Skip to content Skip to main navigation Skip to footer

EDC Board of Supervisors December 10, 2019 Meeting Minutes

Meeting in video recording format

Of note to El Dorado Hills residents:

19-16864.Agenda ItemChief Administrative Office recommending the Board receive, review, and file annual reports for the Fiscal Year ending June 30, 2019, as required under the Mitigation Fee Act (Cal. Gov. Code §66000 et seq.) related to the development impact mitigation fee collected by the County for the benefit of various Special Districts. FUNDING: Fees collected on behalf of Special Districts; no county funding.

This matter was Approved on the Consent Calendar
19-16736.Agenda ItemChief Administrative Office recommending the Board: 1) Approve and authorize the Chair to sign Agreement 4432 with Wittman Enterprises, LLC to provide ambulance billing services on behalf of El Dorado County; 2) Approve the Treasurer/Tax Collector to establish a zero balance bank account to accept ambulance billing payments. FUNDING: Ambulance Service Fees.

This matter was Approved on the Consent Calendar
19-119816.Agenda ItemSupervisor Hidahl and the Veterans Affairs Commission recommending the Board approve the Final Passage (Second Reading) of Ordinance 5113 to repeal County Ordinance Code Article VIII. Veterans Affairs Commission, Chapter 2.20.510 et. seq. pursuant to Board direction on June 25, 2019. (Cont. 11/19/19, Item 32) Staff recommending this matter be Continued to January 7, 2020.

This matter was Continued to January 7, 2020 upon Approval of the Consent Calendar.
19-182817.Agenda ItemSupervisors Hidahl and Veerkamp recommending the Board reconsider the action taken on November 19, 2019 (Legistar 19-1198) regarding Resolution 196-2019 adopting new bylaws for the Veterans Affairs Commission, and the approval of an ordinance to repeal County Ordinance Code Article VIII Veterans Affairs Commission. FUNDING: N/A

This matter was Approved on the Consent Calendar
19-154935.Agenda ItemPlanning and Building Department recommending the Board approve the following agreements for on-call land use planning services for Commercial Cannabis: 1) Make findings that it is more feasible and economical to engage outside consultants to assist the County with Commercial Cannabis current planning and land use entitlement services on an as needed basis in accordance with Section 3.13.030 – Procedure of Chapter 3.13 (Contracting out) of Title 3 (Revenue and Finance), in the County Code of Ordinances; 2) Award Request for Proposal 19-961-082 for the provision of on-call commercial cannabis current planning activities and land use entitlement services, to Helix Environmental and MIG, which will be used and paid by commercial cannabis applicants; 3) Authorize the Planning and Building Department to negotiate a 3-year Agreement for Services with Helix Environmental in an amount not to exceed $200,000; 4) Authorize the Planning and Building Department to negotiate a 3-year Agreement for Services with MIG in an amount not to exceed $200,000; 5) Authorize the Purchasing Agent to execute said Agreements, contingent upon County Counsel and Risk Management review, including minor revisions as required; and
6) Authorize the Chair to execute an amendment to the Fiscal Year 2019-20 Adopted Budget, increasing expenses and revenues by $100,000 for the first year of the Agreement and budgeting cannabis fee revenue sufficient to cover the first year cost (4/5 vote required).

This matter was Approved on the Consent Calendar
19-174236.Agenda ItemSurveyor’s Office recommending the Board: Adopt and authorize the Chair to sign Resolution 19-1742 for Abandonment of Easement 19-0004; to abandon a portion of a public utility easement on Lot 12, as shown on the final map of The Promontory Village No. 2, recorded in Book I of Subdivisions at Page 135, identified as Assessor’s Parcel Number 124-120-012 in the community of El Dorado Hills, Supervisorial District 1. FUNDING: Application Fees. (General Fund)

Resolution 231-2019 was Adopted upon Approval of the Consent Calendar
19-171446.Agenda ItemHEARING – To consider a request submitted by Joe Harn appealing the Planning Commission’s October 24, 2019 approval of Planned Development PD18-0005/Tentative Subdivision Map TM18-1536/Serrano Village J7 to allow a Development Plan for the proposed subdivision; a Tentative Subdivision Map creating 65 single family residential lots and six landscape lots; and Design Waivers of the El Dorado County Design and Improvement Standard Manual road improvement standards on property identified by Assessor’s Parcel Number 123-040-011, consisting of 9.86 acres, in the El Dorado Hills area; and staff recommending the Board take the following actions: 1) Find that the project is Statutorily Exempt pursuant to Section 15182 of the California Environmental Quality Act Guidelines; and 2) Deny the appeal, thereby upholding the Planning Commission’s October 24, 2019, approval of Planned Development PD18-0005/Tentative Subdivision Map TM18-1536 based on the Findings (Attachment B) and subject to the Conditions of Approval (Attachment C). (Supervisorial District 1) (Est. Time: 30 Min.)

Public Comment: J. Davey, A. Priest, D. Simon, T. Kayes, R. Freddean, K. Loewen, K. Greenwood

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

A motion was made by Supervisor Veerkamp, seconded by Supervisor Novasel
to deny the Appeal.
No vote was taken on this motion.

A motion was made by Supervisor Hidahl, seconded by Supervisor Frentzen to
Continue this matter to February 4, 2020 and direct staff to work with the
developer regarding solutions for the following list in their priority:
1) Park construction;
2) Turn pocket issues; and
3) Sidewalk.
Yes: 4 – Frentzen, Novasel, Hidahl and Parlin
Noes: 1 – Veerkamp
Loader Loading...
EAD Logo Taking too long?

Reload Reload document
| Open Open in new tab

Download Minutes [163.03 KB]

Attachments