Skip to content Skip to main navigation Skip to footer

EDC Board of Supervisors May 22, 2018 Meeting Minutes

Video Recording Format

Of note to El Dorado Hills residents:

18-07497.Agenda ItemChief Administrative Office, Procurement and Contracts Division, presenting items of County surplus property and recommending the Board of Supervisors consider the following: 1) Declare forty (40) Carbon Monoxide (CO) Detectors as surplus in accordance with the procedures outlined in the County’s Purchasing Ordinance, Chapter 3.12 and Section 3.12.220 thereof; and 2) Authorize the Purchasing Agent to execute an agreement for the donation of the above surplus to El Dorado Hills Fire Department. FUNDING: N/A

This matter was Approved on the Consent Calendar.

18-054021.Agenda ItemCommunity Development Services, Department of Transportation, recommending the Board approve and authorize the Chair to sign the Offsite Road Improvement Agreement for North Silver Dove Way, Road Improvement Agreement 18-54823, between the County and the Developer, Lennar Winncrest, LLC. FUNDING: Developer Funded.

This matter was Approved on the Consent Calendar.

18-079239.Agenda ItemHEARING – The Board is asked to consider a request from the El Dorado Hills Community Services District (“District”) to adopt and authorize the Chair to sign Resolution 101-2018 revising parks and recreation development impact mitigation fees for the District. (Est. Time: 30 Min.)

Public Comment: J. Short, D. Getz, L. Brent-Bumb, K. Mullencamp, W. Lowery
Supervisor Ranalli opened the public hearing and at the conclusion of the public comment period, closed the public hearing.
A motion was made by Supervisor Frentzen, seconded by Supervisor Hidahl to direct staff pertaining to parks and recreation development impact mitigation fees for the El Dorado Hills Community Services District to:
1) Return to the Board as soon as possible in June of 2018 with a resolution which would allow very low, low and moderate housing units to fall under the same category as multi-family housing units;
2) Exempt second dwellings and mobile homes from these fess; and
3) Convene a working group with all stakeholders.
Yes: 4 – Veerkamp, Frentzen, Ranalli and Hidahl
Absent: 1 – Novasel

18-077440.Agenda ItemHEARING – To consider a request submitted by Dean Getz appealing the Planning Commission’s April 26, 2018, approval of Tentative Subdivision Map TM14-1524/Planned Development PD14-0008/Serrano Village J, Lot H on property identified by Assessor’s Parcel Numbers 123-370-01, 123-370-03, and 123-280-10, consisting of 25.27 acres, in the El Dorado Hills area; and staff recommending the Board take the following actions: 1) Find the project Statutorily Exempt under California Environmental Quality Act Guidelines Section 15182; and 2) Deny the appeal, thereby upholding the Planning Commission’s April 26, 2018, approval of Tentative Subdivision Map TM14-1524/Planned Development PD14-0008 based on the Findings (Attachment B) and subject to the Conditions of Approval (Attachment C). (Supervisorial District 1) (Est. Time: 30 Min.)

Public Comment: K. Mullencamp, K. Loewen, R. Speck, S. Speck, A. Priest
Supervisor Ranalli opened the public hearing and at the conclusion of the public comment period, closed the public hearing.
A motion was made by Supervisor Veerkamp, seconded by Supervisor Hidahl finding the project is Statutorily Exempt under Callifornia Environmental Quality Act Guidelines Section 15182 and thereby deny the appeal.
Yes: 4 – Veerkamp, Frentzen, Ranalli and Hidahl
Absent: 1 – Novasel

 

Loader Loading...
EAD Logo Taking too long?

Reload Reload document
| Open Open in new tab

Download Meeting Minutes [152.07 KB]

Attachments