Skip to content Skip to main navigation Skip to footer

Supervisors March 20, 2018 Regular Meeting Agenda

Legistar Calendar File

Of note to El Dorado Hills residents:

18-027312.Agenda ItemChief Administrative Office recommending the Board: 1) Approve and authorize the Chair to sign a letter of endorsement supporting the El Dorado County Transportation Commission’s grant application for Caltrans Rural Planning Assistance Program, for the development of a Community Transportation Plan for the El Dorado Hills Business Park; and 2) To authorize the allocation of up to 155 hours of County staff time, over the course of a year, in support of such efforts, pursuant to Policy A-5 Section II(A)(1) grant endorsements for non-county agencies that include a commitment of County staff time require Board approval. FUNDING: General Fund.
18-043113.Agenda ItemChief Administrative Office recommending the Board order the Auditor-Controller to disburse $798,693.13 from the El Dorado Hills County Water District (“District”) Fire Impact Mitigation Fee account to the District, or to a District account as designated by the District, to reimburse the District for expansion of Fire Station 84 in order to serve new development within the District. FUNDING: El Dorado Hills County Water District Development Impact Mitigation Fees.
18-0370126.Agenda ItemSurveyor’s Office recommending the Board adopt and authorize the Chair to sign Resolution 035-2018 for Abandonment of Easement 18-001 to abandon a portion of the public utility and drainage easement on Lots 39 and 40 of “Park Village Unit 7”, recorded at Book G of Subdivisions at Page 56. Current parcel is identified as Assessor’s Parcel Number 120-391-14 and further identified as Parcel 3 of the Parcel Map recorded in Book 38 of Parcel Maps at Page 130.
18-0381127.Agenda ItemSurveyor’s Office recommending the Board: Adopt Resolution 033-2018 for Abandonment of Easement 18-003 to abandon a public utility easement on Lot 164 of “Oak Tree Village – No. 4”, recorded at Book G of Subdivisions at Page 113, identified as Assessor’s Parcel 125-625-01.
18-0382128.Agenda ItemSurveyor’s Office recommending the Board adopt and authorize the Chair to sign Resolution 031-2018 for Abandonment of Easement 18-004 to abandon a public utility easement on Lot 150 of “Oak Tree Village – 4”, recorded at Book G of Subdivisions at Page 113, identified as Assessor’s Parcel 125-623-05.
18-0232140.Agenda ItemThe Board is asked to consider a request from the El Dorado Hills County Water District (“District”) to adopt and authorize the Chair to sign Resolution 041-2018 revising development impact mitigation fees for the El Dorado Hills Fire Department. (Est. Time: 15 Min.)

Event Page

Loader Loading...
EAD Logo Taking too long?

Reload Reload document
| Open Open in new tab

Download FULL Agenda [132.83 KB]

Attachments