COUNTY OF PLACER

BOARD OF SUPERVISORS

SUMMARY ACTION

Tuesday, March 10, 2020

9:00 a.m.

 

Bonnie Gore, District 1, Chair                                                                                                          Todd Leopold, County Executive Officer

Robert Weygandt, District 2, Vice Chair                                                                                                       Karin Schwab, County Counsel

Jim Holmes, District 3                                                                                                                                                    Teri Ivaldi, Chief of Staff

Kirk Uhler, District 4                                                                                                                                        Megan Wood, Clerk of the Board

Cindy Gustafson, District 5                                                                                                          Marci Branaugh, Deputy Clerk of the Board

 

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

 

FLAG SALUTE:  Led by Chair Gore

 

CONSENT AGENDA: Consent Agenda approved as indicated.

MOTION Holmes/Weygandt/Unanimous Roll Call Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

PUBLIC COMMENT: None.

 

BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: None.

 

TIMED ITEMS to be discussed at the time shown or shortly thereafter

 

 9:10 a.m.

 1.   COUNTY EXECUTIVE

A.    Squaw Valley Ski Museum Foundation FY 2017-18 Tourism Master Plan Grant Award

1.    Approved the pending FY 2017-18 Tourism Master Plan grant for $150,000 in Transient Occupancy Tax to the Squaw Valley Ski Museum Foundation to fund environmental review, project design and public outreach for the Sierra Nevada Olympic Winter and Sports Museum.

MOTION Gustafson/Holmes/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

9:25 a.m.

 2.   COUNTY EXECUTIVE

A.    Annual Updates | North Tahoe Business Association and the Tahoe City Downtown Association

1.    Received presentations from the North Tahoe Business Association and the Tahoe City Downtown Association on the status of work to support economic development in North Lake Tahoe by implementing the Main Street program as outlined in contracts with Placer County.

 

 9:55 a.m.

 3.   COUNTY EXECUTIVE

A.    Mountain Housing Council

1.    Received a presentation from Tahoe Truckee Community Foundation regarding their request to Placer County to participate in “Mountain Housing Council 2.0.”

2.    Provided direction on preferred Mountain Housing Council scope of work.

3.    Approved requested funding commitment of $55,000 per year for up to three years, totaling a $165,000 net county cost.

MOTION Uhler/Holmes/Unanimous Vote 4:0 (Gustafson Recuse)

AYES: Weygandt, Holmes, Uhler, Gore

RECUSE: Gustafson

 

10:25 a.m.

 4.   COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Update | County Housing Program

1.    Received a presentation on the County’s Housing Program including a mid-year report on the 2019-2020 Annual Housing Program Work Plan.

 

10:55 a.m.

 5.   COUNTY EXECUTIVE

A.    Status Report | North Lake Tahoe Water-Based Fireworks Displays

1.    Received a report on proposed procedural changes to implement Placer County Code Chapter 9, Article 9.33 in order to ensure protection of Lake Tahoe water quality, improve public safety and awareness, reduce impacts to public safety agencies and streamline permit processes for water-based fireworks displays.

 

 

11:15 a.m.

 6.   COUNTY EXECUTIVE

A.    Placer County Tahoe Basin Town Center Economic Sustainability Needs Assessment

1.    Received a presentation on the Draft Placer County Tahoe Basin Town Center Economic Sustainability Needs Assessment.

2.    Provided direction on staff recommendations.

 

DEPARTMENT ITEMS to be considered for action as time allows

 

 7.   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)  GOVERNMENT CODE §54956.9 – CONFERENCE WITH LEGAL COUNSEL

1.    Existing Litigation (Government Code §54956.9(d)(1)):

(a)   Human Rights Defense Center v. County of Placer, et al.

U.S. District Court, Eastern District Case No. 2:20-cv-00285-JAM-CKD

The Board heard a report and authorized defense of named County defendants in the lawsuit.

 

(b)   In re Lesley Beland, WCAB Claim

       WCAB Claim No. ADJ11101431

The Board heard a report and authorized settlement.

 

(c)   In re Brandy Belding, WCAB Claim

       WCAB Claim No. ADJ11140347

The Board heard a report and authorized settlement.

 

2.    Anticipated Litigation:

(a)   Initiation of litigation pursuant to subdivision (d)(4) of Government Code §54956.9:  One potential case

The Board heard a report and authorized the initiation of litigation.

 

(B)  GOVERNMENT CODE §54956.8 – CONFERENCE WITH REAL PROPERTY NEGOTIATORS

(a)   Property: APN 031-480-021-000

       Agency Negotiators: Todd Leopold, Karin Schwab, Robert Sandman, Bekki Riggan, Steve Newsom, Laurie Morse, and Eric Findlay

       Negotiating Parties: County of Placer and Frank L. Wegener and Monica L. Wegener, Trustees of the Frank and Monica Wegener Family 2009 Revocable Trust, as successors-in-interest

The Board heard a report and provided direction.

 

       Under Negotiation: Price, terms of payment, or both

(b)   Property: APN 043-100-029-000

       Agency Negotiators: Todd Leopold, Karin Schwab, Robert Sandman, Jane Christenson, Steve Newsom, Laurie Morse, and Eric Findlay

       Negotiating Parties: County of Placer and Town of Loomis

       Under Negotiation: Price, terms of payment, or both

The Board heard a report and provided direction.

 

Adjourned as the Placer County Board of Supervisors and convened as the Placer County Successor Agency

 

(C)  GOVERNMENT CODE §54956.8 – CONFERENCE WITH REAL PROPERTY NEGOTIATORS

(a)   Properties: APNs 090-142-001,090-142-002, 090-142-029 and 090-142-011

       Agency Negotiators: Todd Leopold, Karin Schwab, Robert Sandman, Dave Defanti, Steve Newsom, Laurie Morse and Eric Findlay

       Under Negotiation: Evaluation of multiple offers to purchase Successor Agency Property

The Successor Agency Board heard a report and provided direction.

 

Adjourned as the Placer County Successor Agency and reconvened as the Placer County Board of Supervisors

 

(D)  GOVERNMENT CODE §54957 – PUBLIC EMPLOYMENT

Government Code §54957(b)(1): District Attorney

(i)    Interview Procedures

The Board provided direction on interview procedures.

 

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.

 

 8.   BOARD OF SUPERVISORS

A.    Approve Revisions to the 2020 Meeting Schedule of the Board of Supervisors

1.    Approved a Special Meeting on Thursday, March 26, 2020 at 7:45 a.m.

2.    Approved a Special Meeting on Friday, March 27, 2020 at 7:45 a.m.

 

B.    2020 Board Committee Appointments

1.    Approved the appointment of Karla Gustafson to the Area 4 Agency on Aging Governing Board.

 

 9.   CLAIMS AGAINST THE COUNTY

A.    Rejected the following claims, as recommended by the offices of County Counsel and Risk Management:

1.    20-015 Khorovets, Tatyana (Property Damage) $100,000

2.    20-018 Marshall, Jeff (Property Damage) $1,000

 

10.  COUNTY COUNSEL

A.    Law Library Board of Trustees

1.    Reappointed Karin Schwab or designee and Preston Marx to the Law Library Board of Trustees.

 

11.  COUNTY EXECUTIVE

A.    Reaffirm a Local Emergency Proclamation in Placer County

1.    Adopted Resolution 2020-036 to reaffirm a local emergency in Placer County due to tree mortality.

 

B.    Annexation into Community Facilities District No. 2012-1 Sunset Industrial Area Services | Assessor Parcel Number 017-064-003-000

1.    Adopted Resolution 2020-037 to annex Assessor Parcel Number 017-064-003-000, owned by NLD Rocklin, LLC, a Delaware limited liability company, into Community Facilities District Number 2012-1, Sunset Industrial Area Services and applied the established charge for fire protection services and emergency medical services on this parcel within the said district and directed staff to record a Notice of Special Tax Lien on the aforementioned property.

 

12.  HUMAN RESOURCES

A.    New Classification of Conservation Program Biologist

1.    Adopted Ordinance 6007-B, introduced February 25, 2020, amending the un-codified Schedule of Classifications and Compensation Ordinance and the un-codified Allocation of Positions to Departments Ordinance related to the creation of a new classification of Conservation Program Biologist approved by the Civil Service Commission at its February 10, 2020 meeting.

 

13.  PUBLIC WORKS

A.    Eastern Regional Landfill Stormwater Improvements Project | Approve Plans and Specifications

1.    Approved Plans and Specifications for the Eastern Regional Landfill Stormwater Improvements Project No. PJ00826 with an estimated construction cost of $400,000, and authorized the Director of Public Works, or designee, to advertise for construction bids. This Project is included in the Department of Public Works FY 2019-20 Final Budget, funded by Eastern Regional Material Recovery Facility tipping fee revenue.

 

B.    Lincoln Meadows Subdivision | Quitclaim Deed to the City of Lincoln

1.    Adopted Resolution 2020-038 to execute a Quitclaim Deed from the County of Placer to the City of Lincoln for property adjacent to the Lincoln Meadows Subdivision.

 

C.    Development Fees Agreement | Hidden Glen Planned Unit Development

1.    Approved an agreement with Property Owner regarding various development fees for five (5) properties in the Hidden Glen planned unit development and authorized the Director of Public Works, or designee, to execute the agreement.

 

D.    Funding Letter of Agreement Riego Road / Baseline Road Widening Project | Placer County Transportation Planning Agency

1.    Authorized the Director of Public Works, or designee, to execute the Funding Letter of Agreement 20-01 between the County of Placer and the Placer County Transportation Planning Agency for Riego Road / Baseline Road Widening Project Initiation Document Equivalent, for an amount up to $50,000.

2.    Approved a Budget Revision in the FY2019-20 increasing the General Transportation Planning Budget by $50,000.

 

E.    Donner Pass Road Improvement Project | Modification 1 to Memorandum of Understanding with Nevada County

1.    Adopted Resolution 2020-039 authorizing the Director of Public Works, or designee, to execute Modification 1 to the Memorandum of Understanding with Nevada County to contribute a matching share not to exceed $320,000 to fund improvements on Donner Pass Road within Placer County’s jurisdiction for the period of March 22, 2016, to December 31, 2023.

 

14.  REVENUE SHARINGIn approving the following appropriations, the Placer County Board of Supervisors makes the finding that each and every approved contribution serves a public purpose by promoting the general welfare of the County and its inhabitants; therefore, the County benefits.

 

A.    Campus Life Connection, Celebrity Chili Cook-Off | Funding used to offset costs of educational programs

1.    Approved appropriation of $1,000 in Revenue Sharing monies to Campus Life Connection, Celebrity Chili Cook-Off as requested by Supervisor Gore ($1000).

 

B.    Del Oro FFA Alumni Association | Funding used to purchase food and supplies needed for the community dinner and silent auction

1.    Approved appropriation of $850 in Revenue Sharing monies to Del Oro FFA Alumni Association as requested by Supervisor Weygandt ($100), Supervisor Holmes ($500), Supervisor Uhler ($250).

 

C.    Lighthouse Counseling and Family Resource Center | Funding used to purchase supplies needed to conduct educational programs

1.    Approved appropriation of $3,000 in Revenue Sharing monies to Lighthouse Counseling and Family Resource Center as requested by Supervisor Gore ($500), Supervisor Weygandt ($1500), Supervisor Holmes ($250), Supervisor Uhler ($500), Supervisor Gustafson ($250).

 

ADJOURNMENT – To next regular meeting, on Tuesday, March 24, 2020.

 

BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:

 

March 24, 2020

March 26, 2020 Special Meeting 7:45a.m. Start

March 27, 2020 Special Meeting 7:45a.m. Start

April 07, 2020

April 21, 2020 (1:00p.m. Start)

May 05, 2020

May 19, 2020

June 09, 2020 (1:00p.m. Start)

June 22, 2020 (Tahoe)

June 23, 2020

 

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. 

 

To watch Board meetings or view Agendas online, go to Placer County’s website www.placer.ca.gov