Skip to content Skip to main navigation Skip to footer

El Dorado County Board of Supervisors December 18, 2018 Meeting

This event has ended

Of note to El Dorado Hills residents:

18-18853.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), and Community Facilities District No. 2014-1 (CFD 2014-1 Carson Creek); and 2) Adopt and authorize the Chair to sign Resolution 257-2018 accepting said reports.
18-190021.Agenda ItemDepartment of Transportation recommending the Board receive and file the Traffic Impact Mitigation Fee Program Annual Report for Fiscal Year 2017/18. FUNDING: N/A
18-190525.Agenda ItemPlanning and Building Department submitting for approval Final Map (TM-F18-0008) for Serrano Village J6 Unit 1 (TM13-1511), creating 47 residential lots, ranging in size from .115 to .286 acres, two large lots, and six lettered lots, on property identified by Assessor’s Parcel Numbers 123-570-06 and 123-570-07, located on the southeast side of Bass Lake Road, approximately 100 feet east of the intersection with Sienna Ridge Road, in the El Dorado Hills area and recommending the Board consider the following: 1) Approve the Final Map (TM-F18-0008) for Serrano Village J6 Unit 1; 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 for Serrano Village J6 Unit 1 (Attachment D); and 4) Approve and authorize the Chair to sign the Agreement on Conditions for Acceptance of Roads for Serrano Village J6 Unit 1 (Attachment E). (Supervisorial District 1) FUNDING: N/A (Developer Funded Subdivision Improvements)
18-190626.Agenda ItemPlanning and Building Department submitting for approval Final Map (TM-F18-0010) for Carson Creek Unit 2B Phase 1 (TM06-1428-R). Phase 1 would create 178 residential lots, ranging in size from 4,000 square feet to 16,390 square feet, one large lot, and eight lettered lots. The project site is on property identified by Assessor’s Parcel Number 117-680-06, located on the south side of Carson Crossing Drive, approximately 3,000 feet south of the intersection with Golden Foothill Parkway, in the El Dorado Hills area and recommending the Board consider the following: 1) Approve Final Map (TM-F18-0010) for Carson Creek Unit 2B Phase 1; and 2) Approve and authorize the Chair to sign the Agreement to Make Subdivision Improvements (Attachment B). (Supervisorial District 1) FUNDING: N/A (Developer Funded Subdivision Improvements)
18-190727.Agenda ItemPlanning and Building Department submitting for approval Final Map (TM-F18-0011) for Carson Creek Unit 2B Phase 2 (TM06-1428-R). Phase 2 would create 143 residential lots and 4 lettered lots. The project site is on property identified by Assessor’s Parcel Number 117-680-06, located on the south side of Carson Crossing Drive, approximately 3,000 feet south of the intersection with Golden Foothill Parkway, in the El Dorado Hills area and recommending the Board consider the following: 1) Approve Final Map (TM-F18-0011) for Carson Creek Unit 2B Phase 2; and 2) Approve and authorize the Chair to sign the Agreement to Make Subdivision Improvements (Attachment B). (Supervisorial District 1) FUNDING: N/A (Developer Funded Subdivision Improvements)
18-1881

 

31.Agenda ItemChief Administrative Office and County Counsel recommending the Board: 1) Adopt and authorize the Chair to sign Resolution 256-2018 making certain findings as required under the Mitigation Fee Act (Cal. Gov. Code §66000 et seq.) related to the development impact mitigation fee collected by the County on behalf of the El Dorado Hills Community Services District; and 2) Review, receive, and file the annual financial report required under the Mitigation Fee Act for the period of July 1, 2017 through June 30, 2018. (Est. Time: 5 Min.) FUNDING: There is no fiscal impact to the County related to this action.

 

Loader Loading...
EAD Logo Taking too long?

Reload Reload document
| Open Open in new tab

Download Agenda [131.96 KB]

Event Documents Page