Skip to content Skip to main navigation Skip to footer

El Dorado County Board of Supervisors July 25, 2023 Meeting Minutes

Meeting in Video Recording Format

Of note to El Dorado Hills residents:

23-135813.Agenda ItemChief Administrative Office recommending the Board order the Auditor-Controller to disburse $647,620.27 to the El Dorado Hills Community Services District (EDHCSD) from its park and recreation development impact mitigation fee account for capital projects. FUNDING: Development Impact Fees.

This matter was Approved on the Consent Calendar.
23-140719.Agenda ItemSupervisor Hidahl recommending the Board: 1) Appoint Brandon Reinhardt as the District I Member to the Planning Commission, Term Expiration 01/01/2025; and 2) Extend the Board’s thank you to former Planning Commissioner Jon Vegna for his over six years of service on the Commission. FUNDING: N/A

This matter was Approved on the Consent Calendar.
23-0593116.Agenda ItemDepartment of Transportation recommending the Board consider the following actions pertaining to the US 50/ Latrobe Road/ El Dorado Hills Boulevard Interchange Improvements Phase 2B Project, Capital Improvement Program number 36104001: 1) Find in accordance with County Ordinance Code Chapter 3.13, Section 3.13.030 (C), Contracting Out, that it is appropriate to contract with Consor North America, Inc. for environmental, traffic, and transportation design services; 2) Award Request for Proposal 23-925-028 to Consor North America, Inc.; and 3) Approve and authorize the Chair to sign Agreement for Services 7623 with Consor North America, Inc. in the amount of $1,854,097 for a three (3) year term. (Supervisorial District 1) FUNDING: Traffic Impact Fees – Zone C Local Roads (47%), Coronavirus Response and Relief Funds (8%), and To Be Determined (45%). (Local and State Funds)

This matter was Approved on the Consent Calendar.
23-1331118.Agenda ItemDepartment of Transportation recommending the Board takes the following actions pertaining to the Guardrail Upgrades Multiple Locations – West Slope Project, Capital Improvement Program Number 36105075: 1) Award the Construction Contract to Dirt and Aggregate Interchange, Inc., the lowest responsive, responsible bidder; 2) Approve and authorize the Chair to sign the Construction Contract, subject to review and approval by County Counsel and Risk Management; and 3) Authorize the Director of Transportation to sign an Escrow Agreement, if requested by the Contractor and in accordance with Public Contract Code Section 22300, for the purpose of holding Contract retention funds. FUNDING: Highway Safety Improvement Program – HSIP (100% – State).

This matter was Approved on the Consent Calendar.
23-1323121.Agenda ItemPlanning and Building Department, Planning Division, submitting for approval of a Final Map for the Alto, LLC Subdivision (TM06-1408) for Alto, LLC Unit 2 (TM-F22-0013), creating a total of eleven (11) residential lots and three (3) lettered lots, on property identified as Assessor’s Parcel Number 126-100-019 (Attachment E, Exhibit A) located on the north side of Vista del Lago Drive, approximately 334 feet north of the intersection with Via Veritas, in the El Dorado Hills area (Attachment E, Exhibit B), and recommending the Board: 1) Approve the Final Map (TM-F22-0013) for Alto, LLC Unit 2 (Attachment E, Exhibit C); and 2) Approve and authorize the Chair to sign the Agreement to Make Subdivision Improvements (Attachment B) (Supervisorial District 4). Funding: Developer-Funded.

This matter was Approved on the Consent Calendar.
23-1286122.Agenda ItemPlanning and Building Department, Planning Services Division, Long Range Planning Unit staff, recommending the Board authorize the Planning and Building Department Director to execute Amendment I to Memorandum of Understanding 220007 with Sacramento Area Council of Governments for the Regional Early Action Planning Grant Program extending the term of the agreement by nine and half months, through May 15, 2024, with no change to grant award amount. FUNDING: California Department of Housing and Community Development Local Government Planning Support Grants Program, Regional Early Action Planning Grants and Discretionary Transient Occupancy Tax.

This matter was Approved on the Consent Calendar.

Supervisor Turnboo exited the meeting prior to the vote being taken on the Adoption of the Agenda and Approval of the Consent Calendar.


Supervisor Turnboo registered a No vote on this matter prior to exiting the meeting.
23-1118229.Agenda ItemPlanning and Building Department, Code Enforcement Division, recommending the Board: 1) Establish a Code Enforcement Amnesty Program in El Dorado County for certain types of code cases; and 2) Direct staff to return to the Board within 90 days of the completion of the first year of the Code Enforcement Amnesty Program to provide an update and fiscal analysis. (Cont. 6/27/2023, Item 52) FUNDING: Fee Revenue.

This matter was Continued to September 19, 2023 upon Approval of the Consent Calendar to allow staff time to engage in stakeholder outreach.
23-1311135.Agenda ItemHEARING – Planning and Building Department, Planning Division, forwarding the Planning Commission’s recommendation regarding, East Ridge Village submitted by Michael J. McDougall, MGM Properties, a planned community within the Valley View Specific Plan, with the Planning Commission recommending the Board: 1) Find that the 1998 Valley View Specific Plan Environmental Impact Report (EIR) and the 2015 Notice of Exemption under the California Environmental Quality Act (CEQA) Guidelines Section 15182 for the East Ridge Village Tentative Subdivision Map (TM14-1521) continues to be the relevant and adequate environmental analysis to address the impacts of completing the development of the East Ridge Village Project pursuant to California Public Resources Code Section 21166 and CEQA Guidelines Section 15162; 2) Adopt and Authorize the Chair to sign Ordinance 5180 (Attachment B) approving Community Benefit and Development Agreement DA22-0001 between the County of El Dorado and East Ridge Holdings, LLC, El Dorado Land Ventures, LLC, and Valley View Realty Investments, LLC 

Public Comment: K. Payne, J. Kearen, K. Nalewaja, L. Cauchon

Supervisor Thomas opened the public hearing and upon hearing from staff and the public closed the hearing.
A motion was made by Supervisor Turnboo, seconded by Supervisor Parlin with regards to East Ridge Village to:

1) Find that the 1998 Valley View Specific Plan Environmental Impact Report (EIR) and the 2015 Notice of Exemption under the California Environmental Quality Act (CEQA) Guidelines Section 15182 for the East Ridge Village Tentative Subdivision Map (TM14-1521) continues to be the relevant and adequate environmental analysis to address the impacts of completing the development of the East Ridge Village Project pursuant to California Public Resources Code
Section 21166 and CEQA Guidelines Section 15162;
2) Adopt and Authorize the Chair to sign Ordinance 5180 (Attachment B) approving Community Benefit and Development Agreement DA22-0001 between the County of El Dorado and East Ridge Holdings, LLC, El Dorado Land Ventures, LLC, and Valley View Realty Investments, LLC for the Development known as East Ridge Village on the approximately 734 acre site identified as Assessor’s Parcel Numbers 119-390-001 through -075; and

3) Enter and Execute Development Agreement DA22-0001 (Attachment C) between the County of El Dorado and East Ridge Holdings, LLC, El Dorado Land Ventures, LLC, and Valley View Realty Investments, LLC, for East Ridge Village, based on the attached Findings.

The Board did not approve items 4 and 5 in this matter.

Yes: 5 – Hidahl, Thomas, Turnboo, Laine and Parlin
23-1054436.Agenda ItemHEARING – Auditor-Controller recommending the Board: 1) Adopt the following Resolutions that are on file in the Board Clerk’s Office completing the formation process for El Dorado County Community Facilities District No. 2023-1 (East Ridge): a) Resolution 117-2023 of Formation of Community Facilities District, to which are attached two exhibits as follows: a) Exhibit A – List of Facilities and b) Exhibit B – Rate and Method of Apportionment; b) Resolution 118-2023 Calling Special Landowner Election, to which is attached a form of the Ballot; and c) Resolution 119-2023 Declaring Results of Special Landowner Election and Directing Recording of Notice of Special Tax Lien, to which is a form for the Board Clerk’s use in canvassing the election results; and d) Resolution 121-2023 Determining Necessity to Incur Bond Indebtedness; 2) Approve the Introduction (First Reading) of Ordinance No. 5179 Levying Special Taxes for CFD 2023-1 (East Ridge), waive full reading of the Ordinance, read by title only, and continue this matter to the next regular meeting of the Board for Final Passage

Public Comment: K. Nalewaja

Supervisor Thomas opened the public hearing and upon hearing from staff and the public closed the hearing.

A motion was made by Supervisor Turnboo, seconded by Supervisor Hidahl to Adopt Resolutions 117-2023 Formation of Community Facilities District (CFD) 2023-1, 121-2023 Determining the Necessity to Incur Bonded Indebtedness for CFD and 118-2023 Calling Special Landowner Election for CFD 2023-1.


Yes: 5 – Hidahl, Thomas, Turnboo, Laine and Parlin

Supervisor Thomas requested the election results and the Clerk of the Board announced that all landowner votes were in favor.

A motion was made by Supervisor Thomas, seconded by Supervisor Turnboo to:
1) Adopt Resolution 119-2023 Declaring Results of Special Landowner Election and Directing Recording of Notice of Special Tax Lien; and
2) Approve the Introduction of Ordinance 5179 Levying Special Taxes for CFD 2023-1, waive full reading of Ordinance and Continue to August 15, 2023 for Final Passage.

Yes: 5 – Hidahl, Thomas, Turnboo, Laine and Parlin

A motion was made by Supervisor Hidahl, seconded by Supervisor Parlin to Adopt Resolution 122-2023 Approving Recordation of a Notice of Cessation of Special Tax for El Dorado County CFD 2015-1 (East Ridge).

Yes: 5 – Hidahl, Thomas, Turnboo, Laine and Parlin
23-1260140.Agenda ItemDepartment of Transportation recommending the Board take the following actions pertaining to the Intersection Safety Improvements Project, Capital Improvement Program Numbers 36105061/36105062: 1) Waive the minor bid irregularity as an immaterial difference in B & M Builders, Inc.’s bid; 2) Award the Construction Contract to B & M Builders, Inc., the lowest responsive, responsible bidder; 3) Authorize an increase in the estimated total project cost from $1,368,000 to $1,682,652; 4) Approve and authorize the Chair to sign the Construction Contract, subject to review and approval by County Counsel and Risk Management; and 5) Authorize the Director of Transportation to sign an Escrow Agreement, if requested by the Contractor and in accordance with Public Contract Code Section 22300, for the purpose of holding Contract retention funds. (District III) FUNDING: Highway Safety Improvement Program – HSIP (49%), RSTP Advance – El Dorado County Transportation Commission – EDCTC (38%), Highway Infrastructure Program – HIP (8%), Transportation Development Act – TDA (5%) (Federal Fund

This matter was Approved on the Consent Calendar.
Loader Loading...
EAD Logo Taking too long?

Reload Reload document
| Open Open in new tab

Download Minutes [149.44 KB]

Attachments