Skip to content Skip to main navigation Skip to footer

Supervisors December 14, 2021 Meeting Agenda

Legistar Calendar File

PUBLIC PARTICIPATION INSTRUCTIONS: In accordance with new guidance from the California Department of Public Health, the meeting will be open to the public. The meeting will continue to be live-streamed via Zoom and YouTube.

Members of the public may address the Board in-person or via Zoom to make a public comment. Seating is limited and available on a first-come, first-served basis. The public should call into 530-621-7603 or 530-621-7610. The Meeting ID is 893 8527 2551. Please note you will not be able to join the live-stream until the posted meeting start time.

To observe the live stream of the Board of Supervisors meeting go to https://zoom.us/j/89385272551.

To observe the Board of Supervisors meetings via YouTube, click
https://www.youtube.com/channel/UCUMjDk3NUltZJrpw2CL7Zkg.

If you are joining the meeting via zoom and wish to make a comment on an item, press the “raise a hand” button. If you are joining the meeting by phone, press *9 to indicate a desire to make a comment. Speakers will be limited to 3 minutes.

Of note to El Dorado Hills residents:

21-1839AGENDA #3 Auditor-Controller recommending the Board: 1) Receive and file the attached annual reports as required by SB 165 for Community Facilities District No. 1992-1 (CFD 1992-1 Serrano), Community Facilities District 2000-1 (CFD 2000-1 South Lake Tahoe Recreation Facilities JPA), Community Facilities District No. 2001-1 (CFD 2001-1 Promontory), Community Facilities District No. 2005-1 (CFD 2005-1 Blackstone), Community Facilities District No. 2005-2 (CFD 2005-2 Laurel Oaks), Community Facilities District No. 2014-1 (CFD 2014-1 Carson Creek), Community Facilities District No. 2018-1 (CFD 2018-1 Bass Lake Hills), and Community Facilities District No. 2019-1 (CFD 2019-1 Bass Lake Hills Services)
Agenda ItemAuditor-Controller recommending the Board: 1) Receive and file the attached annual reports as required by SB 165 for Community Facilities District No. 1992-1 (CFD 1992-1 Serrano), Community Facilities District 2000-1 (CFD 2000-1 South Lake Tahoe Recreation Facilities JPA), Community Facilities District No. 2001-1 (CFD 2001-1 Promontory), Community Facilities District No. 2005-1 (CFD 2005-1 Blackstone), Community Facilities District No. 2005-2 (CFD 2005-2 Laurel Oaks), Community Facilities District No. 2014-1 (CFD 2014-1 Carson Creek), Community Facilities District No. 2018-1 (CFD 2018-1 Bass Lake Hills), and Community Facilities District No. 2019-1 (CFD 2019-1 Bass Lake Hills Services); and 2) Adopt and authorize the Chair to sign Resolution 189-2021 accepting said reports. FUNDING: N/A
21-1844AGENDA #4 Auditor-Controller recommending the Board: 1) Receive and file the attached Report of Special Tax Delinquencies for Community Facilities District No. 2001-1 (CFD 2001-1 Promontory), Report of Special Tax Delinquencies for Community Facilities District No. 2005-1 (CFD 2005-1 Blackstone) and Community Facilities District No. 2005-2 (CFD 2005-2 Laurel Oaks)
Agenda ItemAuditor-Controller recommending the Board: 1) Receive and file the attached Report of Special Tax Delinquencies for Community Facilities District No. 2001-1 (CFD 2001-1 Promontory), Report of Special Tax Delinquencies for Community Facilities District No. 2005-1 (CFD 2005-1 Blackstone) and Community Facilities District No. 2005-2 (CFD 2005-2 Laurel Oaks); and 2) Adopt and authorize the Chair to sign the attached Resolutions authorizing judicial foreclosure of delinquent special tax installments pursuant to the CFD 2001-1, Resolution 192-2021; CFD 2005-1, Resolution 193-2021; and CFD 2005-2, Resolution 194-2021 Bond Indentures.
21-1789AGENDA #27 Department of Transportation recommending the Board adopt and authorize the Chair to sign Resolution 151-2021 authorizing the further extension of the temporary closure of portions of Sienna Ridge Road and North Silver Dove Way (Hawk View Road) east of Bass Lake Road for a period of no more than one hundred twenty (120) additional days past the current end date of December 24, 2021 to April 23, 2022, or until the Director of Transportation determines that the improvements are complete
Agenda ItemDepartment of Transportation recommending the Board adopt and authorize the Chair to sign Resolution 151-2021 authorizing the further extension of the temporary closure of portions of Sienna Ridge Road and North Silver Dove Way (Hawk View Road) east of Bass Lake Road for a period of no more than one hundred twenty (120) additional days past the current end date of December 24, 2021 to April 23, 2022, or until the Director of Transportation determines that the improvements are complete. FUNDING: Developer Funded.
21-1231AGENDA #30 Planning and Building Department recommending the Board receive and file the Annual Report for Fiscal Year 2020-21 for the Ecological Preserve Fee and Oak Woodland Conservation Fee Programs in compliance with California Government Code Section 66006
Agenda ItemPlanning and Building Department recommending the Board receive and file the Annual Report for Fiscal Year 2020-21 for the Ecological Preserve Fee and Oak Woodland Conservation Fee Programs in compliance with California Government Code Section 66006. (Cont. 12/7/2021, Item 38) FUNDING: Ecological Preserve Fees and Oak Woodland Conservation Fees.
21-1761AGENDA #32 Planning and Building Department, Planning Division, Long Range Planning Unit, Housing, Community and Economic Development Program, recommending the Board: 1) Adopt and authorize the Chair to sign Resolution 183-2021 for the submittal of an application to the State of California for one or more application(s) in the aggregate amount of, not to exceed, $1,498,000 for Community Development Block Grant (CDBG) activities
Agenda ItemPlanning and Building Department, Planning Division, Long Range Planning Unit, Housing, Community and Economic Development Program, recommending the Board: 1) Adopt and authorize the Chair to sign Resolution 183-2021 for the submittal of an application to the State of California for one or more application(s) in the aggregate amount of, not to exceed, $1,498,000 for Community Development Block Grant (CDBG) activities, pursuant to the CDBG Method of Distribution as described in the State of California 2019-2020 Annual Action Plan August 2020 Second Substantial Amendment, and/or CDBG activities, pursuant to the CDBG Method of Distribution as described in the State of California 2020-2021 Annual Action Plan January 2021 Substantial Amendment to provide up to $1,498,000 as funding for property acquisition required for affordable multifamily residential development; and 2) If awarded, authorize the Planning and Building Department Director, or designee, contingent upon approval by County Counsel and Risk Management
21-1950AGENDA #35 Planning and Building Department, Planning Services Division, submitting for approval the Final Map for Bell Ranch, Unit 2, creating a total of 50 residential
Agenda ItemPlanning and Building Department, Planning Services Division, submitting for approval the Final Map for Bell Ranch, Unit 2, creating a total of 50 residential lots ranging in size from 13,504 square-feet to 27,966 square-feet and five miscellaneous lots on property identified by Assessor’s Parcel Number 119-400-064, located on the west side of Covello Circle, approximately 270-feet west of the intersection with Bartella Road, in the El Dorado Hills area (Attachment E, Exhibits A and B), and recommending the Board consider the following: 1) Approve the Final Map (TM-F21-0007) for Bell Ranch, 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 2). Funding: Developer-Funded Subdivision Improvements.
21-1907AGENDA #36 Surveyor’s Office recommending the Board adopt and authorize the Chair to sign Resolution 180-2021 for Abandonment of Easement 21-0003, to abandon portions of public utility easements on Lot 323 of Waterford Unit 5
Agenda ItemSurveyor’s Office recommending the Board adopt and authorize the Chair to sign Resolution 180-2021 for Abandonment of Easement 21-0003, to abandon portions of public utility easements on Lot 323 of Waterford Unit 5, recorded in Book G of Subdivisions at Page 133, identified as Assessor’s Parcel Number 110-252-001. FUNDING: Application Fees (General Fund).
21-1737AGENDA #44 Department of Transportation recommending the Board: 1) Receive the second presentation on the Traffic Impact Fee (TIF) Program and how it interacts with the Capital Improvement Program (CIP) and Transportation processes; and 2) Provide direction to staff for implementation.
Agenda ItemDepartment of Transportation recommending the Board: 1) Receive the second presentation on the Traffic Impact Fee (TIF) Program and how it interacts with the Capital Improvement Program (CIP) and Transportation processes; and 2) Provide direction to staff for implementation. FUNDING: Traffic Impact Fee Program, Road Fund.
21-1826AGENDA #49 lanning and Building Department, Long Range Planning Unit, Housing Community and Economic Development Programs, recommending the Board:
1) Conduct a public hearing to consider adopting and authorizing the Chair to sign Resolution 186-2021 amending the Program Guidelines for the First Time Homebuyer Loan Program to comply with the Home Investment Partnerships (HOME) Program
Agenda ItemHEARING – Planning and Building Department, Long Range Planning Unit, Housing Community and Economic Development Programs, recommending the Board:
1) Conduct a public hearing to consider adopting and authorizing the Chair to sign Resolution 186-2021 amending the Program Guidelines for the First Time Homebuyer Loan Program to comply with the Home Investment Partnerships (HOME) Program statutes and regulations pursuant to Title II of the Cranston-Gonzalez National Affordable Housing Act of 1990, in federal implementing regulations set forth in Title 24 of the Code of Federal Regulations, Part 92, and in Title 25 of the California Code of Regulations commencing with Section 8200;
2) As part of the public hearing, consider to adopt and authorize the Chair to sign Resolution 187-2021 amending Program Guidelines for the County’s Community Development Block Grant First Time Homebuyer Loan Program to comply with the California Department of Housing and Community Development Program requirements under Code of Regulations Section 570.489 (e)(l) [CDBG Final Rule 2012];
3) Authorize the Chair to execute a letter for submittal to the California Department of Housing and Community Development authorizing the Planning and Building Department Director, or successor, to execute all National Environmental Policy Act documents associated with the Home Investment Partnerships Program Grant activity; and
4) Authorize the Planning and Building Department Director, or successor, to submit Program Guidelines and required documents to the California Department of Housing and Community Development.
Loader Loading...
EAD Logo Taking too long?

Reload Reload document
| Open Open in new tab

Download Agenda [145.07 KB]

Event Details Page

Attachments