Skip to content Skip to main navigation Skip to footer

EDC Board of Supervisors April 2, 2019 Meeting Minutes

Meeting Minutes in Video Recording Format


*The meeting experienced sound difficulties for the Call to Order and Invocation.9:00 A.M. – CALL TO ORDER*

Of note to El Dorado Hills residents:

19-03522.Agenda ItemAuditor-Controller and the Assessment and Community Facilities District Screening Committee recommending the Board adopt and authorize the Chair to sign “Resolution 049-2019 Authorizing the Issuance and Sale of Special Tax Bonds and Approving and Authorizing Forms of Fiscal Agent Agreement, Preliminary Official Statement and Bond Purchase Agreement; and Authorizing Additional Actions in Connection Therewith for Community Facilities District No. 2018-1 (Bass Lake Hills).”

Public Comment: S. Taylor, K. Greenwood

A motion was made by Supervisor Frentzen, seconded by Supervisor Veerkamp to Adopt Resolution 049-2019

Yes: 5 – Veerkamp, Frentzen, Novasel, Hidahl and Parlin
No: 0 

19-05107.Agenda ItemChief Administrative Office, Parks Division, recommending the Board: 1) Designate property located at/near Bass Lake and Bass Lake Road in El Dorado Hills identified as Assessors Parcel Number 115-400-02, approximately 41 acre parcel, as surplus property except for 100 foot strip of land to connect Bass Lake Road to Silver Spring Parkway; and 2) Authorize and appoint the Chief Administrative Officer, or designee, as the real estate negotiator on behalf of the County, to enter into negotiations with the El Dorado Hills Community Services District or their designated representative, for said property. FUNDING: N/A

This matter was Approved on the Consent Calendar.

19-024930.Agenda ItemDepartment of Transportation recommending the Board adopt and authorize the Chair to sign Resolution 038-2019 sanctioning the adoption of speed limits on portions of Blackstone Parkway and Royal Oaks Drive. FUNDING: Road Fund.

Resolution 038-2019 was Adopted upon Approval of the Consent Calendar.

19-034833.Agenda ItemDepartment of Transportation recommending the Board: 1) Approve and authorize the Chair to sign the Notice of Acceptance with Pacific Infrastructure Construction, LLC, for the New York Creek Trail (East) – Phase 2 Project, CIP 72308/36109008, Contract 2899; and 2) Approve and authorize the Clerk of the Board to release the Payment and Performance Bonds to the Surety upon notification from the Department of Transportation, after the one-year guarantee period. FUNDING: Congestion Mitigation and Air Quality Program (92.88%) (Federal Funds), Tribe (6.90%) (Local Funds), and Accumulative Capital Outlay (.21%) (ACO Funds).

This matter was Approved on the Consent Calendar.

19-034634.Agenda ItemPlanning and Building Department, Planning Services Division-Current Planning submitting for approval the Large Lot Final Map (TM08-1463-F) for La Cañada Subdivision, creating a total of eight large lots for financing purposes consisting of six residential lots and two lettered lots on the 143-acre property. The property, identified as Assessor’s Parcel Numbers 126-100-18 and 110-020-12, located on the west side of Salmon Falls Road, approximately 1,000 feet north of the intersection with Kaila Way, in the El Dorado Hills area, and recommending the Board approve Large Lot Final Map (TM08-1463-F) for La Cañada Subdivision. (Supervisorial District 4) (Cont. 3/19/19, Item 16) FUNDING: N/A

This matter was Approved on the Consent Calendar.

19-033335.Agenda ItemSurveyor’s Office recommending the Board adopt and authorize the Chair to sign Resolution 034-2019 for Abandonment of Easement 19-003 to abandon public utility easements on Lots 167 and 168 of “Serrano Village K1 & K2 – Unit 5B”, recorded at Book K of Subdivisions at Page 3, identified as Assessor’s Parcel Numbers 123-660-011 and 123-660-012.

Resolution 034-2019 was Adopted upon Approval of the Consent Calendar.

19-040036.Agenda ItemSurveyor’s Office recommending the Board adopt and authorize the Chair to sign Resolution 035-2019 for Abandonment of Easement 19-001 to abandon a portion of a public utility and drainage easement on Lot 54 of “Stonebriar, Unit No. 3”, recorded at Book I of Subdivisions at Page 98, identified as Assessor’s Parcel Number 117-200-015. FUNDING: N/A

Resolution 035-2019 was Adopted upon Approval of the Consent Calendar.

19-023842.Agenda ItemHEARING – Auditor-Controller recommending the Board: 1) Conduct a public hearing on April 2, 2019 at 10:00 A.M.; 2) Adopt and authorize the Chair to sign the following Resolutions that are on file in the Board Clerk’s Office related to the formation of El Dorado County Community Facilities District No. 2019-1 (Bass Lake Hills Services): a) Resolution 040-2019 of Formation of Community Facilities District, to which are attached two exhibits as follows: 1) Exhibit A – List of Authorized Services; 2) Exhibit B – Rate and Method of Apportionment; b) Resolution 041-2019 Calling Election, to which is attached a form of the Ballot; c) Resolution 042-2019 Declaring Results of Special Landowner Election and Directing Recording of Notice of Special Tax Lien , to which is a form for the Board Clerk’s use in canvassing the election results; 3) Approve the Introduction (First Reading) of Ordinance 5100 to Levy Special Taxes; and 4) Wave full reading by the Clerk of the Board, read by title only, and continue this matter to April 9, 2019 for Final Adoption (Second Reading)

Items 42 and 43 were heard together.

Supervisor Novasel opened the hearing and upon conclusion of the public comment period, closed the hearing.

The Clerk of the Board opened the ballots and announced the results of the election. The results of the election being unanimously in favor of the levy of
the special taxes, the establishment of the appropriations limit and the incurring of bonded indebtedness.

A motion was made by Supervisor Frentzen, seconded by Supervisor Hidahl to Approve this matter and Adopt Resolutions 040-2019, 041-2019 and 042-2019.
Continue Ordinance 5100 to April 9, 2019 for Final Adoption (Second Reading).

Yes: 5 – Veerkamp, Frentzen, Novasel, Hidahl and Parlin
No: – 0 

19-032843.Agenda ItemHEARING – Department of Transportation recommending the Board: 1) Conduct a public hearing to receive public comment of all interested parties for or against the dissolution of the Hawk View Zone of Benefit 98613; 2) Make findings consistent with the County’s Policy and Procedure Guidelines for Creation and Administration of Zones of Benefit Within a County Service Area, as amended February 10, 2015; and 3) If there is no majority protest, adopt and authorize the Chair to sign Resolution 039-2019 dissolving the Hawk View Zone of Benefit 98613 within County Service Area 9. (Est. Time: 5 Min.) FUNDING: N/A

Items 42 and 43 were heard together.

Supervisor Novasel opened the hearing and upon conclusion of the public comment period, closed the hearing.

The Clerk of the Board opened the ballots and announced the results of the election. The results of the election being unanimously in favor of the levy of
the special taxes, the establishment of the appropriations limit and the incurring of bonded indebtedness.

A motion was made by Supervisor Frentzen, seconded by Supervisor Hidahl to Approve this matter and Adopt Resolution 039-2019.

Yes: 5 – Veerkamp, Frentzen, Novasel, Hidahl and Parlin
No: – 0 

19-051647.Closed Session ItemPursuant to Government Code section 54956.8 – Conference with Real Property Negotiator: This body will hold a closed session to give instructions to its negotiator regarding County-owned real property described as APN 115-400-02, Bass Lake Road, El Dorado Hills, CA 95762. Instructions to El Dorado County’s negotiator will concern price and terms of payment. Chief Administrative Officer or designee will be the negotiator on behalf of El Dorado County. The party with whom El Dorado County’s negotiator may negotiate is the El Dorado Hills Community Services District and its agents. (Est. Time: 5 Min.)

No Action Reported. All five Supervisors participated.

Loader Loading...
EAD Logo Taking too long?

Reload Reload document
| Open Open in new tab

Download Minutes [156.86 KB]

Attachments