Skip to content Skip to main navigation Skip to footer

Author: APAC Board

EDH APAC, Residents, Project Applicant, Seek Extension for EDH Apartments Hearing At Planning Commission

The El Dorado Hills Area Planning Advisory Committee has asked for a continuance of the Planning Commission Hearing regarding the El Dorado Hills Apartments at Town Center East, to allow time to review the Final Environmental Impact Report (FEIR), released to the public on Wednesday, December 6, 2017.

The Notice of Public Hearing issued by El Dorado County November 13, 2017 indicated that all relevant Staff Reports and documents would be available for public review 14 days before the scheduled December 14, 2017 hearing date. The EDH APAC believes that issuing the FEIR with only 8 days for public review, as well as neglecting the Notice of Public Hearing’s promise of documents being available 14 days prior to the hearing,  wouldn’t allow adequate time for a thoughtful, thorough, review of the 210 page document, nor was it keeping in the spirit of El Dorado County’s commitment to transparency and good governance.

From APAC Chairman Tim White’s letter:

This request for rescheduling is not made with respect to the merits of the Project, but solely with respect to the scheduling of the Project for hearing on December 14, 2017. Specifically, the FEIR for this Project was not posted on the EDC Planning website until Wednesday, December 6, 2017, just 8 days before the scheduled hearing. As you know, during the review process on a project, most people only read and make comments on the DEIR during the 45 day time required by law- when a FEIR is available people typically review that document to  see how their comments were addressed by the Planning Department.

In final, 8 days to review the 200+ pages of the FEIR for the Town Center Apartments Project is an inadequate period of time- it flies in the face of transparency, in full and timely disclosure, and in good governance.

 

There were also requests from El Dorado Hills residents seeking additional time to review the document.

The Project Applicant has asked the County to defer the hearing until January 11, 2018.  From the applicant’s letter:

We understand that the County has received comments from the El Dorado Hills Area Planning Advisory Committee (EDHAPAC) and at least one individual, which request postponement of the hearing to allow for additional time for public review of the Final Environmental Impact Report (FEIR) prepared for the project. Although we understand that there is no legal requirement to postpone the hearing as a result of these requests, we respectfully request that the hearing be continued and placed on the agenda for the Commission’s next meeting, on January 11.
We are making this request because of our commitment to ensuring the public and the County are fully informed of the project’s benefits and impacts (including environmental impacts), before any action is taken by the County on the project. Deferring the hearing until January 11 will effectively extend the public review period by approximately four weeks, thereby ensuring that EDHAPAC, local community members, and other interested persons are afforded ample opportunity to review the FEIR and all other project-related materials that have been posted to the County’s website.
We believe that this extended review period will facilitate active and informed participation by the public at the hearing, as well as informed decision making by the Planning Commission. This approach is consistent with our and the County’s efforts throughout this process to be proactive in soliciting and addressing community feedback.

This morning, on December 11, 2017,  the County of El Dorado has placed the applicant’s request for continuance on the Planning Commissions’s legistar project file – the Planning Commission will address the request for continuance at the scheduled December 14, 2017 Planning Commission Hearing.

In advance of the Planning Commission’s finding, EDH APAC asks that area residents continue to submit their concerns, questions, and suggestions for the project for Planning Commission, and Board of Supervisors consideration.

Submit public comment regarding A16-0001 to
County Planner Mel Pabalinas [ rommel.pabalinas@edcgov.us ]
Please be certain to cc:  the Clerk of the Planning Commission, Char Tim [ charlene.tim@edcgov.us ] so that your public comments are added to the file for review, as well as planning@edcgov.us

EDC Board of Supervisors Establish New Meeting Protocols – Reduced Time For Public Comment

At the December 5, 2017 El Dorado County Board of Supervisors meeting, the Board established new rules and protocols for accepting public comments on issues and projects before the board.

Previously, the Board’s rules and Protocol for public comment were:

Each individual public comment was limited to 3 minutes per topic.
An individual representing a group was allowed 5 minutes per topic.

The new rules are as follows:

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:
  • Time for public input will be provided at every Board of Supervisors meeting. Individuals will have three minutes to address the Board.
  • Individuals authorized by organizations will have three minutes to present organizational positions and perspectives and may request additional time, up to five minutes.
  • At the discretion of the Board, time to speak by any individual may be extended.
  • A total of 20 minutes will be allocated for public comment during Open Forum and for each agenda item to be discussed.
  • Public comment on certain agenda items designated and approved by the Board may be treated differently with 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 upon the nature of the issue.
  • 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 Chair of the Board may take the following actions;
    Step 1. Request the person adhere to Board guidelines. If the person refuses, the Chair may ask the Clerk to turn off the speaker’s microphone.
    Step 2. If the disruption continues, the Chair may order a recess of the Board meeting.
    Step 3. If the disruption continues, the Chair may order the removal of the person from the Board meeting.

This protocol change was approved by a 5-0 vote of the Board.

These rules and protocols are in effect for the next El Dorado County Board of Supervisors meeting, to be held December 12, 2017.

EDC Board of Supervisors December 12 2017 Meeting Agenda Posted Online

The El Dorado County Board of Supervisors has posted their December 12, 2017 meeting agenda online.

There are several items of note for El Dorado Hills residents:

17-1296
Agenda Item 3
Agenda Item Auditor-Controller recommending the Board: 1) Receive and file attached annual reports as required by SB 165 for Community Facilities District 1992-1 (CFD 1992-1 Serrano), Community Facilities District 2000-1 (CFD 2000-1 South Lake Tahoe Recreation Facilities JPA), Community Facilities District 2001-1 (CFD 2001-1 Promontory), Community Facilities District 2005-1 (CFD 2005-1 Blackstone), Community Facilities District 2005-2 (CFD 2005-2 Laurel Oaks), and Community Facilities District 2014-1 (CFD 2014-1 Carson Creek); and 2) Adopt and authorize the Chair to sign Resolution 181-2017 accepting said reports. FUNDING: N/A

17-1297
Agenda Item 4
Agenda Item Auditor-Controller recommending the Board: 1) Receive Reports of Special Tax Delinquencies for Community Facilities District 1992-1 (CFD 1992-1 Serrano), Community Facilities District 2001-1 (CFD 2001-1 Promontory), and Community Facilities District 2005-2 (CFD 2005-2 Laurel Oaks); and 2) Adopt and authorize the Chair to sign Resolutions 182-2017 (CFD 1992-1 Serrano), 183-2017 (CFD 2001-1 Promontory) and 184-2017 (CFD 2005-2 Laurel Oaks) authorizing judicial foreclosures of delinquent special tax installments pursuant to the CFD 1992-1, CFD 2001-1, and CFD 2005-2 Bond Indentures.

17-1160
Agenda Item 6
Agenda Item Chief Administrative Office recommending the Board approve Final Passage (Second Reading) of Ordinance 5070 rescinding County Ordinance 5040 (not codified) and amending County Ordinance 4832 (not codified) both regarding adoption of Proposition 90 – Property Tax Portability in El Dorado County. (Cont. 12/5/17, Item 41)

17-1234
Agenda Item 7 (Bass Lake North Sub Division)
Agenda Item Chief Administrative Office recommending the Board adopt and authorize the Chair to sign Resolution 169-2017 accepting the exchange of property tax increments for the annexation of four parcels (APNs 115-400-06, 115-400-07, 115-400-08, and 115-400-09) into the El Dorado Irrigation District service area, Local Agency Formation Commission Project 2017-05. FUNDING: N/A

17-1336
Agenda Item 8
Agenda Item Chief Administrative Office recommending the Board order the Auditor-Controller to process a journal entry transferring the amount of $40,829.62 from the El Dorado Hills Community Services District Development Impact Mitigation Fee Account (8963117) to the operating account designated by the District. FUNDING: El Dorado Hills Community Services District Development Impact Mitigation Fees.

17-1341
Agenda Item 10
Agenda Item County Counsel recommending the Board: 1) Approve and Authorize the Chair to Execute an Agreement for Legal Services between El Dorado County and Abbott & Kindermann, Inc. for Legal Services Associated with the Representation and Defense of the County in the case Rural Communities United v. County of El Dorado, El Dorado County Board of Supervisors, El Dorado County Superior Court Case PC20170536, Petition for Writ of Mandate, California Environmental Quality Act (General Plan Biological Policies Update, Oak Resources Management Plan, Oak Resources Ordinance and In-Lieu Fee); and 2) Approve and authorize the Chair to sign a Budget Transfer transferring $200,000 from the General Fund Contingency to the County Counsel’s budget for contracted legal services. (4/5 vote required). FUNDING: General Fund. (No Federal Funds)

17-1284
Agenda Item 26
Agenda Item HEARING – Community Development Services, Planning and Building Department, recommending the Board adopt and authorize the Chair to sign Resolution 172-2017, thereby adopting the 2017 Traffic Impact Mitigation Fee Schedule Update, including the updates for cost adjustments in the Traffic Impact Mitigation Fee Nexus Study. (Est. Time: 15 Min.) FUNDING: Funding for the Traffic Impact Mitigation Fee Schedule Update is included in the adopted Fiscal Year 2017/18 budget and is provided by the Traffic Impact Mitigation Fee Program and Road Fund.

17-1342
Agenda Item 37
Closed Session Item – Pursuant to Government Code Section 54956.8 – Conference with Real Property Negotiator: Conference with Real Property Negotiator: This body will hold a closed session to give instructions to its negotiator for the Silver Springs Parkway to Bass Lake Road – South Segment Project (CIP No. 76108) regarding the real properties described as follows:
1) APN 115-030-04: John Nojan Khoshcar, a married man as his sole and separate property (John Khoshcar, Negotiator);
2) APN 115-030-15: Daniel Pierce, a married man, as his sole and separate property, as to an undivided 50% interest and Emily Duby-Pierce, a married woman, as her sole and separate property, as to an undivided 50% interest, together as tenants in common (Daniel Pierce and Emily Duby-Pierce, Negotiators);
3) APN 115-030-16: Carl E. Pohto and Laura E. Pohto, his wife as joint tenants (Carl and Laura Pohto, Negotiators);
4) APN 115-030-03: Martin Szegedy a married man, as his sole and separate property (Martin Szegedy, Negotiator); and
5) No APN Remnant Parcel directly east of APN 115-030-15 (no owner of record).
Instructions to El Dorado County’s negotiator will concern price and terms of payment. Kyle Lassner, Right of Way Supervisor, will be the negotiator on behalf of El Dorado County. The parties with whom El Dorado County’s negotiator may negotiate are those parties identified above and their agents and successors. (Est. Time: 20 Min.)

Also of interest:

General Plan Amendment for a Care Facility – Community Commercial-Planned Development, Multi-Unit Residential-Planned Development, and Single Unit Residential-Planned Development
17-1209
Agenda Item 32 (Cameron Park)
Agenda Item HEARING – To consider the recommendation of the Planning Commission on the Ponte Palmero Project (General Plan Amendment A11-0004/Rezone Z11-0005/Parcel Map P11-0004/Planned Development PD11-0003), on property identified by Assessor’s Parcel Number 083-350-57 consisting of 19.87 acres in the Cameron Park area, submitted by CPSL SPE DE, LLC; and Planning staff recommending the Board take the following actions: 1) Certify the Environmental Impact Report as adequate under the California Environmental Quality Act (Attachments E, F, and G); 2) Adopt the Mitigation Monitoring Reporting Program in accordance with California Environmental Quality Act Guidelines Section 15074(d), incorporated as Conditions of Approval (Attachment 2D); 3) Approve A11-0004 amending the General Plan Land Use designations for Assessor’s Parcel Number 083-350-57 from 1.28 acres of Commercial, 18.28 acres of Multifamily Residential, and 0.31 acre of High Density Residential, to 9.23 acres of Commercial and 10.64 acres of Open Space based on the Findings presented (Attachment 2C); 4) Approve Z11-0005 rezoning

Community Plan – The BOS approved $250,000.00 in the 2018 budget for Community Planning – The Myers Area Plan is an existing plan that is being updated, but is an example of Community Planning that can take place in El Dorado County.
17-1210
Agenda Item 33 (Meyers Community Plan)
Agenda Item HEARING – To consider the Meyers Area Plan updating the existing Meyers Community Plan, which currently serves as the comprehensive land use and zoning plan for the community of Meyers, consistent with the Lake Tahoe Regional Plan and the El Dorado County General Plan; and Planning staff recommending the Board take the following conceptual actions pending approval by the Tahoe Regional Planning Agency: 1) Adopt the Meyers Area Plan; 2) Adopt the joint California Environmental Quality Act and Tahoe Regional Planning Agency environmental document consisting of an Initial Study/Mitigated Negative Declaration and Initial Environmental Checklist/Finding of No Significant Effect; 3) Adopt Resolution 180-2017 to amend the General Plan; 4) Adopt Ordinance 5073 to revise the County Zoning Ordinance-Title 130; and 5) Direct staff to analyze the additional costs required to implement the Meyers Area Plan and to provide the Board with such cost information prior to final action by the Board. (Est. Time: 30 Min.)

Event Documents HERE
Event Details HERE

El Dorado County Board of Supervisors Post Minutes of Dec 5 2017 Meeting Online

The El Dorado County Board of Supervisors have published the minutes of their December 5, 2017 meeting online.

Of note to El Dorado Hills Residents:

13-1445
Agenda Item 16 This matter was Approved and Resolution 174-2017 was Adopted upon Approval of the Consent Calendar.
Supervisor Hidahl recommending the Board consider the following pertaining to the 54th Annual Santa Run fireworks display to be held at the El Dorado Hills Town Center on Saturday, December 16, 2017: 1) Adopt and authorize the Chair to sign Resolution 174-2017 permitting Pyro Engineering, Inc. dba Bay Fireworks to conduct a pyrotechnic display for the event, contingent upon full compliance of necessary requirements, insurance, contracts and permits as deemed necessary by the control authorities; and 2) Authorize the Chair to sign a letter to the Fire Marshal approving same.
12-0139
Agenda Item 
 27 This matter was Approved on the Consent Calendar.
Community Development Services, Environmental Management Department, advising the Board of the denial by the City of Placerville and the El Dorado Hills Community Services District of the County’s request to participate in the formation of a solid waste West Slope Joint Powers Authority, and recommending the Board direct the Environmental Management Department to: 1) Continue implementing the County’s Solid Waste Management Plan and its associated Action Plan strategies to the greatest extent feasible; 2) Suspend the Action Plan formation strategy at this time; and 3) Bring said formation strategy back to the Board for reconsideration at the next update of both Plans anticipated in 2022. FUNDING: N/A
17-1160
Agenda Item 41 A motion was made by Supervisor Hidahl, seconded by Supervisor Veerkamp to Approve this matter and Continue Ordinance 5070 to December 12, 2017 for Final Adoption (Second Reading).
Agenda Item Chief Administrative Office recommending the Board: (1) Approve the Introduction (First Reading) of Ordinance 5070 rescinding County Ordinance 5040 (not codified) and amending County Ordinance 4832 (not codified) both regarding adoption of Proposition 90 – Property Tax Portability in El Dorado County; and (2) Waive full reading, read by title only, and continue this matter to December 12, 2017 for Final Adoption (Second Reading); in order to change to the current Ordinance establishing Proposition 90 (Property Tax Portability) program in El Dorado County, to discontinue the Proposition 90 program in El Dorado County by setting the date of November 7, 2018 as the date after which Proposition 90 will no longer be in effect for new sale/purchase transactions. (Est. Time: 30 Min.)
17-1323
Agenda Item 46 By a unanimous 5-0 vote all Board members present, the Board authorized the defense of the matter of Rural Communities United vs. County of El Dorado regarding the biological resources policy update and authorized the retention of Abbott & Kindermann to defend the County in that action.
Closed Session Item Conference with Legal Counsel – Existing Litigation pursuant to Government Code Section 54956.9(d)(1). Title: Rural Communities United (RCU) vs. County of El Dorado, El Dorado County Superior Court Case No. PC20170536 (Writ of Mandate re Biological Resources Policy Update and Oak Resources Management Plan) (Est. Time: 15 Min.)
Meeting Recording in Video Format
Meeting Minutes in PDF Format

El Dorado County BOS December 5 2017 Meeting Agenda Available Online

The El Dorado County Board of Supervisors have published their December 5 2017 meeting agenda online.

Of note to El Dorado Hills Residents:

13-1445
Agenda Item 16
Supervisor Hidahl recommending the Board consider the following pertaining to the 54th Annual Santa Run fireworks display to be held at the El Dorado Hills Town Center on Saturday, December 16, 2017: 1) Adopt and authorize the Chair to sign Resolution 174-2017 permitting Pyro Engineering, Inc. dba Bay Fireworks to conduct a pyrotechnic display for the event, contingent upon full compliance of necessary requirements, insurance, contracts and permits as deemed necessary by the control authorities; and 2) Authorize the Chair to sign a letter to the Fire Marshal approving same.

12-0139
Agenda Item
 27

Community Development Services, Environmental Management Department, advising the Board of the denial by the City of Placerville and the El Dorado Hills Community Services District of the County’s request to participate in the formation of a solid waste West Slope Joint Powers Authority, and recommending the Board direct the Environmental Management Department to: 1) Continue implementing the County’s Solid Waste Management Plan and its associated Action Plan strategies to the greatest extent feasible; 2) Suspend the Action Plan formation strategy at this time; and 3) Bring said formation strategy back to the Board for reconsideration at the next update of both Plans anticipated in 2022. FUNDING: N/A
17-1160
Agenda Item 41
Agenda Item Chief Administrative Office recommending the Board: (1) Approve the Introduction (First Reading) of Ordinance 5070 rescinding County Ordinance 5040 (not codified) and amending County Ordinance 4832 (not codified) both regarding adoption of Proposition 90 – Property Tax Portability in El Dorado County; and (2) Waive full reading, read by title only, and continue this matter to December 12, 2017 for Final Adoption (Second Reading); in order to change to the current Ordinance establishing Proposition 90 (Property Tax Portability) program in El Dorado County, to discontinue the Proposition 90 program in El Dorado County by setting the date of November 7, 2018 as the date after which Proposition 90 will no longer be in effect for new sale/purchase transactions. (Est. Time: 30 Min.)
17-1323
Agenda Item 46
Closed Session Item Conference with Legal Counsel – Existing Litigation pursuant to Government Code Section 54956.9(d)(1). Title: Rural Communities United (RCU) vs. County of El Dorado, El Dorado County Superior Court Case No. PC20170536 (Writ of Mandate re Biological Resources Policy Update and Oak Resources Management Plan) (Est. Time: 15 Min.)

Carson Creek Specific Plan Rezone Requested For New Age Restricted Community

El Dorado County received an application packet date stamped for November 15 2017 requesting a Rezone of part of the existing Carson Creek Specific Plan. The rezone requests seeks to remove a Research and Development Category, as well as an Industrial Category from the the 1994 Carson Creek Specific Plan (approved March 4, 1997). The original Carson Creek Specific Plan provided for 1700 age restricted residential units (ARUs). The project proposes two access points on Latrobe Road, one of which would be provided by a new road, and would provide access to a previously

From the application packet:

The Carson Creek Specific Plan (SP94-02) was approved on March 4, 1997 with a Development Agreement. The Specific Plan is encompassed within 71O acres of land generally located west of the El Dorado Hills Business Park and south of Golden Foothills Parkway. On September 27, 1999, the Board of Supervisors approved Amendments to the Specific Plan that includes a maximum of 1,700 Age-Restricted Residential Units (ARUs) and a Development Agreement. Exhibit B (land Use Plan) included 34.4 acres of R&D and 59.7 acres of Industrial. The actual resultant acreages are currently 33.3± acres and 57 .0± acres respectively after Lennar Homes of Northern California, Inc. obtained a permit from the ACOE SPK-1992-00105 (the permit). The permit conditions nominally expanded the Open Space and reduced the R&D and Industrial acreage as shown. Subsequent project approvals included the Euer Ranch 460 ARU~_(TM96-1317 and TM04-1389), Carson Creek Unit 1 285 ARUs (TM04-1391R), Carson Creek Unit 2, 630 ARUs 111 (TM06-1428R), and Carson Creek Unit 3 140 AR Us (TM14-1519). The ARU sum total is 1,515 ARUs. The total number of potential remaining allowable ARUs under the current approvals is 185 ARUs notwithstanding the “Accompanying Consideration” enumerated below. None of the R&D or Industrial has been developed to date.

Pre-Application and Conceptual Review
Policy J-6 established criteria for initiation of a Specific Plan Amendment {SPA)
Project Description
Amend Land Use Plan
1. Delete {RD) Research and Development Category
2. Delete (I) Industrial Category
3. Add 3.1± acres additional (CC) Community Center
4. Add 1.7± acres (LC} Local Convenience Commercial
5. Add 84. 1 ± acres New Residential Village 11
6. An increase the Open Space (OS) from 12.6± acres to 13.5 acres±
7. No change to the 30 Acre Park
Total SPA Area= 132.4± acres

The proposed project would be an Age-Restricted Community and would have two accesses on to Latrobe Road; full time access on to Investment Boulevard and secondary access through the DST property on a new roadway that will intersect with the Latrobe Road. The new roadway will provide access to the 30 acre park site in addition to the proposed age-restricted community. The project would include 415 Age-Restricted Units (AR Us), a 3.1 ± acre Community Center, and 1.7± acres of Local Convenience Commercial. It would be served by the El Dorado Irrigation District. Onsite roads are gated and privately maintained not withstanding a short extension of Investment Blvd; this is to be publicly maintained. The 30 acre Regional Park and related policy remains unchanged notwithstanding conditions of the ACOE SPK-1992-00105 (the permit}. Based on the Carson Creek development pattern and high demand that has occurred over the past 14 years coupled with a demonstrated lack of demand for RD and I uses a Specific Plan amendment request is warranted.

Further, the project applicants are seeking a 20% “Density Bonus” which would allow for up to an additional 340 units, for a total of 2040 ARUs. Also from the application packet:

The project will be constructed as an age-restricted community meeting the definition of a “senior citizen housing developmenr under California Civil Code Sections 51.3 and 51.2. Therefore, Applicant is entitled to a twenty percent density bonus pursuant to the state Density Bonus Law (California
Government Code Section 65915) and the El Dorado County Code (Section 130.31.010 et seq). Pursuant to California Government Code Section 65915(f)(5), the granting of such a density bonus “shall not require, or be interpreted, in and of itself, to require a general plan amendment.. … zoning change, or other discretionary approval.” Therefore Applicant is entitled to the following:

1,700 (units assigned under the Specific Plan) X 1.20 (amount of bonus) = 2,040 Available Units after the Density Bonus
Specific Plan= 1,700 units
20% Density Bonus = 340 units
1,700 units+ 340 bonus units= 2,040 units

Project documents will be linked at the EDH APAC PA 17-0004 CCSP Age Restricted Community Rezone Project Document Page

 

EDC BOS Nov 14 2017 Meeting Minutes

The El Dorado County Board of Supervisors has posted the minutes of their November 14 2017 meeting online

Of note to El Dorado Hills residents:

Agenda Item 15 – Approved on the Consent Calendar
17-1197 Community Development Services, Planning and Building Department, submitting for approval the Final Map (TM98-1356-F-9) for Promontory Village 2C Subdivision, creating a total of two residential lots and two lettered lots on property identified as Assessor’s Parcel Number 124-070-05, located approximately 2,206 feet south of the Green Valley Road and Sophia Parkway intersection in the El Dorado Hills area, and recommending the Board consider the following: 1) Approve the Final Map (TM98-1356-F-9) for Promontory Village 2C Subdivision; and 2) Approve and authorize the Chair to sign the Agreement to Make Subdivision Improvements between the County and owner AKT Promontory, LLC. (Supervisorial District 1) FUNDING: N/A (Developer Funded Subdivision Improvements)

Agenda Item 21 – Approved 4 – 0
17-1150 HEARING: Community Development Services, Planning and Building Department, recommending the Board conduct a public hearing to: 1) Adopt and authorize the Chair to sign Resolution 168-2017 authorizing the submittal of a 2017 Community Development Block Grant Application under the Notice of Funding Availability to the California Department of Housing and Community Development in an amount up to $5,000,000, for the following eligible activities to take place within the unincorporated area of the County: a) Up to $1,000,000 for Homeownership and Housing Rehabilitation Assistance Loan Programs; and b) Up to $4,000,000 for Public Facilities to rehabilitate the Placerville Senior Center building; 2) Approve the expenditure of approximately $300,000 in existing or anticipated Community Development Block Grant Program Income for a Supplemental Activity, Public Service Program, for senior daycare programs; and 3) If the Grant is awarded, authorize the Planning and Building Department Director, or designee, to enter into and sign the Grant Agreement and any subsequent amendments

Agenda Item 30 – Approved 4 – 0
17-1240 Auditor-Controller recommending the Board adopt and authorize the Chair to sign “Resolution 170-2017 to Reapportion Special Tax Rate for Certain Land Within Community Facilities District 2014-1 (Carson Creek)”. (Est. Time: 10 Min.)

Planning Commission To Hold Hearings on THREE El Dorado Hills Projects Dec 14 2017

The El Dorado County Planning Commission has scheduled to hold hearings on three significant projects impacting El Dorado Hills, on December 14 2017, starting at 8:30AM in Placerville. The order of the hearings has not been determined. Public Comment NEEDS TO BE RECEIVED no later than December 13 2017.

Event details HERE

El Dorado Hills Apartments at Town Center East APAC FILES HERE
The project applicant is seeking four distinct entitlements:
(1) General Plan Amendment adding a new policy under Objective 2.2.6 (Site Specific Policy Section) increasing the maximum residential density allowed in the General Plan from 24 dwelling units/acre to a maximum of 47 dwelling units/acre for the 4.565-acre site within the Town Center East Planned Development area identified as Assessor’s Parcel Numbers 121-290-60, 121-290-61, and 121-290-62;
(2) El Dorado Hills Specific Plan Amendment incorporating multifamily residential use, density, and related standards for the apartment project. The project site would be designated as “Urban Infill Residential” within the Village T area of the El Dorado Hills Specific Plan;
(3) Rezone of project site from General Commercial-Planned Development (CG-PD) to  multifamily Residential-Planned Development (RM-PD) and revisions to the Multifamily Residential zone district development standards applicable to the proposed 214-unit apartment complex; and
(4) Revisions to the approved Town Center East Development Plan incorporating multifamily residential use, density, and related design and development standards for the proposed 214-unit apartment complex within Planning Area 2 of the Town Center East Development Plan.
The proposed apartment complex would be contained in two 4-story, 60-foot-tall buildings and a 5-level, 60-foot-tall parking garage and other on-site amenities. The property, identified by Assessor’s Parcel Numbers 121-290-60, 121-290-61, and 121-290-62, consisting of 4.56 acres, is located on the northwest corner of Town Center Blvd. and Vine Street, within the Town Center East Planned Commercial Center, in the El Dorado Hills area, Supervisorial District 1. (County Planner: Mel Pabalinas) (Environmental Impact Report prepared, State Clearinghouse No. 201704217)

EDH APAC voted 7-0 non-support for this project in August 2017

Public comments can be submitted on the project by December 13, 2017
Address public comments to :
County Planner Mel Pabalinas [ rommel.pabalinas@edcgov.us ]
Please be certain to cc: planning@edcgov.us
As well as the Clerk of the Planning Commission, Char Tim [ charlene.tim@edcgov.us ]

 

Saratoga Retail (previously The Shops at El Dorado Hills) APAC FILES HERE
The Planning Commission is considering an application for a Design Review Revision- to add one building and reduce square footage by 6,907 square feet from Design Review DR08-0003/The Shops at El Dorado Hills, that was originally approved by the Planning Commission in 2009 with 3 buildings totaling 30,628 square feet. Phase 1 has been constructed as a Walgreens (13,263 square feet). Phase 2 is proposed to be 3 buildings totaling 10,458 square feet consisting of: one 2,800 square foot restaurant with a drive-thru lane; one 3,000 square foot retail commercial building; and one 4,658 square foot restaurant with a drive-thru lane. The property, identified by Assessor’s Parcel Numbers 120-690-07 and 120-690-08, consisting of 1.71 acres, is located on the west side of El Dorado Hills Boulevard, south of the intersection with Saratoga Way, in the El Dorado Hills area, Supervisorial District 1. (County Planner: Efren Sanchez) (Negative Declaration prepared)*

*This is a notice of intent to adopt the negative declaration or mitigated negative declaration that has been prepared for this project and which may be reviewed and/or obtained in the County of El Dorado Planning and Building Department, 2850 Fairlane Court, Placerville, CA 95667, during normal business hours or online at http://edcapps.edcgov.us/Planning/ProjectInquiry.asp. A negative declaration or mitigated negative declaration is a document filed to satisfy CEQA (California Environmental Quality Act). This document states that there are no significant environmental effects resulting from the project, or that conditions have been proposed which would mitigate or reduce potential negative effects to an insignificant level.

EDH APAC sent this letter to El Dorado County Community Development Agency / Development Services Department, Planning Division on August 31 2017 – no response has been received.

November 9 2017 Proposed Negative Declaration and Initial Study DR08-0003-R (506 pages)

Public comments can be submitted on the project by December 13, 2017
Address public comments to :
County Planner Efren Sanchez [ efren.sanchez@edcgov.us ]
Please be certain to cc: planning@edcgov.us
As well as the Clerk of the Planning Commission, Char Tim [ charlene.tim@edcgov.us ]

 

El Dorado Hills Memory Care (The Pavilions) APAC FILES HERE
The County of El Dorado Planning Commission will hold a public hearing to consider Planned Development PD16-0003/El Dorado Hills Memory Care (The Pavilions) submitted by FAMILY REAL PROPERTY for a Planned Development permit to allow the construction and operation of a 64-bed, single-story, 38,784 square-foot memory care facility. The project includes a maximum of 42 parking stalls (including 12 reserve stalls), landscaping, and three monument signs. The facility will be accessed from Francisco Drive and Cambria Way. The property, identified by Assessor’s Parcel Number 124-140-33, consisting of 6.85 acres, is located on the southwest corner of Green Valley Road and Francisco Drive, in the El Dorado Hills area, Supervisorial District 1. (County Planner: Mel Pabalinas) (Mitigated Negative Declaration prepared)*
The draft mitigated negative declaration for the PD16-0003 project addresses environmental issues including Aesthetic/Visual, Air Quality, Biological Resources, Drainage/Absorption, Flood Plain/Flooding, Forest Land/Fire Hazard, Geologic/Seismic, Noise, Public Services/Facilities, Traffic/Circulation, Vegetation, Water Quality, Wetland/Riparian, and Land Use. No hazardous waste sites are located within the vicinity of the project. Mitigation has been identified which would reduce potentially significant impacts to a level of insignificance.

*This is a notice of intent to adopt the negative declaration or mitigated negative declaration that has been prepared for this project and which may be reviewed and/or obtained in the County of El Dorado Planning and Building Department, 2850 Fairlane Court, Placerville, CA 95667, during normal business hours or online at http://edcapps.edcgov.us/Planning/ProjectInquiry.asp. A negative declaration or mitigated negative declaration is a document filed to satisfy CEQA (California Environmental Quality Act). This document states that there are no significant environmental effects resulting from the project, or that conditions have been proposed which would mitigate or reduce potential negative effects to an insignificant level. The public review period for the negative declaration or mitigated negative declaration set forth in CEQA for this project is thirty days, beginning November 14, 2017, and ending December 13, 2017.

11/9/2017
Proposed Mitigated Negative Declaration and Initial Study_PD16-0003
11/9/2017
Proposed Mitigated Negative Declaration and Initial Study_Attachments A-O_PD16-0003
11/9/2017
Proposed Mitigated Negative Declaration and Initial Study_Attachments P-S_PD16-0003
11/9/2017
Proposed Mitigated Negative Declaration and Initial Study_Attachment T_PD16-0003

Public comments can be submitted on the project by December 13, 2017
Address public comments to :
County Planner Mel Pabalinas [ rommel.pabalinas@edcgov.us ]
Please be certain to cc: planning@edcgov.us
As well as the Clerk of the Planning Commission, Char Tim [ charlene.tim@edcgov.us ]

EDC Board Of Supervisors Nov 14 2017 Meeting

The El Dorado County Board of Supervisors has a scheduled meeting on Tuesday November 14 at 9:00AM in the Supervisors Meeting Room in Placerville.

Of note to El Dorado Hills residents:

Agenda Item 15
17-1197 Community Development Services, Planning and Building Department, submitting for approval the Final Map (TM98-1356-F-9) for Promontory Village 2C Subdivision, creating a total of two residential lots and two lettered lots on property identified as Assessor’s Parcel Number 124-070-05, located approximately 2,206 feet south of the Green Valley Road and Sophia Parkway intersection in the El Dorado Hills area, and recommending the Board consider the following: 1) Approve the Final Map (TM98-1356-F-9) for Promontory Village 2C Subdivision; and 2) Approve and authorize the Chair to sign the Agreement to Make Subdivision Improvements between the County and owner AKT Promontory, LLC. (Supervisorial District 1) FUNDING: N/A (Developer Funded Subdivision Improvements)

Agenda Item 21
17-1150 HEARING: Community Development Services, Planning and Building Department, recommending the Board conduct a public hearing to: 1) Adopt and authorize the Chair to sign Resolution 168-2017 authorizing the submittal of a 2017 Community Development Block Grant Application under the Notice of Funding Availability to the California Department of Housing and Community Development in an amount up to $5,000,000, for the following eligible activities to take place within the unincorporated area of the County: a) Up to $1,000,000 for Homeownership and Housing Rehabilitation Assistance Loan Programs; and b) Up to $4,000,000 for Public Facilities to rehabilitate the Placerville Senior Center building; 2) Approve the expenditure of approximately $300,000 in existing or anticipated Community Development Block Grant Program Income for a Supplemental Activity, Public Service Program, for senior daycare programs; and 3) If the Grant is awarded, authorize the Planning and Building Department Director, or designee, to enter into and sign the Grant Agreement and any subsequent amendments

Agenda Item 30
17-1240 Auditor-Controller recommending the Board adopt and authorize the Chair to sign “Resolution 170-2017 to Reapportion Special Tax Rate for Certain Land Within Community Facilities District 2014-1 (Carson Creek)”. (Est. Time: 10 Min.)

AGENDA
APAC Event Documents Page
Event Detail Page

Nov 8 2017 EDH APAC Meeting Minutes Published

The El Dorado Hills Area Planning Advisory Committee has published the minutes of the Wednesday November 8 meeting.

Supervisor Presentation from El Dorado County District 1 Supervisor John Hidahl touching on:

  • El Dorado County Board Of Supervisors decision on Proposition 90 (Transferring Assessed Property Tax rate from a property outside of El Dorado County, to an El Dorado County property)
  • Marijuana Recreational use – and implementation in El Dorado County

APAC Projects reviewed:

  • A guest presentation from Anthony Scotch regarding his project, Portico At Carson Crossing PA15-0003
  • A review of the October 26 Scoping Meeting for the Vineyards At El Dorado Hills PD16-0001 residential project in the Malcom Dixon/Salmon Falls area
  • Status update on EDH52 Commercial Z17-0007 S17-0017 PD15-0001, a commercial center consisting of 290,000 square feet in the Silva Valley/Tong Rd area
  • Update on the EDC General Plan Biological Resources Policy Update, Oak Resources Management Plan, and Oak Resources Conservation Ordinance
  • Update on Prima Drive extension from the Folsom Ranch development
  • Update on proposed Central El Dorado Hills Specific Plan / EDH Golf course infill SP-12-0002 Final EIR 45 day comment period
  • Update on Carson Creek Unit 2A Phase 1 Subdivision
  • Update  on BOS Amended Cooperative Agreement 12-53501 with the EDH CSD  New York Creek East Project Phase 2
  • BOS issues Peremptory Writ of Mandate regarding Measure E
  • Generations at Green Valley -[former Dixon Ranch] pre-application presentation /BOS Feedback to applicant
  • Clarksville Professional Business Park P07-0030-E – Six 1 year time extensions on a tentative parcel map