Skip to content Skip to main navigation Skip to footer

El Dorado County Board of Supervisors December 8, 2020 Meeting Minutes

Meeting in Video Recording Format

Of note to El Dorado Hills residents:

20-1587Agenda #2 Auditor-Controller recommending the Board adopt and authorize the Chair to sign Resolution 193-2020, accepting the attached annual reports as required by SB 165
Agenda ItemAuditor-Controller recommending the Board adopt and authorize the Chair to sign Resolution 193-2020, accepting 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), and Community Facilities District No. 2018-1 (CFD 2018-1 Bass Lake Hills). 

Resolution 193-2020 was Adopted upon Approval of the Consent Calendar.
20-1596Agenda #3 Chief Administrative Office recommending the Board receive, review, and file annual reports for the Fiscal Year ending June 30, 2020, as required under the Mitigation Fee Act
Agenda ItemChief Administrative Office recommending the Board receive, review, and file annual reports for the Fiscal Year ending June 30, 2020, as required under the Mitigation Fee Act (Cal. Gov. Code §66000 et seq.) related to the development impact mitigation fee collected by the County for the benefit of various Special Districts. FUNDING: Fees collected on behalf of Special Districts; no County funding.

This matter was Approved on the Consent Calendar.
20-1509Agenda #23 approve and authorize the Chair to sign the Fourth Amendment to Agreement for Services 157-S1411 (Fenix 307) with Mark Thomas & Company, Inc. extending the term to December 31, 2022, amending the rate schedule, and allowing for the transfer of funds from subconsultants with no change in the not-to-exceed amount, to finalize the record of survey for the U. S. 50/Silva Valley Parkway Interchange – Phase 1 Project, CIP 71328
Agenda ItemDepartment of Transportation recommending the Board approve and authorize the Chair to sign the Fourth Amendment to Agreement for Services 157-S1411 (Fenix 307) with Mark Thomas & Company, Inc. extending the term to December 31, 2022, amending the rate schedule, and allowing for the transfer of funds from subconsultants with no change in the not-to-exceed amount, to finalize the record of survey for the U. S. 50/Silva Valley Parkway Interchange – Phase 1 Project, CIP 71328. FUNDING: Silva Valley Interchange Set-Aside (44%), 2004 General Plan Silva Valley Interchange Set-Aside (42%), Developer-Advanced Funds (10%), State and Local Partnership Program Grant (2%), Utility Agency – El Dorado Irrigation District (1%), and Road Fund (1%). (No federal funds).

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

Yes: 4 – Frentzen, Novasel, Hidahl and Parlin
20-1365Agenda #24 Department of Transportation recommending the Board receive and file the Traffic Impact Mitigation Fee Program Annual Report for Fiscal Year 2019-20
Agenda ItemDepartment of Transportation recommending the Board receive and file the Traffic Impact Mitigation Fee Program Annual Report for Fiscal Year 2019-20. FUNDING: N/A

A motion was made by Supervisor Frentzen, seconded by Supervisor Parlin to Approve this matter.

Yes: 4 – Frentzen, Novasel, Hidahl and Parlin
20-1305Agenda #29 1) Receive and file the Annual Report for Fiscal Year 2019-20 for the Ecological Preserve Fee and Oak Woodland Conservation Fee Programs; 2) Receive and file the Fiscal Year 2019-20 for the Community Benefit Fee associated with the Alto, LLC Development Agreement; and 3) Receive and file the Annual Report for Fiscal Year 2019-20 for the Bass Lake Hill Specific Plan Public Facilities Plan Fee Program
Agenda ItemPlanning and Building Department recommending the Board: 1) Receive and file the Annual Report for Fiscal Year 2019-20 for the Ecological Preserve Fee and Oak Woodland Conservation Fee Programs in compliance with California Government Code Section 66006; 2) Receive and file the Fiscal Year 2019-20 for the Community Benefit Fee associated with the Alto, LLC Development Agreement in compliance with California Government Code Sections 65865(e) and 66006; and 3) Receive and file the Annual Report for Fiscal Year 2019-20 for the Bass Lake Hill Specific Plan Public Facilities Plan Fee Program in compliance with California Government Code Section 66006. FUNDING: Ecological Preserve Fees, Oak Woodland Conservation Fees, and developer agreement fees.

This matter was Approved on the Consent Calendar.
20-1571Agenda #30 adopt and authorize the Chair to sign Resolution 191-2020 for Abandonment of Easement 20-0007, to abandon a drainage easement on Lot 2 of Ridgeview West Unit No. 4
Agenda ItemSurveyor’s Office recommending the Board adopt and authorize the Chair to sign Resolution 191-2020 for Abandonment of Easement 20-0007, to abandon a drainage easement on Lot 2 of Ridgeview West Unit No. 4, recorded in Book J of Subdivisions at Page 104, identified as Assessor’s Parcel Number 120-700-002, within the community of El Dorado Hills, Supervisorial District 1. FUNDING: Application Fees (General Fund).

Resolution 191-2020 was Adopted upon Approval of the Consent Calendar.
20-1564Agenda #38 HEARING – To consider a request by N.C. Brown Development, Inc. appealing the Planning Commission’s November 12, 2020 denial of Tentative Subdivision Map Revision TM-R19-0002/Bass Lake North
Agenda ItemHEARING – To consider a request by N.C. Brown Development, Inc. appealing the Planning Commission’s November 12, 2020 denial of Tentative Subdivision Map Revision TM-R19-0002/Bass Lake North requesting a revision to approved Bass Lake North Phased Tentative Subdivision Map (TM14-1522) amending Condition of Approval No. 66, reducing the required constructed quantity of park-and-ride parking spaces from 100 to 50, adding the ability to utilize an in-lieu fee, and phasing the remaining 50 spaces as a condition of approval for future subdivision(s) within the Bass Lake Hills Specific Plan area on property identified by Assessor’s Parcel Numbers 115-400-006, 115-400-007, and 115-400-008, consisting of 38.57 acres, in the El Dorado Hills area; and staff recommending the Board take the following actions: 1) Find the project Statutorily Exempt pursuant to Section 21080(b) of the CEQA Guidelines (Projects Which a Public Agency Rejects or Disapproves); and 2) Deny the appeal and uphold the Planning Commission recommendation to deny Tentative Subdivision Map Revision TM-R19-0002/Bass Lake North

Public Comment: L. Brent-Bumb, K, Greenwood

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

A motion was made by Supervisor Parlin, seconded by Supervisor Hidahl to Approve this matter pertaining to a request by N.C. Brown Development, Inc. appealing the Planning Commission’s November 12, 2020 denial of Tentative Subdivision Map Revision TM-R19-0002/Bass Lake North and:
1) Find the project Statutorily Exempt pursuant to Section 21080(b) of the CEQA Guidelines (Projects Which a Public Agency Rejects or Disapproves); and
2) Deny the appeal and uphold the Planning Commission recommendation to deny Tentative Subdivision Map Revision TM-R19-0002/Bass Lake North based on the Planning Commission reasons for denial as expressed in the Planning Commission Minutes for Agenda Item No. 2 on November 12, 2020 (Attachment B).


Yes: 4 – Frentzen, Novasel, Hidahl and Parlin
20-1585Agenda #39 Department of Transportation recommending the Board adopt and authorize the Chair to sign Resolution 196-2020 which includes the updated Three Zone Traffic Impact Fee (TIF) Nexus Study
Agenda ItemDepartment of Transportation recommending the Board adopt and authorize the Chair to sign Resolution 196-2020 which includes the updated Three Zone Traffic Impact Fee (TIF) Nexus Study as presented on November 17, 2020 (Item 30) and completes the 2020 Major Update to the Traffic Impact Fee Program and the CIP. FUNDING: Traffic Impact Fee Program.

A motion was made by Supervisor Hidahl, seconded by Supervisor Novasel to Adopt Resolution 196-2020.

Yes: 3 – Frentzen, Novasel and Hidahl
Noes: 1 – Parlin
Loader Loading...
EAD Logo Taking too long?

Reload Reload document
| Open Open in new tab

Download Minutes [165.39 KB]

Attachments