Skip to content Skip to main navigation Skip to footer

El Dorado County Board of Supervisors November 10, 2020 Meeting Minutes

Meeting in Video Recording Format

Of note to El Dorado Hills residents:

20-1388Agenda #2 Authorize the Auditor-Controller to negotiate and execute all necessary contracts related to the proposed public services community facilities district (CFD) formation and financing requested by NC Brown Development, Inc. (the Developer) for a subdivision in the “Bass Lake Hills Specific Plan” after each agreement has been approved by County Counsel and Risk Management
Agenda ItemAuditor-Controller recommending the Board consider the following: 1) Authorize the Auditor-Controller to negotiate and execute all necessary contracts related to the proposed public services community facilities district (CFD) formation and financing requested by NC Brown Development, Inc. (the Developer) for a subdivision in the “Bass Lake Hills Specific Plan” after each agreement has been approved by County Counsel and Risk Management; 2) Authorize the Auditor-Controller to execute the Deposit and Reimbursement Agreement between El Dorado County and the Developer upon final approval by County Counsel and Risk Management; and 3) Authorize the Auditor-Controller to take all necessary steps to prepare all documents required to form the CFD, as soon as practical. FUNDING: Fully reimbursed by Developer.

This matter was Approved on the Consent Calendar
20-1430Agenda #3 authorize the Auditor-Controller to execute contracts, contingent on approval by County Counsel and Risk Management, and take all other necessary and reasonable steps to refund (refinance) Community Facilities District 1992-1 (Serrano) Mello Roos Bonds
Agenda ItemAuditor-Controller recommending the Board authorize the Auditor-Controller to execute contracts, contingent on approval by County Counsel and Risk Management, and take all other necessary and reasonable steps to refund (refinance) Community Facilities District 1992-1 (Serrano) Mello Roos Bonds. FUNDING: N/A

This matter was Approved on the Consent Calendar.
20-1083Agenda #27 sign First Amendment to Road Improvement Agreement for North Silver Dove Way, Offsite Improvements Agreement 18-54823 with Lennar Winncrest, LLC, extending the performance period to May 21, 2021
Agenda ItemDepartment of Transportation recommending the Board approve and authorize the Chair to sign First Amendment to Road Improvement Agreement for North Silver Dove Way, Offsite Improvements Agreement 18-54823 with Lennar Winncrest, LLC, extending the performance period to May 21, 2021. FUNDING: Developer Funded.

This matter was Approved on the Consent Calendar.
20-1286Agenda #28 Adopt and authorize the Chair to sign Resolution 167-2020 to accept the making of an Irrevocable Offer of Dedication (IOD) for Road Right-of-Way (in fee) on a portion of Assessor’s Parcel Number 120-070-003-100 as part of the Saratoga Estates project
Agenda ItemDepartment of Transportation recommending the Board: 1) Adopt and authorize the Chair to sign Resolution 167-2020 to accept the making of an Irrevocable Offer of Dedication (IOD) for Road Right-of-Way (in fee) on a portion of Assessor’s Parcel Number 120-070-003-100 as part of the Saratoga Estates project; and 2) Authorize the Chair to sign the Consent to the Making of an IOD for the Road Right-of-Way (in fee) and to record the IOD with the Consent attached. Authorization for recording said Offer is pursuant to Government Code Section 7050. FUNDING: Application Fees (General Fund).

This matter was Approved and Resolution 167-2020 was Adopted upon Approval of the Consent Calendar
20-1289Agenda #42 The Board is asked to consider a request from the El Dorado Hills Community Services District (“District”) to adopt and authorize the Chair to sign Resolution 166-2020 revising development impact mitigation fees for parks and recreation
Agenda ItemHEARING – The Board is asked to consider a request from the El Dorado Hills Community Services District (“District”) to adopt and authorize the Chair to sign Resolution 166-2020 revising development impact mitigation fees for parks and recreation. FUNDING: N/A

Supervisor Veerkamp opened the public hearing and upon hearing staff input and the public closed the public hearing.
A motion was made by Supervisor Hidahl, seconded by Supervisor Frentzen to Adopt Resolution 166-2020.

Yes: 5 – Veerkamp, Frentzen, Novasel, Hidahl and Parlin
20-1485Agenda #43 Adopt and authorize the Chair to sign Resolution 175-2020, requesting membership in Pioneer Community Energy and approving the amended and restated joint exercise of powers agreement
Agenda ItemChief Administrative Office recommending the Board: 1) Adopt and authorize the Chair to sign Resolution 175-2020, requesting membership in Pioneer Community Energy and approving the amended and restated joint exercise of powers agreement; and 2) Authorize the Chief Administrative Officer, or designee, to execute other documents necessary or desirable to facilitate membership in Pioneer Community Energy, subject to review and approval by County Counsel. FUNDING: N/A

A motion was made by Supervisor Hidahl, seconded by Supervisor Frentzen to Approve this matter and Adopt Resolution 175-2020.

Yes: 5 – Veerkamp, Frentzen, Novasel, Hidahl and Parlin
20-1367Agenda #45 Receive and file an update regarding the 2021-2029 Housing Element Update of the County General Plan
Agenda ItemPlanning and Building Department, Long Range Planning, recommending the Board: 1) Receive and file an update regarding the 2021-2029 Housing Element Update of the County General Plan; and 2) Provide Staff with input and direction. FUNDING: N/A

Public Comment: C. Felton, A. Ross

The Board received an update regarding the 2021-2029 Housing Element Update of the County General Plan.
Loader Loading...
EAD Logo Taking too long?

Reload Reload document
| Open Open in new tab

Download Minutes [170.61 KB]

Attachments