Skip to content Skip to main navigation Skip to footer

EDC Board of Supervisors Dec 12 2017 Meeting Minutes

Meeting minutes in PDF Format

Video Recording of the Meeting

Of note to El Dorado Hills Residents:

17-1296
Agenda Item 3
This matter was Approved and Resolution 181-2017 was Adopted upon Approval of the Consent Calendar.

Agenda Item Auditor-Controller recommending the Board: 1) Receive and file attached annual reports as required by SB 165 for Community Facilities District 1992-1 (CFD 1992-1 Serrano), Community Facilities District 2000-1 (CFD 2000-1 South Lake Tahoe Recreation Facilities JPA), Community Facilities District 2001-1 (CFD 2001-1 Promontory), Community Facilities District 2005-1 (CFD 2005-1 Blackstone), Community Facilities District 2005-2 (CFD 2005-2 Laurel Oaks), and Community Facilities District 2014-1 (CFD 2014-1 Carson Creek); and 2) Adopt and authorize the Chair to sign Resolution 181-2017 accepting said reports. FUNDING: N/A

17-1297
Agenda Item 4
This matter was Approved and Resolutions 182-2017, 183-2017 and 184-2017 were Adopted upon Approval of the Consent Calendar.

Agenda Item Auditor-Controller recommending the Board: 1) Receive Reports of Special Tax Delinquencies for Community Facilities District 1992-1 (CFD 1992-1 Serrano), Community Facilities District 2001-1 (CFD 2001-1 Promontory), and Community Facilities District 2005-2 (CFD 2005-2 Laurel Oaks); and 2) Adopt and authorize the Chair to sign Resolutions 182-2017 (CFD 1992-1 Serrano), 183-2017 (CFD 2001-1 Promontory) and 184-2017 (CFD 2005-2 Laurel Oaks) authorizing judicial foreclosures of delinquent special tax installments pursuant to the CFD 1992-1, CFD 2001-1, and CFD 2005-2 Bond Indentures.

17-1160
Agenda Item 6
Ordinance 5070 was Adopted upon Approval of the Consent Calendar. Supervisor Novasel registered a No vote on this item.

Agenda Item Chief Administrative Office recommending the Board approve Final Passage (Second Reading) of Ordinance 5070 rescinding County Ordinance 5040 (not codified) and amending County Ordinance 4832 (not codified) both regarding adoption of Proposition 90 – Property Tax Portability in El Dorado County. (Cont. 12/5/17, Item 41)

17-1234
Agenda Item 7 (Bass Lake North Sub Division)
Resolution 169-2017 was Adopted upon Approval of the Consent Calendar.

Agenda Item Chief Administrative Office recommending the Board adopt and authorize the Chair to sign Resolution 169-2017 accepting the exchange of property tax increments for the annexation of four parcels (APNs 115-400-06, 115-400-07, 115-400-08, and 115-400-09) into the El Dorado Irrigation District service area, Local Agency Formation Commission Project 2017-05. FUNDING: N/A

17-1336
Agenda Item 8
This matter was Approved on the Consent Calendar.

Agenda Item Chief Administrative Office recommending the Board order the Auditor-Controller to process a journal entry transferring the amount of $40,829.62 from the El Dorado Hills Community Services District Development Impact Mitigation Fee Account (8963117) to the operating account designated by the District. FUNDING: El Dorado Hills Community Services District Development Impact Mitigation Fees.

17-1341
Agenda Item 10
This matter was Approved on the Consent Calendar.

Agenda Item County Counsel recommending the Board: 1) Approve and Authorize the Chair to Execute an Agreement for Legal Services between El Dorado County and Abbott & Kindermann, Inc. for Legal Services Associated with the Representation and Defense of the County in the case Rural Communities United v. County of El Dorado, El Dorado County Board of Supervisors, El Dorado County Superior Court Case PC20170536, Petition for Writ of Mandate, California Environmental Quality Act (General Plan Biological Policies Update, Oak Resources Management Plan, Oak Resources Ordinance and In-Lieu Fee); and 2) Approve and authorize the Chair to sign a Budget Transfer transferring $200,000 from the General Fund Contingency to the County Counsel’s budget for contracted legal services. (4/5 vote required). FUNDING: General Fund. (No Federal Funds)

17-1284
Agenda Item 26
Supervisor Frentzen opened the public hearing.
A motion was made by Supervisor Ranalli, seconded by Supervisor Frentzen to Adopt Resolution 172-2017 and direct staff to:
1) Maximize the funding to El Dorado County with regards to development agreements to offset the impacts of the development; and
2) Move forwarded with a technical update for reconsideration of those Zones 2 and 3 projects be considered for inclusion into Zone 8 which would be due back to the Board by the end of March 2017.

Agenda Item HEARING – Community Development Services, Planning and Building Department, recommending the Board adopt and authorize the Chair to sign Resolution 172-2017, thereby adopting the 2017 Traffic Impact Mitigation Fee Schedule Update, including the updates for cost adjustments in the Traffic Impact Mitigation Fee Nexus Study. (Est. Time: 15 Min.) FUNDING: Funding for the Traffic Impact Mitigation Fee Schedule Update is included in the adopted Fiscal Year 2017/18 budget and is provided by the Traffic Impact Mitigation Fee Program and Road Fund.

17-1342
Agenda Item 37
No Action Reported. All five Supervisor participated

Closed Session Item – Pursuant to Government Code Section 54956.8 – Conference with Real Property Negotiator: 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 properties described as follows:
1) APN 115-030-04: John Nojan Khoshcar, a married man as his sole and separate property (John Khoshcar, Negotiator);
2) APN 115-030-15: Daniel Pierce, a married man, as his sole and separate property, as to an undivided 50% interest and Emily Duby-Pierce, a married woman, as her sole and separate property, as to an undivided 50% interest, together as tenants in common (Daniel Pierce and Emily Duby-Pierce, Negotiators);
3) APN 115-030-16: Carl E. Pohto and Laura E. Pohto, his wife as joint tenants (Carl and Laura Pohto, Negotiators);
4) APN 115-030-03: Martin Szegedy a married man, as his sole and separate property (Martin Szegedy, Negotiator); and
5) No APN Remnant Parcel directly east of APN 115-030-15 (no owner of record).
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 and successors. (Est. Time: 20 Min.)

Also of interest:

17-1209
Agenda Item 32 (Cameron Park)
Supervisor Frentzen opened the public hearing.
A motion was made by Supervisor Ranalli, seconded by Supervisor Hidahl to:
1) Certify the Environmental Impact Report as adequate under the California Environmental Quality Act (Attachments E, F, and G);
2) Adopt the Mitigation Monitoring Reporting Program in accordance with California Environmental Quality Act Guidelines Section 15074(d), incorporated as Conditions of Approval (Attachment 2D);
3) Approve A11-0004 amending the General Plan Land Use designations for Assessor’s Parcel Number 083-350-57 from 1.28 acres of Commercial, 18.28 acres of Multifamily Residential, and 0.31 acre of High Density Residential, to 9.23 acres of Commercial and 10.64 acres of Open Space based on the Findings presented (Attachment 2C);
4) Approve Z11-0005 rezoning Assessor’s Parcel Number 083-350-57 from 1.28 acres of Community Commercial-Planned Development, 18.28 acres of Multi-Unit Residential-Planned Development, and 0.31 acre of Single Unit Residential-Planned Development, to 9.23 acres of Limited Commercial-Planned Development and 10.64 acres of Open Space-Planned Development based on the Findings presented (Attachment 2C);
5) Approve P11-0004 subdividing Assessor’s Parcel Number 083-350-57 into five lots consisting of three commercial parcels and two open space parcels, ranging in size from 1.17 to 9.47 acres based on the Findings (Attachment 2C), and subject to the Conditions of Approval presented (Attachment 2D);
6) Approve PD11-0003 as the official Development Plan for the Ponte Palmero community care facility consisting of three buildings (one per each commercial lot), consisting of a 50,510 square foot, 44-unit community care facility (Parcel 3), a 53,690 square foot, 46-unit assisted living facility (Parcel 2), and a 11,450 square foot clubhouse (Parcel 1) based on the Findings (Attachment 2C), and subject to the Conditions of Approval presented (Attachment 2D);
7) Adopt Resolution 191-2017 for said General Plan amendment (Attachment 2A); and
8) Adopt Ordinance 5076 for said rezone (Attachment 2B). (Supervisorial District 4)
Yes: 5 – Veerkamp, Frentzen, Ranalli, Novasel and Hidahl

Agenda Item HEARING – To consider the recommendation of the Planning Commission on the Ponte Palmero Project (General Plan Amendment A11-0004/Rezone Z11-0005/Parcel Map P11-0004/Planned Development PD11-0003), on property identified by Assessor’s Parcel Number 083-350-57 consisting of 19.87 acres in the Cameron Park area, submitted by CPSL SPE DE, LLC; and Planning staff recommending the Board take the following actions: 1) Certify the Environmental Impact Report as adequate under the California Environmental Quality Act (Attachments E, F, and G); 2) Adopt the Mitigation Monitoring Reporting Program in accordance with California Environmental Quality Act Guidelines Section 15074(d), incorporated as Conditions of Approval (Attachment 2D); 3) Approve A11-0004 amending the General Plan Land Use designations for Assessor’s Parcel Number 083-350-57 from 1.28 acres of Commercial, 18.28 acres of Multifamily Residential, and 0.31 acre of High Density Residential, to 9.23 acres of Commercial and 10.64 acres of Open Space based on the Findings presented (Attachment 2C); 4) Approve Z11-0005 rezoning A

17-1210
Agenda Item 33 (Meyers Community Plan)
Supervisor Frentzen opened the public hearing.
A motion was made by Supervisor Veerkamp, seconded by Supervisor Ranalli
to:
1) Conceptually approve the Meyers Area Plan;
2) Conceptually approve the joint California Environmental Quality Act and Tahoe Regional Planning Agency environmental document consisting of an Initial Study/Mitigated Negative Declaration and Initial Environmental Checklist/Finding of No Significant Effect;
3) Conceptually approve a Resolution to amend the General Plan;
4) Conceptually approve an Ordinance to revise the County Zoning Ordinance-Title 130; and
5) Direct staff to analyze the additional costs required to implement the Meyers Area Plan and to provide the Board with such cost information prior to final action by the Board.
Yes: 4 – Veerkamp, Frentzen, Ranalli and Hidahl Recused: 1 – Novasel

Agenda Item HEARING – To consider the Meyers Area Plan updating the existing Meyers Community Plan, which currently serves as the comprehensive land use and zoning plan for the community of Meyers, consistent with the Lake Tahoe Regional Plan and the El Dorado County General Plan; and Planning staff recommending the Board take the following conceptual actions pending approval by the Tahoe Regional Planning Agency: 1) Adopt the Meyers Area Plan; 2) Adopt the joint California Environmental Quality Act and Tahoe Regional Planning Agency environmental document consisting of an Initial Study/Mitigated Negative Declaration and Initial Environmental Checklist/Finding of No Significant Effect; 3) Adopt Resolution 180-2017 to amend the General Plan; 4) Adopt Ordinance 5073 to revise the County Zoning Ordinance-Title 130; and 5) Direct staff to analyze the additional costs required to implement the Meyers Area Plan and to provide the Board with such cost information prior to final action by the Board. (Est. Time: 30 Min.)

Attachments