Skip to content Skip to main navigation Skip to footer

El Dorado County Board of Supervisors November 17, 2020 Meeting Minutes

Meeting in Video Recording Format

Of note to El Dorado Hills residents:

20-1458Agenda #17 Approve the El Dorado County Countywide Integrated Waste Management Plan 2020 Five-Year Review Report; and 2) Authorize the Environmental Management Department Director to sign and forward the 2020 Five-Year Report to the State of California, Department of Resources Recycling and Recovery
Agenda Item
Environmental Management Department recommending the Board consider the following: 1) Approve the El Dorado County Countywide Integrated Waste Management Plan 2020 Five-Year Review Report; and 2) Authorize the Environmental Management Department Director to sign and forward the 2020 Five-Year Report to the State of California, Department of Resources Recycling and Recovery. FUNDING: Non-General Fund / County Service Area No.10 Solid Waste funds and Franchise Tipping Fees.

This matter was Approved on the Consent Calendar.
20-1281Agenda #18 Environmental Management Department recommending the Board consider the following: 1) In accordance with Chapter 3.13, Section 3.13.030 of County Ordinance Code, find that it is more economical and feasible to engage independent consultants for general engineering and construction quality assurance services for the Union Mine Disposal Site;
Agenda ItemEnvironmental Management Department recommending the Board consider the following: 1) In accordance with Chapter 3.13, Section 3.13.030 of County Ordinance Code, find that it is more economical and feasible to engage independent consultants for general engineering and construction quality assurance services for the Union Mine Disposal Site; 2) Approve and authorize the Purchasing Agent to sign Agreement 5245 with GHD, Inc., for the provision of as-needed solid waste and landfill general engineering and construction quality assurance services, with a not-to-exceed amount of $150,000 and a term of three years effective upon execution; 3) Approve and authorize the Purchasing Agent to sign Agreement 5247 with Golder Associates, Inc., for the provision of as-needed solid waste and landfill general engineering and construction quality assurance services, with a not-to-exceed amount of $150,000 and a term of three years effective upon execution; 4) Approve and authorize the Purchasing Agent to sign Agreement 5244 with Tetra Tech BAS, Inc., doing business as Bryan A. Stirrat & Associates

This matter was Approved on the Consent Calendar with the following strikethrough to Section 3) Approve and authorize the Purchasing Agent to sign Agreement 5247 with Golder Associates, Inc., for the provision of as-needed solid waste and landfill general engineering and construction quality assurance services, with a not-to-exceed amount of $150,000 and a term of three years effective upon execution
20-1474Agenda #19 adopt and authorize the Chair to sign a Resolution 180-2020 to: 1) Authorize the submittal of a 2020 Grant Program application to the State of California Department of Community Development for funding under the Senate Bill 2 Permanent Local Housing Allocation Competitive Component to provide up to $1,400,000 as funding for property acquisition required for affordable multifamily residential development
Agenda ItemPlanning and Building Department, Housing, Community and Economic Development Program, recommending the Board adopt and authorize the Chair to sign a Resolution 180-2020 to: 1) Authorize the submittal of a 2020 Grant Program application to the State of California Department of Community Development for funding under the Senate Bill 2 Permanent Local Housing Allocation Competitive Component to provide up to $1,400,000 as funding for property acquisition required for affordable multifamily residential development; and 2) If awarded, authorize the Director of the Planning and Building Department, or designee, contingent upon approval by County Counsel and Risk Management, to execute the grant agreement and subsequent amendments thereto that do not affect the dollar amount or the term and to sign other grant-related documents. FUNDING: State Senate Bill 2 (Chapter 364, Statutes of 2017) Permanent Local Housing Allocation Program Competitive Component from the Building Homes and Jobs Trust Fund.

This matter was Approved and Resolution 180-2020 was Adopted upon Approval of the Consent Calendar.
20-1431Agenda #20 adopt and authorize the Chair to sign Resolution 181-2020 for Abandonment of Easement 20-0008, to abandon a drainage easement on Lot 15 of Vista Del Lago Unit One, recorded in Book H at Page 46
Agenda ItemSurveyor’s Office recommending the Board adopt and authorize the Chair to sign Resolution 181-2020 for Abandonment of Easement 20-0008, to abandon a drainage easement on Lot 15 of Vista Del Lago Unit One, recorded in Book H at Page 46, identified as Assessor’s Parcel Number 110-633-004, within the community of El Dorado Hills, Supervisorial District 1. FUNDING: Application Fees. (General Fund)

Resolution 181-2020 was Adopted upon Approval of the Consent Calendar.
20-1479Agenda #21 adopt and authorize the Chair to sign Resolution 182-2020 for Abandonment of Easement 20-0006, to abandon drainage and ingress/egress easements on Lot 4 of Ridgeview West Unit No. 5, recorded in Book J at Page 150
Agenda ItemSurveyor’s Office recommending the Board adopt and authorize the Chair to sign Resolution 182-2020 for Abandonment of Easement 20-0006, to abandon drainage and ingress/egress easements on Lot 4 of Ridgeview West Unit No. 5, recorded in Book J at Page 150, identified as Assessor’s Parcel Number 120-720-004, within the community of El Dorado Hills, Supervisorial District 1. FUNDING: Application Fees. (General Fund)

Resolution 182-2020 was Adopted upon Approval of the Consent Calendar.
20-1476Agenda #22 Acknowledge and consent to the making of an Irrevocable Offer of Dedication for a Drainage Easement on Assessor’s Parcel Number 120-720-004, located in El Dorado Hills, District 1
Agenda ItemSurveyor’s Office recommending the Board: 1) Acknowledge and consent to the making of an Irrevocable Offer of Dedication for a Drainage Easement on Assessor’s Parcel Number 120-720-004, located in El Dorado Hills, District 1; 2) Authorize the Chair to sign the Consent to the Making of an Irrevocable Offer of Dedication for a Drainage Easement; 3) Acknowledge an Irrevocable Offer of Dedication for a Drainage Easement on behalf of those public entities that will provide services, subject to the purveyor’s construction standards; and 4) Authorize the Chair to sign the Consent to the Making of an Irrevocable Offer of Dedication for the Drainage Easement and to record the Irrevocable Offer of Dedication with the Consent attached, pursuant to Government Code Section 7050. FUNDING: Application Fees. (General Fund)

This matter was Approved on the Consent Calendar.
20-1514Agenda #30 Consider the alternatives pertaining to the Major Update of the Traffic Impact Fee (TIF) Program and the Capital Improvement Program (CIP) and consider the following: 1) Approve the proposed non-residential and residential offsets using projected alternative funding sources; 2) Select the Three Zone Fee Program Alternative for implementation
Agenda ItemDepartment of Transportation recommending the Board consider the alternatives pertaining to the Major Update of the Traffic Impact Fee (TIF) Program and the Capital Improvement Program (CIP) and consider the following: 1) Approve the proposed non-residential and residential offsets using projected alternative funding sources; 2) Select the Three Zone Fee Program Alternative for implementation; and 3) Direct staff to return on December 8, 2020 with the appropriate resolution for adoption of the Major Update to the TIF Program and incorporate the changes to the 2021 CIP. FUNDING: Traffic Impact Fee Program.

Public Comment: K. Payne, C. Roberts, J. Short, J. Gainsbourgh

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

Yes: 5 – Veerkamp, Frentzen, Novasel, Hidahl and Parlin
20-1411Agenda #34 consider a request from the El Dorado Hills Water District (“District”) to adopt and authorize the Chair to sign Resolution 174-2020 revising development impact mitigation fees for the El Dorado Hills Fire Department
Agenda ItemHEARING – The Board is asked to consider a request from the El Dorado Hills Water District (“District”) to adopt and authorize the Chair to sign Resolution 174-2020 revising development impact mitigation fees for the El Dorado Hills Fire Department. FUNDING: N/A

Supervisor Veerkamp opened the public hearing and upon hearing staff and public input closed the hearing.
A motion was made by Supervisor Frentzen, seconded by Supervisor Parlin to Adopt Resolution 174-2020.


Yes: 5 – Veerkamp, Frentzen, Novasel, Hidahl and Parlin
Loader Loading...
EAD Logo Taking too long?

Reload Reload document
| Open Open in new tab

Download Minutes [154.26 KB]

Attachments