Skip to content Skip to main navigation Skip to footer

El Dorado County Board of Supervisors October 20, 2020 Meeting Minutes

Meeting in Video Recording Format

Of note to El Dorado Hills residents

20-1330Agenda #19 approval the Final Map (TM-F20-0001) for Serrano Village M2, Unit 3, creating a total of 24 residential lots and five miscellaneous lots
AGENDA ITEMPlanning and Building Department, Planning Division, submitting for approval the Final Map (TM-F20-0001) for Serrano Village M2, Unit 3, creating a total of 24 residential lots and five miscellaneous lots, on property identified as Assessor’s Parcel Numbers 123-650-039 and 123-630-005 located on the south and east side of Western Sierra Way, approximately 400 feet east of the intersection with Biltmore Court within the Serrano Master Planned Community, in the El Dorado Hills area, and recommending the Board: 1) Approve the Final Map (TM-F20-0001) for Serrano Village M2, Unit 3 (Attachment F, Exhibit D); 2) Approve and authorize the Chair to sign the Agreement to Make Subdivision Improvements (Attachment B); 3) Approve and authorize the Chair to sign the Agreement on Conditions for Acceptance of Drainage Easements (Attachment D); and 4) Approve and authorize the Chair to sign the Agreement on Conditions for Acceptance of Roads (Attachment E). (Supervisorial District 1) FUNDING: Developer-Funded Subdivision Improvements.

This matter was Approved on the Consent Calendar.
20-1328Agenda #20 approval the Final Map (TM-F18-0007) for Serrano Village M3, Unit 1, creating a total of 28 residential lots and two miscellaneous lots
AGENDA ITEMPlanning and Building Department, Planning Division, submitting for approval the Final Map (TM-F18-0007) for Serrano Village M3, Unit 1, creating a total of 28 residential lots and two miscellaneous lots, on property identified as Assessor’s Parcel Number 123-630-007 located east of the current terminus of Greyson Creek Drive within the Serrano Master Planned Community, in the El Dorado Hills area, and recommending the Board: 1) Approve the Final Map (TM-F18-0007) for Serrano Village M3, Unit 1 (Attachment F, Exhibit C); 2) Approve and authorize the Chair to sign the Agreement to Make Subdivision Improvements (Attachment B); 3) Approve and authorize the Chair to sign the Agreement on Conditions for Acceptance of Drainage Easements (Attachment D); and 4) Approve and authorize the Chair to sign the Agreement on Conditions for Acceptance of Roads (Attachment E). (Supervisorial District 1) FUNDING: Developer-Funded Subdivision Improvements.

This matter was Approved on the Consent Calendar.
Agenda #21 approve and authorize the Chair to sign the First Amendment to Agreement for Services 3802 with Dudek for on-call land use planning, extending the term of the contract by three years with a revised expiration of June 25, 2025, amending Article XII, Independent Contractor/Liability, and increasing the compensation by $250,000 for a total not-to-exceed amount of $400,000
AGENDA ITEMPlanning and Building Department, Planning Services Division, Current Planning Unit, recommending the Board approve and authorize the Chair to sign the First Amendment to Agreement for Services 3802 with Dudek for on-call land use planning, extending the term of the contract by three years with a revised expiration of June 25, 2025, amending Article XII, Independent Contractor/Liability, and increasing the compensation by $250,000 for a total not-to-exceed amount of $400,000. FUNDING: General Fund / Reimbursed by Developer Funds.

This matter was Approved on the Consent Calendar.
20-1259Agenda #29 Adopt and authorize the Chair to sign Resolution 163-2020 which partially decertifies the Final Environmental Impact Report for the General Plan Biological Resources Policy Update
AGENDA ITEMHEARING – Planning and Building Department and County Counsel recommending the Board:
1) Adopt and authorize the Chair to sign Resolution 163-2020 which partially decertifies the Final Environmental Impact Report for the General Plan Biological Resources Policy Update only as it relates to the County’s determination that focusing on preservation of oak woodland habitat in the Highway 50 corridor was not the best course of action and it was not feasible to focus on preserving the oak woodlands within the Highway 50 corridor;
2) Direct staff to bring the decertified portion of the FEIR into compliance with the requirements of the California Environmental Quality Act as set forth in the Court’s Tentative Ruling and Ruling Following Post-Trial Briefs in Rural Communities United v. County of El Dorado, Superior Court of the County of El Dorado, Case No. PC20170536 and direct staff to augment the administrative record as authorized by CEQA, including the missing reports and studies described in the Court’s rulings; and
3) Adopt and authorize the Chair to sign Resolution 164-2020 which recertifies the portions of the FEIR that were decertified by the Board’s adoption of Resolution 163-2020 pursuant to recommendation 1, above

Public Comment: K. Greenwood, A. Priest, J. Bauer, T. Walsh

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

A motion was made by Supervisor Hidahl, seconded by Supervisor Veerkamp to Approve this matter and Adopt Resolutions 163-2020 and 164-2020. The Board directed staff in coordination with County Counsel to review whether the scope of the writ needs clarification.


Yes: 5 – Veerkamp, Frentzen, Novasel, Hidahl and Parlin
20-1254Agenda #31 Department of Transportation recommending the Board consider the following information pertaining to the Major Update of the Traffic Impact Fee (TIF) Program and the Capital Improvement Program (CIP)
AGENDA ITEMDepartment of Transportation recommending the Board consider the following information pertaining to the Major Update of the Traffic Impact Fee (TIF) Program and the Capital Improvement Program (CIP) and provide direction on the initial project list for the Major Update to the TIF Program. FUNDING: TIF Program.

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

The Board provided direction to staff to:
1) Pursue Alternate Funding Sources;
2) Add a Residential offset for all Zones and consider applying the same offset
for Residential and Non-Residential by Zone;
3) In coordination with consultants, analyze consolidation of fee structure of
Zones as follows:
a) Zones 2 and 3 (current configuration);
b) Combine Zones 2 and 3, plus combine Zones 1, 4, 5, 6 and 7; and
c) Combine all Zones excluding Zone 8.
20-1403Agenda #35 Conference with Legal Counsel – Existing Litigation Title: Rural Communities United (Bio) v. County of El Dorado, et al. (Case No. PC20170536)
CLOSED SESSION ITEMConference with Legal Counsel – Existing Litigation pursuant to Government Code Section 54956.9(d)(1). Title: Rural Communities United (Bio) v. County of El Dorado, et al. (Case No. PC20170536), Number of potential cases: (1 ). (Est. Time: 10 Min.)

No Action Reported. All five Supervisors participated.
Loader Loading...
EAD Logo Taking too long?

Reload Reload document
| Open Open in new tab

Download Minutes [149.46 KB]

Attachments