
Resolution 028-2026 to add 1.0 FTE Limited Term Administrative  
Analyst I/II allocation to the Chief Administrative Office to support the  
administration of the Bond Behavioral Health Continuum Infrastructure  
Program (Bond BHCIP) program.  
9.  
FUNDING: Bond BHCIP Funding.  
Resolution 028-2026 was Adopted upon Approval of the Consent Calendar.  
Facilities, a division of the Chief Administrative Office, recommending  
the Board:  
10.  
1) Make findings in accordance with El Dorado County Ordinance Code  
Chapter 3.13.030(B) that boiler maintenance services require specialty  
skills, qualifications, and equipment not identified in County  
classifications; and  
2) Authorize the Purchasing Agent to execute Agreement for Services  
10042 with ACCO Engineered Systems, Inc., a competitively qualified  
firm, for a total compensation amount not to exceed $175,000 and for a  
three-year term to be specified in the official Notice to Proceed, to  
provide routine boiler maintenance services at various County-operated  
locations.  
FUNDING: General Fund.  
This matter was Approved on the Consent Calendar.  
Clerk of the Board, based upon the recommendation of the El Dorado  
County Child Abuse Prevention Council, recommending the Board  
make the following appointments:  
11.  
1) Appoint Barbara DeGraaf, Public Community Representative, Term  
Expiration June 30, 2027;  
2) Appoint Angie Helgeson, Community Based Organization, Term  
Expiration June 30, 2027; and  
3) Appoint Stephanie Denega, Public Child Welfare/CWD/Criminal  
Justice/Law Enforcement,Term Expiration June 30, 2027.  
FUNDING: N/A  
This matter was Approved on the Consent Calendar.  
Human Resources Department recommending the Board:  
1) Adopt and authorize the Chair to sign Resolution 035-2026  
approving the negotiated Memorandum of Understanding (MOU)  
between the County of El Dorado and the Operating Engineers Local  
No. 3 representing employees in the Trades and Crafts Bargaining  
Unit;  
12.  
2) Authorize the Chair to sign said MOU, noting the MOU will be  
effective the date of Board of Supervisors’ adoption of the MOU; and  
3) Direct the Human Resources Department and the  
Auditor-Controller's Office to administer and implement the MOU  
provisions.  
FUNDING: Various funding.  
This matter was Approved and Resolution 035-2026 was Adopted upon  
Approval of the Consent Calendar.  
Treasurer-Tax Collector's Office recommending the Board adopt and  
authorize the Chair to sign Resolution 027-2026 pertaining to the  
following:  
13.  
1) Authorizing the deposit and withdrawal of El Dorado County monies  
in the Local Agency Investment Fund (LAIF); and  
2) Updating the names and titles of the El Dorado County officers  
authorized to order the deposit or withdrawal of El Dorado County  
monies in LAIF.  
FUNDING: N/A  
This matter was Approved and Resolution 027-2026 was Adopted upon  
Approval of the Consent Calendar.  
Supervisor Ferrero and Supervisor Turnboo recommending the Board  
approve and authorize the Chair to sign a Proclamation recognizing  
February as Civil Grand Jury Awareness Month.  
14.  
15.  
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 Jennifer Denton, Member, with a term  
expiration of February 3, 2030.  
FUNDING: N/A  
This matter was Approved on the Consent Calendar.  
HEALTH AND COMMUNITY - CONSENT ITEMS  
Child Support Services recommending the Board approve and  
authorize the Chair to sign a Fiscal Year 2025-26 Budget Transfer  
increasing revenue and salaries and benefits appropriations by  
$43,839, due to an increased allocation from the State Department of  
Child Support Services, to ensure sufficient funding for anticipated  
retirement payouts (4/5 vote required).  
16.  
FUNDING: State and Federal Child Support funding.  
This matter was Approved on the Consent Calendar.  
LAND USE AND DEVELOPMENT - CONSENT ITEMS  
Air Quality Management District (AQMD) recommending the Board,  
17. 26-0127  
acting as the AQMD Board of Directors:  
1) Award the following eligible AB 2766 2026/2027 projects:  
a) South Fork Arts and Recreation (SoFAR) Coloma Shuttle  
($345,400);  
b) El Dorado County (EDC) Chamber of Commerce Stay & Play Shuttle  
($100,000);  
c) Cameron Park Community Services District Summer Spectacular  
Shuttle ($4,533);  
d) Tahoe Transportation District ($393,395);  
e) EDC Fair Shuttle ($50,000);  
f) Cameron Park Community Services District Fleet Electrification  
($97,304);  
g) City of Placerville Police Fleet Electrification ($161,253.86); and  
2) Authorize the Air Pollution Control Officer to execute funding  
agreements for the awarded amounts with the applicants of the  
awarded projects, pending approval of County Counsel and Risk  
Management;  
FUNDING: California Department of Motor Vehicles AB 2766  
Subvention Funds.  
This matter was Approved on the Consent Calendar.  
Department of Transportation recommending the Board to approve and  
authorize the Chair to sign Amendment 1 to Cooperative Agreement  
03-0817 with the State of California Department of Transportation,  
updating funding allocations of the Pioneer Trail / U.S. Highway 50  
Intersection Safety Improvement Project, CIP 36104026.  
(District 5)  
18.  
FUNDING: Highway Safety Improvement Program (29% - Federal),  
Tahoe Regional Planning Agency Mitigation Funds (2% - Local),  
Congestion Mitigation and Air Quality Program (22% - Federal),  
Surface Transportation Block Grant (21% - Federal), and State and  
Local Partnership (26% - State).  
This matter was Approved on the Consent Calendar.  
Department of Transportation, Maintenance and Operations Division,  
Fleet Services Unit, recommending the Board:  
19.  
1) Make findings that the purchase of seven (7) replacement vehicles is  
exempt from competitive bidding in accordance with Procurement  
Policy C-17, Section 3.4.4, due to use of State of California  
competitively-bid Contract 1-22-23-23;  
2) Authorize the Purchasing Agent to utilize the State of California  
Contract 1-22-23-23 for the acquisition of seven (7) fleet replacement  
mid-size SUVs for the Department of Transportation - Fleet Services  
Unit; and  
3) Authorize the Purchasing Agent to sign a purchase order to the  
awarded State vendor, Elk Grove Auto of Elk Grove, CA, in the amount  
of $286,965 plus applicable delivery fees and taxes (estimated at  
$22,554.37) for a one-time purchase following Board approval.  
FUNDING: Fleet Internal Service Fund (100%).  
This matter was Approved on the Consent Calendar.  
Environmental Management Department recommending the Board  
consider the following pertaining to the Union Mine Wastewater  
Treatment Plant Cleaning of Digester #1:  
20.  
1) Award Bid 2025-0163 to the lowest responsive and qualified bidder,  
GSE Construction Company Inc., to supply all personnel, parts,  
equipment, vehicles, and supplies to remove and dewater all material  
from inside the open-top five hundred thousand (500,000) gallon  
aerobic Digester Number 1; and  
2) Authorize the Chair to sign Public Works Agreement 10069 for  
$373,700 on work to be completed within 180 calendar days  
commencing from the date shown on the Contractor Notice to Proceed,  
subject to review and approval by County Counsel and Risk  
Management.  
FUNDING: Non-General Fund / CSA 10 Liquid Waste Funds.  
This matter was Approved on the Consent Calendar.  
Planning and Building, Building Division, recommending the Board, in  
accordance with Health and Safety Code Section 13869.7(c), take the  
following actions:  
21.  
1) Adopt and authorize the Chair to sign Resolutions that ratify  
ordinances adopted by each of the following Districts to reflect changes  
to the California Fire Code, 2025 Edition; delegate the enforcement of  
the ordinances to the respective Fire Department Chief; and rescind  
the previous Resolutions Adopted in 2023:  
a) Resolution 029-2026 - Cameron Park Community Services District;  
b) Resolution 030-2026 - Diamond Spring-El Dorado Fire Protection  
District;  
c) Resolution 031-2026 - El Dorado County Fire Protection District;  
d) Resolution 032-2026 - El Dorado Hills County Water District;  
e) Resolution 033-2026 - Lake Valley Fire Protection District;  
f) Resolution 034-2026 - Pioneer Fire Protection District; and  
2) Direct Staff to transmit the Board’s determination to each District  
within 15 days of the determination.  
FUNDING: N/A  
This matter was Approved and Resolutions 029-2026, 030-2026, 031-2026,  
032-2026, 033-2026, and 034-2026 were Adopted upon Approval of the Consent  
Calendar.  
END CONSENT CALENDAR  
DEPARTMENT MATTERS (Items in this category may be called at any time)  
Sheriff's Office recommending the Board provide conceptual approval  
to add Title 8, Chapter 8.07 of the ordinance code, with a proposed title  
of “Unlawful Fires on Private or Public Property”, to prohibit  
unauthorized ignition or maintenance of fire.  
22.  
FUNDING: N/A  
A motion was made by Supervisor Veerkamp, seconded by Supervisor Turnboo  
to provide conceptual approval to add Title 8, Chapter 8.07 of the ordinance  
code, with a proposed title of “Unlawful Fires on Private or Public Property”, to  
prohibit unauthorized ignition or maintenance of fire.  
5 - Laine, Parlin, Turnboo, Ferrero and Veerkamp  
Yes:  
Chief Administrative Office and Human Resources Department  
recommending the Board authorize the Director of Human Resources,  
with concurrence of the Chief Administrative Officer, to review and  
approve departmental requests to allow approved Phase 2 Retirement  
Incentive Plan applicants to extend their retirement date to no later  
than September 30,2026 October 31, 2026 to allow eligible employees  
to complete important fiscal year-end close and property tax roll  
preparation duties. (Cont. 1/27/2026, Item 37)  
23.  
FUNDING: Retiree Health Fund.  
A motion was made by Supervisor Veerkamp, seconded by Supervisor Parlin to  
authorize the Director of Human Resources, with concurrence of the Chief  
Administrative Officer, to review and approve departmental requests to allow  
approved Phase 2 Retirement Incentive Plan applicants to extend their  
retirement date to no later than October 31, 2026 to allow eligible employees to  
complete important fiscal year-end close and property tax roll preparation  
duties.  
5 - Laine, Parlin, Turnboo, Ferrero and Veerkamp  
Yes:  
9:00 A.M. - TIME ALLOCATION (Items will not be heard prior to the time stated)  
Agriculture Department recommending the Board receive and file a  
presentation on the Glassy-Winged Sharpshooter eradication efforts.  
24.  
FUNDING: N/A  
The Board received and filed a presentation on the Glassy-Winged  
Sharpshooter eradication efforts.  
10:00 A.M. - TIME ALLOCATION (Items will not be heard prior to the time stated)  
Office of Wildfire Preparedness and Resilience (OWPR), a division of  
the Chief Administrative Office, recommending the Board:  
1) Receive and file an annual update presentation from the Office of  
Wildfire Preparedness and Resilience;  
25.  
2) Receive and file the 2025 OWPR Annual Report;  
3) Approve and endorse the 2026 OWPR Annual Work Plan;  
4) Make findings that the Western El Dorado County Community  
Wildfire Protection Plan is a road map for potential future action with no  
legally binding effect on future activities; and  
5) Approve and authorize the Chair and Chief Administrative Officer to  
sign the Western El Dorado County Community Wildfire Protection  
Plan.  
FUNDING: N/A  
A motion was made by Supervisor Veerkamp, seconded by Supervisor Parlin to:  
1) Receive and file an annual update presentation from the Office of Wildfire  
Preparedness and Resilience (OWPR);  
2) Receive and file the 2025 OWPR Annual Report;  
3) Approve and endorse the 2026 OWPR Annual Work Plan;  
4) Make findings that the Western El Dorado County Community Wildfire  
Protection Plan is a road map for potential future action with no legally binding  
effect on future activities; and  
5) Approve and authorize the Chair and Chief Administrative Officer to sign the  
Western El Dorado County Community Wildfire Protection Plan.  
5 - Laine, Parlin, Turnboo, Ferrero and Veerkamp  
Yes:  
11:00 A.M. - PUBLIC HEARING  
26.  
HEARING - Auditor-Controller recommending the Board authorize the  
Auditor-Controller to disburse excess proceeds for the Assessor's  
Parcel Numbers and dollar amounts as shown on the attached list.  
FUNDING: N/A  
A motion was made by Supervisor Parlin, seconded by Supervisor Turnboo to  
authorize the Auditor-Controller to disburse excess proceeds for the Assessor's  
Parcel Numbers and dollar amounts as shown on the attached list.  
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 (See Attachment)  
OPEN FORUM  
Public Comment: L. Colombo, C. Armstrong, L. Knutson, No name given, L. Cauchon,  
K. Greenwood, Roxanne  
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.  
27.  
HEARING - To consider an appeal (CUP-A25-0003) received from  
Shingle Springs Community Alliance appealing the Planning  
Commission’s November 12, 2025 approval of Durock Road AM/PM  
Conditional Use Permit CUP23-0007 in the Shingle Springs area.  
(District 4)  
Staff recommending the Board take the following action:  
Uphold the Planning Commission approval of Durock Road AM/PM  
Conditional Use Permit CUP23-0007 (deny appeal CUP-A25-0003),  
including adoption of the Mitigated Negative Declaration and Mitigation  
Monitoring Reporting Program based on the Initial Study, prepared by  
staff in accordance with the California Environmental Quality Act  
(CEQA) Guidelines, based on the Findings (Attachment C), and subject  
to the Conditions of Approval (Attachment D).  
FUNDING: Privately-funded appeal for applicant-funded project.  
Public Comment: J. Maynard, G. Applebomb, D. Hazelman, No name given, K. Mills, S.  
Collins, E. Madison, V. Burton, S. Onxyberg, J. Miller, J. Steady, Christy M, S. Evans,  
E. Price, L. Campbell, S. Taylor, Kathi, G. Posey, Shawn, K. Lishman, S. Brown,  
Amanda P., K. Greenwood, R. Lilard, Roxanne, Lisa M. N. Dillman, Tom, G. Cruz, Matt,  
L. Brent-Bumb, L Cauchon, L. Bose, Ashley, Mara, Cassie  
Supervisor Laine opened the public hearing and upon hearing from staff and  
the public closed the hearing.  
A motion was made by Supervisor Veerkamp, seconded by Supervisor Turnboo  
to:  
1) Uphold the Planning Commission approval of Durock Road AM/PM  
Conditional Use Permit CUP23-0007 (deny appeal CUP-A25-0003), including  
adoption of the Mitigated Negative Declaration and Mitigation Monitoring  
Reporting Program based on the Initial Study, prepared by staff in accordance  
with the California Environmental Quality Act (CEQA) Guidelines, based on the  
Findings (Attachment C), and subject to the Conditions of Approval (Attachment  
D); and  
2) Modify Condition of Approval #71 to read as follows: The CUP is modified to  
delay commencement of ground disturbance for the project until  
commencement of County Capital Improvement Program #36104008 or June 1,  
2028, whichever occurs first. The Applicant and staff are further directed to  
coordinate on joint construction of the project and CIP project.  
5 - Laine, Parlin, Turnboo, Ferrero and Veerkamp  
Yes:  
28.  
HEARING - Planning and Building Department, Planning Division, and  
Department of Transportation recommending the Board consider the  
following regarding TM-C25-0001/Carson Creek Village 11, submitted  
by Lennar Homes of California, LLC, to amend Conditions of Approval  
53 and 56 for Final Maps for Units 11 A through D for Heritage at  
Carson Creek (TM20-0001) to modify the timing of construction of the  
required offsite improvements including extension of Royal Oaks Drive  
and the traffic signal at Latrobe Road/Royal Oaks Drive, identified by  
Assessor’s Parcel Numbers 117-570-018, 117-810-001 through -033,  
117-820-001 through -069, 117-820-074, 117-830-001 through -032,  
117-840-001 through 117-840-069; 117-850-001 through 117-850-053,  
and 117-860-001 through 117-860-100 (Attachment C) located within  
the Carson Creek Specific Plan, approximately 600 ft west of the  
intersection of Robert J. Mathews Parkway and Investment Boulevard,  
in the El Dorado Hills area:  
1) Consider the Addendum to the project’s adopted Environmental  
Impact Report (EIR) and determine that pursuant to the California  
Environmental Quality Act (CEQA) Guidelines Section 15162, there is  
no substantial evidence requiring the preparation of a Subsequent EIR;  
and  
2) Approve the proposed amendments to Condition of Approvals 53  
and 56 for TM-C25-0001 (Attachment N), based on the Findings  
(Attachment O) as presented.  
(District 2)  
FUNDING: Developer Funded  
Public Comment: J. Harn, S. Yost, G. Jones, L. Campbell  
Supervisor Laine 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 Ferrero to:  
1) Consider the Addendum to the project’s adopted Environmental Impact  
Report (EIR) and determine that pursuant to the California Environmental  
Quality Act (CEQA) Guidelines Section 15162, there is no substantial evidence  
requiring the preparation of a Subsequent EIR; and  
2) Approve the proposed amendments to Condition of Approvals 53 and 56 for  
TM-C25-0001 (Attachment N), based on the Findings (Attachment O) as  
presented.  
5 - Laine, Parlin, Turnboo, Ferrero and Veerkamp  
Yes:  
BOARD MEMBER UPDATES: This is an opportunity for Board Members to provide  
short informational updates on matters of countywide concern and brief reports on  
meetings attended at the expense of the County, in accordance with Government Code  
§ 53232.3. No action will be taken. (May be called at any time during the meeting)  
No updates.  
CAO UPDATE (May be called at any time during the meeting)  
No updates.  
The Board recessed to Closed Session at 5:03 P.M.  
ADJOURNED AT 5:22 P.M.