Skip to content Skip to main navigation Skip to footer

EDC Board of Supervisors May 8, 2018 Meeting Minutes

In Video Recording Format

Of note to El Dorado Hills residents:

18-07094.Agenda ItemChief Administrative Office recommending the Board order the Auditor-Controller to disburse $60,271.73 from the El Dorado Hills Community Services District (“District”) Development Impact Mitigation Fee account to the District, or to a District account as designated by the District, to reimburse the District for improvements that have expanded recreation opportunities within the District and associated administrative costs. FUNDING: El Dorado Hills Community Services District Development Impact Mitigation Fees.
This matter was Approved on the Consent Calendar
18-065233.Agenda ItemSurveyor’s Office recommending the Board adopt and authorize the Chair to sign Resolution 085-2018 for Abandonment of Easement 18-002 to abandon a sanitary sewer easement on Lot A of “Amended Plat of: Francisco Oaks”, recorded at Book I of Subdivisions at Page 149, identified as Assessor’s Parcel 124-140-33.
Resolution 085-2018 was Adopted upon Approval of the Consent Calendar
18-074254.Closed Session ItemConference with Legal Counsel – Existing Litigation pursuant to Government Code section 54956.9(d)(1). Title: Citizens for Sensible Development in El Dorado Hills and Sue Taylor v. County of El Dorado and El Dorado County Board of Supervisors; Spanos Corporation and Tradewinds Lodge Real Parties in Interest (El Dorado County Superior Court Case No. PC20180127) Number of potential cases: (1). (Est. Time: 10 Min.)
No Action Reported. Supervisors Frentzen, Ranalli, Veerkamp and Novasel participated. Supervisor Hidahl was absent.
Loader Loading...
EAD Logo Taking too long?

Reload Reload document
| Open Open in new tab

Download [171.45 KB]

Attachments