Board of Supervisors  
Department  
330 Fair Lane, Building A  
Placerville, California  
530-621-5390  
County of El Dorado  
Minutes - Draft  
FAX 530-622-3645  
.ca.gov/County-Governmen  
t/Board-of-Supervisors  
Board of Supervisors  
George Turnboo, Chair, District II  
Brooke Laine, First Vice Chair, District V  
Lori Parlin, Second Vice Chair, District IV  
Greg Ferrero, District I  
Brian Veerkamp, District III  
Sue Hennike, Interim Chief Administrative Officer  
David Livingston, County Counsel  
Kim Dawson, Clerk of the Board of Supervisors  
Tuesday, October 21, 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  
810 3054 6651. 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.  
9:05 A.M. - CALLED TO ORDER  
5 - Supervisor Laine, Supervisor Parlin, Supervisor Turnboo, Supervisor Ferrero  
and Supervisor Veerkamp  
Present:  
INVOCATION AND PLEDGE OF ALLEGIANCE TO THE FLAG  
Supervisor Veerkamp led the Pledge of Allegiance to the Flag.  
ADOPTION OF THE AGENDA  
A motion was made by Supervisor Parlin, seconded by Supervisor Veerkamp to  
Adopt the Agenda with the following change:  
Continue item 41 to November 4, 2025.  
4 - Laine, Parlin, Turnboo and Veerkamp  
1 - Ferrero  
Yes:  
Noes:  
The Board may make any necessary additions, deletions or corrections to the agenda.  
APPROVAL OF THE CONSENT CALENDAR  
Public Comment: S. Taylor, K. Payne, L. Cauchon, K. Dunkin, K. Nalawaja, D. Getz, K.  
Greenwood, L. Campbell  
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 27.  
5 - Laine, Parlin, Turnboo, Ferrero and Veerkamp  
Yes:  
A Board member may request an item be removed from the Consent Calendar for discussion  
and separate Board action. At the appropriate time as called by the Board Chair, members of  
the public may make a comment on matters on the Consent Calendar prior to Board action.  
CONSENT CALENDAR  
Clerk of the Board recommending the Board approve the Minutes from  
the Good Governance Workshop held on September 26, 2025 and the  
regular meeting of the Board held on September 30, 2025.  
1.  
This matter was Approved on the Consent Calendar.  
GENERAL GOVERNMENT - CONSENT ITEMS  
Chief Administrative Office recommending the Board order the  
Auditor-Controller to disburse $1,750,000 to the El Dorado Hills  
Community Service District from its Development Impact Mitigation Fee  
account for attorney fees.  
2.  
FUNDING: Development Impact Fees.  
This matter was Approved on the Consent Calendar.  
Chief Administrative Office recommending the Board to order the  
Auditor-Controller to disburse $417,982.80 to the El Dorado Hills  
County Water District from its Development Impact Mitigation Fee  
account for new and replacement apparatus, vehicles, equipment, and  
facility costs associated with growth within the District.  
3.  
FUNDING: Development Impact Fees.  
This matter was Approved on the Consent Calendar.  
Facilities, a division of the Chief Administrative Office, recommending  
the Board approve and authorize the Chair to sign Agreement 9766  
with the State of California Department of Transportation in the amount  
of $55,900 to be paid to the County for a temporary construction  
easement on property described as Parcel Numbers 38837-1, 2, 4, 6 in  
South Lake Tahoe.  
4.  
FUNDING: N/A  
This matter was Approved on the Consent Calendar.  
Facilities, a division of the Chief Administrative Office, recommending  
the Board:  
5.  
1) Adopt and authorize the Chair to sign Resolution 132-2025  
authorizing the County to declare that the Placerville properties located  
at 6940 Perks Court (APN 327-130-18-100), 6910 Perks Court (APN  
327-130-19-100), 6880 Perks Court (APN 327-130-20-100), and APN  
327-130-79-100 (no address), which is directly in front of 6854 Perks  
Court, are all exempt surplus land per Government Code 54221(f)(1)  
(D); and  
2) Authorize and appoint the Chief Administrative Officer or Assistant  
Chief Administrative Officer as the real estate negotiator on behalf of  
the County to enter into negotiations with the State of California or their  
designated representative for said properties.  
FUNDING: N/A  
This matter was Approved and Resolution 132-2025 was Adopted upon  
Approval of the Consent Calendar.  
Procurement and Contracts, a division of the Chief Administrative  
Office, presenting a list of County surplus property and recommending  
the Board so declare and authorize disposal of same in accordance  
with the County's Procurement Policy C-17, Section 6.0 Surplus  
Property, thereof.  
6.  
FUNDING: Various.  
This matter was Approved on the Consent Calendar.  
Chief Administrative Office and Human Resources recommending the  
Board provide conceptual approval to amend Ordinance 5153 entitled  
"Board of Supervisors-Conduct of Business, Compensation" to update  
the section on Deferred Compensation removing the reference to  
contributions to 457 plans only and adding language to allow for other  
plan contribution options including 401 (a) contributions with no  
changes to Board of Supervisors overall compensation.  
7.  
FUNDING: General Fund.  
This matter was Approved on the Consent Calendar.  
Elections Department recommending the Board approve and authorize  
the Chair to sign a budget transfer for Fiscal Year 2025-26 increasing  
revenue and appropriations by $836,800 to fund the costs associated  
with the California Special Statewide Election, November 4, 2025. (4/5  
vote required)  
8.  
FUNDING: State Funded.  
This matter was Approved on the Consent Calendar.  
Elections Department recommending the Board adopt and authorize  
the Chair to sign Resolution 145-2025 consolidating local jurisdiction  
elections with the Statewide Special Election to be held on November  
4, 2025.  
9.  
FUNDING: N/A  
Resolution 145-2025 was Adopted upon Approval of the Consent Calendar.  
Human Resources Department recommending the Board:  
1) Approve and adopt Resolution 150-2025 to establish a Post  
Employment Health Plan (PEHP) with Nationwide Retirement  
Solutions; and  
10.  
2) Authorize the Director of Human Resources to execute any  
documents relating to the establishment of the PEHP contingent upon  
approval by County Counsel.  
FUNDING: Retiree Health Fund.  
This matter was Approved and Resolution 150-2025 was Adopted upon  
Approval of the Consent Calendar.  
Human Resources Department recommending the Board consider the  
following:  
11.  
1) Make findings in accordance with Ordinance 3.13.030, (F) that a  
contract for as-needed professional employment investigation legal  
services and other specialized personnel services are necessary to  
protect against a conflict of interest or to ensure independent and  
unbiased findings where there is a need for an outside perspective;  
2) Approve and authorize the Board Chair to sign Agreement 9582 with  
Aecus Law, P.C. 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 9582, 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.  
Human Resources Department, Risk Management Division,  
recommending the Board consider the following:  
12.  
1) Make findings in accordance with County Ordinance 3.13.030 that it  
is appropriate to contract with Sedgwick as the County’s third-party  
administrator for Workers’ Compensation tail claims because the work  
requires specialty skills and qualifications not expressly identified in  
County classifications and a contract 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;  
2) Approve and authorize the Chair to sign Amendment II for the  
continuation of perpetual Agreement 7803 with Sedgwick as the  
County’s third-party administrator for Workers’ Compensation tail  
claims, increasing the amount by $97,200 for the period November 1,  
2025 - October 31, 2026 for a total amount not to exceed $318,250;  
3) Approve the new pricing proposal as submitted by Sedgwick; and  
4) Authorize the Purchasing Agent to execute any necessary  
amendments relating to Agreement 7803, excluding term extensions  
and increases to the amount, contingent upon approval by County  
Counsel and Risk Management.  
FUNDING: Workers' Compensation Fund.  
This matter was Approved on the Consent Calendar.  
Information Technologies (IT) Department recommending the Board:  
1) Authorize the continuation of the following perpetual hardware  
maintenance and software license/support agreements:  
a) Avaya, Inc. (Agreement 1012) for telecom infrastructure  
maintenance in the estimated annual amount of $185,000;  
b) ESRI (Agreement 1033) for software maintenance for the  
Geographic Information System in the estimated annual amount of  
$80,500;  
13.  
c) Granicus LLC (Agreement 529) for Legistar Hosted Agenda  
Workflow System in the estimated annual amount of $35,000;  
d) Granicus LLC (Agreement 3091) for automated email subscription  
services in the estimated annual amount of $38,400;  
e) Consensus Cloud Solutions Inc (Agreement 390) for eFax services  
in the estimated annual amount of $46,000;  
f) Megabyte Systems, Inc. (Agreement 467) for services and support of  
property tax software maintenance and support in the estimated annual  
amount of $402,800;  
g) County of Sacramento OCIT (Agreement 1019) for access to a  
criminal justice database in the estimated annual amount of $102,000;  
h) Granicus LLC (Agreement 6830) for Government Experience Cloud  
website management services in the estimated annual amount of  
$68,300;  
i) UKG Kronos Systems LLC (Agreement 8922) for UKG Workforce  
and Telestaff licenses in the estimated annual amount of $210,000;  
and  
j) Tyler Technologies, Inc (Agreement 968) for MUNIS Enterprise  
Resource Planning System support and update licensing in the annual  
amount of $270,000;  
2) Authorize the Director of IT or Chief Information Officer (CIO) to sign  
the necessary documents, excluding amendments, for the continuation  
of the agreements for the remainder of Fiscal Year (FY) 2025-26 and  
FY 2026-27, in accordance with the terms of each agreement; and  
3) Authorize the Purchasing Agent to execute any necessary  
administrative amendments relating to these perpetual agreements,  
that do not alter compensation, contingent upon approval by County  
Counsel and Risk Management.  
FUNDING: General Fund, with partial cost recovery in future years  
through the Countywide Cost Allocation Plan.  
This matter was Approved on the Consent Calendar.  
Supervisor Laine recommending the Board make the following  
appointment to the Assessment Appeals Board: Appoint Steve Eisen,  
Member - District V Resident, Term Expiration October 21, 2028.  
14.  
FUNDING: N/A  
This matter was Approved on the Consent Calendar.  
HEALTH AND COMMUNITY - CONSENT ITEMS  
Health and Human Services Agency (HHSA) recommending the Board:  
1) Make findings pursuant to Section 3.13.030 (B) of the El Dorado  
County Ordinance Chapter 3.13, Contracting Out, that the Substance  
Use Disorder services provided by Muir Wood, LLC (Muir Wood)  
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(3) exempting the competitive bidding process, with Purchasing  
Agent concurrence, because “competitive bidding would produce no  
economic benefit to the County”;  
15.  
3) Approve and authorize the Chair to sign Agreement for Services  
9595 with Muir Wood, in the amount of $375,000, and for the term of  
three years from November 1, 2025, through October 31, 2028;  
4) Authorize the Purchasing Agent to execute amendments relating to  
Agreement 9595, 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 9595.  
FUNDING: 100% State California Department of Health Care Services  
Opioid Settlement Disbursement Fund.  
This matter was Approved on the Consent Calendar.  
Health and Human Services Agency (HHSA) recommending the Board:  
1) Adopt and authorize the Chair to sign Resolution 143-2025, to  
replace and supersede Resolutions 114-2020 and 109-2024, which  
authorizes the County to continue to participate in the Permanent Local  
Housing Allocation (PLHA) Program funding, administered by California  
Department of Housing and Community Development (HCD), and  
updates the County’s estimated five-year funding allocation from  
$2,879,974 to $2,990,478, an increase of $110,504, and authorizes  
HHSA to adjust the County’s existing five-year PLHA Program Plan to  
align with the increase in funding; and  
16.  
2) Delegate authority to the HHSA Director or Chief Assistant Director  
to execute the resulting funding agreement and future amendments  
that do not increase funding beyond what is outlined in the Resolution,  
contingent upon County Counsel and Risk Management approval as  
applicable, and subsequent administrative documents or required fiscal  
or programmatic reports.  
FUNDING: 100% State Funds administered through HCD by way of  
fees imposed through California Senate Bill 2 (Chapter 364, Statutes of  
2017); no matching funds are required.  
This matter was Approved and Resolution 143-2025 was Adopted upon  
Approval of the Consent Calendar.  
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 therapeutic  
counseling services provided by Susan Stoeffler, MFT require specialty  
skills and qualifications not expressly identified in County classifications  
involved in the performance of the work;  
17.  
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 Amendment I to Agreement  
for Services 8062 with Susan Stoeffler, MFT, increasing the contract  
value by $74,198, for a new maximum obligation of $150,000;  
4) Authorize the Purchasing Agent to execute amendments relating to  
Agreement 8062, 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 8062.  
FUNDING: 28% federal funding including Temporary Assistance for  
Needy Families, Foster Care (Title IV-E), Stephanie Tubbs Jones Child  
Welfare Services Program (Title IV-B Subpart 1 of the Social Security  
Act), and 72% County Realignment Funding.  
This matter was Approved on the Consent Calendar.  
Health and Human Services Agency (HHSA) recommending the Board:  
1) Adopt and authorize the Chair to sign Resolution 144-2025  
authorizing the County to accept the California Department of Housing  
and Community Development (HCD) Transitional Housing Program  
(THP) Round 7 Allocation Award in an amount not to exceed $153,210,  
and the Housing Navigation and Maintenance Program (HNMP) Round  
4 Allocation Award in an amount not to exceed $76,556; and  
2) Approve and authorize the HHSA Director or Chief Assistant  
Director, to execute the resulting funding agreements for both THP  
Round 7 and HNMP Round 4, and any subsequent amendments that  
do not increase funding beyond what is outlined in the Resolution,  
contingent upon County Counsel and Risk Management approval, as  
applicable, and subsequent administrative documents or required fiscal  
or programmatic reports.  
18.  
FUNDING: 100% State HCD funding for the THP and HNMP  
Programs; no matching funds are required.  
This matter was Approved and Resolution 144-2025 was Adopted upon  
Approval of the Consent Calendar.  
Health and Human Services Agency, with sponsorship by Supervisor  
Veerkamp and Supervisor Turnboo, recommending the Board adopt  
and authorize the Chair to sign a Proclamation recognizing October  
2025 as “Domestic Violence Awareness Month” in the County of El  
Dorado.  
19.  
FUNDING: N/A  
This matter was Approved on the Consent Calendar.  
Health and Human Services Agency (HHSA), in conjunction with the  
Chief Administrative Office, Facilities Division, recommending the  
Board:  
20.  
1) Approve and authorize the Purchasing Agent to sign Amendment III  
to Lease Agreement 576-L1311 (FENIX 997) with Steve’s Christmas  
Trees, Inc. (Lessor), for office space at 768 Pleasant Valley Road in  
Diamond Springs, to increase the rentable square footage from 13,770  
to 17,405 through May 31, 2034, and the monthly rent amount from  
$27,209.52 to $34,297.77 through May 31, 2026, with a guaranteed  
four-percent increase each year thereafter for the remainder of the  
term, with no change to the existing term, which includes an initial term  
through May 31, 2034, and includes two five-year renewal options for a  
term not to exceed May 31, 2044; and  
2) Authorize the Purchasing Agent to execute amendments relating to  
Lease Agreement 576-L1311, contingent upon approval by County  
Counsel and Risk Management, which do not increase compensation  
or the term of the Agreement.  
FUNDING: 53% Federal/State Medi-Cal, 28% MHSA, 17%  
Realignment, 2% Federal Substance Use Block Grant.  
This matter was Approved on the Consent Calendar.  
LAND USE AND DEVELOPMENT - CONSENT ITEMS  
Air Quality Management District (AQMD) recommending the Board of  
Supervisors, acting as the AQMD Board of Directors:  
21.  
1) Approve AQMD's use of AB2766 funding and Community Air  
Protection (CAP) Program funding to award a grant in the total amount  
of $423,737 to the El Dorado County Parks Division (Parks) for funding  
of the paving project for Forebay Park;  
2) Authorize the Chair of the Board to sign the attached budget transfer  
releasing funds totaling $559,578 from AQMD's Designated Fund  
Balance to AQMD's operating account to accommodate this grant  
award and increase contingency;(4/5 vote required)  
3) Authorize the Chair and the AQMD Air Pollution Control Officer  
(APCO) to sign a grant agreement between the County and AQMD for  
the grant award of $70,000 in CAP funds to Parks, based on approval  
by County Counsel and Risk Management; and  
4) Authorize the Chair and the AQMD APCO to sign an MOU between  
the County and AQMD to accommodate the transfer of $353,737 in  
AB2766 funds from AQMD to Parks, based on approval by County  
Counsel and Risk Management.  
FUNDING: CAP, AQMD fund balance.  
This matter was Approved on the Consent Calendar.  
Air Quality Management District (AQMD) recommending the Board,  
acting as the AQMD Board of Directors, approve and authorize the  
Chair to sign a Budget Transfer amending the District's adopted Fiscal  
Year 2025-26 Budget to adjust fund balance amounts, two budgeted  
grant appropriation amounts, and balanced by adjustments to  
Appropriation for Contingency amounts. (4/5 vote required)  
22.  
FUNDING: Permit revenues, State surcharge fees, Grants.  
This matter was Approved on the Consent Calendar.  
Department of Transportation recommending the Board:  
1) Approve and authorize the Chair to sign the Notice of Acceptance  
with Rapid Construction Engineering, Inc. for the Apache Avenue  
Pedestrian Safety and Connectivity Project, Capital Improvement  
Program 36107021, Contract 7922; and  
23.  
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: Active Transportation Program (28%), Carbon Reduction  
Program (9%), Congestion Mitigation and Air Quality Program (11%),  
Regional Surface Transportation Program Federal Funds - Caltrans  
Local Assistance (15%), and Tahoe Regional Planning Agency  
Mitigation Funds (5%), Discretionary Transient Occupancy Tax (4%),  
Road Fund (4%). South Tahoe Public Utility District (24%) (Federal  
Funds)  
This matter was Approved on the Consent Calendar.  
Department of Transportation recommending the Board:  
1) Approve and authorize the Chair to sign the Notice of Acceptance  
with Bridgeway Civil Constructors, Inc. for the Cosumnes Mine Road  
Bridge Fire Damage Repair Project, CIP 36102028, Contract 7450; 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 2).  
24.  
FUNDING: FEMA - Federal Disaster Funding (80%), Cal OES - State  
Disaster Funding (9.5%) General Fund Disaster Set-Aside (10.5%).  
This matter was Approved on the Consent Calendar.  
Department of Transportation recommending the Board:  
25.  
1) Find Hymax fuel cell systems and parts are exempt from competitive  
bidding in accordance with County Procurement Policy C-17 Section  
3.4.2 due to Western Systems Inc. being a sole source supplier;  
2) Approve and authorize the Purchasing Agent to sign purchase  
contract 9872 with Western Systems Inc. of Everett, Washington with a  
three (3) year term and not-to-exceed amount of $300,000; and  
3) Authorize the Purchasing Agent to increase the purchase contract  
for Hymax fuel cell systems and parts during the term as long as  
funding is available within Transportation's budget.  
FUNDING: Master Circulation & Funding Plan Financing (MC&FP)  
(50%) and TIM Zone 1-7 (50%).  
This matter was Approved on the Consent Calendar.  
Department of Transportation recommending the Board approve and  
authorize the Chair to sign a lease agreement between El Dorado  
County (Lessor) and New Cingular Wireless (Lessee) PCS, LLC for a  
total of 728 square feet for operating a wireless facility at 7101 Wilson  
Boulevard in Tahoma for three years upon execution, with an annual  
rent amount of $48,600, for the initial term, including four five-year  
renewal options with guaranteed increase as outlined in Section 3,  
“Term and Payment” in Attachment B, and a one-time amount of  
$10,000 upon execution for complete execution of the lease  
agreement.  
26.  
(District 5)  
FUNDING: N/A  
This matter was Approved on the Consent Calendar.  
Department of Transportation recommending the Board authorize the  
Chair to sign the First Amendment to the Reimbursement Agreement  
for the construction of the "Road Widening Improvement Plans for the  
Crossings at El Dorado Missouri Flat and Crossings Road" between the  
County and LLL & A, LLC (AGMT 22-55037), for improvements  
included in CIP Project 36105066 "Missouri Flat Widening from Plaza  
Drive to Headington Road." This amendment updates the payment  
schedule and assigns a portion of the reimbursement to the contractor  
on the project, Doug Veerkamp General Engineering, Inc.  
(District 3)  
27.  
FUNDING: Missouri Flat Area Master Circulation & Funding Plan  
Program.  
This matter was Approved on the Consent Calendar.  
Supervisor Veerkamp recused himself from this matter.  
Department of Transportation recommending the Board:  
1) Find in accordance with Chapter 3.13, Section 3.13.030 of County  
Ordinance Code that it is appropriate to contract with Iron Horse, LLC  
for on-call culvert lining services because (B) "specialty skills and  
qualifications not expressly identified in County classifications are  
involved in the performance of the work.";  
28.  
2) Approve and authorize the Chair to sign competitively procured  
agreement 9751 with Iron Horse, LLC for on-call culvert lining services,  
with a not-to-exceed amount of $280,000 and with a three (3) year term  
upon execution; and  
3) Authorize the Purchasing Agent to increase the contract amount and  
sign any additional amendments to the Agreements for on-call culvert  
lining services on an "as needed" basis during the awarded period as  
long as funding is available within Department of Transportation's  
budget.  
(All Districts)  
FUNDING: Road Fund. (100%)  
This matter was Approved on the Consent Calendar.  
Department of Transportation recommending the Board adopt and  
authorize the Chair to sign Resolution 138-2025 to change the existing  
weight limits on Mount Murphy Road Bridge, bridge number 25C0004.  
(District 4)  
29.  
FUNDING: N/A  
Resolution 138-2025 was Adopted upon Approval of the Consent Calendar.  
Department of Transportation recommending the Board approve and  
authorize the Chair to sign the following amendments to reallocate  
grant funding to ensure Surface Transportation Block Grant Program  
(STBGP) funds are utilized prior to their expiration on June 3, 2026,  
and to reallocate the remaining STBGP balances for completed Capital  
Improvement projects:  
30.  
1) First Amendment to the Agreement between the El Dorado County  
Transportation Commission and El Dorado County for Fiscal Year  
2020/21 Regional Surface Transportation Program/ Surface  
Transportation Block Grant Program Exchange Funds, amending the  
project list, with no change to the total amount;  
2) First Amendment to the Agreement between the El Dorado County  
Transportation Commission and El Dorado County for Fiscal Year  
2021/22 Regional Surface Transportation Program/ Surface  
Transportation Block Grant Program Exchange Funds, amending the  
project list, with no change to the total amount; and  
3) Second Amendment to the Agreement between the El Dorado  
County Transportation Commission and El Dorado County for Fiscal  
Year 2022/23 Regional Surface Transportation Program/ Surface  
Transportation Block Grant Program Exchange Funds, amending the  
project list, with no change to the total amount.  
FUNDING: Regional Surface Transportation Program/ Surface  
Transportation Block Grant Program Exchange Funds. (State Funds)  
This matter was Approved on the Consent Calendar.  
Department of Transportation, Maintenance and Operations Division,  
recommending the Board adopt and authorize the Chair to sign  
Resolution 140-2025 to set a public hearing of all interested parties for  
or against the dissolution of the Barnett Business Park Lighting Zone of  
Benefit 98534.  
31.  
(District 4)  
FUNDING: Barnett Business Park Zone of Benefit Assessments.  
(100%)  
Resolution 140-2025 was Adopted upon Approval of the Consent Calendar.  
Department of Transportation, Maintenance and Operations Division,  
recommending the Board adopt and authorize the Chair to sign  
Resolution 137-2025 to set a public hearing of all interested parties for  
or against the dissolution of the Cavalry Meadows Drainage Zone of  
Benefit 98379.  
32.  
(District 4)  
FUNDING: Cavalry Meadows Zone of Benefit Assessments. (100%)  
Resolution 137-2025 was Adopted upon Approval of the Consent Calendar.  
Department of Transportation, Maintenance and Operations Division,  
recommending the Board adopt and authorize the Chair to sign  
Resolution 139-2025 to set a public hearing of all interested parties for  
or against the dissolution of the Sundown Estates Drainage Zone of  
Benefit 98378.  
33.  
(District 4)  
FUNDING: Sundown Estates Zone of Benefit Assessments. (100%)  
Resolution 139-2025 was Adopted upon Approval of the Consent Calendar.  
Planning and Building Department, Planning Division, Commercial  
Cannabis Unit, recommending the Board approve and authorize the  
Chair to sign Amendment II to competitively bid Agreement 4600 with  
Helix Environmental Planning Inc. for as-needed assistance with  
Commercial Cannabis current planning activities, including project  
management and analysis, permit entitlement, and California  
Environmental Quality Act compliance services, replacing Article XX,  
Conflict of Interest in its entirety, and, extending the term of the  
Agreement by three (3) years for a revised expiration date of December  
9, 2028, with no changes in the agreement amount of $400,000 or the  
scope of work.  
34.  
FUNDING: Applicant/Developer Funded.  
This matter was Approved on the Consent Calendar.  
Surveyor's Office recommending the Board adopt and authorize the  
Chair to sign Resolution 142-2025 for Abandonment of Easement  
24-0010, to abandon portions of the Slope and Public Utility easements  
on Lot 72 of Rubicon Palisades, recorded in Book C of Subdivisions at  
Page 91, identified as Assessor's Parcel Number 016-511-001.  
Located within the community of Tahoma, at 541 Lake Ridge Drive.  
(District 5)  
35.  
FUNDING: Application Fees (General Fund).  
Resolution 142-2025 was Adopted upon Approval of the Consent Calendar.  
LAW AND JUSTICE - CONSENT ITEMS  
District Attorney's Office recommending the Board consider the  
following:  
36.  
1) Authorize the District Attorney to submit a response to the California  
Governor’s Office of Emergency Services (CalOES) for the Child  
Abuse Treatment Program Competitive Funding Opportunity with a  
total project value of $293,308 for the period of January 1, 2026 -  
December 31, 2026;  
2) Adopt and authorize the Chair to sign Resolution 149-2025  
designating the District Attorney, or his designee, as the Authorized  
Agent for the purposes of submitting, accepting, and executing award  
documents via the CalOES Grants Central System, contingent upon  
County Counsel approval;  
3) Approve and authorize the Chair to sign the AT Program Mental  
Health Services Certification, as required by the Competitive Funding  
Opportunity solicitation, contingent upon County Counsel approval;  
4) Approve and authorize the District Attorney, and/or his designee, to  
electronically agree to and accept the associated grant Certification(s)  
of Assurance of Compliance, contingent upon County Counsel  
approval; and  
5) Approve and authorize the District Attorney, and/or his designee, to  
electronically submit the grant application and execute the Grant Award  
Agreement and required documents, including any extensions or  
amendments thereof which would not increase net county cost,  
contingent upon review and approval by County Counsel.  
FUNDING: CalOES Victims of Crime Act Fund (49%), Victims of Crime  
Act Supplemental Funding (State General Funds) (39%), and County  
General Fund Match (12%).  
This matter was Approved and Resolution 149-2025 was Adopted upon  
Approval of the Consent Calendar.  
Sheriff’s Office recommending the Board:  
37.  
1) Approve and authorize the continuation of perpetual Software as a  
Service Agreement 8071 with Perimeter, Inc., for the use of evacuation  
zone mapping and training and live incident coordination software;  
2) Approve and authorize the Purchasing Agent to execute a Contract  
Change Order for Agreement 8071 with Perimeter, Inc. in the amount  
of $50,000 for a term of October 24, 2025, to October 23, 2026; and  
3) Authorize the Purchasing Agent to increase the Agreement 8071 on  
an “as-needed” basis during the Agreement term as long as funding is  
available within the requesting department’s budget.  
FUNDING: Homeland Security Grant 2024.  
This matter was Approved on the Consent Calendar.  
Sheriff's Office recommending the Board:  
38.  
1) Approve and authorize the continued use of perpetual Agreement  
1026 with Keefe Commissary Network, LLC, an affiliate of The Keefe  
Group, to provide commissary services to the inmates housed in the  
Placerville and South Lake Tahoe Jails; and  
2) Authorize the Purchasing Agent to post a change order for the  
perpetual agreement to ensure availability in FY 2025-26, in an  
estimated amount of $200,000.  
FUNDING: Inmate Welfare Trust Account.  
This matter was Approved on the Consent Calendar.  
Sheriff’s Office recommending the Board:  
39.  
1) Make findings in accordance with Procurement Policy C-17 Section  
3.4.3 that competitive bidding for SAFE boat repair would produce no  
economic benefit to the county due to insurance requirements;  
2) Approve and authorize the Sheriff’s Office to proceed with using JBT  
Marine for necessary repairs to the SAFE Boat damaged during severe  
storm activity on Lake Tahoe in June 2025, with an estimated cost of  
$165,000;  
3) Approve and authorize the Purchasing Agent to execute a Purchase  
Contract with JBT Marine for the SAFE Boat repairs;  
4) Approve and authorize increases to the repair costs that may be  
found during the repair process that are economically reasonable  
contingent upon insurance coverage and Sheriff's Office approval;  
5) Authorize the Auditor-Controller to process payment of a 50%  
deposit to JBT Marine in order to initiate repair work; and  
6) Approve and authorize the Auditor-Controller to process final  
payment to JBT Marine upon invoice, with the understanding that  
insurance will reimburse the County for repair costs.  
FUNDING: Reimbursable through insurance.  
This matter was Approved on the Consent Calendar.  
END CONSENT CALENDAR  
DEPARTMENT MATTERS (Items in this category may be called at any time)  
Supervisor Turnboo recommending the Board:  
40.  
1) Approve and authorize the Chair to sign a Proclamation recognizing  
October 23, 2025, as Deputy Brian "Ish" Ishmael Day; and  
2) Authorize an exception to Board of Supervisors Policy F-4-Lowering  
of Flags, to honor the ultimate sacrifice given of Deputy Brian Ishmael  
by lowering our County Flag each year on October 23rd.  
FUNDING: N/A  
Public Comment: Sheriff Leikauf, K. Greenwood, L. Campbell  
Supervisor Turnboo read the Proclamation.  
A motion was made by Supervisor Veerkamp, seconded by Supervisor Ferrero  
to:  
1) Approve and authorize the Chair to sign a Proclamation recognizing October  
23, 2025, as Deputy Brian "Ish" Ishmael Day; and  
2) Authorize an exception to Board of Supervisors Policy F-4-Lowering of Flags,  
to honor the ultimate sacrifice given of Deputy Brian Ishmael by lowering our  
County Flag each year on October 23rd.  
5 - Laine, Parlin, Turnboo, Ferrero and Veerkamp  
Yes:  
Supervisor Turnboo recommending the Board adopt and authorize the  
41. 25-1727  
Chair to sign Resolution 136-2025 opposing Proposition 50.  
FUNDING: N/A  
This matter was Continued to November 4, 2025 upon Adoption of the Agenda.  
Supervisor Ferrero registered a No vote on this matter.  
9:00 A.M. - TIME ALLOCATION (Items will not be heard prior to the time stated)  
42.  
HEARING - Air Quality Management District (AQMD) recommending  
the Board, acting as the AQMD Board of Directors for the Air Quality  
Management District, conduct a public hearing on the Annual Report  
for AB2588 Air Toxics “Hot Spots” Program.  
FUNDING: N/A  
Supervisor Turnboo opened the public hearing and upon hearing from staff and  
the public closed the hearing.  
The Board conducted a public hearing on the Annual Report for AB2588 Air  
Toxics “Hot Spots” Program.  
43.  
HEARING - Air Quality Management District (AQMD) recommending  
the Board, acting as the AQMD Board of Directors:  
1) Adopt and authorize the Chair to sign Resolution 141-2025,  
approving the amendments to Rule 239, Natural Gas-Fired Water  
Heaters Less than 1,000,000 BTU per Hour; and  
2) Direct staff to forward the rule to the California Air Resources Board  
for transmittal to the U.S. Environmental Protection Agency as a  
revision to the State Implementation Plan.  
FUNDING: N/A  
Public Comment: 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 Laine to:  
1) Adopt and authorize the Chair to sign Resolution 141-2025, approving the  
amendments to Rule 239, Natural Gas-Fired Water Heaters Less than 1,000,000  
BTU per Hour; and  
2) Direct staff to forward the rule to the California Air Resources Board for  
transmittal to the U.S. Environmental Protection Agency as a revision to the  
State Implementation Plan.  
5 - Laine, Parlin, Turnboo, Ferrero and Veerkamp  
Yes:  
Supervisor Turnboo and Supervisor Veerkamp recommending the  
Board authorize the Chair to sign a Proclamation in recognition of the  
50th Anniversary of the "People to People International" and Sister City  
Program between Warabi, Japan and El Dorado County.  
44.  
FUNDING: N/A  
Public Comment: K. Greenwood  
Supervisor Veerkamp read the Proclamation.  
A motion was made by Supervisor Veerkamp, seconded by Supervisor Turnboo  
to authorize the Chair to sign a Proclamation in recognition of the 50th  
Anniversary of the "People to People International" and Sister City Program  
between Warabi, Japan and El Dorado County.  
5 - Laine, Parlin, Turnboo, Ferrero and Veerkamp  
Yes:  
10:00 A.M. - TIME ALLOCATION (Items will not be heard prior to the time stated)  
Library Department, on behalf of the El Dorado County Library  
Commission, recommending the Board receive and file an annual  
report from the Library Commission and provide direction to the  
Commission or staff if necessary.  
45.  
FUNDING: N/A  
Public Comment: K. Nalawaja, K. Greenwood  
The Board received and filed an annual report from the Library Commission and  
provide direction to the Commission or staff if necessary.  
Library Department recommending the Board:  
46.  
1) Pursuant to Board Policy A-3, provide conceptual approval to repeal  
County Ordinance 4551, Article VI entitled Historical Museum  
Commission, Chapter 2.20.350 et. Seq.;  
2) Direct staff to return to the Board with a resolution to replace the  
ordinance establishing the Historical Museum Commission, bylaws to  
govern the Commission, and the introduction (First Reading) of the  
Ordinance for Board consideration; and  
3) Receive and file an annual report from the Historical Museum  
Commission and provide direction if necessary.  
FUNDING: N/A  
Public Comment: J. Rigoli, K. Payne, R. Mitchell, L. Cauchon, K. Smith, K. Greenwood  
A motion was made by Supervisor Parlin, seconded by Supervisor Laine to:  
1) Pursuant to Board Policy A-3, provide conceptual approval to review or  
repeal County Ordinance 4551, Article VI entitled Historical Museum  
Commission, Chapter 2.20.350 et. Seq.;  
2) Direct staff to return to the Board with a resolution to replace the ordinance  
establishing the Historical Museum Commission, bylaws to govern the  
Commission, and the Introduction (First Reading) of the Ordinance for Board  
consideration; and  
3) Receive and file an annual report from the Historical Museum Commission  
and provide direction if necessary.  
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: K. Payne, L. Colombo, V. Spade, K. Gutierrez, L. Rolla, L. Cauchon,  
D. Camp, J. Ellenwood, K. Smith, J. Alba, P. Eggert, K. Greenwood, K. Nalawaja,  
Lance, L. Campbell, J. Maynard  
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.  
Planning and Building Department, Economic Development and  
Administrative Division, recommending the Board adopt and authorize  
the Chair to sign Resolution 148-2025 entitled Resolution Establishing  
Fees for Film Permits in the County of El Dorado.  
47.  
FUNDING: N/A  
Public Comment: K. Payne, L. Campbell  
A motion was made by Supervisor Parlin, seconded by Supervisor Ferrero to  
Adopt Resolution 148-2025 entitled Resolution Establishing Fees for Film  
Permits in the County of El Dorado.  
Supervisor Parlin requests the record reflect that she supports this item  
because it brings the accountability that has been requested for many years and  
is one step closer to bringing this program fully in house for succession  
purposes and closer collaboration with county departments.  
5 - Laine, Parlin, Turnboo, Ferrero and Veerkamp  
Yes:  
1:30 P.M. - TIME ALLOCATION (Items will not be heard prior to the time stated)  
Chief Administrative Office, Planning and Building Department, and  
Environmental Management Department recommending the Board:  
1) Approve the Introduction (First Reading) of an Ordinance 5248  
repealing Ordinance 5211, including repeal of Chapter 8.68 of Title 8 of  
the El Dorado County Ordinance Code, related to the regulation of  
tobacco retailers and establishment of a tobacco retail license, waive  
reading of the full Ordinance, read by title only, and continue this  
matter to October 28, 2025, for Final Passage (Second Reading);  
2) Find that the proposed ordinance is not a “project” within the  
meaning of Public Resources Code Section 21065 and the California  
Environmental Quality Act Guidelines Sections 15060(c)(2) and 15378  
because the repeal of regulations of tobacco retailers do not have the  
potential of resulting in a direct or reasonably foreseeable indirect  
physical change in the environment.  
48. 25-1670  
3) Adopt and authorize the Chair to sign Resolution 146-2025 to repeal  
in its entirety Resolution 178-2024, entitled “Resolution Establishing  
Tobacco Retailers License Fee Structure;”  
4) Adopt and authorize the Chair to sign Resolution 147-2025, a  
Resolution of Intention to initiate the process to amend the Zoning  
Ordinance (Title 130) of the El Dorado County Ordinance Code related  
to tobacco retailers; and  
5) Direct Environmental Management to refund Tobacco Retail License  
applicants who paid the fees on or after the effective date of Resolution  
178-2024.  
FUNDING: General Fund.  
A motion was made by Supervisor Veerkamp, seconded by Supervisor Ferrero  
to:  
1) Approve the Introduction (First Reading) of an Ordinance 5248 repealing  
Ordinance 5211, including repeal of Chapter 8.68 of Title 8 of the El Dorado  
County Ordinance Code, related to the regulation of tobacco retailers and  
establishment of a tobacco retail license, waive reading of the full Ordinance,  
read by title only, and continue this matter to October 28, 2025, for Final  
Passage (Second Reading);  
2) Find that the proposed ordinance is not a “project” within the meaning of  
Public Resources Code Section 21065 and the California Environmental Quality  
Act Guidelines Sections 15060(c)(2) and 15378 because the repeal of regulations  
of tobacco retailers do not have the potential of resulting in a direct or  
reasonably foreseeable indirect physical change in the environment.  
3) Adopt and authorize the Chair to sign Resolution 146-2025 to repeal in its  
entirety Resolution 178-2024, entitled “Resolution Establishing Tobacco  
Retailers License Fee Structure;”  
4) Adopt and authorize the Chair to sign Resolution 147-2025, a Resolution of  
Intention to initiate the process to amend the Zoning Ordinance (Title 130) of the  
El Dorado County Ordinance Code related to tobacco retailers; and  
5) Direct Environmental Management to refund Tobacco Retail License  
applicants who paid the fees on or after the effective date of Resolution  
178-2024.  
Supervisor Parlin requests the record to reflect that, consistent with her  
statements on July 29, 2025, she does not support the repeal of the Tobacco  
Ordinance, and instead supports modifying both Ordinances in a manner that  
ensures they are workable and beneficial for all Stakeholders to balance the  
interests of both public health and economic development.  
3 - Turnboo, Ferrero and Veerkamp  
Yes:  
2 - Laine and Parlin  
Noes:  
2:00 P.M. - TIME ALLOCATION (Items will not be heard prior to the time stated)  
Chief Administrative Office recommending the Board establish and  
appoint two members to a Vacation Home Rental Program Ad Hoc  
Committee specific to the West Slope.  
49.  
FUNDING: N/A  
Public Comment: L. Boeger, K. Payne, M. Ranalli, L. Marenco, Rich, T. Dannos, L.  
Litza, P. Eggert, S. Taylor, L. Campbell, iphone  
A motion was made by Supervisor Veerkamp, seconded by Supervisor Ferrero  
to establish and appoint Supervisors Ferrero and Turnboo to a Vacation Home  
Rental Program Ad Hoc Committee specific to the West Slope.  
The Board provided the following direction to the Vacation Home Rental  
Program Ad Hoc Committee:  
1) Focus the review and recommendations specifically on the West Slope  
region;  
2) Evaluate potential changes to buffer zones between vacation home rentals;  
3) Assess the inclusion of both attached and detached structures in the  
program;  
4) Review Code Enforcement data, including the number and types of  
violations; and  
5) Ensure that the proposed ordinance is consistent with existing County  
ordinances, particularly those related to Accessory Dwelling Units (ADUs),  
Ranch Marketing, and Agricultural Lodging.  
4 - Parlin, Turnboo, Ferrero and Veerkamp  
1 - Laine  
Yes:  
Noes:  
BOARD MEMBER UPDATES: This is an opportunity for Board Members to provide  
short informational updates on matters of countywide concern and brief reports on  
meetings attended at the expense of the County, in accordance with Government Code  
§ 53232.3. No action will be taken. (May be called at any time during the meeting)  
Supervisor Parlin reported on the following:  
Budget Ad Hoc meeting.  
Thanked staff for the road tour of District 4.  
Airport Ad Hoc workshop.  
Mountain Counties Water overnight retreat.  
Mountain Counties Water board meeting.  
American River Forest Health tour.  
Rural Counties Environmental Services Joint Powers Authority.  
Pioneer Community Energy meeting.  
Placer County Supervisor meeting.  
Supervisor Veerkamp reported on the following:  
Commission for Youth and Families meeting.  
Sacramento Area Council of Governments meetings.  
Local Agency Formation Commission meeting.  
Supervisor Laine reported on the following:  
Emerald Bay pilot project roundtable.  
South Tahoe Transit Agency Joint Powers Authority update.  
Thanked City of South Lake Tahoe for Multigenerational Recreation and Aquatic  
Center tour.  
City of South Lake Tahoe Council update.  
Supervisor Ferrero reported on the following:  
Behavioral Health Commission meeting.  
El Dorado Hills Community Services District meeting.  
Thanked the following Departments: Department of Transporation and  
Information Technolgies.  
Supervisor Turnboo reported on the following:  
Biomass Ad Hoc meeting.  
Water Agency meeting.  
Senator Alvarado-Gill meeting.  
Grocery Outlet ribbon cutting meeting.  
Snowline Thirft ribbon cutting meeting.  
CAO UPDATE (May be called at any time during the meeting)  
Laura Schwartz, Assistant Chief Administrative Officer, reported on the  
following:  
No update.  
The Board recessed to Closed Session at 3:13 P.M.  
ADJOURNED AT 3:37 P.M.  
CLOSED SESSION  
50.  
51.  
Pursuant to Government Code Section 54957.6 - Conference with  
Labor Negotiator: County Negotiator: Gregory Ramirez of Industrial  
Employers and Distributors Association; Director, Health and Human  
Services Agency and/or designee. Non-Employee Organization:  
In-Home Supportive Services.  
No Action Reported.  
Conference with Legal Counsel - Significant Exposure to  
Litigation pursuant to Government Code Section 54956.9(d)(2). Title:  
Claim of Jacob Nicholson, Caitlyn Nicholson and L.N., a minor. Number  
of potential cases: (1).  
Regarding Item 51, the County agreed to resolve the three claims filed by Jacob  
Nicholson, Caitlyn Nicholson, and Lyle Nicholson for a combined amount of  
$177,500.  
52.  
Conference with Legal Counsel - Existing Litigation pursuant to  
Government Code Section 54956.9(d)(1). Title: Melinda Dragony, an  
individual v. County of El Dorado, a political subdivision of the State of  
California; and DOES 1 through 50 inclusive. Number of potential  
cases: (1).  
No Action Reported.  
53.  
54.  
Conference with Legal Counsel - Existing Litigation pursuant to  
Government Code Section 54956.9(d)(1). Title: Native Directions, Inc.,  
et al. v. El Dorado County, et al. (El Dorado County Superior Court  
Case No. 25CV2617. Number of potential cases: (1).  
No Action Reported.  
Pursuant to Government Code Section 54957- Public Employee  
Performance Evaluation. Title: Director of Library Services.  
The Board unanimously approved, by a 5-0 vote, a salary step increase for the  
Director of Library Services from Step 3 to Step 4 on the salary schedule,  
effective at the start of the next full pay period.