Skip to content Skip to main navigation Skip to footer

El Dorado County Board of Supervisors August 31, 2021 Meeting Minutes

Meeting in Video Recording Format

Of note to El Dorado Hills residents:

21-1350AGENDA #27 Department of Transportation recommending the Board authorize the Chair to sign an updated Master Agreement: Administering Agency – State Agreement for State-Funded Projects, Agreement 03-5925S21, with the State of California
Agenda ItemDepartment of Transportation recommending the Board authorize the Chair to sign an updated Master Agreement: Administering Agency – State Agreement for State-Funded Projects, Agreement 03-5925S21, with the State of California, acting by and through its Department of Transportation. FUNDING: State-Funded Transportation Funds.

This matter was Approved on the Consent Calendar.
21-1303AGENDA #28 Department of Transportation recommending the Board consider the following: 1) Approve and authorize the Chair to sign the Notice of Acceptance with Granite Construction Company, for the Silver Springs Parkway Offsite (South Segment) Project, Capital Improvement Program project number 76108/36105039
Agenda ItemDepartment of Transportation recommending the Board consider the following: 1) Approve and authorize the Chair to sign the Notice of Acceptance with Granite Construction Company, for the Silver Springs Parkway Offsite (South Segment) Project, Capital Improvement Program project number 76108/36105039, Contract 4076; and 2) Approve and authorize the Clerk of the Board to release the Payment and Performance Bonds to the Surety upon notification from the Department of Transportation, after the one-year guarantee period. FUNDING: Road Fund/Discretionary (0.4%), TIM Zone 1-7 (16.6%), Developer Advance TIM Zone 1-7 (21.7%), Developer Funded (61.3%).

This matter was Approved on the Consent Calendar.
21-0887AGENDA #25 Department of Transportation recommending the Board adopt and authorize the Chair to sign Resolution 106-2021, authorizing the Director of Transportation the delegated authority to approve Utility Agreements in the amount of $200,000 or less with various utility agencies, for the relocation of utilities for public works, maintenance, and Capital Improvement Program projects
Agenda ItemDepartment of Transportation recommending the Board adopt and authorize the Chair to sign Resolution 106-2021, authorizing the Director of Transportation the delegated authority to approve Utility Agreements in the amount of $200,000 or less with various utility agencies, for the relocation of utilities for public works, maintenance, and Capital Improvement Program projects. FUNDING: N/A

Resolution 106-2021 was Adopted upon Approval of the Consent Calendar.
21-0749AGENDA #24 Department of Transportation recommending the Board Approve the Final Passage (Second Reading) of Ordinance 5144 amending County Code Chapter 12.28, Traffic Impact Mitigation (TIM) Fee, which comprises Ordinances 5045 and 5142, to reflect changes approved as part of the 2020 Major Update to the Traffic Impact Fee (TIF) Program.
Agenda ItemDepartment of Transportation recommending the Board Approve the Final Passage (Second Reading) of Ordinance 5144 amending County Code Chapter 12.28, Traffic Impact Mitigation (TIM) Fee, which comprises Ordinances 5045 and 5142, to reflect changes approved as part of the 2020 Major Update to the Traffic Impact Fee (TIF) Program. (Cont. 8/10/2021, Item 25) FUNDING: TIF Program.

Ordinance 5144 was Adopted upon Approval of the Consent Calendar.
21-1427AGENDA #43 Supervisor Novasel recommending the Board remove Cheryl Ann Bly-Chester District 2 Planning Commission Member from the El Dorado County Planning Commission
Agenda ItemSupervisor Novasel recommending the Board remove Cheryl Ann Bly-Chester District 2 Planning Commission Member from the El Dorado County Planning Commission. FUNDING: N/A

Public Comment: G. Bly, G. Willard, R. Michelson, No name given, J. Robinson, M. Lane, J. Vegna, J. Clerici, K. Payne, K. Dong, A. Nevis, T. Hamilton, K. Link, T. Doyle, M. Rodriguez, R. Briggs, K. Greenwood, K. Davis, L. Jones, S. Taylor, S. Telfer, J.Sandum, L. Alexander, R. Williams, C. Bly-Chester

This matter was moved from Department Matters to a 1:30 P.M. – TIME ALLOCATION.

After the main motion was made, a substitute motion was made by Supervisor Parlin, seconded by Supervisor Turnboo to Continue this matter for 60 days to allow the Chair and the Vice-Chair of the Board of Supervisors the opportunity to work with Commissioners Vegna and Bly-Chester on proper decorum during meetings.

Motion Failed.
Yes: 2 – Parlin and Turnboo
Noes: 3 – Novasel, Hidahl and Thomas


A motion was made by Supervisor Novasel, seconded by Supervisor Thomas to Approve this matter.

Yes: 3 – Novasel, Hidahl and Thomas
Noes: 2 – Parlin and Turnboo
AGENDA #44 HEARING – To consider the unanimous recommendation for approval from the Planning Commission on General Plan Amendment GPA21-0002/2021-2029 Housing Element Update;
Agenda ItemHEARING – To consider the unanimous recommendation for approval from the Planning Commission on General Plan Amendment GPA21-0002/2021-2029 Housing Element Update; and recommending the Board of Supervisors (Board) take the following actions: 1) Adopt the California Environmental Quality Act (CEQA) Addendum to the El Dorado County’s General Plan Environmental Impact Report (EIR), certified in July 2004 (State Clearinghouse Number 2001082030) demonstrating that the analysis in that EIR adequately addresses the potential physical impacts associated with implementation of the proposed project and the proposed project would not trigger any of the conditions described in the CEQA Guidelines Section 15162 calling for the preparation of a subsequent EIR or negative declaration based on the analysis prepared by staff; 2) Approve General Plan Amendment GPA21-0002 amending the General Plan to incorporate the 2021-2029 Housing Element Update based on Findings as presented by staff; and 3) Adopt and authorize the Chair to sign Resolution 107-2021 to amend the County General Plan

Public Comment: K. Payne, R. Michelson, J. McGinnis, J. Gainsbourgh, J. Hire, Jen, L. Cauchon, A. Nevis, J. Short, N. Yanish, J. Robinson

Supervisor Hidahl opened the public hearing and upon hearing input from the public and staff closed the hearing.

A motion was made by Supervisor Thomas, seconded by Supervisor Parlin to Approve this matter including staff’s following recommendations:
1) Adopt the California Environmental Quality Act (CEQA) Addendum to the El Dorado County’s General Plan Environmental Impact Report (EIR), certified in July 2004 (State Clearinghouse Number 2001082030) demonstrating that the analysis in that EIR adequately addresses the potential physical impacts associated with implementation of the proposed project and the proposed project would not trigger any of the conditions described in the CEQA
Guidelines Section 15162 calling for the preparation of a subsequent EIR or negative declaration based on the analysis prepared by staff;
2) Approve General Plan Amendment GPA21-0002 amending the General Plan to incorporate the 2021-2029 Housing Element Update based on Findings as presented by staff;
3) Adopt Resolution 107-2021 to amend the County General Plan to incorporate the 2021-2029 Housing Element Update;
4) Change HO-11 from secondary dwelling units to accessory dwelling units; and
5) Include Public Hearing information to capture the Planning Commission and Board of Supervisors hearing actions.


Yes: 5 – Novasel, Hidahl, Parlin, Thomas and Turnboo
Loader Loading...
EAD Logo Taking too long?

Reload Reload document
| Open Open in new tab

Download Minutes [170.79 KB]

Attachments