Skip to content Skip to main navigation Skip to footer

EDC Board of Supervisors December 17, 2019 Meeting Minutes

Meeting in Video Recording Format

Of note to El Dorado Hills residents:

19-18003Agenda ItemAuditor-Controller recommending the Board: 1) Receive and file the attached annual reports as required by SB 165 for Community Facilities District No. 1992-1 (CFD 1992-1 Serrano), Community Facilities District 2000-1 (CFD 2000-1 South Lake Tahoe Recreation Facilities JPA), Community Facilities District No. 2001-1 (CFD 2001-1 Promontory), Community Facilities District No. 2005-1 (CFD 2005-1 Blackstone), Community Facilities District No. 2005-2 (CFD 2005-2 Laurel Oaks), Community Facilities District No. 2014-1 (CFD 2014-1 Carson Creek), and Community Facilities District No. 2018-1 (CFD 2018-1 Bass Lake Hills); and 2) Adopt and authorize the Chair to sign Resolution 234-2019 accepting said reports.

This matter was Approved and Resolution 234-2019 was Adopted upon Approval
of the Consent Calendar.
19-155232Agenda ItemDepartment of Transportation recommending the Board receive and file the Traffic Impact Mitigation Fee Program Annual Report for Fiscal Year 2018/19. FUNDING: N/A

This matter was Approved on the Consent Calendar.
19-167534Agenda ItemDepartment of Transportation recommending the Board approve and authorize the Chair to sign the Third Amendment to Agreement for Services 157-S1411 with Mark Thomas & Company, Inc. extending the term to December 31, 2020, with no change in compensation, to finalize the Record of Survey for the U. S. 50/Silva Valley Parkway Interchange – Phase 1 Project, CIP 71328. FUNDING: Silva Valley Interchange Set-Aside (44%), 2004 General Plan Silva Valley Interchange Set-Aside (42%), Developer-Advanced Funds (10%), State and Local Partnership Program Grant (2%), Utility Agency – El Dorado Irrigation District (1%), and Road Fund (1%). (No Federal Funds)

This matter was Approved on the Consent Calendar.
19-155339Agenda ItemPlanning and Building Department recommending the Board: 1) Receive and file the Annual Reports for Fiscal Year 17/18 and Fiscal Year 18/19 for the Ecological Preserve Fee and Oak Woodland Conservation Fee Programs per California Government Code Section 66006; 2) Receive and file the Fiscal Year 17/18 and Fiscal Year 18/19 for the Community Benefit Fee associated with the Alto, LLC Development Agreement per California Government Code Sections 65865(e) and 66006; and 3) Receive and file the Annual Reports for Fiscal Year 17/18 and Fiscal Year 18/19 for the Bass Lake Hill Specific Plan Public Facilities Plan Fee Program per California Government Code Section 66006. FUNDING: Ecological Preserve Fees, Oak Woodland Conservation Fees, and developer agreement fees.

This matter was Approved on the Consent Calendar.
19-175841Agenda ItemPlanning and Building Department, Planning Division-Current Planning, submitting for approval of Final Map (TM-F19-0003) for Bell Ranch Unit 1 (TM96-1321-R-4), creating 63 residential lots ranging in size from 13,500 to 91,649 square feet, 12 lettered open space/landscaping lots, one large lot and one park site (Lot J) on property identified by Assessor’s Parcel Number 119-020-052, located on the north side of the intersection of Terra De Dios Drive and Morrison Road, in the El Dorado Hills area and recommending the Board consider the following: 1) Approve Final Map (TM-F19-0003) for Bell Ranch Unit 1; and 2) Approve and authorize the Chair to sign the Agreement to Make Subdivision Improvements (Attachment B). (Supervisorial District 1) FUNDING: Developer-Funded.

This matter was Approved on the Consent Calendar.
19-168042Agenda ItemPlanning and Building Department, Planning Division, Long Range Planning Unit, recommending the Board adopt and authorize the Chair to sign Resolution 219-2019 to: 1) Authorize the submittal of a 2019 HOME Investment Partnerships Program Grant Program Activities allocation application to the California Department of Community Development to provide additional resources up to $1,000,000 for the County’s ongoing First-Time Homebuyer Loan Program; and 2) If awarded, authorize the Director of the Planning and Building Department, or designee, contingent upon approval by County Counsel and Risk Management, to execute the grant agreement and subsequent amendments thereto that do not affect the dollar amount or the term and to sign other grant-related documents. FUNDING: Federal HOME Investment Partnership Program Grant Funds.

This matter was Approved and Resolution 219-2019 was Adopted upon Approval
of the Consent Calendar.
19-178443Agenda ItemSurveyor’s Office recommending the Board adopt and authorize the Chair to sign Resolution 224-2019 for Abandonment of Easement 19-0005, to abandon a portion of a public utility easement on Lot 35 of Village I, Lots F, G, and H, Serrano, recorded in Book I of Subdivisions at Page 104, identified as Assessor’s Parcel Number 123-230-035, within the community of El Dorado Hills. (Supervisorial District 1) FUNDING: Application Fees. (General Fund)

Resolution 224-2019 was Adopted upon Approval of the Consent Calendar.
19-178844Agenda ItemSurveyor’s Office recommending the Board adopt and authorize the Chair to sign Resolution 225-2019 for Abandonment of Easement 19-0006, to abandon a portion of a public utility easement on Lot 27 of Village I, Lots F, G, and H, Serrano, recorded in Book I of Subdivisions at Page 104, identified as Assessor’s Parcel Number 123-230-027. Said property is within the community of El Dorado Hills. (Supervisorial District 1) FUNDING: Application Fees. (General Fund)

Resolution 225-2019 was Adopted upon Approval of the Consent Calendar.
19-182553Agenda ItemDepartment of Transportation recommending the Board: 1) Discuss the Traffic Impact Mitigation Fee zones, provide staff and their consultants with input and direction; and 2) Receive information on the existing Community Regions job data from the County’s consultant, BAE Urban Economics, Inc. (Est. Time: 1 Hr.) FUNDING: Traffic Impact Mitigation Fee Program.

Public Comment: T. Kayes, F. DuChamp, A. Cantelope, K. Veerkamp, G. Carpenter

A motion was made by Supervisor Veerkamp, seconded by Supervisor HIdahl to
give direction to staff to:
1) Continue to pursue eight (8) TIM Fee zones; and
2) Explore a 20 year Benefit Cost Analysis.

Yes: 5 – Veerkamp, Frentzen, Novasel, Hidahl and Parlin
19-176857Agenda ItemHEARING – To consider the recommendation of the Planning Commission on the Vineyards at El Dorado Hills project to request a Rezone (Z16-0002), a Planned Development (PD16-0001), a Phased Tentative Subdivision Map (TM16-1528), and a Design Waiver on property identified by Assessor’s Parcel Number 126-100-024, consisting of 114.03 acres, in the Rural Region in the El Dorado Hills area, submitted by Omni Financial, LLC; and the Planning Commission recommending the Board take the following actions:
1) Adopt Resolution 229-2019 certifying the Environmental Impact Report (Attachment C), subject to California Environmental Quality Act Findings and Statement of Overriding Considerations (Attachment D);
2) Adopt the Mitigation Monitoring Reporting Program (Attachment E) detailing the recommended Mitigation Measures in the Environmental Impact Report, in compliance with California Environmental Quality Act Guidelines Section 15097(a);
3) Approve Z16-0002 rezoning Assessor’s Parcel Number 126-100-024 applying the Planned Development Combining Zone to the existing underlying zoning of Estate Residential, Five-acre resulting in the new zoning of Estate Residential, Five-acre-Planned Development based on the Findings (Attachment G) presented;
4) Approve Planned Development PD16-0001 establishing a Development Plan allowing the project to utilize density bonuses by clustering residential parcels and dedicating open space and allowing reduced setbacks of 20 foot front setbacks, 15 foot side setbacks and 30 foot rear setbacks for the project, based on the Findings (Attachment G) and subject to the Conditions of Approval (Attachment H) as presented;
5) Approve the Phased Tentative Subdivision Map TM16-1528 consisting of 42 residential lots ranging in size from 43,560 to 46,562 square feet, five open space lots, and one road lot, based on the Findings (Attachment G) and subject to the Mitigation Monitoring Reporting Program (Attachment E) and Conditions of Approval (Attachment H) as presented;
6) Approve the Design Waiver to reduce the standard 101C road width easement from 50 feet to 30 feet as the Findings (Attachment G) could be made; and
7) Adopt Ordinance 5117 for said Rezone.  (Supervisorial District 4)  (Est. Time: 45 Min.)

Public Comment: M. Seya, K. Payne, S. Jurgens, V. Miller
Supervisor Novasel opened the public hearing and upon conclusion of public
comment and staff input, closed the hearing.

A motion was made by Supervisor Parlin to deny the project.
Failed for lack of a second.

A motion was made by Supervisor Hidahl, seconded by Supervisor Veerkamp to
Continue this matter to January 14, 2020 to allow staff time to obtain the
settlement agreement and review.
Yes: 4 – Veerkamp, Frentzen, Novasel and Hidahl
Noes: 1 – Parlin

Loader Loading...
EAD Logo Taking too long?

Reload Reload document
| Open Open in new tab

Download Minutes [177.06 KB]

Attachments