Skip to content Skip to main navigation Skip to footer

Supervisors January 29, 2019 Meeting Agenda

Legistar Calendar File

Of note to El Dorado Hills residents:

18-195420.Agenda ItemDepartment of Transportation recommending the Board approve and authorize the Chair to sign First Amendment to Agreement to Make Subdivision Improvements for Class 1 Subdivision between County and Owner, Meritage Homes of California, Inc. for West Valley Village Unit 5B, Phase 2, TM 99-1359R, extending the performance period to July 14, 2019. FUNDING: Developer Funded.
19-006029.Agenda ItemEnvironmental Management Department recommending the Board consider the following: 1) Approve and authorize a one-time budget transfer in the amount of $40,000, adjusting the budget for Fiscal Years 2018-2019, 2019-2020, and potentially 2020-2021 to allow for an increase in the budget for West Slope Mosquito Control Program operations with an offset to the Health and Human Services, State Health Sales Tax revenue funds; and 2) Approve and authorize the Environmental Management Department to designate a portion of the budgeted amount, estimated at $25,000, as deferred funding to be used for future years’ budgets for West Slope Mosquito Control Program operations until such funds are exhausted. (Est. Time: 5 Min.) FUNDING: Public Health Realignment funds (100%).
19-007930.Agenda ItemHEARING – Chief Administrative Office and Department of Planning and Building recommending the Board of Supervisors adopt and authorize the Chair to sign Resolution 008-2019, combining fees for vacation home rental permitting. (Est. Time: 10 Min.)
19-015437.Closed Session ItemConference with Legal Counsel – Existing Litigation pursuant to Government Code Section 54956.9(d)(1). Title: Serrano Associates Appeal of Park Impact Fees, Number of potential cases: (1). (Est. Time: 10 Min.)
Loader Loading...
EAD Logo Taking too long?

Reload Reload document
| Open Open in new tab

Download Agenda [122.62 KB]

Event Detail Page

Attachments