COUNTY OF PLACER
BOARD OF SUPERVISORS
SUMMARY ACTION
Tuesday, February 16, 2021
9:00 a.m.
County Administrative Center, 175 Fulweiler Avenue, Auburn, CA 95603
Bonnie Gore, District 1 Todd Leopold, County Executive Officer
Robert Weygandt, District 2, Chair Karin Schwab, County Counsel
Jim Holmes, District 3 Megan Wood, Clerk of the Board
Suzanne Jones, District 4 Marci Branaugh, Deputy Clerk of the Board
Cindy Gustafson, District 5, Vice Chair
For those not in attendance Public Comment for the Board Meeting will be offered remote call in line or virtually. Citizens who wish to speak on an Agenda item can sign up to provide public comment using the County’s public comment reservation system by calling 530-886-1800 until 8:30 a.m. the day of the meeting. Staff will call the citizens who have signed up to speak when the Chair calls for public comment on the item they requested. Public Comment will be opened for each agenda item, and citizens may comment virtually through a Zoom meeting webinar https://www.placer.ca.gov/boslive utilizing the “raise hand” function. Please raise your hand at the time the Chair announces the item.
**Sign-ups for Public Comment will be accepted starting at the posting of this agenda**
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.
DISTRICT 5 SUPERVISOR CINDY GUSTAFSON WILL BE PARTICIPATING IN THE MEETING REMOTELY
FLAG SALUTE: Led by Supervisor Gore.
CONSENT AGENDA: Consent Agenda approved as indicated.
MOTION: Holmes/Gore/Unanimous Roll Call Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
PUBLIC COMMENT: 1) Sam Frazier expressed concern for bicycle safety in the Auburn area. 2) Ellie Waller spoke in opposition to the North Lake Tahoe Tourism Business Improvement District and the updates to the County nepotism policy. 3) Ann Nichol spoke with opposition against the North Lake Tahoe Tourism Business Improvement District, 4) Chris Egger spoke of use of Transient Occupancy Tax funds for assistance in overpopulation in the Tahoe area.
BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: Todd Leopold spoke of the Emergency Rental Service Fund from the State.
TIMED ITEMS to be discussed at the time shown or shortly thereafter
9:15 a.m.
1. DISTRICT ATTORNEY
A. Commendation in Memoriam of Heather Beggs
1. Approved a Commendation in Memoriam for Administrative Technician, Heather Beggs for 19 years of public service as an employee of Placer County’s criminal justice agencies.
MOTION: Gore/Jones/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
9:25 a.m. a.m.
2. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Community Development Block Grant Business Assistance Funding Application
1. Conducted a Public Hearing and adopted Resolution 2021-031 to submit a Community Development Block Grant Business Assistance Funding Application for additional funding in an amount of $1,390,690 for the County’s Business Assistance Loan Program and a Microenterprise Loan Program.
2. Approved the execution of the application to the Community Development Block Grant Program and authorized the Agency Director or designee to sign required documentation and any amendments thereto.
MOTION: Holmes/Gore/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
9:30 a.m.
3. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Workforce Housing Preservation Program Description and Guidelines
1. Found the proposed Workforce Housing Preservation Program Guidelines to be exempt in accordance with CEQA Guidelines Sections 15303 (a) and (b), 15061(b)(3), and 15378(b)(4).
2. Received a presentation and adopted Resolution 2021-032 approving the Workforce Housing Preservation Program Guidelines.
3. Approved a Budget Amendment of $250,000 from the General Fund to the FY 2020-21 Housing Program Work Plan budget for the housing accelerator program.
MOTION: Gustafson/Holmes/Unanimous Roll Call Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
10:00 a.m.
4. COUNTY EXECUTIVE
A. North Lake Tahoe Economic Development Incentive Program Amendment
1. Received a presentation from county staff on proposed amendments to the Transient Occupancy Tax Rebate (“TOT Rebate”) component of the North Lake Tahoe Economic Development Incentives Program (“Incentives Program”).
2. Approved proposed amendments to the TOT Rebate portion of the Incentives Program with the following revision: Amend rebate amount and term for all categories to 80/20 subject to County Counsel confirmation that change does not constitute a gift of public funds. The Board also confirmed that the deed restriction requirements are to remain in the program and rebate term should be 20 years with no cap.
3. Authorized the County Executive Officer, or designee, to update the Incentives Program, after review and approval by County Counsel, consistent with proposed amendments to the TOT Rebate.
MOTION: Gustafson/Holmes/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
5. 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) In re David Padilla, WCAB Claim
WCAB No. ADJ6925057
The Board heard a report and authorized settlement.
(b) In re Robert Clark, WCAB Claim
WCAB No. ADJ12084466
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 case
Supervisor Gustafson recused herself from this discussion. The Board heard a report and provided direction.
(b) Potential exposure to litigation pursuant to subdivision (d)(2) of Government Code §54956.9: One case
The Board heard a report and provided direction.
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.
6. BOARD OF SUPERVISORS
A. Letter of Support for the Removal of Steel and Concrete from the North Fork American River
1. Approved a letter of support for the project to remove the steel and concrete wreckage of the former State Route (SR) 49 Bridge from the North Fork American River and authorized the Chair to execute the same.
7. CLAIMS AGAINST THE COUNTY
1. 21-009 Wingett, Dennin, (Personal Injury), $25,000
2. 21-010 Wingett, Tracy, (Personal Injury), $25,000
3. 21-011 Cummings, Mark, (Personal Injury), $25,000
8. CLERK OF THE BOARD
A. Minutes
1. Approved the Minutes of January 26, 2021.
B. Board of Supervisors Meeting Schedule
1. Canceled the Board Workshop of Wednesday, February 24, 2021.
2. Approved a Special Meeting on Monday, March 8, 2021.
9. COMMITTEES AND COMMISSIONS
A. Colfax Veterans Memorial Hall Board of Trustees
1. Approved the 2020/21 appointments on the Colfax Veterans Memorial Hall Board.
B. Granite Bay Municipal Advisory Council
1. Approved the appointment of Craig Estes to Seat #7 on the Granite Bay Municipal Advisory Council.
1. Approved the appointment of Jeremy McCollam to vacant Seat #7, representing District 5 – Foresthill, on the County Parks Commission.
D. Placer County Child Care Advisory Council
1. Approved the appointment of Steven Bruce to vacant Seat #5, representing Public Agency, and Antoinette Manuel to vacant Seat #7, representing Community, on the Placer County Child Care Advisory Council.
E. Placer County Older Adult Advisory Commission
1. Approved the appointment of Clayton Wyatt to Seat #22, representing A4A on Aging, on the Placer County Older Adult Advisory Commission.
10. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Placer County First-Time Homebuyer Program Guidelines, Loan Documents and Loan Review Committee
1. Adopted Resolution 2021-027:
a. Approving the Placer County First-Time Homebuyer (FTHB) Program Guidelines and related FTHB program loan documents, and authorizing the Community Development Resource Agency Director, or designee, to modify the FTHB program loan documents as needed to meet program requirements and to execute all documents and agreements in conformance with the requirements of the FTHB Program; and
b. Establishing a Loan Review Committee and establishing the rules and procedures for the Committee.
B. Lake Tahoe Shorezone Ordinance
1. Adopted Ordinance 6069-B, introduced February 9, 2021, repealing and replacing in its entirety Placer County Code Chapter 12, Article 12.32, “Lake Tahoe Shorezone.”
C. Approval of Placer Vineyards Specific Plan Fee Program Fee Credit/Reimbursement Agreements
1. Approved and authorized the Community Development Resource Agency Director or designee to sign:
b. Placer Vineyards Specific Plan (PVSP) Fee Program Fee Credit/Reimbursement Agreement No. 1 – Placer Vineyards Specific Plan Neighborhood Parks Fee Component.
2. Authorized the CDRA Director, or designee, to execute any subsequent amendments to the PVSP Fee Program Fee Credit/Reimbursement Agreement No. 1 – Placer Vineyards Specific Plan Infrastructure Fee Component and PVSP Fee Program Fee Credit/Reimbursement Agreement No. 1 – Placer Vineyards Specific Plan Neighborhood Parks Fee Component.
11. COUNTY EXECUTIVE
A. Establishment of Hazard Mitigation Planning Committee and Subcommittee
1. Adopted Resolution 2021-028 establishing the Hazard Mitigation Planning Committee (HMPC) and Hazard Mitigation Planning Subcommittee (HMP Subcommittee) for the update of the Placer County Local Hazard Mitigation Plan (LHMP).
12. HEALTH AND HUMAN SERVICES
A. Transition Age Youth Rapid Rehousing | Contract with AMI Housing, Inc.
1. Approved an agreement with Advocates for Mentally Ill Housing, Inc. (AMI Housing) to provide services to provide Transition Age Youth Rapid Rehousing from November 1, 2020 through June 30, 2022 in an amount not to exceed $53,868 and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence, and to sign subsequent amendments up to $5,386 consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
B. Letter to Governor on COVID-19 Vaccine Delivery System
1. Authorized the Chair to send a letter to Governor Newsom regarding the State’s reported change in the State’s COVID-19 vaccine allocation and administration and authorized the Chair to send a letter to Governor Newsom.
13. HUMAN RESOURCES
A. 2021 Salary Adjustments for Certain Law Enforcement Classifications and the Board of Supervisors
1. Adopted Ordinance 6070-B, introduced February 9, 2021, amending the un-codified Schedule of Classifications and Compensation Ordinance to implement salary adjustments for certain law enforcement classifications pursuant to Placer County Charter Section 302(b) and the 2015-2018 Memorandum of Understanding with the Placer County Deputy Sheriffs’ Association, and for members of the Board of Supervisors pursuant to Placer County Charter Section 207.
14. INFORMATION TECHNOLOGY
A. Information Technology Support Services | Various Firms
1. Approved task orders with multiple vendors from qualified list number 100227 for the laptop deployment project in the aggregate amount of $303,680 funded by the Information Technology FY 2020-21 Final Budget.
2. Authorized change orders in the not to exceed amount of $30,368 consistent with the Procurement Policy.
3. Authorized the Purchasing Manager to sign all required documents, subject to departmental concurrence and available funding.
15. PUBLIC WORKS
1. Adopted Resolution of Intention 2021-029 to set a public hearing on March 9, 2021 at 9:00 a.m., or as soon thereafter, to consider annexation of 3391 PFE Road, located south of PFE Road and west of Cook Riolo Road in West Placer (APN 023-260-018-000), into the boundaries of County Service Area 28, Zone of Benefit 173 – Dry Creek to provide sewer service.
B. Easement Abandonment | Walerga Road
1. Adopted Resolution 2021-030 to abandon portions of a road easement for Walerga Road in Roseville.
C. Zero Emission Bus Feasibility and Transition Plan
1. Authorized the Director of Public Works, or designee to award and execute an agreement with WSP USA Inc. to conduct a Zero Emission Bus Feasibility and Transition Plan for Placer County Transit and Tahoe Truckee Area Regional Transit in the amount of $343,525 and authorizing the Director of Public works, or designee, to execute any amendments in compliance with the Public Contract Code, up to 10 percent of the original contract amount.
2. Approved a Budget Amendment in the amount of $343,525 to Fund 21401 – Placer County Transit using $183,225 from reserves (Budget Amendment AM-00431/JE100-0026205) in Fund 21401 – Placer County Transit and $160,300 from Sustainable Transportation Infrastructure grant funds (Budget Amendment AM-00430/JE100-0026205) to conduct a zero emission bus feasibility and transition plan.
16. SHERIFF
A. Ruggedized Night Vision Goggle Purchase
1. Approved the purchase of six (6) ruggedized night vision goggles and mounting accessories in the total amount of $49,883 from NightOps Tactical Inc. of Roseville, CA.
2. Approved Budget Amendment #AM-00415 to move $49,883 within the Sheriff’s Office FY 2020-21 Final Budget in the Department of Homeland Security Grant Program.
3. Authorized the Purchasing Manager to execute resulting purchase orders and related documents.
4. Added equipment items to the Master Fixed Asset List.
ITEMS FOR INFORMATION:
17. TREASURER TAX-COLLECTOR
A. Treasurer’s Statement for the month of December 2020
ADJOURNMENT – To next regular meeting, on February 23, 2021 to be held at SpringHill Suites 13535 Bowman Road, Auburn, CA 95603.
BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
February 23, 2021 (Workshop)
February 24, 2021 (Workshop)
March 09, 2021
March 29, 2021 (Tahoe)
March 30, 2021 (Tahoe)
April 13, 2021
April 27, 2021
May 11, 2021
May 25, 2021
June 8, 2021
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.
INSTRUCTIONS FOR ONLINE PUBLIC PARTICIPATION IN MEETING.
The board chambers will be open to in-person attendance. To remain in compliance with the state’s public health guidance, the county will limit attendance to just 25% of the room’s capacity and will require 6 feet of social distancing. For those not in attendance the Placer County Board of Supervisors meeting will offer public comment telephonically by the following means:
· The Board proceedings are available via Zoom and you may also participate in Public Comment by using the “raise hand” function at the time the Chair announces the item https://www.placer.ca.gov/boslive
· Citizens who wish to comment may call 530-886-1800 to be added to our Call-Back List prior to 8:30 a.m. the day of the meeting. Public Comment will be opened for each agenda item, so those who have signed up should be prepared for a staff member to call them back for the specific item when the Board Chair opens public comments for that item.
· Alternatively, citizens may submit their comments in written form at the following link: https://www.placer.ca.gov/FormCenter/Clerk-of-the-Board-29/Public-Comment-Submission-157.
· The public may always email comments to the Clerk of the Board [email protected] or mail the same through the U.S. Postal Service to the County, Attn: Clerk of the Board, 175 Fulweiler Avenue, Auburn, CA 95603.
· All public comments received prior to 5 p.m. the day of the meeting will be provided to the Board members electronically or in written format.
· Emails received through the Clerk’s email address above during the meeting will still become part of the record for the Board meeting and retained by the Clerk.
· The public may always view a live video feed of the meeting online from the comfort/safety of their own home or workplace at www.placer.ca.gov . Closed captioning is available.
· Board meeting agendas are publicly posted for review on the county website at https://www.placer.ca.gov/7055/_2021.