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  
George Turnboo, Chair, District II  
Brooke Laine, First Vice Chair, District V  
Lori Parlin, Second Vice Chair, District IV  
Greg Ferrero, District I  
Brian Veerkamp, District III  
Sue Hennike, Acting Chief Administrative Officer  
David Livingston, County Counsel  
Kim Dawson, Clerk of the Board of Supervisors  
Tuesday, August 19, 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  
860 7161 2332. 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 -  
Present:  
Supervisor Laine, Supervisor Parlin, Supervisor Turnboo, Supervisor Ferrero and  
Supervisor Veerkamp  
INVOCATION AND PLEDGE OF ALLEGIANCE TO THE FLAG  
Pastor Drew Buell of the Cool Community Church gave the Invocation.  
Supervisor Veerkamp led the Pledge of Allegiance to the Flag.  
ADOPTION OF THE AGENDA  
A motion was made by Supervisor Veerkamp, seconded by Supervisor Ferrero  
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, T. McKane  
A motion was made by Supervisor Parlin, seconded by Supervisor Veerkamp to  
Approve the Consent Calendar with the following change:  
Supervisor Veerkamp recused himself from item 11.  
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 on August 12, 2025.  
This matter was Approved on the Consent Calendar.  
GENERAL GOVERNMENT - CONSENT ITEMS  
2.  
3.  
4.  
Auditor-Controller's Office recommending the Board adopt and authorize the  
Chair to sign Resolution 115-2025 establishing the 2025/26 tax rates for the  
county-wide general tax and voter-approved general obligation indebtedness of  
the K-12 school and community college districts located wholly within El Dorado  
County.  
FUNDING: N/A  
Resolution 115-2025 was Adopted upon Approval of the Consent Calendar.  
Auditor-Controller's Office recommending the Board approve and  
authorize the Chair to sign the attached budget transfer that recognizes  
long-term debt proceeds along with an equal increase in capital  
expenditure appropriations to comply with the requirements of GASB 87  
and GASB 96 (4/5 vote required).  
FUNDING: Countywide.  
This matter was Approved on the Consent Calendar.  
Chief Administrative Office recommending the Board order the  
Auditor-Controller to disburse $913,294.57 from the El Dorado Hills  
Community Services District Impact Mitigation Fee Account to the District  
for fee program administration and expenditures related to Bike Park,  
Utility Corridor Trail, Valley View Village Park, Heritage Village Park,  
Saratoga Village Park, and Bass Lake Regional Park.  
FUNDING: Development Impact Fees.  
This matter was Approved on the Consent Calendar.  
5.  
Clerk of the Board, based upon the recommendation of the El Dorado  
County Early Care and Education Planning Council, recommending the  
Board update the designation of Leslie Amato from Community-Agency  
Representative to a Provider Representative with a term expiration of May  
20, 2029.  
FUNDING: N/A  
This matter was Approved on the Consent Calendar.  
6.  
Human Resources Department recommending the Board adopt and  
authorize the Chair to sign Resolution 114-2025 to approve the  
bargaining unit designation change for one Administrative Technician in  
the Department of Child Support Services from General to Confidential.  
This action was approved on July 15, 2025, but did not explicitly include  
instructions for executing the required Resolution.  
FUNDING: State and Federal Child Support funds. (100%)  
Resolution 114-2025 was Adopted upon Approval of the Consent Calendar.  
7.  
Information Technologies Department recommending the Board approve  
and authorize the Chair to execute Amendment I to competitively procured  
Contract 6830 with Granicus LLC for the continued access to Government  
Experience Cloud website management services, adding $68,837.48 for  
an additional year of services from September 22, 2025 through  
September 21, 2026, and changing the term of the agreement to allow for  
Board-approved annual renewal, with annual negotiated increases not to  
exceed seven percent.  
FUNDING: General Fund.  
This matter was Approved on the Consent Calendar.  
8.  
Treasurer-Tax Collector's Office recommending the Board approve the  
following:  
1) Award Bid 2025-0115 for the purchase of short-term rental compliance  
software to the low qualified bidder, Deckard Technologies, Inc;  
2) Authorize the Purchasing Agent to issue a purchase agreement in the  
amount of $143,360.00 for a three-year period following Board approval,  
with a retroactive term of July 1, 2025 through June 30, 2028; and  
3) Authorize the Purchasing Agent to increase the purchase agreement  
on an "as needed" basis during the awarded period as long as funding is  
available within the requesting Office's budget.  
FUNDING: General Fund.  
This matter was Approved on the Consent Calendar.  
HEALTH AND COMMUNITY - CONSENT ITEMS  
9.  
Health and Human Services Agency (HHSA) recommending the Board:  
1) Make findings pursuant to Section 3.13.030 (B) of the El Dorado  
County Ordinance Chapter 3.13, Contracting Out, that the Adult  
Residential Facility services provided by A&A Health Services, LLC,  
doing business as A&A Health Services, San Pablo (AAHS San Pablo)  
requires 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 Section  
3.4(2f) exempting the competitive bidding process, with Purchasing Agent  
concurrence, because the procurement is for services where the continuity  
of providers will provide efficiency or critical knowledge, and other  
providers of the services cannot provide similar efficiencies or critical  
knowledge;  
3) Approve and authorize the Chair to sign Agreement for Services 9629  
with AAHS San Pablo, in the amount of $3,300,000, and for the term of  
three years from September 1, 2025, through August 31, 2028;  
4) Authorize the Purchasing Agent to execute amendments relating to  
Agreement 9629, contingent upon approval by County Counsel and Risk  
Management, which do not increase the maximum dollar amount or term  
of the Agreement; and  
5) Authorize the HHSA Director, or the Chief Assistant Director, to  
execute programmatic, administrative, and fiscal documents relating to  
Agreement 9629.  
FUNDING: 100% State Behavioral Health Realignment.  
This matter was Approved on the Consent Calendar.  
10.  
Health and Human Services Agency (HHSA) recommending the Board,  
acting as the Board of Commissioners of the El Dorado County Public  
Housing Authority (PHA), to authorize the Chair and the HHSA Director to  
sign the accompanying PHA Civil Rights Certification, as required by the  
United States Department of Housing and Urban Development.  
FUNDING: N/A  
This matter was Approved on the Consent Calendar.  
LAND USE AND DEVELOPMENT - CONSENT ITEMS  
11.  
Department of Transportation recommending the Board approve and  
authorize the Board Chair to retroactively execute Contract Change Order  
8 with Doug Veerkamp General Engineering in the amount of  
$235,339.54 related to the Newtown Road at South Fork Weber Creek  
Bridge Replacement Project, Capital Improvement Program 36105030,  
Contract number 5379. (4/5 vote required)  
(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.  
12.  
Department of Transportation, Maintenance and Operations Division,  
Fleet Services Unit, recommending the Board:  
1) Find the purchase of four (4) replacement vehicles are exempt from  
competitive bidding in accordance with Procurement Policy C-17, Section  
3.4.4, due to use of State of California competitively-bid Contracts  
1-22-23-23;  
2) Authorize the Purchasing Agent to utilize the State of California  
Contract 1-22-23-23 for the acquisition of four (4) fleet replacement large  
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, Winner Chevrolet of Elk Grove, CA. in the amount  
of $257,784 plus applicable delivery, fees and taxes (estimated at  
$19,689) for a one time purchase following Board approval.  
FUNDING: Fleet Internal Service Fund. (100%)  
This matter was Approved on the Consent Calendar.  
13.  
Planning and Building Department, Economic Development Division,  
recommending the Board Approve the Final Passage (Second Reading)  
of Ordinance 5236, adding Chapter 58 to Title 5 of the El Dorado County  
Ordinance Code entitled “Filming Permits,” to establish uniform  
procedures and requirements for commercial filming in El Dorado County.  
(Refer 8/12/2025, Item 38)  
FUNDING: General Fund / Filming Permit Fees (to be established by  
Resolution and approved by the Board at a later date).  
Ordinance 5236 was Adopted upon Approval of the Consent Calendar.  
14.  
Planning and Building Department, Tahoe Planning and Building Division,  
recommending the Board approve and authorize the Chair to sign  
Amendment 2 to Cooperation Agreement 24C00051 (Agreement)  
between the County and the Tahoe Regional Planning Agency (TRPA) to  
allow the County to provide project management services for Phase 1 of  
the development of the Meyers Aquatic Invasive Species Station in  
Meyers, with TRPA as the project proponent and funder, increasing the  
not-to-exceed amount by $195,000 for a new not-to-exceed amount of  
$669,726, and extending the term of the Agreement by eighteen (18)  
months for a revised termination date of December 31, 2027.  
FUNDING: Tahoe Regional Planning Agency. (100%)  
This matter was Approved on the Consent Calendar.  
LAW AND JUSTICE - CONSENT ITEMS  
15.  
Probation Department recommending the Board:  
1) Make findings in accordance with El Dorado County Ordinance Code,  
Chapter 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) Make findings in accordance with Procurement Policy C-17 Section  
3.4.2 Sole Source/Single Source due to the need for continuity of services  
and when so directed by the Court, that Agreement 8070 is exempt from  
competitive bidding;  
3) Approve and authorize the Chair to sign retroactive Amendment I to  
Agreement 8070 with Fostering Connections to increase the amount of  
the Agreement by $50,000, increasing the total amount to $125,802 for  
sex offender counseling services with no change to the term; and  
4) Authorize the Purchasing Agent, or designee, to execute further  
documents relating to Agreement 8070 including future amendments  
which do not increase the maximum dollar amount or term of the  
agreement, contingent upon approval by County Counsel and Risk  
Management.  
FUNDING: AB109 (Public Safety Realignment). (100%)  
This matter was Approved on the Consent Calendar.  
END CONSENT CALENDAR  
DEPARTMENT MATTERS (Items in this category may be called at any time)  
16.  
Human Resources Department recommending the Board:  
1) Take the following actions regarding Health Plan Programs and  
Ancillary Employee Benefit Programs for the 2026 Plan Year:  
a) Approve the proposed 2026 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 the  
Patient Protection and Affordable Care Act;  
b) Authorize the Director of Human Resources, or Assistant Director of  
Human Resources, to execute administrative health and benefit program  
plan renewals for services that otherwise fall under existing executed  
master agreements; and  
c) 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; and  
2) Receive and file information regarding the Budget Ad Hoc  
Committee’s review of CalPERS Health Plans and provide direction, if  
necessary.  
FUNDING: Countywide cost, shared between the County Departments  
(General Fund and Non-General Fund) and employees.  
Public Comment: K. Payne, J. Gimoldi, S. Starr, B. Bulcini, S. Murphy, T. Doyle, K.  
Nalawaja  
A motion was made by Supervisor Ferrero, seconded by Supervisor Turnboo to  
direct staff and the Budget Ad Hoc Committee to initiate a discussion with  
CalPERS and El Dorado County Union representatives regarding CalPERS  
Health Plans.  
After the main motion was made, a subsequent motion was made by Supervisor  
Parlin, seconded by Supervisor Veerkamp to:  
1) Take the following actions regarding Health Plan Programs and Ancillary  
Employee Benefit Programs for the 2026 Plan Year:  
a) Approve the proposed 2026 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 the Patient Protection and Affordable Care  
Act;  
b) Authorize the Director of Human Resources, or Assistant Director of Human  
Resources, to execute administrative health and benefit program plan renewals  
for services that otherwise fall under existing executed master agreements; and  
c) 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; and  
2) Receive and file information regarding the Budget Ad Hoc Committee’s  
review of CalPERS Health Plans.  
3 - Laine, Parlin and Veerkamp  
2 - Turnboo and Ferrero  
Yes:  
Noes:  
9:00 A.M. - TIME ALLOCATION (Items will not be heard prior to the time stated)  
17.  
HEARING - Treasurer-Tax Collector's Office recommending the Board  
conduct a public hearing to Introduce and Adopt Ordinance 5237  
amending Sections 3.29.030, 3.29.040, and 5.04.030 of the El Dorado  
County Ordinance Code to update the Treasurer Tax Collector's Schedule  
of Fees.  
FUNDING: N/A  
Supervisor Turnboo opened the public hearing and upon hearing from staff and  
the public closed the public hearing.  
A motion was made by Supervisor Parlin, seconded by Supervisor Ferrero to  
Adopt Ordinance 5237.  
5 - Laine, Parlin, Turnboo, Ferrero and Veerkamp  
Yes:  
1:00 P.M. - TIME ALLOCATION (Items will not be heard prior to the time stated)  
OPEN FORUM  
Public Comment: L. Colombo, D. Getz, S. Starr, K. Greenwood, S. Taylor, L. Rolla, G.  
Posey, T. McKane  
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.  
18.  
HEARING - Planning and Building Department, Planning Division, Long  
Range Planning Unit, recommending the Board consider the proposed  
amendments to Title 2 - Administration and Personnel and Title 130 -  
Zoning Ordinance of the El Dorado County Code and staff recommending  
the Board of Supervisors take the following actions as recommended by  
the Planning Commission (Commission) on June 26, 2025:  
1) Find the Administrative Zoning Ordinance Update (AZOU) exempt from  
the California Environmental Quality Act (CEQA) under Section(s) 15305  
(Minor Alterations to Land Use Limitations) and 15061(b)(3) (General  
Rule) of the CEQA Guidelines;  
2) Approve Ordinance 5240 to the AZOU to amend Title 2 (Administration  
and Personnel) and Approve Ordinance 5241 to Title 130 (Zoning Code)  
of the El Dorado County Code (Attachments C and E); and  
3) Direct staff to return to the Commission annually with proposed AZOUs.  
FUNDING: General Fund.  
Public Comment: S. Taylor, T. McKane, R. Williams, K. Payne, K. Greenwood  
Supervisor Turnboo opened the public hearing and upon hearing from staff and  
the public closed the public hearing.  
A motion was made by Supervisor Laine, seconded by Supervisor Veerkamp to:  
1) Find the Administrative Zoning Ordinance Update (AZOU) exempt from the  
California Environmental Quality Act (CEQA) under Section(s) 15305 (Minor  
Alterations to Land Use Limitations) and 15061(b)(3) (General Rule) of the CEQA  
Guidelines;  
2) Approve the AZOU to amend Title 2 (Administration and Personnel) and Title  
130 (Zoning Code) of the El Dorado County Code (Attachments C and E); and  
3) Direct staff to return to the Commission annually with proposed AZOUs.  
5 - Laine, Parlin, Turnboo, Ferrero and Veerkamp  
Yes:  
3:00 P.M. - TIME ALLOCATION (Items will not be heard prior to the time stated)  
19.  
HEARING - Planning and Building Department, recommending the Board  
adopt and authorize the Chair to sign Ordinance 5238 entitled “Planning  
and Building Department Fee Schedule.”  
FUNDING: N/A  
Supervisor Turnboo opened the public hearing and upon hearing from staff and  
the public closed the public hearing.  
A motion was made by Supervisor Parlin, seconded by Supervisor Ferrero to  
adopt and authorize the Chair to sign Ordinance 5238 entitled “Planning and  
Building Department Fee Schedule.  
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)  
Supervisor Ferrero reported on the following:  
Good Governance one on one.  
Chamber of Commerce meeting.  
Marshall Medical Center ribbon cutting event.  
El Dorado Community Foundation briefing.  
California State Association of Counties upcoming meeting.  
Supervisor Laine reported on the following:  
No report.  
Supervisor Veerkamp reported on the following:  
Meetings with District 3 Commissioners.  
Good Governance one on one.  
Department Head meetings.  
Marshall Medical Center ribbon cutting event.  
Sacramento Area Council of Government Board retreat.  
Broadband update.  
El Dorado County Youth and Families Commission meeting.  
District 3 CalTrans County tour.  
El Dorado and Diamond Springs Community Advisory Committee upcoming  
meeting.  
Department of Transportation meeting.  
Supervisor Parlin reported on the following:  
Rural Counties Representatives of California meeting.  
Marshall Medical Center ribbon cutting event.  
Rural Counties Representatives of California Joint Powers Authority meeting.  
First 5 Annual retreat.  
Supervisor Turnboo reported on the following:  
Department Head meetings.  
CAO UPDATE (May be called at any time during the meeting)  
Sue Hennike, Acting Chief Administrative Officer, reported on the following:  
Taxpayer's Association meeting.  
Sheriff's Security Officer recruitment for Government Center.  
ADJOURNED AT 3:11 P.M.  
CLOSED SESSION  
Public Comment: K. Payne  
20.  
Pursuant to Government Code Section 54957- Public Employee  
Performance Evaluation. Title: Clerk of the Board of Supervisors.  
No Action Reported.