Skip to content Skip to main navigation Skip to footer

EDC Board of Supervisors March 20, 2018 Meeting Minutes

Video Recording Format

PDF Format

Of note to El Dorado Hills residents:

18-02732.Agenda ItemChief Administrative Office recommending the Board: 1) Approve and authorize the Chair to sign a letter of endorsement supporting the El Dorado County Transportation Commission’s grant application for Caltrans Rural Planning Assistance Program, for the development of a Community Transportation Plan for the El Dorado Hills Business Park; and 2) To authorize the allocation of up to 155 hours of County staff time, over the course of a year, in support of such efforts, pursuant to Policy A-5 Section II(A)(1) grant endorsements for non-county agencies that include a commitment of County staff time require Board approval. FUNDING: General Fund.
A motion was made by Supervisor Frentzen, seconded by Supervisor Veerkamp to Approve this matter.
Yes: 5 – Veerkamp, Frentzen, Ranalli, Novasel and Hidahl
18-04313.Agenda ItemChief Administrative Office recommending the Board order the Auditor-Controller to disburse $798,693.13 from the El Dorado Hills County Water District (“District”) Fire Impact Mitigation Fee account to the District, or to a District account as designated by the District, to reimburse the District for expansion of Fire Station 84 in order to serve new development within the District. FUNDING: El Dorado Hills County Water District Development Impact Mitigation Fees.
This matter was Approved on the Consent Calendar.
18-037026.Agenda ItemSurveyor’s Office recommending the Board adopt and authorize the Chair to sign Resolution 035-2018 for Abandonment of Easement 18-001 to abandon a portion of the public utility and drainage easement on Lots 39 and 40 of “Park Village Unit 7”, recorded at Book G of Subdivisions at Page 56. Current parcel is identified as Assessor’s Parcel Number 120-391-14 and further identified as Parcel 3 of the Parcel Map recorded in Book 38 of Parcel Maps at Page 130.
Resolution 035-2018 was Adopted upon Approval of the Consent Calendar
18-038127.Agenda ItemSurveyor’s Office recommending the Board: Adopt Resolution 033-2018 for Abandonment of Easement 18-003 to abandon a public utility easement on Lot 164 of “Oak Tree Village – No. 4”, recorded at Book G of Subdivisions at Page 113, identified as Assessor’s Parcel 125-625-01.
Resolution 033-2018 was Adopted upon Approval of the Consent Calendar.
18-038228.Agenda ItemSurveyor’s Office recommending the Board adopt and authorize the Chair to sign Resolution 031-2018 for Abandonment of Easement 18-004 to abandon a public utility easement on Lot 150 of “Oak Tree Village – 4”, recorded at Book G of Subdivisions at Page 113, identified as Assessor’s Parcel 125-623-05.
Resolution 031-2018 was Adopted upon Approval of the Consent Calendar.
18-023240.Agenda ItemThe Board is asked to consider a request from the El Dorado Hills County Water District (“District”) to adopt and authorize the Chair to sign Resolution 041-2018 revising development impact mitigation fees for the El Dorado Hills Fire Department. (Est. Time: 15 Min.)

Public Comment: J. Harn, D. Manning
A motion was made by Supervisor Hidahl, seconded by Supervisor Ranalli to Adopt Resolution 041-2018 and direct the Fire Ad Hoc to meet with the Fire Advisory Board of the Fire Chiefs Association Representatives to discuss the component of economic development in regards to development impact mitigation fees.
Yes: 5 – Veerkamp, Frentzen, Ranalli, Novasel and Hidahl

Loader Loading...
EAD Logo Taking too long?

Reload Reload document
| Open Open in new tab

Download Meeting Minutes [154.41 KB]

Attachments