El Dorado County Board of Supervisors June 10, 2025 Meeting Minutes
Meeting in Video Recording Format
Of Note to El Dorado Hills residents:
| 25-0900 | 1 | 2. | Agenda Item | Chief Administrative Office recommending the Board order the Auditor-Controller to disburse $200,974.63 from the El Dorado Hills Community Services District (“District”) Impact Mitigation Fee Account to the District for fee program administration and expenditures related to Valley View Village Park, Saratoga Village Park, Bike Parks, Utility Corridor Trail, and Bass Lake Regional Park. FUNDING: Development Impact Fees. This matter was Continued off Calendar upon Approval of the Consent Calendar. |
| 25-0964 | 1 | 24. | Agenda Item | Department of Transportation recommending the Board consider the following: 1) Accept the subdivision improvements for Alto LLC – Phase 2, TM 06-1408 / PD 06-0006, as complete; 2) Reduce Performance Bond 800143917 from $280,964.31 to $123,139.22, which is ten percent of the total cost of the subdivision improvements. This amount guarantees against any defective work, labor done, or defective materials furnished, which is to be released after one year if no claims are made; 3) Hold Laborers & Materialmens Bond 800143917 in the amount of $615,696.09 for six months to guarantee payments to persons furnishing labor, materials, or equipment; and 4) Authorize the Clerk of the Board to release the respective Bonds after the required time periods upon written request by Transportation. (District 4) FUNDING: Developer Funded. This matter was Approved on the Consent Calendar. |
| 25-0846 | 1 | 26. | Agenda Item | Department of Transportation recommending the Board approve and authorize the Chair to sign a budget transfer in the amount of $275,000 adjusting the budget for Fiscal Year 2024-25 to allow for the transfer of additional revenues in the Road District Tax account to the Road Fund. (4/5 vote required) FUNDING: Road District Tax Revenues. This matter was Approved on the Consent Calendar. |
| 25-0940 | 1 | 29. | Agenda Item | Planning and Building Department, Economic Development Division, recommending the Board: 1) Adopt and authorize the Chair to sign Resolution 070-2025, authorizing the Director of Planning and Building Department to execute the Program Supplement Agreement, with a not-to-exceed amount of $249,999.97* and a Project End Date of December 31, 2028, and other agreements and amendments with the California Department of Transportation for the County’s DEMOL-5925(204) Project, allowing for funds to be claimed for the Engage, Empower, Implement Grant; 2) Approve and authorize the Chair to sign Agreement 9325 with El Dorado Community Foundation, in the amount of $249,999.68*, and a term ending December 31, 2026, for collaboration with the El Dorado County Housing Assessment and Task Force Outreach Project; and 3) Authorize the Purchasing Agent to execute any amendments which do not increase the not-to-exceed amount or term of the Agreement, contingent upon approval by County Counsel and Risk Management. FUNDING: Engage, Empower, Implement Grant, Federal Funding – 100%. This matter was Approved and Resolution 070-2025 was Adopted upon Approval of the Consent Calendar. |
| 25-0967 | 1 | 30. | Agenda Item | Surveyor’s Office recommending the Board adopt and authorize the Chair to sign Resolution 068-2025 for Abandonment of Easement 25-0002, to abandon the Landscape and Slope Maintenance and Public Utility easements on Parcel A, formerly known as lot 52 of Amended Plat of Crescent Hills Unit NO. 2 (S.D. H-34) & The Amended Map of Crescent Hills Unit NO. 2 (S.D. H-121), recorded in Book I of Subdivisions at Page 99, identified as Assessor’s Parcel Number 120-630-016. Located within the community of El Dorado Hills at 3520 Park Drive. (District 1) FUNDING: Application Fees. Resolution 068-2025 was Adopted upon Approval of the Consent Calendar. |
| 25-0992 | 1 | 40. | Agenda Item | Planning and Building Department, Economic Development Division, recommending the Board take the following actions related to the program-level Environmental Impact Report for the El Dorado County Broadband Fiber Project (State Clearinghouse 2024081255): 1) Adopt and authorize the Chair to sign Resolution 071-2025 certifying the Final Environmental Impact Report pursuant to the California Environmental Quality Act, comprised of the Draft Environmental Impact Report dated March 2025 and the Final Environmental Impact Report dated May 2025; adopting the Findings of Fact; adopting a Mitigation Monitoring and Reporting Plan; and approving the Project as described in the Final Program Environmental Impact Report; and 2) Authorize staff to proceed with filing the Notice of Determination. FUNDING: Program Environmental Impact Report: Discretionary Transient Occupancy Tax – 100% / El Dorado County Fiber Project: Grants – 100%. (California Public Utilities Commission Federal Funding Account Grant [Awarded]; Broadband Equity, Access, and Deployment Grant [Applied]). A motion was made by Supervisor Parlin, seconded by Supervisor Turnboo to: 1) Adopt and authorize the Chair to sign Resolution 071-2025 certifying the Final Environmental Impact Report pursuant to the California Environmental Quality Act, comprised of the Draft Environmental Impact Report dated March 2025 and the Final Environmental Impact Report dated May 2025; adopting the Findings of Fact; adopting a Mitigation Monitoring and Reporting Plan; and approving the Project as described in the Final Program Environmental Impact Report; and 2) Authorize staff to proceed with filing the Notice of Determination. Yes: 5 – Laine, Parlin, Turnboo, Ferrero and Veerkamp |
| 25-0862 | 1 | 41. | Agenda Item | Planning and Building Department, Planning Division, recommending the Board consider the Planning Commission (PC) proposed amendments to the PC Bylaws by taking the following actions: 1) Consider the proposed amendments to the PC Bylaws as modified by the PC on April 24, 2025; 2) Create an Ad Hoc Committee to review and make recommendations regarding the roles and responsibilities of the Planning Commission; and 3) Direct staff to provide an update to the PC. FUNDING: General Fund. (100%) Public Comment: L. Campbell A motion was made by Supervisor Laine, seconded by Supervisor Veerkamp to: 1) Create an Ad Hoc Committee to review and make recommendations regarding the roles and responsibilities of the Planning Commission and appoint Supervisor Parlin and Supervisor Ferrero to the Ad Hoc; and 2) Return to the Board with the Ad Hoc’s recommendations as to the proposed amendments to the Planning Commission’s Bylaws and the roles and responsibilities of the Planning Commission. Yes: 5 – Laine, Parlin, Turnboo, Ferrero and Veerkamp |
| 25-0517 | 1 | 47. | Agenda Item | HEARING – Department of Transportation recommending the Board consider the following: 1) Adopt and authorize the Chair to sign Resolution 073-2025, which includes the updated Traffic Impact Fee (TIF) Nexus Study, the Adjusted 2025 Update to the Traffic Impact Fee Program, and direction to provide a partial refund to Eligible Applicants who paid the TIF on or after the effective date of Resolution 213-2024 and before the effective date of this Resolution plus interest accrued, as further defined in the Resolution; and 2) Find that adoption of the Resolution is not a Project for purposes of the California Environmental Quality Act (CEQA) because it is a government funding mechanism or other government funding activity within the meaning of CEQA Guidelines Section 15378(b)(4). FUNDING: Traffic Impact Fee Program. Public Comment: S. Taylor, V. Jarrard, K. Nalawaja, L. Campbell Supervisor Turnboo opened the public hearing and upon hearing from staff and the public closed the hearing. A motion was made by Supervisor Parlin, seconded by Supervisor Laine to: 1) Adopt and authorize the Chair to sign Resolution 073-2025, which includes the updated Traffic Impact Fee (TIF) Nexus Study, the Adjusted 2025 Update to the Traffic Impact Fee Program, and direction to provide a partial refund to Eligible Applicants who paid the TIF on or after the effective date of Resolution 213-2024 and before the effective date of this Resolution plus interest accrued, as further defined in the Resolution; and 2) Find that adoption of the Resolution is not a Project for purposes of the California Environmental Quality Act (CEQA) because it is a government funding mechanism or other government funding activity within the meaning of CEQA Guidelines Section 15378(b)(4). Yes: 5 – Laine, Parlin, Turnboo, Ferrero and Veerkamp |
| 25-0984 | 1 | 48. | Agenda Item | HEARING – Air Quality Management District (AQMD) recommending the Board, acting as the AQMD Board of Directors, hold a hearing on the Fiscal Year 2025-26 proposed budget for the El Dorado County AQMD and consider final adoption on June 24, 2025. FUNDING: N/A Supervisor Turnboo opened the public hearing and upon hearing from staff and the public closed the hearing. A motion was made by Supervisor Parlin, seconded by Supervisor Veerkamp to receive and file the Fiscal Year 2025-26 proposed budget for the El Dorado County AQMD and direct staff to return to the Board on June 24, 2025 for final adoption. Yes: 5 – Laine, Parlin, Turnboo, Ferrero and Veerkamp |