Skip to content Skip to main navigation Skip to footer

EDC Board of Supervisors November 13, 2018 Meeting Minutes

Meeting in Video Recording Format

Of note to El Dorado Hills residents:

18-177117.Agenda ItemChief Administrative Office recommending the Board order the Auditor-Controller to disburse $12,078.87 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 administrative costs associated with improvements that have expanded recreation opportunities within the District. FUNDING: El Dorado Hills Community Services District Development Impact Mitigation Fees.

This matter was Approved on the Consent Calendar

18-177218.Agenda ItemChief Administrative Office recommending the Board approve and authorize the Chair to sign the attached Funding Agreement with the El Dorado Hills Fire Department, authorizing payment of the $1,000 community funding contribution authorized by the Board on October 30, 2018, to support the decoration of the tree at the Moni Gilmore Senior Center, and finding that a public benefit is derived from supporting this endeavor, which serves to spread joy to seniors and the community. FUNDING: General Fund.

This matter was Approved on the Consent Calendar

18-1693121.Agenda ItemCommunity Development Services, Environmental Management Department, recommending the Board adopt and authorize the Chair to sign Resolution 239-2018, which approves and authorizes the Chair to sign the Fourth Amendment to the Solid Waste Services Franchise Agreement for Waste Connections of California, Inc., doing business as El Dorado Disposal Service, extending the initial term and modifying the criteria for future term renewals. FUNDING: User Fees, Franchise Fees. (No Federal Funds)

Resolution 239-2018 was Adopted upon Approval of the Consent Calendar

18-1715127.Agenda ItemSurveyor’s Office recommending the Board: 1) Acknowledge and consent to the making of an Irrevocable Offer of Dedication for Road Right of Way and Public Service Easement on Assessor’s Parcel Number 119-090-59; and 2) Authorize the Chair to sign the Consent to the Making of an Irrevocable Offer of Dedication for a Road Right of Way and Public Service Easement and to record the Irrevocable Offer of Dedication with the Consent attached. Authorization for recording said Offer is pursuant to Government Code Section 7050. FUNDING: N/A
Bass Lake Hills Specific PlanThis matter was Approved on the Consent Calendar
18-1716128.Agenda ItemSurveyor’s Office recommending the Board: 1) Acknowledge and consent to the making of a Grant of Drainage Easement on Assessor’s Parcel Number 122-470-15; and 2) Authorize the Chair to sign the Consent to Offer of Dedication for a Grant of Drainage Easement and to record offer with the Consent attached. Authorization for recording said offer is pursuant to Government Code Section 7050. FUNDING: N/A
Bass Lake Hills Specific PlanThis matter was Approved on the Consent Calendar
18-1739137.Closed Session ItemPursuant to Government Code Section 54956.8 – Conference with Real Property Negotiator: This body will hold a closed session to give instructions to its negotiator for the Silver Springs Parkway to Bass Lake Road – South Segment Project (CIP No. 76108) regarding the real property described as follows: APN 115-030-04. John Nojan Khoshcar, a Married Man as His Sole and Separate Property. Instructions to El Dorado County’s negotiator will concern price and terms of payment. Kyle Lassner, Right of Way Supervisor will be the negotiator on behalf of El Dorado County. The parties with whom El Dorado County’s negotiator may negotiate are those parties identified above and their agents
Silver Springs Parkway
No Action Reported. Supervisors Hidahl, Frentzen,Veerkamp and Ranalli participated. Supervisor Novasel was absent.
Loader Loading...
EAD Logo Taking too long?

Reload Reload document
| Open Open in new tab

Download Meeting Minutes [142.56 KB]

Attachments