Skip to content Skip to main navigation Skip to footer

EDC BOS

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.)

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.)

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

EDC BOS Nov 7 2017 Meeting Minutes

The El Dorado County Board of Supervisors November 7 2017 Meeting Minutes are now available online.

In Video Recording Format

PDF Format

Of note to El Dorado Hills residents:

Agenda Item 19 APPROVED ON CONSENT CALENDAR
17-1157 Community Development Services, Planning and Building Department, submitting for approval the Final Map (TM10-1494-F) for West Valley Village 7C Subdivision, originally designated as West Valley Village 7A, creating a total of six residential lots on property identified as Assessor’s Parcel Numbers 118-370-01 and -118-370-02, located approximately 1,093 feet east of the Brentford Way and Royal Oaks Drive intersection in the El Dorado Hills area, and recommending the Board consider the following:
1) Approve the Final Map (TM10-1494-F) for West Valley Village 7C Subdivision; and
2) Approve and authorize the Chair to sign the Agreement to Make Subdivision Improvements between the County and owner AKT West Valley Investors, LLC. (Supervisorial District 2)

Agenda Item 20 APPROVED ON CONSENT CALENDAR
17-1161 Surveyor’s Office recommending the Board adopt and authorize the Chair to sign Resolution 161-2017 for Abandonment of Easement 17-003 to abandon a portion of a drainage easement on Lot 682 of “West Valley Village Unit 6C”, recorded at Book J of Subdivisions at Page 103, further identified as Assessor’s Parcel 118-560-02.

Agenda Item 21 Bass Lake Hills Specific Plan [Silver Dove Way] APPROVED ON CONSENT CALENDAR
17-1164 Surveyor’s Office recommending the Board: 1) Acknowledge and consent to the making of an Irrevocable Offer of Dedication for a road right of way, including underlying fee, and a public service easement on Assessor’s Parcel number 119-100-12; and 2) Authorize the Chair to sign the Consent to the Making of an Irrevocable Offer of Dedication for the Road Right of Way and Public Service Easement and to record the Irrevocable Offer of Dedication with the Consent attached. Authorization for recording said Offer is pursuant to Government Code Section 7050. FUNDING: N/A

Agenda Item 22 Bass Lake Hills Specific Plan [Silver Dove Way] APPROVED ON CONSENT CALENDAR
17-1165 Surveyor’s Office recommending the Board: 1) Acknowledge and consent to the making of an Irrevocable Offer of Dedication for a public service easement on Assessor’s Parcel number 119-100-07; and 2) Authorize the Chair to sign the Consent to the Making of an Irrevocable Offer of Dedication for the public service easement and to record the Irrevocable Offer of Dedication with the Consent attached. Authorization for recording said Offer is pursuant to Government Code Section 7050. FUNDING: N/A

Agenda Item 23 Bass Lake Hills Specific Plan [Silver Dove Way] APPROVED ON CONSENT CALENDAR
17-1166 Surveyor’s Office recommending the Board: 1) Acknowledge and consent to the making of an Irrevocable Offer of Dedication for a public service easement on Assessor’s Parcel number 119-100-53; and 2) Authorize the Chair to sign the Consent to the Making of an Irrevocable Offer of Dedication for the public service easement and to record the Irrevocable Offer of Dedication with the Consent attached. Authorization for recording said Offer is pursuant to Government Code Section 7050. FUNDING: N/A

Agenda Item 24 Bass Lake Hills Specific Plan [Silver Dove Way] APPROVED ON CONSENT CALENDAR
17-1167 Surveyor’s Office recommending the Board: 1) Acknowledge and consent to the making of an Irrevocable Offer of Dedication for a road right of way, including underlying fee, and a public service easement on Assessor’s Parcel number 119-100-26; and 2) Authorize the Chair to sign the Consent to the Making of an Irrevocable Offer of Dedication for the Road Right of Way and Public Service Easement and to record the Irrevocable Offer of Dedication with the Consent attached. Authorization for recording said Offer is pursuant to Government Code Section 7050. FUNDING: N/A

Agenda Item 34 Motion passed 5-0
17-1185 Chief Administrative Office recommending the Board appoint Supervisors Hidahl and Frentzen to an ad hoc advisory committee of the Board of Supervisors to participate in discussions with two members of the El Dorado Hills Community Services District Board of Directors regarding matters of significance to the County and the CSD on an as needed basis, and present any recommendations to the Board of Supervisors for consideration. (Est. Time: 10 Min.)

EDC BOS Nov 13 2017 Meeting Minutes Document Page

EDC Board Of Supervisors Nov 7 2017 Meeting Agenda

Of note to El Dorado Hills residents:

Agenda Item 19
17-1157 Community Development Services, Planning and Building Department, submitting for approval the Final Map (TM10-1494-F) for West Valley Village 7C Subdivision, originally designated as West Valley Village 7A, creating a total of six residential lots on property identified as Assessor’s Parcel Numbers 118-370-01 and -118-370-02, located approximately 1,093 feet east of the Brentford Way and Royal Oaks Drive intersection in the El Dorado Hills area, and recommending the Board consider the following:
1) Approve the Final Map (TM10-1494-F) for West Valley Village 7C Subdivision; and
2) Approve and authorize the Chair to sign the Agreement to Make Subdivision Improvements between the County and owner AKT West Valley Investors, LLC. (Supervisorial District 2)

Agenda Item 20
17-1161 Surveyor’s Office recommending the Board adopt and authorize the Chair to sign Resolution 161-2017 for Abandonment of Easement 17-003 to abandon a portion of a drainage easement on Lot 682 of “West Valley Village Unit 6C”, recorded at Book J of Subdivisions at Page 103, further identified as Assessor’s Parcel 118-560-02.

Agenda Item 21 Bass Lake Hills Specific Plan [Silver Dove Way Area]
17-1164 Surveyor’s Office recommending the Board: 1) Acknowledge and consent to the making of an Irrevocable Offer of Dedication for a road right of way, including underlying fee, and a public service easement on Assessor’s Parcel number 119-100-12; and 2) Authorize the Chair to sign the Consent to the Making of an Irrevocable Offer of Dedication for the Road Right of Way and Public Service Easement and to record the Irrevocable Offer of Dedication with the Consent attached. Authorization for recording said Offer is pursuant to Government Code Section 7050. FUNDING: N/A

Agenda Item 22 Bass Lake Hills Specific Plan [Silver Dove Way Area]
17-1165 Surveyor’s Office recommending the Board: 1) Acknowledge and consent to the making of an Irrevocable Offer of Dedication for a public service easement on Assessor’s Parcel number 119-100-07; and 2) Authorize the Chair to sign the Consent to the Making of an Irrevocable Offer of Dedication for the public service easement and to record the Irrevocable Offer of Dedication with the Consent attached. Authorization for recording said Offer is pursuant to Government Code Section 7050. FUNDING: N/A

Agenda Item 23 Bass Lake Hills Specific Plan [Silver Dove Way Area]
17-1166 Surveyor’s Office recommending the Board: 1) Acknowledge and consent to the making of an Irrevocable Offer of Dedication for a public service easement on Assessor’s Parcel number 119-100-53; and 2) Authorize the Chair to sign the Consent to the Making of an Irrevocable Offer of Dedication for the public service easement and to record the Irrevocable Offer of Dedication with the Consent attached. Authorization for recording said Offer is pursuant to Government Code Section 7050. FUNDING: N/A

Agenda Item 24 Bass Lake Hills Specific Plan [Silver Dove Way Area]
17-1167 Surveyor’s Office recommending the Board: 1) Acknowledge and consent to the making of an Irrevocable Offer of Dedication for a road right of way, including underlying fee, and a public service easement on Assessor’s Parcel number 119-100-26; and 2) Authorize the Chair to sign the Consent to the Making of an Irrevocable Offer of Dedication for the Road Right of Way and Public Service Easement and to record the Irrevocable Offer of Dedication with the Consent attached. Authorization for recording said Offer is pursuant to Government Code Section 7050. FUNDING: N/A

Agenda Item 34
17-1185 Chief Administrative Office recommending the Board appoint Supervisors Hidahl and Frentzen to an ad hoc advisory committee of the Board of Supervisors to participate in discussions with two members of the El Dorado Hills Community Services District Board of Directors regarding matters of significance to the County and the CSD on an as needed basis, and present any recommendations to the Board of Supervisors for consideration. (Est. Time: 10 Min.)

Event Details

EDC Board of Supervisors October 24 2017 Meeting Minutes Now Online

El Dorado County has posted the meeting minutes of the October 24 2017 Board of Supervisors Meeting.

The Video recorded format can be found HERE

A PDF format can be found HERE

Of note to El Dorado Hills residents:

Agenda Item 17: Approved on the Consent Calendar
Community Development Services, Department of Transportation, recommending the Board approve and authorize the Chair to sign the Amended Cooperative Agreement A-1 to Cooperative Agreement 12-53501 with the El Dorado Hills Community Services District to extend the expiration date of the Agreement by two years to December 13, 2019, thereby allowing additional time to complete construction of the New York Creek Trail East Project – Phase 2, CIP 72308, as the Class 1 Bike Path improvements will not be completed by the end of the current term. 

Agenda Item 21:  Approved on the Consent Calendar
Community Development Services, Planning and Building Department, submitting for approval the Final Map (TM06-1428-F-1) for Carson Creek Unit 2A, Phase 1 Subdivision, creating a total of 186 lots consisting of 170 residential lots, 10 lettered lots, 6 large lots, and Investment Boulevard on property identified as Assessor’s Parcel Numbers 117-570-14, 117-570-15, and 117-570-20, located on the south side of Carson Crossing Drive, approximately 0.45 mile west of the Golden Foothills Parkway and Latrobe Road intersection, in the El Dorado Hills area, and recommending the Board consider the following: 1) Approve the Final Map (TM06-1428-F-1) for the Carson Creek Unit 2A, Phase 1 Subdivision; and 2) Approve and authorize the Chair to sign the Agreement to Make Subdivision Improvements

Agenda Item 32: Approved 5-0
HEARING – Community Development Services, Planning and Building Department, and County Counsel recommending the Board take the following action directed in the Peremptory Writ of Mandate dated September 1, 2017, in Alliance For Responsible Planning v. El Dorado County Board of Supervisors, et al. (Case PC20160346) adopt and authorize the Chair to sign Resolution 159-2017 approving the Court-ordered actions to strike out text of the Measure E amendments in the Transportation and Circulation Element, Policies TC-Xa 3, TC-Xa 4, TC-Xa 6, and TC-Xf, restoring those policies to the language in effect immediately prior to the July 29, 2016, effective date of Measure E, and add the identified Measure E “Implementation Statements.”

Agenda Item 34: Approved 5-0
Motion to Adopt Resolutions 127-2017, 128-2017, 129-2017 and 130-2017
Approved 5-0
Motion to Adopt Ordinance 5061
Approved 5-0
Motion to
1) Return to the Board within 12 months with a report on implementation of the Project;
2) Include in the report a complete inventory of the oak trees removed per discretionary or ministerial project with the following data: quantity, species, trunk diameter (dbh), percentage of individual oak tress and/or percentage of acreage of oak woodlands removed;
3) Include in the report the number of Individual Native Oak trees between 24 and 36 inches (dbh) removed within Oak Woodland Areas; and
4) Include in the report the number of Heritage Trees removed per project with the following data: quantity, species and trunk diameter (dbh)
Approved 5-0
LIMITED HEARING – To consider the Planning Commission’s recommendation and receive public comment only on the proposed modifications to General Plan Measure CO-K and the modifications to the proposed Oak Resources Conservation Ordinance that were considered by the Planning Commission on September 28, 2017, as directed by the Board of Supervisors on October 10, 2017. (The public hearing on the overall Project was closed on July 18, 2017 and remains closed.) After the close of the limited public hearing, staff recommends the Board consider the recommendation of the Planning Commission and then consider certification of the Environmental Impact Report and approval of the overall Project. Community Development Services, Planning and Building Department, recommending the Board consider the General Plan Biological Resources Policy Update, Oak Resources Management Plan, and Oak Resources Conservation Ordinance, collectively the proposed Project, consisting of specific revisions to biological resources objectives, policies, and implementation measures

Agenda Item 35:
No Formal Action taken. The Board gave the developer feedback through their discussion regarding maintaining quality of life, traffic, schools, safety, high density housing in rural areas and affordable housing
Community Development Services, Planning and Building Department, forwarding a request from True Life Companies for an Initiation Hearing, a conceptual review for discussion purposes only, for a General Plan Amendment from Low-Density Residential to Medium- and High-Density Residential (Pre-Application PA17-0002/Generations at Green Valley); the proposed project would require future Rezone and 439-residential lot Tentative Subdivision Map discretionary approvals, for property identified by Assessor’s Parcel Numbers 126-020-01, 126-020-02, 126-020-03, 126-020-04, and 126-150-23, consisting of 280 acres located in the El Dorado Hills area. (Supervisorial District 4)

EDH APAC BOS Meeting Minutes Document Page

EDC Board of Supervisors Oct 17 Meeting Minutes Now Available Online

The El Dorado County Board of Supervisors has posted the meeting minutes of their October 17 2017 meeting in South Lake Tahoe.

In Video Recording and PDF formats

PDF only format

Of note to El Dorado Hills residents:

Agenda Item 6 APPROVED ON THE CONSENT CALENDAR 10/17/2017
File No. 13-0677
Community Development Services, Department of Transportation, recommending the Board retroactively approve and authorize the Chair to execute Contract Change Order 66, Supplement 1, with Myers and Sons Construction L.P., in the amount of $79,547.64, to complete payment for the construction of additional drainage features on the U.S. 50/Silva Valley Parkway Interchange – Phase 1 Project, CIP 71328, PW 12-30647, P&C 078-C1499. FUNDING: Silva Valley Interchange Set-Aside (42%), 2004 General Plan Silva Valley Interchange Set-Aside (45%), Developer-Advanced Funds (10%), State and Local Partnership Program Grant (2%), and Road Fund (1%).

Agenda Item 7 APPROVED ON THE CONSENT CALENDAR 10/17/2017
File No. 17-1049
Community Development Services, Department of Transportation, recommending the Board consider the following: 1) Authorize the addition of a new project to the 2017 Capital Improvement Program, pending funding approval, as the Francisco Drive Americans with Disabilities Act Improvement Project; and 2) Direct Department of Transportation staff to request $350,000 in Urban Surface Transportation Block Grant Program funding from the El Dorado County Transportation Commission for this new Project. FUNDING: Urban Surface Transportation Block Grant Program. (100% – Federal Funding)

El Dorado County Board of Supervisors Oct 24 2017 Meeting

The Agenda for the regular meeting of the El Dorado County Board of Supervisors on September 19, 2017 is now available online (Legistar Calendar)

PDF Link

Several important items of note to El Dorado Hills residents:

Agenda Item 17:
File No: 12-1113
Community Development Services, Department of Transportation, recommending the Board approve and authorize the Chair to sign the Amended Cooperative Agreement A-1 to Cooperative Agreement 12-53501 with the El Dorado Hills Community Services District to extend the expiration date of the Agreement by two years to December 13, 2019, thereby allowing additional time to complete construction of the New York Creek Trail East Project – Phase 2, CIP 72308, as the Class 1 Bike Path improvements will not be completed by the end of the current term. 

Agenda Item 21:
File No: 15-0761
Community Development Services, Planning and Building Department, submitting for approval the Final Map (TM06-1428-F-1) for Carson Creek Unit 2A, Phase 1 Subdivision, creating a total of 186 lots consisting of 170 residential lots, 10 lettered lots, 6 large lots, and Investment Boulevard on property identified as Assessor’s Parcel Numbers 117-570-14, 117-570-15, and 117-570-20, located on the south side of Carson Crossing Drive, approximately 0.45 mile west of the Golden Foothills Parkway and Latrobe Road intersection, in the El Dorado Hills area, and recommending the Board consider the following: 1) Approve the Final Map (TM06-1428-F-1) for the Carson Creek Unit 2A, Phase 1 Subdivision; and 2) Approve and authorize the Chair to sign the Agreement to Make Subdivision Improvements

Agenda Item 32:
File No: 17-1114
HEARING – Community Development Services, Planning and Building Department, and County Counsel recommending the Board take the following action directed in the Peremptory Writ of Mandate dated September 1, 2017, in Alliance For Responsible Planning v. El Dorado County Board of Supervisors, et al. (Case PC20160346) adopt and authorize the Chair to sign Resolution 159-2017 approving the Court-ordered actions to strike out text of the Measure E amendments in the Transportation and Circulation Element, Policies TC-Xa 3, TC-Xa 4, TC-Xa 6, and TC-Xf, restoring those policies to the language in effect immediately prior to the July 29, 2016, effective date of Measure E, and add the identified Measure E “Implementation Statements.”

Agenda Item 34:
File No: 12-1203
LIMITED HEARING – To consider the Planning Commission’s recommendation and receive public comment only on the proposed modifications to General Plan Measure CO-K and the modifications to the proposed Oak Resources Conservation Ordinance that were considered by the Planning Commission on September 28, 2017, as directed by the Board of Supervisors on October 10, 2017. (The public hearing on the overall Project was closed on July 18, 2017 and remains closed.) After the close of the limited public hearing, staff recommends the Board consider the recommendation of the Planning Commission and then consider certification of the Environmental Impact Report and approval of the overall Project. Community Development Services, Planning and Building Department, recommending the Board consider the General Plan Biological Resources Policy Update, Oak Resources Management Plan, and Oak Resources Conservation Ordinance, collectively the proposed Project, consisting of specific revisions to biological resources objectives, policies, and implementation measures

Agenda Item 35:
File No: 17-1023
Community Development Services, Planning and Building Department, forwarding a request from True Life Companies for an Initiation Hearing, a conceptual review for discussion purposes only, for a General Plan Amendment from Low-Density Residential to Medium- and High-Density Residential (Pre-Application PA17-0002/Generations at Green Valley); the proposed project would require future Rezone and 439-residential lot Tentative Subdivision Map discretionary approvals, for property identified by Assessor’s Parcel Numbers 126-020-01, 126-020-02, 126-020-03, 126-020-04, and 126-150-23, consisting of 280 acres located in the El Dorado Hills area. (Supervisorial District 4) 

El Dorado County Board of Supervisors October 17 2017 Meeting South Lake Tahoe

The El Dorado County Board of Supervisors is holding its October 17th meeting at two locations in South Lake Tahoe, CA.

The meeting starts at 9:00AM with a walking tour of the Department of Transportation, Maintenance and Operations facility located at 1121 Shakori Drive, South Lake Tahoe, CA.

At 10:00AM, The meeting reconvenes at the second location, 971 Silver Dollar Avenue, South Lake Tahoe, CA in the Lahonton Water Board Annex Hearing Room.

The BOS 10/17/2017 Meeting Agenda is available on the APAC BOS Document page  HERE

Of note to El Dorado Hills residents:

Agenda Item 6
File No. 13-0677
Community Development Services, Department of Transportation, recommending the Board retroactively approve and authorize the Chair to execute Contract Change Order 66, Supplement 1, with Myers and Sons Construction L.P., in the amount of $79,547.64, to complete payment for the construction of additional drainage features on the U.S. 50/Silva Valley Parkway Interchange – Phase 1 Project, CIP 71328, PW 12-30647, P&C 078-C1499. FUNDING: Silva Valley Interchange Set-Aside (42%), 2004 General Plan Silva Valley Interchange Set-Aside (45%), Developer-Advanced Funds (10%), State and Local Partnership Program Grant (2%), and Road Fund (1%).

Agenda Item 7
File No. 17-1049
Community Development Services, Department of Transportation, recommending the Board consider the following: 1) Authorize the addition of a new project to the 2017 Capital Improvement Program, pending funding approval, as the Francisco Drive Americans with Disabilities Act Improvement Project; and 2) Direct Department of Transportation staff to request $350,000 in Urban Surface Transportation Block Grant Program funding from the El Dorado County Transportation Commission for this new Project. FUNDING: Urban Surface Transportation Block Grant Program. (100% – Federal Funding)

The event details can be found HERE