Skip to content Skip to main navigation Skip to footer

El Dorado County Board of Supervisors June 24, 2025 Meeting Minutes

Meeting in Video Recording Format

Of note to El Dorado Hills residents

25-083415.Agenda ItemFacilities, a division of the Chief Administrative Office, recommending the Board approve and authorize the Purchasing Agent to execute Amendment IV to Joint Use Agreement 303-O1511 (FENIX 8736), with the El Dorado Hills Community Services District (CSD), extending their use of the county-owned space located at 990 Lassen Way in El Dorado Hills for six months, beginning July 1, 2025, through December 31, 2025, reimbursing the County for the CSD’s pro rata share of costs to operate the facility, estimated to total $15,000. FUNDING: El Dorado Hills Community Services District.

This matter was Approved on the Consent Calendar.
25-107316.Agenda ItemFacilities, a division of the Chief Administrative Office, recommending the Board approve and authorize the Chair to sign a budget amendment transferring all budgeted appropriations and estimated revenues for the Cemeteries program to the Facilities Division, reflecting the operational consolidation of Cemeteries to Facilities and maintaining the Fiscal Year 2024-25 General Fund budget of $324,707. (4/5 vote required) FUNDING: General Fund.

This matter was Approved on the Consent Calendar.
25-086828.Agenda ItemOffice of Wildfire Preparedness and Resilience, a division of the Chief Administrative Office, recommending the Board approve the Final Passage (Second Reading) of Ordinance 5231 to amend Chapter 8.08 of the El Dorado County Code of Ordinances entitled Fire Prevention to adopt the 2025 Local Responsibility Area Fire Hazard Severity Zones Map developed and issued by the California Department of Forestry and Fire Protection (CAL FIRE), Office of the State Fire Marshal, as required by California Government Code section 51179. FUNDING: General Fund.

Ordinance 5231 was Adopted upon Approval of the Consent Calendar.
Supervisor Turnboo registered a No vote on this matter.
25-1074120.Agenda ItemAir Quality Management District recommending the Board, acting as the Air Quality Management District Board of Directors, adopt and authorize the Chair to sign Resolution 086-2025 authorizing Air Pollution Control Officer to: 1) Execute grant agreement amendment G21-PBRM-06-03 accepting additional funding from the California Air Resources Board (CARB) in the amount of $50,600 with a term through June 30, 2027, for the implementation of the Prescribed Burn Reporting and Monitoring Support Program (Program); 2) Execute any future grant or funding agreements with CARB and other necessary actions to receive additional funding to support the implementation of the Program through the statutory term of the program; and 3) Implement and expend the funds in accordance with agreement G21-PBRM-06 and CARB requirements. FUNDING: State funding from the California Climate Investments Greenhouse Gas Reduction Fund.

Resolution 086-2025 was Adopted upon Approval of the Consent Calendar.
25-0668126.Agenda ItemDepartment of Transportation, Maintenance and Operations Division, recommending the Board take the following actions pertaining to Contract 8465 for the 2025 Zone of Benefit Road Maintenance Projects in the Road and Drainage Zones of Benefits (Zones); Deerfield Estates Zone 98605, Eastwood Park 5 Zone 98601, Black Oak Estates 6 Zone 98604, Black Oak Estates Zone 98603, Travois Zone 98610, Hollow Oak Zone 98606, Creekside Greens Units 2 & 3 Zone 98607, Highland View Unit 3A Zone 98609, and West Valley Village Zone 98612: 1) Award the Construction Contract to, American Pavement Systems, Inc., who was the lowest responsive, responsible bidder; 2) Approve and authorize the Chair to sign the Construction Contract in the amount of $697,757.71, 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. (Districts 1, 2, and 4) FUNDING: Zone of Benefit Special Taxes (100%).

This matter was Approved on the Consent Calendar.
25-0984231.Agenda ItemHEARING – Air Quality Management District (AQMD) recommending the Board, acting as the AQMD Board of Directors, approve and authorize the Chair to sign Resolution 085-2025 adopting the Fiscal Year 2025-26 recommended budget for the El Dorado County AQMD. (Cont. 6/10/2025, Item 48) FUNDING: Permit revenues, DMV surcharge fees, & Grants.

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 Ferrero to adopt Resolution 085-2025 approving the recommended budget for the El Dorado County Air Quality Management District for Fiscal Year 2025-26.


Yes: 5 – Laine, Parlin, Turnboo, Ferrero and Veerkamp
25-1117134.Agenda ItemSupervisor Turnboo recommending the Board approve designating the name “John Hidahl Way” for the non-County maintained drive leading to the El Dorado Hills Fire Department Station 85 located at 1050 Wilson Blvd in El Dorado Hills. FUNDING: Road Fund.

Public Comment: E. Hidahl, M. Liliehthal, J. Pomey, C. Munt, K. Greenwood, Tara, D. Manning

A motion was made by Supervisor Ferrero, seconded by Supervisor Turnboo to approve designating the name “John Hidahl Way” for the non-County maintained drive leading to the El Dorado Hills Fire Department Station 85 located at 1050 Wilson Blvd in El Dorado Hills.


Yes: 5 – Laine, Parlin, Turnboo, Ferrero and Veerkamp
25-1138137.Closed Session ItemConference with Legal Counsel – Existing Litigation pursuant to Government Code Section 54956.9(d)(1). Title: Thomas Austin and Helen Austin v. County of El Dorado, Case No. PC20150633. Number of potential cases: (1).

No Action Reported.
Loader Loading...
EAD Logo Taking too long?

Reload Reload document
| Open Open in new tab

Download Minutes [155.18 KB]

Attachments