Skip to content Skip to main navigation Skip to footer

Supervisors October 10, 2023 Meeting Agenda

Legistar Calendar File

Notice: Call to Order will be at 8:00 AM, and the Board will recess immediately after into Closed Session. The Board will return to Open Session at 9:00 AM. 

Although the County strives to offer remote participation, be advised that remote Zoom participation is provided for convenience only. In the event of a technological malfunction, the only assurance of live comments being received by the Board is to attend in person. Except for a noticed teleconference meeting, the Board reserves the right to conduct the meeting without remote access if there is a malfunction.

PUBLIC PARTICIPATION INSTRUCTIONS: The Board of Supervisors meeting room 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. The public should call into 530-621-7603 or 530-621-7610. The Meeting ID is 874 9711 7012. Please note you will be able to join the live-stream 15 minutes prior to the posted meeting start time. To observe the live stream of the Board of Supervisors meeting go to https://edcgov-us.zoom.us/j/87497117012.
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. By participating in this meeting, you acknowledge that you are being recorded.

Of note to El Dorado Hills residents

23-1690113.Agenda ItemDepartment of Transportation recommending the Board adopt and authorize the Chair to sign Resolution 150-2023 authorizing the submittal of applications to the State of California, Department of Resources Recycling and Recovery, for all eligible Grant Programs. This resolution would be in effect for a period of five (5) years from the effective date of the resolution or until rescinded by the Board. FUNDING: California Department of Resources Recycling and Recovery.
23-1626116.Agenda ItemPlanning and Building Department, Planning Division, Current Planning Unit, recommending the Board approve and authorize the Chair to sign Amendment II to Agreement 5349 with ICF Jones and Stokes, Inc. for the provision of project specific environmental consulting services for the Central El Dorado Hills Specific Plan, amending the scope of work, increasing the not-to-exceed amount from $261,939.37 to $363,567.13, and extending the term of the Agreement by three (3) months with a revised expiration of May 22, 2024. FUNDING: Applicant-Funded.
23-1527117.Agenda ItemPlanning and Building Department, Planning Division, Long Range Planning Unit, recommending the Board adopt and authorize the Chair to sign Resolution of Intention 149-2023 to Amend Title 130 of the County Zoning Ordinance and initiate a Zoning Ordinance Update to prepare and adopt a Scenic Corridor Ordinance. FUNDING: General Fund.
23-1811126.Agenda ItemAuditor-Controller recommending the Board adopt and authorize the Chair to sign “Resolution 156-2023 Authorizing the Issuance and Sale of Special Tax Bonds and Approving and Authorizing Forms of a Supplement to Fiscal Agent Agreement, Preliminary Official Statement and Bond Purchase Agreement and Authorizing Additional Actions in Connection Therewith for Community Facilities District No. 2014-1 (Carson Creek).” FUNDING: Community Facilities District Special Taxes.
23-1826130.Agenda ItemHEARING – To consider the recommendation of the Planning Commission on the Rizzuto project (Plan Amendment GPA21-0001/Rezone Z21-0001/Tentative Parcel Map P21-0002) to request a General Plan Amendment from Rural Residential (RR) to Low Density Residential (LDR), Rezone from Residential Estate, Ten Acres (RE-10) to Residential Estate, Five Acres (RE-5), and Tentative Parcel Map to create two (2) parcels of 5.13 acres and 5.17 acres in size from an existing 10.3-acre parcel, located on the west side of Green Valley Road, approximately 0.6 miles northwest of the intersection with Deer Valley Road, in the El Dorado Hills area, submitted by Michael Rizzuto, the property owner; and the Planning Commission recommending the Board take the following actions:1. Adopt the Mitigated Negative Declaration based on the Initial Study prepared by staff in accordance with the CEQA Guidelines; (Attachment F);
2. Adopt the Mitigation Monitoring Reporting Program in accordance with CEQA Guidelines Section 15074(d), incorporated as Conditions of Approval (Attachments H and J);
3. Adopt and authorize the Chair to sign Resolution 152-2023 for General Plan Amendment GPA21-0001 changing the land use designation from Rural Residential (RR) to Low Density Residential (LDR), (Attachment C);
4. Adopt and authorize the chair to sign Ordinance 5183 for Rezone Z21-0001, rezoning from Residential Estate, Ten Acres (RE-10) to Residential Estate, Five Acres (RE-5) (Attachment B);and
5. Approve Tentative Parcel Map P21-0002 to create two (2) parcels of 5.13 acres and 5.17 acres in size from an existing 10.3-acre parcel based on the Findings and subject to the Conditions of Approval as recommended by the Planning Commission; (Attachments G and H). (Supervisorial District 1).
23-1762131.Agenda ItemSupervisor Hidahl recommending the Board receive a presentation from the California Department of Insurance on the new Mitigation in Rating Plans and Wildfire Risk Models. FUNDING: N/A
Loader Loading...
EAD Logo Taking too long?

Reload Reload document
| Open Open in new tab

Download Agenda [135.78 KB]

Event Details Page

Attachments