Board of Supervisors  
Department  
County of El Dorado  
330 Fair Lane, Building A  
Placerville, California  
530-621-5390  
Minutes - Draft  
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 10, 2026  
9:00 AM  
ADDENDUM  
There is a clerical correction in the title of item 16  
Item 30 is hereby added to the Consent Calendar  
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/82480230608  
- Meeting ID: 824 8023 0608  
- 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 -  
Present:  
Supervisor Laine, Supervisor Parlin, Supervisor Turnboo, Supervisor Ferrero and  
Supervisor Veerkamp  
INVOCATION AND PLEDGE OF ALLEGIANCE  
Pastor Chris Scott gave the Invocation.  
Supervisor Veerkamp 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: K. Payne, R. Michelson, G. Posey, L. Tannenbaum, L. Cauchon, S.  
Taylor, K. Nalawaja, D. Getz, L. Campbell  
A motion was made by Supervisor Parlin, seconded by Supervisor Veerkamp to  
Approve the Consent Calendar with the following changes:  
Pull item 20 for discussion.  
Supervisor Veerkamp registered a No vote on item 30.  
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  
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: K. Payne, R. Michelson, L. Cauchon, S. Starr, J. Rimoldi, S. Taylor, K.  
Baiocchi, J. Wright, D. Getz, K. Nalawaja, L. Campbell, J. Hogan  
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.  
2.  
3.  
Conference with Legal Counsel - Significant Exposure to Litigation  
pursuant to Government Code Section 54956.9(d)(2).Title: Cure or  
Correct / Cease and Desist Demand from Lee Tannenbaum, received  
January 16, 2026. Number of potential cases: (1).  
No Action Reported.  
Conference with Legal Counsel - Significant Exposure to Litigation  
pursuant to Government Code Section 54956.9(d)(2). Title: Cure or  
Correct Demand from Lee Tannenbaum, received January 26, 2026.  
Number of potential cases: (1).  
No Action Reported.  
Pursuant to Government Code Section 54957.6 - Conference with  
Labor Negotiator: County Negotiator: Director of Human Resources  
and/or designee. Employee organizations: El Dorado County Employees’  
Association, Local 1, AFSCME Council 57 representing employees in the  
Supervisory, Professional, and General Bargaining Units; Operating  
Engineers Local No. 3 representing employees in the Trades & Crafts  
and Corrections Bargaining Units; El Dorado County Managers’  
Association representing employees in the Management Unit; Deputy  
Sheriff’s Association representing employees in the Law Enforcement  
Unit; El Dorado County Probation Officers Association representing  
employees in the Probation Bargaining Unit; El Dorado County Law  
Enforcement Management Association representing employees in the  
Law Enforcement Sworn Management Unit; and unrepresented  
employees in the Department Head, Unrepresented Management, and  
Confidential units.  
No Action Reported.  
4.  
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.  
5.  
6.  
Pursuant to Government Code Section 54957- Public Employee  
Performance Evaluation. Title: Director of Child Support Services.  
No Action Reported.  
Pursuant to Government Code Section 54957- Public Employment.  
Title: Chief Administrative Officer.  
No Action Reported.  
CONSENT CALENDAR  
7.  
Clerk of the Board recommending the Board approve the Minutes from  
the regular meeting of February 3, 2026.  
This matter was Approved on the Consent Calendar.  
GENERAL GOVERNMENT - CONSENT ITEMS  
8.  
Chief Administrative Office recommending the Board adopt and authorize  
the Chair to sign Resolution 039-20252026 accepting the exchange of  
property tax increments for the annexation of 27 parcels into the  
Georgetown Divide Public Utility District raw water service area, Local  
Agency Formation Commission Project 2025-03.  
FUNDING: General Fund.  
Resolution 039-2026 was Adopted upon Approval of the Consent Calendar.  
9.  
Chief Administrative Office, in collaboration with the Jurisdictional  
Reorganization Ad Hoc Committee, recommending the Board authorize  
staff to perform a baseline analysis of Georgetown Divide fire and  
emergency medical services to help address fiscal and operational  
challenges for fire districts located in the Georgetown Divide area.  
FUNDING: General Fund.  
This matter was Approved on the Consent Calendar.  
10.  
Emergency Medical Services, a division of the Chief Administrative  
Office, recommending the Board:  
1) Make findings that it is appropriate to engage ImageTrend, Inc. to  
provide Signature Customer Success services, as Agreement  
258-S1711 requires specialty skills and qualifications not expressly  
identified in County classifications;  
2) Approve and authorize the Purchasing Agent to sign Amendment III to  
Agreement 258-S1711 (FENIX 496) with ImageTrend, Inc., adding  
Signature Customer Success services and increasing the compensation  
by $25,000, for a revised total of $822,441.08 for the ten-year term of the  
agreement, ending on February 23, 2027, contingent upon approval by  
County Counsel and Risk Management; and  
3) Authorize the Purchasing Agent to execute any necessary amendments  
relating to Agreement 496, excluding term extensions and increases to  
compensation, contingent upon approval by County Counsel and Risk  
Management.  
FUNDING: Maddy Emergency Medical Services Fund.  
This matter was Approved on the Consent Calendar.  
11.  
Procurement and Contracts, a division of the Chief Administrative Office,  
recommending the Board declare five service weapons as surplus and  
approve the sale of the weapons to retiring Sheriff's Lieutenant Lance  
Bryant; retiring Sheriff's Sergeants Ben Davidson, Paul Hadjes, and Matt  
Harwood; and retiring Deputy Sheriff James Hubert.  
FUNDING: Funding received from the sales will be deposited into the  
General Fund.  
This matter was Approved on the Consent Calendar.  
12.  
Supervisor Laine recommending the Board approve and authorize the  
Chair to sign:  
1) Third Amendment to the Joint Exercise of Powers Agreement Creating  
the South Lake Tahoe Recreation Facilities Joint Powers Authority; and  
2) Third Amendment to the Joint Community Facilities Agreement dated  
July 11, 2000 by and among the City of South Lake Tahoe, County of El  
Dorado, Tahoe Paradise Recreation Park District, and SLT JPA.  
FUNDING: N/A  
This matter was Approved on the Consent Calendar.  
HEALTH AND COMMUNITY - CONSENT ITEMS  
13.  
Child Support Services (CSS) recommending the Board:  
1) Authorize the Director of Child Support Services to negotiate an  
agreement between the County of El Dorado CSS and the County of  
Nevada CSS, where the County of Nevada will compensate the County of  
El Dorado for the provision of legal attorney services to the County of  
Nevada CSS; and  
2) Authorize the Director of Child Support Services to execute a revenue  
generating agreement, contingent upon approval by County Counsel and  
Risk Management, to provide legal services to the County of Nevada  
CSS, for a period not to extend beyond June 30, 2026, as long as the  
agreement will not increase CSS’s Net County Cost.  
FUNDING: State and Federal Child Support Funding.  
This matter was Approved on the Consent Calendar.  
14.  
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 Crisis  
Residential Treatment facility services provided by Compassion Pathway  
Behavioral Health LLC 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 services from 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 8976 with Compassion, increasing the contract value by  
$600,000 in Fiscal Year (FY) 2025-26 and $600,000 in FY 2026-27, for a  
new maximum obligation of $5,550,000 if extended through the optional  
term of June 30, 2027;  
4) Authorize the Purchasing Agent to execute amendments relating to  
Agreement 8976, 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 8976.  
FUNDING: 50% Federal Medi-Cal, 50% State Mental Health Services  
Act.  
This matter was Approved on the Consent Calendar.  
15.  
Health and Human Services Agency (HHSA) recommending the Board:  
1) Approve and authorize the Chair to sign Amendment II to Funding Out  
Agreement 6514 with El Dorado County Office of Education to extend the  
term for an additional six months, from December 31, 2027, through June  
30, 2028, with no change to the maximum obligation, for the purpose of  
continuing the provision of Mental Health Student Services Act (MHSSA)  
services to students in El Dorado County schools, which aligns the term of  
this agreement with the related HHSA awarded MHSSA grant  
agreements' term;  
2) Authorize the Purchasing Agent to execute amendments relating to  
Agreement 6514, contingent upon approval by County Counsel and Risk  
Management, which do not increase the maximum dollar amount or term  
of the Agreement; and  
3) Authorize the HHSA Director, or the HHSA Chief Assistant Director, to  
execute programmatic, administrative, and fiscal documents relating to  
Agreement 6514.  
FUNDING: 100% State MHSSA funding administered by the State of  
California Behavioral Health Services Oversight & Accountability  
Commission (formerly titled the Mental Health Services Oversight and  
Accountability Commission).  
This matter was Approved on the Consent Calendar.  
LAND USE AND DEVELOPMENT - CONSENT ITEMS  
16.  
El Dorado County Air Quality Management District (AQMD)  
recommending the Board, acting as the Board of Directors of the El  
Dorado County Air Quality Management District, adopt and authorize the  
Chair to sign Resolution 038-2026:  
1) Approving AQMD's participation in the Climate Heat Impact Response  
Program (CHIRP) grant program;  
2) Ratifying the Air Pollution Control Officer's (APCO) signature on the  
CHIRP FY2025-2026 application;  
3) Authorizing the APCO to execute the FY2025-2026 grant agreement  
between the El Dorado County Air Quality Management District and the  
California Air Resources Board (CARB) for CHIRP through February 10,  
2027;  
4) Authorize the APCO to execute any future grant funding agreements  
with qualified applicants, subject to approval by County Counsel and Risk  
Management for the; and  
5) Authorizing the implementation and expending the CHIRP funds in  
accordance with the FY2025-2026 grant agreement between the El  
Dorado County Air Quality Management District and the California Air  
Resources Board (CARB) and CARB requirements for the CHIRP grant  
program.  
FUNDING: CHIRP Grant Funding.  
Resolution 038-2026 was Adopted upon Approval of the Consent Calendar.  
17.  
Department of Transportation recommending the Board approve and  
authorize the Board to execute Contract Change Order 3, Supplement 1,  
with A. Teichert & Son, Inc., dba Teichert Construction in the amount of  
$500,000 for the Diamond Springs Parkway - Phase 1B Project, Capital  
Improvement Program number 72334/36105011, Contract number 6558.  
(4/5 vote required)  
(District 3)  
FUNDING: Master Circulation and Funding Plan (58%), Traffic Impact  
Fees - Zone 1-7 (21%), State Local Partnership Program (14%),  
Regional Surface Transportation Program (3%), State Highway Operation  
and Protection Program (3%), Tribe Funds (historical <1%), and Road  
Fund (<1%). (Local and State Funds)  
This matter was Approved on the Consent Calendar.  
18.  
Department of Transportation recommending the Board:  
1) Make findings that the purchase of four (4) NoTraffic Camera systems  
is exempt from competitive bidding based on the Procurement Policy  
C-17, 3.4 Exemptions from Competitive Bidding 2(d) a distributor has an  
exclusive franchise or operating agreement with the supplier of goods to  
be purchased or maintained; and  
2) Authorize the Purchasing Agent to sign a purchase order with Swarco  
McCain, Inc. of Vista, CA, in the amount of $161,360 plus applicable  
taxes, fees, and freight (estimated at $7,529.56) for four (4) NoTraffic  
Camera Systems.  
FUNDING: Road Fund (50%), Master Circulation & Funding Plan  
Financing (25%) and TIM Zone 1-7 (25%).  
This matter was Approved on the Consent Calendar.  
19.  
Department of Transportation recommending the Board consider the  
following:  
1) Accept the road improvements for Offsite Pioneer Place Lift Station  
Force Main Extension, TM 97-1330, as complete;  
2) Reduce Performance Bond 800169857 from $276,351.00 to  
$27,635.10, which is ten percent of the total cost of the road  
improvements. This amount guarantees against any defective work, labor  
done, or defective materials furnished, which is to be released after one  
year if no claims are made;  
3) Hold Laborers & Materialmens Bond 800169857 in the amount of  
$276,351.00 for six months to guarantee payments to persons furnishing  
labor, materials, or equipment; and  
4) Authorize the Clerk of the Board to release the respective Bonds after  
the required time periods upon written request by Transportation.  
FUNDING: Developer Funded.  
This matter was Approved on the Consent Calendar.  
20.  
Planning and Building Department, Affordable Housing Unit, with  
concurrence from the Chief Administrative Office, in accordance with  
Board of Supervisors Policy B-14, Traffic Impact Fee (TIF) Offset  
Program for Developments with Affordable Housing Units, recommending  
the Board:  
1) Find that the Racquet Way Apartment Complex Phase 2 project  
provides significant community benefit by providing housing that is  
affordable to low-income households;  
2) Make a conditional award of a TIF Offset totaling $139,098 (per current  
TIF Program Fee schedule, but subject to change with each TIF schedule  
update), to offset 50 percent of the TIF for 24 units affordable at or below  
80 percent of the area median income; and  
3) Authorize the Planning and Building Department Director to execute all  
documents associated with the TIF Fee Offset Program, contingent upon  
approval by County Counsel and Risk Management.  
(District 3)  
FUNDING: Federal and State Transportation Revenues.  
A motion was made by Supervisor Veerkamp, seconded by Supervisor Parlin to  
deny the request for the Traffic Impact Fee Offset.  
4 - Parlin, Turnboo, Ferrero and Veerkamp  
1 - Laine  
Yes:  
Noes:  
21.  
Planning and Building Department, Planning Division, recommending the  
Board approve and authorize the Chair to sign Amendment VIII to  
Agreement 447 with Ascent Environmental, Inc., for the provision of  
as-needed environmental consulting services, increasing the  
compensation amount by $700,000 for a total not-to-exceed amount of  
$3,200,000, with no change to the scope of work and contract term  
expiring on December 31, 2026.  
FUNDING: Developer Funded.  
This matter was Approved on the Consent Calendar.  
22.  
Planning and Building Department, Planning Division, submitting for  
approval of the Final Map (TM-F25-0001) for the Carson Creek Village  
11D Subdivision (TM20-0001), creating a total of 87 residential lots and 7  
miscellaneous lots (roadways/landscape/open space), on property  
identified as Assessor Parcel Number 117-820-069 located on the south  
side of Investment Boulevard approximately 0.4 miles southwest of the  
intersection with Latrobe Road in the El Dorado Hills Community Region  
(Attachment H, Exhibits A and B), and recommending the Board consider  
the following:  
1) Approve the Final Map (TM-F25-0001) for Carson Creek Village 11D  
Subdivision (Attachment H, Exhibit C);  
2) Approve and authorize the Chair to sign the Agreement to Make  
Subdivision Improvements (Attachment B); and  
3) Approve and authorize the Chair to sign Road Improvement Agreement  
25-55122 of the Offsite Road Improvements (Attachment E).  
(District 2)  
Funding: Developer-Funded.  
This matter was Approved on the Consent Calendar.  
23.  
Surveyor's Office recommending the Board adopt and authorize the Chair  
to sign Resolution 037-2026 for Abandonment of Easement 26-0001, to  
abandon the entirety of the 10’ Public Utilities easement encumbering  
Parcel A of the Parcel Map recorded in Book 22 of Parcel Maps at Page  
71, identified as Assessor Parcel number 069-091-005, Located within  
the community of Rescue, at 2430 Ponderosa Rd.  
(District 4)  
FUNDING: Application Fees (General Fund)  
Resolution 037-2026 was Adopted upon Approval of the Consent Calendar.  
LAW AND JUSTICE - CONSENT ITEMS  
24.  
Sheriff's Office recommending the Board:  
1) Make findings in accordance with Procurement Policy C-17 Section  
3.4(4) to exempt the acquisition of Dell PowerEdge Storage Area  
Network for VMware servers and storage from the competitive bidding  
process because the procurement is utilizing a competitively bid contract  
with another public agency;  
2) Authorize the use of competitively bid National Association of State  
Procurement Officials (NASPO) Agreement 23026 between Dell  
Marketing L.P. and the State of Minnesota, with California Department of  
General Services Participating Addendum 7-23-70-55-01 for the  
acquisition of Dell PowerEdge Storage Area Network for VMware servers  
and storage for the Placerville Jail;  
3) Approve and authorize the Purchasing Agent to issue a purchase order  
to reseller Sidepath, Inc, under NASPO Agreement 23026 between Dell  
Marketing L.P. and the State of Minnesota, with California Department of  
General Services Participating Addendum 7-23-70-55-01 in the  
estimated amount of $136,000 for the purchase of Dell PowerEdge  
servers and storage;  
4) Authorize the Purchasing Agent to sign Sidepath Quote  
SIDQ56924-01; and  
5) Authorize the Purchasing Agent to increase the purchase order on an  
"as needed” basis during the awarded period as long as funding is  
available within the department's budget.  
FUNDING: Custody Services Special Revenue Fund.  
This matter was Approved on the Consent Calendar.  
END CONSENT CALENDAR  
DEPARTMENT MATTERS (Items in this category may be called at any time)  
25.  
Airports, a division of the Chief Administrative Office, with concurrence  
from the Airport Ad-Hoc committee, recommending the Board approve  
the use of the attached templates for all new Ground leases and County  
Hangar leases and authorize the Chief Administrative Officer or Assistant  
Chief Administrative Officer to make minor modifications to the templates,  
including changes related to any new Federal Aviation Administration  
laws or guidelines, if necessary pending approval by the Airport Ad-Hoc  
committee, County Counsel, and Risk Management.  
FUNDING: Fees.  
A motion was made by Supervisor Veerkamp, seconded by Supervisor Parlin to  
approve the use of the attached templates for all new Ground leases and  
County Hangar leases and authorize the Chief Administrative Officer or Assistant  
Chief Administrative Officer to make minor modifications to the templates,  
including changes related to any new Federal Aviation Administration laws or  
guidelines, if necessary pending approval by the Airport Ad-Hoc committee,  
County Counsel, and Risk Management.  
5 - Laine, Parlin, Turnboo, Ferrero and Veerkamp  
Yes:  
26.  
Chief Administrative Office and Human Resources Department  
recommending the Board:  
1) Approve and authorize the chair to sign Resolution 040-2026 effective  
the first pay period following adoption to revise the Salary Schedule  
increasing base wages for most unrepresented classifications by four  
percent (4.0%); and  
2) Direct the Human Resources Department and the Auditor-Controller’s  
Office to administer and implement the associated changes.  
FUNDING: Primarily General Fund with some positions being paid with  
State and Federal Funding.  
Items 26 and 27 were heard together.  
A motion was made by Supervisor Parlin, seconded by Supervisor Ferrero to:  
1) Approve and authorize the chair to sign Resolution 040-2026 effective the first  
pay period following adoption to revise the Salary Schedule increasing base  
wages for most unrepresented classifications by four percent (4.0%); and  
2) Direct the Human Resources Department and the Auditor-Controller’s Office to  
administer and implement the associated changes.  
4 - Laine, Parlin, Turnboo and Ferrero  
1 - Veerkamp  
Yes:  
Noes:  
27.  
Chief Administrative Office and Human Resources Department  
recommending the Board provide conceptual approval to amend El  
Dorado County Code of Ordinances Section 2.06.020, “Board of  
Supervisors Salary Provisions”, to increase the Board’s salary by seven  
percent.  
FUNDING: Primarily General Fund.  
Items 26 and 27 were heard together.  
A motion was made by Supervisor Parlin, seconded by Supervisor Turnboo to  
provide conceptual approval to amend El Dorado County Code of Ordinances  
Section 2.06.020, “Board of Supervisors Salary Provisions”, to increase the  
Board’s salary by seven percent.  
4 - Laine, Parlin, Turnboo and Ferrero  
1 - Veerkamp  
Yes:  
Noes:  
10:00 A.M. - TIME ALLOCATION (Items will not be heard prior to the time stated)  
28. 26-0266  
Sheriff's Office recommending the Board:  
1) Approve the Introduction (First Reading) of Ordinance 5253 to add  
Title 8, Chapter 8.07 to prohibit unauthorized ignition or maintenance of  
fire;  
2) Waive full reading of the Ordinance, read by title only, and continue this  
matter to March 3, 2026 for Final Passage (Second Reading); and  
3) Find that the proposed ordinance changes are not “projects” within the  
meaning of Public Resources Code Section 21065 and California  
Environmental Quality Act (CEQA) Guidelines Sections 15060(c)(2) and  
15378 because the regulations regarding the unauthorized ignition,  
maintenance, or permission of fires do not have the potential of resulting  
in a direct or reasonably foreseeable indirect physical change in the  
environment; and, even if the adoption of the ordinance was a project, find  
that the ordinance is categorically exempt from CEQA under CEQA  
Guidelines Section 15308 because the ordinance adopts a regulatory  
process for the protection of the environment and there are no unusual  
circumstances under CEQA Guidelines Section 15300.2, and under the  
“common sense” exemption in CEQA Guidelines Section 15061(b)(3)  
because it can be seen with certainty that there is no possibility that  
adoption of the ordinance would have a significant effect on the  
environment.  
FUNDING: N/A  
A motion was made by Supervisor Parlin, seconded by Supervisor Ferrero to:  
1) Approve the Introduction (First Reading) of Ordinance 5253 to add Title 8,  
Chapter 8.07 to prohibit unauthorized ignition or maintenance of fire;  
2) Waive full reading of the Ordinance, read by title only, and continue this  
matter to March 3, 2026 for Final Passage (Second Reading); and  
3) Find that the proposed ordinance changes are not “projects” within the  
meaning of Public Resources Code Section 21065 and California Environmental  
Quality Act (CEQA) Guidelines Sections 15060(c)(2) and 15378 because the  
regulations regarding the unauthorized ignition, maintenance, or permission of  
fires do not have the potential of resulting in a direct or reasonably foreseeable  
indirect physical change in the environment; and, even if the adoption of the  
ordinance was a project, find that the ordinance is categorically exempt from  
CEQA under CEQA Guidelines Section 15308 because the ordinance adopts a  
regulatory process for the protection of the environment and there are no  
unusual circumstances under CEQA Guidelines Section 15300.2, and under the  
“common sense” exemption in CEQA Guidelines Section 15061(b)(3) because it  
can be seen with certainty that there is no possibility that adoption of the  
ordinance would have a significant effect on the environment.  
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, K. Payne, L. Cauchon, S. Taylor, K. Greenwood, L.  
Campbell  
OPEN FORUM (See Attachment)  
Open Forum is an opportunity for members of the public to address the Board of Supervisors on  
subject matter that is not on their meeting agenda and within their jurisdiction. Public comments  
during Open Forum are limited to three minutes per person. The Board Chair may limit public  
comment during Open Forum.  
1:00 P.M. PUBLIC HEARING  
29.  
HEARING - Planning and Building Department, Code Enforcement  
Division, recommending the Board adopt and authorize the Chair to sign  
Resolution 036-2026, placing a lien on the property located at 3369  
Patterson Way, El Dorado Hills, identified by Assessor’s Parcel Number  
120-164-006, owned by Tours Irene M Tr & Ravenswood Investments  
Trust, for the outstanding fees for Code Enforcement Cases and  
Structural Abatement at the subject address, in the amount of $12,321.63.  
(District 1)  
FUNDING: Abatement Fund - 100%.  
Public Comment: 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 Ferrero, seconded by Supervisor Parlin to  
adopt and authorize the Chair to sign Resolution 036-2026, placing a lien on the  
property located at 3369 Patterson Way, El Dorado Hills, identified by Assessor’s  
Parcel Number 120-164-006, owned by Tours Irene M Tr & Ravenswood  
Investments Trust, for the outstanding fees for Code Enforcement Cases and  
Structural Abatement at the subject address, in the amount of $12,321.63.  
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:  
Transit meeting.  
National Association of Counties Justice Steering Committee.  
El Dorado Hills Fire Land meeting.  
New Employee Orientation.  
Pacific Gas & Electric meeting.  
Gateway Scoping meeting.  
Costco public meeting.  
El Dorado Hills Chamber lunch.  
Supervisor Veerkamp reported on the following:  
Fair Board meeting.  
Transit meeting.  
Transit Bus awards.  
New Employee Orientation.  
Sacramento Area Council of Government Policy Innovation meeting.  
Sacramento Area Council of Government Planning Session meeting.  
Transit/Transportation meetings.  
Local Agency Formation Commission meeting.  
Supervisor Turnboo reported on the following:  
Transit Bus awards.  
Transit/Transportation meetings.  
Local Agency Formation Commission meeting.  
El Dorado County prayer event.  
Grizzly Flat school funding.  
Supervisor Parlin reported on the following:  
Transportation Commission meeting - Executive Director report out.  
Supervisor Laine reported on the following:  
Tahoe Transportation District update.  
CAO UPDATE (May be called at any time during the meeting)  
Sue Phillips, Interim Chief Administrative Officer, reported on the following:  
Marshall Hospital Sales Tax Measure update.  
Next Board meeting March 3, 2026.  
The Board recessed to Closed Session at 1:47 P.M.  
ADJOURNED AT 4:31 P.M.  
ADDENDUM  
LAND USE AND DEVELOPMENT - CONSENT ITEMS  
There is a clerical correction in the title of item 16  
30.  
Department of Transportation recommending the Board take the following  
actions pertaining to Contract 9966 for the 2026 DOT SLT Maintenance  
Pavement Rehabilitation Projects on Cedar Ridge Road, Pioneer Trail  
Frontage Road, Washoan Boulevard, Thunderbird Drive, Southern Pines  
Drive, Navahoe Drive, E San Bernardino Avenue, San Diego Street, Hopi  
Avenue, Bellevue Avenue, Scenic Drive, Tahoe Mountain, Mt Diablo  
Circle, Granite Mountain Circle and Mountain Meadows Drive:  
1) Award the Construction Contract to Consolidated Engineering, Inc. the  
lowest responsive, responsible bidder;  
2) Approve and authorize the Chair to sign the Construction Contract in  
the amount of $1,481,957.10, subject to review and approval by County  
Counsel and Risk Management; and  
3) Authorize the Director of Transportation to sign an Escrow Agreement,  
if requested by the Contractor and in accordance with Public Contract  
Code Section 22300, for the purpose of holding Contract retention funds.  
(District 5)  
FUNDING: Transient Occupancy Tax - Measure S (67%) and Road Fund  
(33%). (No Federal Funds)  
This matter was Approved on the Consent Calendar.  
Supervisor Veerkamp registered a No vote on this matter.