Skip to content Skip to main navigation Skip to footer

EDC Board of Supervisors April 14, 2020 Meeting Minutes

Meeting in Video Recording Format

Of note to El Dorado Hills residents:

20-029614Agenda ItemDepartment of Transportation recommending the Board adopt and authorize the Chair to sign Resolution 063-2020 adopting a list of projects funded in Fiscal Year 2020-21 by Senate Bill 1: The Road Repair and Accountability Act of 2017. FUNDING: Road Repair and Accountability Act of 2017 (SB 1-RMRA).
[ Includes:
Project Title: El Dorado Hills Subdivisions Surface Treatment
Project Description: Franciscan Village and Marina Woods Unit 1 and 2 Surface Treatment is a multi-year project.]

Resolution 063-2020 was Adopted upon Approval of the Consent Calendar.
20-041515Agenda ItemDepartment of Transportation recommending the Board adopt and authorize the Chair to sign Resolution 065-2020 accepting the 2019 Maintained Mileage System. FUNDING: N/A

Resolution 065-2020 was Adopted upon Approval of the Consent Calendar.
20-046717Agenda ItemPlanning and Building Department, Economic Development Division, recommending the Board authorize a revised sunset date for Board Policy J-7 – Economic Development Incentives from April 30, 2020 to April 30, 2022. FUNDING: N/A

This matter was Approved on the Consent Calendar.
Supervisor Parlin registered a No vote on this item and asked that the County
reassess Board Policy J-7 Economic Development Incentives before renewing.
20-044418Agenda ItemPlanning and Building Department, Planning Division, recommending the Board approve and authorize the Chair to sign amendments for two (2) Agreements for Services as follows:
1) Amendment V to Agreement for Services No. 510 with ICF Jones and Stokes, Inc. (ICF), increasing the maximum obligation by $77,880.37 for a total not-to-exceed amount of $653,307.38 to provide direct consultant services to the County for preparation of Environmental Impact Reports and planning consultation services for the Lime Rock Valley Specific Plan Project; extending the term of the Agreement for Services 510 for a further three years; updating the fee schedule and changing the Contract Administrator; and
2) Amendment V to Agreement for Services No. 516 with ICF, increasing the maximum obligation by $120,939.63 for a total not-to-exceed amount of $716,196.64 to provide direct consultant services to the County for preparation of Environmental Impact Reports and planning consultation services for the Village of Marble Valley Specific Plan Project, extending the term of the Agreement for Services 516 for a further three years; updating the fee schedule and changing the Contract Administrator.

This matter was Continued to May 12, 2020 upon Approval of the Consent Calendar.
20-047019Agenda ItemSurveyor’s Office recommending the Board: 1) Acknowledge and consent to the making of an Irrevocable Offer of Dedication for a Road Right of Way (In Fee) on Assessor’s Parcel Number 119-100-047, located in El Dorado Hills, District 1; and 2) Authorize the Chair to sign the Consent to the Making of an Irrevocable Offer of Dedication for the Road Right of Way (In Fee) 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
[BASS LAKE ROAD Right Of Way]

This matter was Approved on the Consent Calendar.
Loader Loading...
EAD Logo Taking too long?

Reload Reload document
| Open Open in new tab

Download Minutes [150.42 KB]

Attachments