Skip to content Skip to main navigation Skip to footer

El Dorado County Board of Supervisors December 10, 2024 Meeting Minutes

Meeting in Video Recording Format

Of note to El Dorado Hills residents:

24-192512.Agenda ItemAuditor-Controller recommending the Board: 1) Receive and file the attached annual reports as required by SB 165 for Community Facilities District No. 1992-1 (CFD 1992-1 Serrano), Community Facilities District 2000-1 (CFD 2000-1 South Lake Tahoe Recreation Facilities JPA), Community Facilities District No. 2001-1 (CFD 2001-1 Promontory), Community Facilities District No. 2005-1 (CFD 2005-1 Blackstone), Community Facilities District No. 2005-2 (CFD 2005-2 Laurel Oaks), Community Facilities District No. 2014-1 (CFD 2014-1 Carson Creek), Community Facilities District No. 2018-1 (CFD 2018-1 Bass Lake Hills), Community Facilities District No. 2019-1 (CFD 2019-1 Bass Lake Hills Services), and Community Facilities District No. 2024-1 (CFD 2024-1 Carson Creek Heritage Village 11); 2) Adopt and authorize the Chair to sign Resolution 235-2024 accepting said reports. FUNDING: N/A

This matter was Approved and Resolution 235-2024 was Adopted upon Approval of the Consent Calendar.
24-1887130.Agenda ItemDepartment of Transportation recommending the Board adopt and authorize the Chair to sign Resolution 219-2024 making certain findings under California Government Code Section 66001(d) related to the Intelligent Transportation Systems (ITS) development impact mitigation fee program. FUNDING: ITS Program funds.

Resolution 219-2024 was Adopted upon Approval of the Consent Calendar.
24-1964136.Agenda ItemPlanning and Building Department, Planning Division, submitting for approval of the Final Map (TM-F24-0004) for the Carson Creek Village 11C Subdivision (TM20-0001), creating a total of 98 residential lots, on property identified as Assessor Parcel Number 117-820-068 located on the south side of Investment Boulevard approximately 0.4 miles southwest of the intersection with Latrobe Road in the El Dorado Hills Community Region (Attachment E, Exhibits A and B), and recommending the Board: 1) Approve the Final Map (TM-F24-0004) for Carson Creek Village 11C Subdivision (Attachment E, Exhibit C); and 2) Approve and authorize the Chair to sign the Agreement to Make Subdivision Improvements (Attachment B). (District 2) FUNDING: Developer-Funded.

This matter was Approved on the Consent Calendar.
24-1965137.Agenda ItemPlanning and Building Department, Planning Division, submitting for approval of a Final Map for the Promontory Village 7 Subdivision (TM16-1530) for Promontory Village 7 Unit 3A (TM-F23-0004), creating 39 residential lots and four (4) lettered lots, on property identified as Assessor’s Parcel Numbers portion of 124-390-004 and 124-390-014 (Attachment E, Exhibit A) located on the west side of Beatty Drive, approximately 1,270 feet south of the intersection with Alexandra Drive, in the El Dorado Hills area (Attachment E, Exhibit B), and recommending the Board: 1) Approve the Final Map (TM-F23-0004) for Promontory Village 7 Unit 3A (Attachment E, Exhibit C); and 2) Approve and authorize the Chair to sign the Agreement to Make Subdivision Improvements (Attachment B). (District 1) FUNDING: Developer-Funded.

This matter was Approved on the Consent Calendar.
24-2019148.Agenda ItemHEARING – Air Quality Management District (AQMD) recommending the Board, acting as the AQMD Board of Directors: 1) Adopt and authorize the Chair to sign Resolution 226-2024, approving the State Implementation Plan Revision for the 2008 and 2015 8-hour Ozone National Ambient Air Quality Standards for the Sacramento Federal Nonattainment Area – Proposed Contingency Measures and Reasoned Justification (SIP Revision); and 2) Direct staff to forward the SIP Revision to the California Air Resources Board for transmittal to the U.S. Environmental Protection Agency as a revision to the State Implementation Plan. FUNDING: N/A

A motion was made by Supervisor Turnboo, seconded by Supervisor Parlin to:

1) Adopt and authorize the Chair to sign Resolution 226-2024, approving the State Implementation Plan Revision for the 2008 and 2015 8-hour Ozone National Ambient Air Quality Standards for the Sacramento Federal Nonattainment Area – Proposed Contingency Measures and Reasoned Justification (SIP Revision); and
2) Direct staff to forward the SIP Revision to the California Air Resources Board for transmittal to the U.S. Environmental Protection Agency as a revision to the State Implementation Plan.


Yes: 4 – Thomas, Turnboo, Laine and Parlin
Loader Loading...
EAD Logo Taking too long?

Reload Reload document
| Open Open in new tab

Download Minutes [193.29 KB]

Attachments