COUNTY OF PLACER
BOARD OF SUPERVISORS
SUMMARY AGENDA
Monday, October 23, 2017
1:00 p.m.
North Tahoe Event
Center, 8318 North Lake Blvd., Kings Beach, CA. 96143
Jack Duran, District 1 David
Boesch, County Executive Officer
Robert Weygandt, District 2 Gerald
O. Carden, County Counsel
Jim Holmes, District 3, Vice
Chair Teri
Ivaldi, Chief of Staff
Kirk Uhler, District 4 Megan
Wood, Clerk of the Board
Jennifer Montgomery, District 5, Chair
Placer County is committed to ensuring that
persons with disabilities are provided the resources to participate fully in
its public meetings. If you are hearing impaired, we have listening devices
available. If you require additional disability-related modifications or
accommodations, including auxiliary aids or services, please contact the Clerk
of the Board. If requested, the agenda
shall be provided in appropriate alternative formats to persons with
disabilities. All requests must be in
writing and must be received by the Clerk five business days prior to the
scheduled meeting for which you are requesting accommodation. Requests received
after such time will be accommodated only if time permits.
MEETING LOCATION:
North
Tahoe Event Center - 8318 North Lake Blvd. - Kings Beach, CA. 96143
1:00
p.m.
FLAG SALUTE: Led by Supervisor Holmes
CONSENT AGENDA was approved with actions as indicated.
MOTION /Unanimous Vote 5:0
AYES: Duran, Weygandt, Holmes, Uhler,
Montgomery
PUBLIC COMMENT: None
BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: Supervisor
Montgomery announced the retirement of Vicki Ramsey from Environmental Health.
TIMED
ITEMS to be discussed at the time shown or shortly thereafter
1:15
p.m.
1. COUNTY
EXECUTIVE
A. Transient
Occupancy Tax Investment Policy for the North Lake Tahoe Collection Area (PDF)
1. Adopted
Resolution
2017-196 (PDF) to invest one hundred percent of Transient Occupancy
Tax funds generated in the North Lake Tahoe Collection Area (Collection Area)
to support and mitigate Tourism in eastern Placer County and implement the 2015
Tourism Master Plan.
MOTION
Weygandt/Holmes/Unanimous Vote 5:0
AYES: Duran, Weygandt, Holmes,
Uhler, Montgomery
2. ADMINISTRATIVE SERVICES
B. Short Term
Rental Monitoring & Compliance Services (PDF)
1. Received
an update on the short-term rental monitoring and compliance program within the
unincorporated communities of Placer County.
2. Approved
the renewal of a contract with Host Compliance, LLC of San Francisco, CA to
provide rental monitoring and compliance services, in the not-to-exceed amount
of $210,000 for the period of November 01, 2017 through October 31, 2018.
3. Authorized
the Procurement Manager to sign all required documents.
MOTION Duran/Holmes/Unanimous
Vote 5:0
AYES: Duran, Weygandt, Holmes,
Uhler, Montgomery
1:40 p.m.
3. COUNTY
EXECUTIVE
A. North Lake Tahoe Resort
Association | Status Update Contract Negotiations (PDF)
1. Received a status update on contract
negotiations with the North Lake Tahoe Resort Association.
2:00 p.m.
4. PUBLIC WORKS & FACILITIES
A. Update on Tahoe City Fire Station Properties (PDF)
1. Received an update on community outreach
pertaining to opportunities for the Tahoe City Firehouse Properties located at the
western portion of Commons Beach.
2. Authorized the acquisition of the Tahoe
Community Center building located at 380 North Lake Boulevard in Tahoe City, CA
as a capital asset and adopted Resolution
2017-197 (PDF) authorizing the Director of Public Works and
Facilities, or designee, to take all actions necessary to accept the Quitclaim
Deed for this building from the Tahoe City Public Utility District, a
California special district, for $1.00.
3. Authorized the Director of Public Works and
Facilities, or designee, to negotiate and execute a Lease Agreement, subject to
Risk Management and County Counsel concurrence, with North Tahoe Arts, Inc., a
domestic nonprofit corporation, for month-to-month lease of the Tahoe Community
Center pursuant to the Material Terms, commencing on November 01, 2017, with
monthly rent commencing at $856.65 and adjusting to $1,423.53 by November 01,
2018.
MOTION Holmes/Duran/Unanimous
Vote 5:0
AYES: Duran, Weygandt, Holmes,
Uhler, Montgomery
DEPARTMENT
ITEMS to be considered for action as time allows
5. BOARD OF SUPERVISORS
1. Approved minutes of September 19, 2017. (Supervisor
Weygandt absent)
MOTION Holmes/Duran VOTE 4:0
(Weygandt Abstain)
AYES: Duran, Holmes, Uhler,
Montgomery
ABSTAIN: Weygandt
6. COUNTY
EXECUTIVE
1. Approved a use agreement between Placer
County and the Squaw Valley Ski Museum Foundation authorizing the use of
Transient Occupancy Tax funds generated in North Lake Tahoe, in the amount up
to $125,000, for completion of an Environmental Questionnaire, museum and
architectural consulting and public outreach, at no net cost to the County
General Fund. The term of this agreement is October 23, 2017 through June 30,
2018.
MOTION Holmes/Uhler/Unanimous
Vote 5:0
AYES: Duran, Weygandt, Holmes,
Uhler, Montgomery
1. Approved the Use Agreement with North Tahoe
Public Utility District (NTPUD) authorizing the use of Transient Occupancy Tax
funds generated in North Lake Tahoe, in the amount up to $135,000, for trail
improvement, wayfinding and interpretive signage, and replacement of par course
equipment within North Tahoe Regional Park, at no net cost to the County
General Fund. The term of this agreement is October 23, 2017 through August 01,
2018.
MOTION Duran/Uhler/Unanimous
Vote 5:0
AYES: Duran, Weygandt, Holmes,
Uhler, Montgomery
C. Presentation | Update on
Mountain Housing Council Activities (PDF)
1. Received a presentation on activities
undertaken by the Mountain Housing Council.
D. Presentation | Proposed
Formation of a Tourist Based Improvement District in Olympic Valley (PDF)
1. Received a presentation on proposed formation
of a Tourist Based Improvement District proposed for the purposes of
implementing a “Micro Mass Transit” system in Olympic Valley.
7. PUBLIC WORKS & FACILITIES
A. Speedboat
Beach Improvements | Park Dedication Fees (PDF)
1. Approved the use of
Park Dedication Fees in the amount of $400,000 from Recreation Area #1, North
Tahoe Martis Area, and an allocation of $100,000 from the Department of Public
Works Engineering Budget for improvements to Speedboat Beach.
2. Approved a Budget Revision in the amount of
$500,000 creating a new capital project No. 04543, Speedboat Beach
Improvements.
MOTION Holmes/Duran/Unanimous
Vote 5:0
AYES: Duran, Weygandt, Holmes,
Uhler, Montgomery
B. Cabin Creek Biomass
Facility Update / Department of Energy Grant Status (PDF)
1. Received an Update on the
proposed Cabin Creek Biomass Energy Facility Project. The update included a
summary of the Project and a discussion on the status of the Department
of Energy Grant associated with the proposed project.
8. COUNTY COUNSEL / ADJOURN TO CLOSED SESSION: Pursuant to the cited authority (all
references are to the Government Code), the Board of Supervisors will hold a
closed session to discuss the following listed items. A report of any action taken will be
presented prior to adjournment.
(A) §54956.9 – CONFERENCE WITH LEGAL COUNSEL
1. Existing
Litigation (Government Code §54956.9(d)(1)):
(a) California
Clean Energy Committee, v. County of Placer, et al.
Placer County
Superior Court Case No. SCV0038805
The Board heard a report and gave direction to Counsel.
2. Anticipated Litigation:
(a) Significant exposure to litigation pursuant
to subdivision (d)(2) of Government Code §54956.9: One potential case
The Board heard a
report and gave direction to Counsel.
CONSENT ITEMS
All items on the Consent Agenda have been recommended for
approval by the County Executive Department.
All items will be approved by a single roll call vote. Anyone may ask to address Consent items prior to the
Board taking action, and the item may be moved for discussion.
9. COUNTY
EXECUTIVE
A. North
Tahoe Fire Protection District Capital Facilities and Mitigation Fee
Expenditure (PDF)
1. Adopted
Resolution
2017-198 (PDF) approving the North Tahoe Fire Protection District
Capital Facilities and Mitigation Fee Expenditure Plan Annual Update that takes
effect after December 13, 2017 and contains a 3.6% fee increase.
10. PUBLIC WORKS & FACILITIES
1. Approved
an increase to the Kings Beach Commercial Core Project – Gateway to the Core
contract for Civil Engineering Services in the amount of $40,000 with Drake
Haglan and Associates, for a total contract amount of $82,000 and authorized
the Purchasing Manager to approve the contract increase. The contract increase
is budgeted in the Department of Public Works and Facilities’ FY 2017-18 Final
Budget.
1. Approved
an increase to the Kings Beach Commercial Core Project – Parking and
Landscaping contract in the amount of $25,000, plus a ten percent contingency
($2,500) for a revised total contract amount of $934,237, and authorized the
Director of Public Works and Facilities, or designee, to execute change orders
up to the increased contract amounts. Funding is provided by State Transportation
Improvement Program allocation and County Transient Occupancy Tax revenue.
C. Speedboat
Beach Improvement Project | PR Design & Engineering Inc (PDF).
1. Approved Amendment #1 to Agreement No.
KN021246 with PR Design & Engineering Inc. for the design of stairs, ramp,
and restroom facilities at Speedboat Beach, located in the Brockway Vista
neighborhood of North Tahoe, in the amount of $15,250, for a total contract value
of $65,250, effective March 01, 2017 and authorized the Purchasing Manager to
execute the Amendment, subject to county counsel and risk management concurrence. Funding for this Amendment is provided in the
FY 2017-18 Parks and Grounds operating budget.
1. Authorized the Director of Public Works and
Facilities, or designee, to negotiate and execute a Lease Agreement, subject to
Risk Management and County Counsel concurrence, with Joseph R. Assante and Barbara Assante, for the Department
of Public Works and Facilities Road Maintenance Division’s snow crew lodging at
5775 Victoria Road, Carnelian Bay, resulting in a total rent of $2,300 per
month, increasing by 2% annually, for up to four (4) winter seasons, from
December 01st through April 30th each year. Funding for Lease
costs is included in the Department of Public Works and Facilities FY 2017-18
Final Budget.
1. Adopted Resolution
2017-199 (PDF) to approve the
Fiscal Year 2017-18 Local Transportation Fund Claim from the Tahoe Regional
Planning Agency in the amount of $616,156 budgeted in the Department of Public
Works and Facilities FY 2017-18 Final Budget within the appropriations for
Tahoe Truckee Area Regional Transit.
1. Adopted
Resolution
2017-200 (PDF) to approve
the Fiscal Year 2017-18 State Transit Assistance Claim from the Tahoe Regional
Planning Agency in the amount of $124,500 budgeted in the Department of Public
Works and Facilities FY 2017-18 Final Budget within the appropriations for
Tahoe Truckee Area Regional Transit.
ITEMS FOR INFORMATION:
ADJOURNMENT
– To a reception
on Monday October 23, 2017 after the regular Board meeting, hosted by North
Tahoe PUD. Reception held at the North Tahoe Event Center 8318 North Lake
Blvd., Kings Beach, CA. 96143 (Lakeside room); and adjourn to the next regular meeting, on Tuesday, October 24, 2017 located
at 175 Fulweiler Avenue, Auburn CA 95603.
BOARD
OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
October 24, 2017 (Auburn)
November 14, 2017
November 28, 2017
December 12, 2017
Materials
related to an item on this Agenda submitted to the Board after distribution of
the agenda packet are available for public inspection at the Clerk of the Board
of Supervisors Office, 175 Fulweiler Avenue, Auburn, during normal business
hours. Placer County is committed to ensuring
that persons with disabilities are provided the resources to participate fully
in its public meetings. If you are hearing impaired, we have listening devices
available. If you require additional disability-related modifications or
accommodations, including auxiliary aids or services, please contact the Clerk
of the Board. If requested, the agenda
shall be provided in appropriate alternative formats to persons with
disabilities. All requests must be in
writing and must be received by the Clerk five business days prior to the
scheduled meeting for which you are requesting accommodation. Requests received
after such time will be accommodated only if time permits.
Any
document submitted for consideration shall be submitted to the Clerk of the
Board of Supervisors, 175 Fulweiler Avenue, Auburn, CA 95603 no later than 5:00
p.m. the day before the scheduled meeting.
Any documentation submitted at any noticed videoconferencing site will
become part of the official record, but will not be disseminated to the Board
prior to the Board’s action. NOTE: An
alternate location may be offered as a courtesy for a Board meeting but may be
closed due to inclement weather or may not be available if technology
fails. If the site is closed due to
inclement weather, a notice will be posted by 9:00 a.m. the day of the Board
meeting.
Agendas are available online at Placer
County’s website www.placer.ca.gov