Skip to content Skip to main navigation Skip to footer

EDC Board of Supervisors March 19, 2019 Meeting Minutes

Meeting  minutes in video recording format

 

Of note to El Dorado Hills residents:

19-04356.Agenda ItemSupervisor Hidahl recommending the Board consider the following pertaining to the test Firework display to be held at the El Dorado Hills Town Center on Sunday, March 31, 2019: 1) Adopt and authorize the Chair to sign Resolution 029-2019 permitting Pyro Spectaculars by Souza to conduct a test 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.

This matter was Approved and Resolution 029-2019 was Adopted upon Approval of the Consent Calendar.

19-019310.Agenda ItemDepartment of Transportation recommending the Board adopt and authorize the Chair to sign Resolution 026-2019 adopting a list of projects funded in Fiscal Year 2019-20 by Senate Bill 1: The Road Repair and Accountability Act of 2017. FUNDING: Senate Bill 1.

Public Comment: B. George, S. Taylor, K. Payne

A motion was made by Supervisor Parlin, seconded by Supervisor Veerkamp to Approve this matter and Adopt Resolution 026-2019 excluding the Lake Hills Subdivision Rehabilitation and Surface Treatment with direction to staff to submit the deletion of “that would not have otherwise been possible without SB 1” to the California Transportation Commission and incorporate that change if the California Transportation Commission accepts it by April 15, 2019. If the California Transportation Commission does not accept that change or does not respond before April 15, 2019, direct the Board Chair to sign Resolution 026-2019 as submitted by staff today.

Yes: 5 – Veerkamp, Frentzen, Novasel, Hidahl and Parlin

A motion was made by Supervisor Parlin, seconded by Supervisor Veerkamp to Adopt Resolution 026-2019 including the Lake Hills Subdivision Rehabilitation and Surface Treatment.

Yes: 4 – Veerkamp, Frentzen, Novasel and Parlin
Recused: 1 – Hidahl

19-030112.Agenda ItemDepartment of Transportation recommending the Board approve and authorize the Clerk of the Board to reduce Performance Bond 703555S pertaining to West Valley Village Unit 7C, TM 10-1494, from $619,598.20 to $213,765.47, representing 100% of the total remaining improvements. This amount guarantees against any defective work, labor done, or defective materials furnished. FUNDING: Developer Funded.

This matter was Approved on the Consent Calendar.

19-030213.Agenda ItemDepartment of Transportation recommending the Board approve and authorize the Chair to sign Fifth Amendment to Agreement to Make Subdivision Improvements for Class 1 Subdivision between County and Owner, Lennar Homes of California, Inc. for West Valley Village Unit 7B, TM 99-1359-7B, extending the performance period to February 7, 2020. FUNDING: Developer Funded.

This matter was Approved on the Consent Calendar.

19-031014.Agenda ItemDepartment of Transportation recommending the Board approve and authorize the Clerk of the Board to reduce Performance Bond with Bond Rider 706101S pertaining to West Valley Village – Lots 6 & 7, Phase 2, TM 06-1409-R, from $407,835.27 to $130,396.32, representing 100% of the total remaining improvements. This amount guarantees against any defective work, labor done, or defective materials furnished. FUNDING: Developer Funded.

This matter was Approved on the Consent Calendar.

19-034616.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). FUNDING: N/A

This matter was Continued to April 2, 2019 upon Approval of the Consent Calendar.

19-021922.Agenda ItemPlanning and Building Department, Planning Services Division, Long Range Planning Unit, recommending the Board receive a presentation from Greg Chew, Senior Planner for the Sacramento Area Council of Governments, and Paul McDougall, Policy Manager, Division of Housing Policy Development at the California Housing and Community Development Department, regarding the upcoming methodology process for the 2021-2029 Regional Housing Needs Assessment for the 2021-2029 Housing Element Update of the General Plan. (Est. Time: 30 Min.) FUNDING: N/A

Public Comment: F. Wood-Carlsen, T. Kayes, K. Payne, S. Taylor
Received and Filed.

19-014923.Agenda ItemPlanning and Building Department, Planning Services Division, Long Range Planning Unit, recommending the Board receive and file the 2018 Annual Housing Element Implementation Progress Report following public comment for submittal to the California Department of Housing and Community Development. (Est. Time: 10 Min.) FUNDING: N/A

Public Comment: K. Mulvaney, K. Payne, F. Wood-Carlsen, S. Taylor
Received and Filed.

19-022724.Agenda ItemPlanning and Building Department, Planning Services Division, Long Range Planning Unit, recommending the Board receive and file the 2018 General Plan Annual Progress Report for submittal to the California Governor’s Office of Planning and Research. (Est. Time: 5 Min.) FUNDING: There is no fiscal impact or change to Net County Cost associated with this item.

Public Comment: S. Taylor
Received and Filed.

19-036226.Agenda ItemDepartment of Transportation recommending the Board receive and file a presentation regarding roundabouts. (Est. Time: 1.5 Hr.)
19-041428.Closed Session ItemConference with Legal Counsel – Existing Litigation pursuant to Government Code Section 54956.9(d)(1). Title: Rural Communities United v. El Dorado County Board of Supervisors; El Dorado County Superior Court Case No. PC20160024 (TGPA-ZOU) Number of potential cases: (1). (Est. Time: 10 Min.)

The Board met in closed session to discuss Item 28, with all members present.
On that item, the matter of Rural Communities United v. El Dorado County Board of Supervisors (Case No. PC20160024), by a vote of 4-1 (Supervisor Parlin
dissenting), the Board authorized County Counsel to file an appeal of the superior court’s order on the petitioner’s motion for attorneys’ fees.

Loader Loading...
EAD Logo Taking too long?

Reload Reload document
| Open Open in new tab

Download [137.72 KB]

Attachments