Skip to content Skip to main navigation Skip to footer

El Dorado County Board of Supervisors December 12, 2023 Meeting Minutes

Meeting in Video Recording Format

Of note to El Dorado Hills residents:

23-215312.Agenda ItemAuditor-Controller recommending the Board consider the following: 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), and Community Facilities District No. 2019-1 (CFD 2019-1 Bass Lake Hills Services); and 2) Adopt and authorize the Chair to sign Resolution 192-2023 accepting said reports. FUNDING: N/A

This matter was Approved and Resolution 192-2023 was Adopted upon Approval of the Consent Calendar.
23-216814.Agenda ItemChief Administrative Office recommending the Board authorize the chair to sign Agreement for Services 8228 with the El Dorado County Water District (El Dorado Hills Fire Department) for the assignment of 1.0 FTE Battalion Chief level or higher to serve as a dedicated fire liaison to the Sheriff’s Office of Emergency Services in an amount not-to-exceed $850,000 expiring on June 30, 2027. FUNDING: General Fund.

This matter was Approved on the Consent Calendar.
23-2014127.Agenda ItemDepartment of Transportation recommending the Board approve and confirm appointments of existing and new advisory committee members to fill vacancies on Zone of Benefit Advisory Committees in County Service Areas 2 and 9 as outlined in Exhibit A, 2024 Zone of Benefit Advisory Committee Roster. FUNDING: County Service Area 2 and 9 Zone of Benefit Special Taxes and Assessments. (100%)

This matter was Approved on the Consent Calendar.
23-2057128.Agenda ItemDepartment of Transportation recommending the Board approve and authorize the Chair to sign the Amendment to the Agreement between the El Dorado County Transportation Commission and County of El Dorado for Fiscal Year 2022-23 Surface Transportation Block Grant Program Exchange Funds (X23-6157(081)) to receive additional funding in the amount of $90,600. FUNDING: Surface Transportation Block Grant Program Exchange Funds (X23-6157(081)).

This matter was Approved on the Consent Calendar.
23-1409130.Agenda ItemDepartment of Transportation recommending the Board receive and file Annual Mitigation Fee Act Reports for Fiscal Year 2022-23: 1) The Traffic Impact Fee Program in compliance with California Government Code Section 66006; 2) The Community Benefit Fee according to the Alto, LLC Development Agreement in compliance with California Government Code Sections 65865(e) and 66006; 3) The Developer fee programs of: Bar J, Marble Valley, Serrano J7 Frontage Improvement, Bass Lake Hills Specific Plan Public Facilities Plan, Bass Lake Overlay, and Cool General Retail in compliance with California Government Code Sections 66006; 4) The Intelligent Transportation System Program in compliance with California Government Code Sections 66006; and 5) Adopt and authorize the Chair to sign Resolution 198-2023 making certain findings under California Government Code Section 66001(d) related to the development impact mitigation fee program. FUNDING: Fee Programs.

This matter was Approved and Resolution 198-2023 was Adopted upon Approval of the Consent Calendar.
23-1408134.Agenda ItemPlanning and Building Department recommending the Board receive and file the Annual Mitigation Fee Act Reports for Fiscal Year 2022-23 for: 1) Ecological Preserve Fee and Oak Woodland Conservation Fee Programs in compliance with California Government Code Section 66006; and 2) Adopt and authorize the Chair to sign Resolutions 196-2023 and 197-2023 making certain findings as required by California Government Code Section 66001(d)(1). FUNDING: Fee Programs.

This matter was Approved and Resolutions 196-2023 and 197-2023 were Adopted upon Approval of the Consent Calendar.
23-1426136.Agenda ItemPlanning and Building Department, Planning Division, Long Range Planning Unit, recommending the Board approve and authorize the Chair to sign Amendment II to Agreement 5185 with WSP USA Environment & Infrastructure Inc., for the provision of services to assist the County with updating its General Plan Public Health, Safety, and Noise Element, increasing cost by $55,085 for a new not-to-exceed amount of $270,227, updating the scope of work (Attachment B, Amended Exhibit A), and extending the term of the agreement by one year with a new expiration date of March 16, 2025. FUNDING: General Fund (81%) and El Dorado County Water Agency (19%).

This matter was Approved on the Consent Calendar.
23-1131247.Agenda ItemPlanning and Building Department, Cemeteries Division, recommending the Board: 1) Approve the Introduction (First Reading) of Ordinance 5190 to amend County Ordinance Code § 8.20, Cemeteries, Title 8, Public Health and Safety, to revise multiple sections of the Cemeteries Ordinance; and 2) Waive full reading, read by title only and continue this matter to January 9, 2024 for Final Passage (Second Reading). FUNDING: N/A

Public Comment: L. Cauchon

A motion was made by Supervisor Parlin, seconded by Supervisor Turnboo to Continue Ordinance 5190 to January 9, 2024 for Final Passage (Second Reading).

Yes: 5 – Hidahl, Thomas, Turnboo, Laine and Parlin
23-1644152.Agenda ItemChief Administrative Office, Office of Wildfire Preparedness and Resilience, recommending the Board consider the following: 1) Approve the Introduction (First Reading) of Ordinance 5186 to amend Chapter 8.09 of the El Dorado County Code of Ordinances entitled Hazardous Vegetation and Defensible Space; and 2) Waive full reading of the Ordinance, read by title only, and continue this matter to January 23, 2024, for Final Passage (Second Reading). FUNDING: General Fund.

Public Comment: L. Colombo, D. Sweeney, K. Beal, T. McNutty, B. Anderson, M. Ranalli, R. O’Burn, J. Yoder, G. Posey, B. DeBerry, C. Lewis, C. Parker, S. Kerrigan, K. McCarty, Tony

A motion was made by Supervisor Hidahl, seconded by Supervisor Parlin to Continue this matter off Calendar with direction to staff to:
1) Develop an implementation guideline document (intent, preamble and table of contents); and
2) Perform the workshops no later than the end of March 2024.


Yes: 4 – Hidahl, Turnboo, Laine and Parlin
Absent: 1 – Thomas
Loader Loading...
EAD Logo Taking too long?

Reload Reload document
| Open Open in new tab

Download Minutes [183.94 KB]

Attachments