PARK CAMERONI Established: June 3, 1961 Board of Directors Regular Meeting Minutes Wednesday, May 21, 2025 6:30pm 2502 Country Club Drive Cameron Park, CA 95682 = Social Room Board Members Dawn Wolfson, President Katie Gilchrest, Vice President Sidney Bazett, Director Tim Israel, Director Monique Scobey, Director Director Gilchrest will appear remotely 75-5888 Ali'l Drive, #B32 Kailua-Kona, HI 96740 Mission Statement "To preserve and enhance the quality of life and to safeguard the health, safety, and welfare of our community" CALL TO ORDER = 6:36pm Roll Call - MS/DW/SB/TIKG signed in remotely Pledge of Allegiance Moment of Silence to honor Service Members Military, Law Enforcement, Fire, Emergency Personnel Adoption of Agenda Motion to adopt the Agenda, with the following adjustments: Move item# 19 before item# 14 and move item# 16 before item# 15. TI/MS - Motion Passed Ayes - MS, DW, SB, TI, KG Noes - None Absent - None PRESENTATIONS 1. Dane Wadle = California Special Districts Association (CSDA) LEGAL COUNSEL UPDATES AND ADVICE Introduction of new legal counsel, Brian Hughes (Best Best & Krieger LLP) GENERAL PUBLIC COMMENT CONSENT CALENDAR Receive & File: 2. General District Report for April 2025 (Staff) 3. April 2025 Cash Flow Report (C. Greek) 4. El Dorado Disposal Performance Standards (1st Quarter) Approve: 5. Minutes of March 19, 2025 - Board of Directors Meeting (N. Garrison) 6. Minutes of April 16, 2025 - Board of Directors Meeting (N. Garrison) 7. REVIEW AND APPROVE Agreement with Best Best & Krieger LLP for General Counsel Services (M. Johnson) 8. REVIEW AND APPROVE Limited Duration Telecommuting Policy for Non-Exempt and Exempt Employees Policy 2280 (M. Johnson) 9. REVIEW AND APPROVE Capital Assets and Inventory Policy 3290.34 (M. Johnson) 10. REVIEW AND APPROVE Disposal of Surplus Property 3085.3 (M. Johnson) 11. REVIEW AND APPROVE GASB 87 Lease Policy 3380 (C. Greek) 12. REVIEW AND APPROVE GASB 96 Subscription-Based IT Arrangements Policy 3390 (C. Greek) 13. REVIEW AND APPROVE Escheatment Policy for Unclaimed Property 3370 (C. Greek) Motion to adopt the Consent Agenda. TI/SB - Motion Passed Ayes - MS, DW, SB, TI, KG Noes - None Absent - None REVIEW ITEMS PULLED FOR DISCUSSION GENERAL BUSINESS Item #19 (moved up in agenda) - APPROVE Resolution No. 2025-07 Adopting the 2024 El Dorado County Multi-Jursdictional Hazard Mitigation Plan, Including Annex B Specific to the Cameron Park Community Services District Motion to Approve Resolution 2025-07 Adopting the 2024 EL Dorado County Mutti-lurisdictional Hazard Mitigation Plan, Including Annex B Specific to the Cameron Park Community Services District SB/MS - Motion Passed Ayes - MS, DW, SB, TI Noes - None Absent - None 14. PRESENTATION - El Dorado Disposal - Item #16 (moved up in agenda) - FIRST READING of Ordinance No. 2025.06.18 SB 1383 Ordinance Board gave direction to staff to provide further clarification of the proposed ordinance prior to the next reading. 15. PUBLIC HEARING = APPROVE Fourth Amendment to the Agreement Between Cameron Park Community Services District and Waste Connections of California, Inc. doing business as El Dorado Disposal Services, and Establishing Rates for the Collection of Solid Waste within the Cameron Park Community Services District and APPROVE Resolution 2025-06 Establishing Rates for the Collection of Solid Waste Within the Cameron Park Community Services District Board requested further discussion and refinement of the proposed amendment to bring back to the at a future meeting. 16. FIRSTREADING-ONGotOPdinance.No.2025.6-18581383-Ordinance Recess from 8:20pm to 8:29pm 17. PRESENTATION - End of Year Budget Summary (C. Greek) 18. PUBLIC HEARING and SECOND READING of Proposed Revised 2025.05.21 Weed Abatement Ordinance and APPROVAL of Summary of Ordinance No. 2025.05.21 (M. Johnson) Motion to. Approve the Second Reading of Revised 2025.05.21 Weed Abatement Ordinance and to Approve the Summary of Ordinance No. 2025.05.21, waiving the full reading. SB/TI-/ Motion Passed Ayes - MS, DW, SB, TI, KG Noes - None Absent - None 19.APPROVE Resolution- No. 2025-07 Adopting the 2024 El-Dorado County Multi- wnadiasional-Hazard.MHomPan-hnadwpAme-Spadkeioe-ioe-Cameron-PaNk CemmwneySenacDama 20. SECOND READING of Revisions to Bylaws Article 2, Section 2.1 (M. Johnson) Motion to. Approve the Second Reading Revisions to Bylaw. Article 2, Section 2.1 SB/TI - Motion Passed Ayes - MS, DW, SB, TI, KG Noes - None Absent - None 21. DISCUSS & ESTABLISH Community Development Ad Hoc Committee (M. Johnson) Board President Dawn Wolfson appointed Katie Gilchrest and Tim Israel as Community Development. Ad Hoc Committee Members (Sidney Bazett as alternate) 22. REVIEW CC&R Mid-Year Budget Adjustment and APPROVE Resolution 2025-08 Adopting the Cameron Park Community Services District Fiscal Year 2024-25 CC&R Fund 002 Mid-Year Budget Adjustment (C. Greek) Motion to Resolution 2025-08 Adopting the Cameron Park Community Services District Fiscal Year 2024-25 CC&R Fund 002 Mid-Year Budget Adjustment TI/SB - Motion Passed Ayes -MS, DW, SB, TI, KG Noes - None Absent - None 23. REVIEW AND APPROVE Updated Board & Standing Committee Dates (N. Garrison) Motion to Approve Updated Board & Standing Committee Dates MS/SB - Motion Passed Ayes - MS, DW, SB, TI, KG Noes - None Absent - None BOARD OF DIRECTORS' COMMENTS & FUTURE AGENDA ITEMS CLOSED SESSION PUBLIC COMMENT ADJOURNMENT TO CLOSED SESSION = 9:24pm CLOSED SESSION ITEMS A. Pursuant to Government Code S 54957(b)(1) = Title: General Manager = Application Review B. Conference with Legal Counsel = Anticipated Litigation Significant exposure to litigation pursuant to Government Code section 54956.9(d)(2) or (d)(3): One (1) potential case. Disclosure of information related to annexation review. (Discussion will be led by the General Manager based on an update from legal counsel; legal counsel will not be present.) C. Pursuant to Government Code Section 54957.6, Conference with labor negotiators; items under negotiation: Contract with unrepresented exempt management employees pertaining to wages and benefits. District Representative - Interim General Manager Maurice Johnson. REPORT OUT OF CLOSED SESSION The Board discussed the items in closed session and direction was given to staff. ADJOURNMENT OF MEETING - 10:17pm The next regularly scheduled meeting of the Cameron Park Community Services District Board of Directors is Wednesday, June 18 at 6:30pm, in the Social Room at 2502 Country Club Drive, Cameron Park, CA 95682 This agenda and packet items are available online at the CPCSD website: https:lwww. cameronpark.org.bord-ol-directors Conformed Agenda Prepared by: Conformed Agenda Approved by: Muti Niki Garrison Director Dawn Wolfson, President Board Clerk Board of Directors