COUNTY OF PLACER

BOARD OF SUPERVISORS

SUMMARY ACTION

Tuesday, October 12, 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                                                                                                                                                                

 

 


The board meeting will be open to in-person attendance. The entire meeting will be available on livestream. 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 or if you have joined the Zoom meeting via phone at 877-853-5247 using the Webinar ID 962 8738 4393 please dial *9 to “raise hand” and queue for Public Comment. Please raise your hand at the time the Chair announces the item. Please Note: There will be no phone reservation line.

 

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.

 

FLAG SALUTE: Led by Chair Weygandt  

 

CONSENT AGENDA: Consent Items 12.B and 12.C. were removed for discussion. Remainder of Consent Agenda approved as indicated.

MOTION: Gustafson/Gore/Unanimous Roll Call Vote 5:0

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

CONSENT ITEMS PULLED FOR DISCUSSION:

12.  COUNTY EXECUTIVE

B.    South Placer Fire Protection District's 2020 Fire Impact Fee

1.    Adopted Resolution 2021-318 approving South Placer Fire Protection District's 2020 Fire Impact Fee increase of 5.7% and establish automatic annual fee adjustment for inflation.

MOTION: Holmes/Jones/Unanimous Vote 5:0

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

C.    California State Association of Counties

1.    Appointed Supervisor Gore to the California State Association of Counties Board of Directors for the 2022 calendar year.

MOTION: Holmes/Gustafson/Unanimous Vote 5:0

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

PUBLIC COMMENT:  Richard Lingensjo request the Board adopt a second amendment resolution. Larry Tajiri had COVID-19 expressed concerns and asked questions regarding COVID-19.

 

BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: Supervisor Jones reported that she recently attended a rededication ceremony in Harry Crab Park, gave a leadership presentation to a local girl scout troop, and shared she attended a Wounded Warrior Event with Supervisor Gore. Supervisor Gore shared about the Wounded Warrior Program. Supervisor Holmes shared as the County representative Area 4 Agency on Aging the County reported that the state funding for placer independent resources passed for home improvements for the elderly. Supervisor Gustafson shared as the County representative on Tahoe-Truckee Transportation and Tahoe Regional Planning informed that both groups are working on transportation and fund-raising difficulties.

 

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

 

9:30 a.m.

1.    BOARD OF SUPERVISORS

A.    Proclamation | November 2021 as Arts and Culture Month in Placer County

1.    Presented a Proclamation approved September 14, 2021, recognizing November 2021 as Arts and Culture Month in Placer County

 

9:35 a.m.

2.    BOARD OF SUPERVISORS

A.    Proclamation

1.    Approved and presented a proclamation declaring October 2021 as “Domestic Violence Awareness Month”.

MOTION: Holmes/Jones/Unanimous Vote 5:0

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

9:40 a.m.

3.    COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Community Facilities District No. 2012-1 (Sunset Industrial Area Services) – Annexation #18 for 170 Cyber Court, Rocklin, California (Assessor Parcel Number 017-271-008-000)

1.    Adopted Resolution 2021-321 calling for an election, Clerk declared the results (one vote in support), approving of the annexation of Assessor Parcel Number 017-271-008-000 into Community Facilities District No. 2012-1 (Sunset Industrial Area Services), and authorizing the levy of a special tax on the property.

2.    Introduced and waived oral reading of an Ordinance levying special taxes for fiscal year 2022-2023 and the following fiscal years and apportioning a special tax in territory annexed to Community Facilities District 2012-1 (Sunset Industrial Area Services).

MOTION: Holmes/Gore/Unanimous Vote 5:0

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

9:50 a.m.

4.    COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Placer Vineyards Specific Plan Property 1B Specific Plan Amendment and Development Agreement Amendment – Continued from September 28, 2021

1.    Conducted a Public Hearing, considered a recommendation from the Placer County Planning Commission and approved the following:

a.    Adopted Resolution 2021-322 adopting an addendum to the previously certified Placer Vineyards Specific Plan Final Environmental Impact Report.

b.    Adopted Resolution 2021-323 approving amendments to the Placer Vineyards Specific Plan.

c.    Adopted Ordinance 6108-B approving the Second Amendment to the Second Amended and Restated Development Agreement By and Between the County of Placer and Hodel Family Enterprises LP Relative to Property 1B of the PVSP.

MOTION: Holmes/Gore/Unanimous Vote 5:0

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

DEPARTMENT ITEMS to be considered for action as time allows

 

5.    FACILITIES MANAGEMENT

A.    Atherton Tenant Improvement Project - County Clerk Recorder, Registrar and Elections Division | Award of Bid to S W Allen Construction

1.    Awarded the Atherton Tenant Improvement Project located at 3715 Atherton Road, Rocklin, CA to S W Allen Construction, Inc. of Sacramento, CA in the amount of $11,232,391, which includes the Base Bid amount and Bid Alternate #1 and Bid Alternate #2.

2.    Authorized the Director of Facilities Management, or designee, to execute a construction contract not-to-exceed $11,232,391 upon review and approval by County Counsel and Risk Management, including authority to approve any necessary change orders in an amount not to exceed $210,000 consistent with the County Purchasing Manual and Section 20142 of the Public Contract Code.

3.    Approved a FY 2021-22 Budget Amendment (AM-00560) in the amount of $12,798,417 to increase the Capital Project Fund, CC12018, PJ00755 Atherton Tenant Improvement Project for a total project cost of $13,760,998 by canceling General Fund Reserves Assigned for Capital and to increase the FY 2021-22 budget expenditure authority in the General Fund Contribution to Facilities and Infrastructure by the same amount.

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

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

6.    INFORMATION TECHNOLOGY

A.    Last Mile Broadband Grant Program, Round 1

1.    Approved the award of competitive Request for Proposal (RFP) No. 20195 to Astound Broadband LLC, a Washington limited liability company dba Wave Broadband of Roseville, CA (Wave Broadband) for the Last Mile Broadband Grant Program Round 1.

2.    Approved an agreement related to RFP No. 20195 to Wave Broadband in the amount of $500,000 for the period of October 18, 2021, to October 17, 2022.

3.    Authorized the County’s Chief Information Officer, or designee, to sign the agreement, any related documents for grant administration with Risk Management and County Counsel concurrence and to sign amendments consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

MOTION: Gustafson/Holmes/Unanimous Vote 5:0

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

7.    PARKS AND OPEN SPACE

A.    Proposition 68 Per Capita Grant Program | Grant Application

1.    Affirmed the list of projects for application of Proposition 68 Per Capita Grant funds.

2.    Approved the use of Park Dedication Fees in the amount of $47,800 from Park Dedication Fee Area #11, Sheridan Area, as matching funds for the Sheridan Park Improvement Project #PJ01892 under the Per Capita Program and approved a Budget Amendment #AM-00565 appropriating those funds to CC12085 Parks and Grounds Capital Improvements.

3.    Approved a FY 2021-22 Budget Amendment #AM-00556 for CC12085 Parks and Grounds Capital Improvements to increase the following Projects within the FY 2021-22 Parks Capital Budget pending execution of associated Per Capita Grant Agreements

a.         PJ00185, Griffith Quarry Improvements by $127,610.00.

b.         PJ01892, Sheridan Park Improvements by $239,000.00

c.         PJ00065, Martis Valley Trail by $175,000.

MOTION: Gustafson/Gore/Unanimous Roll Call Vote 5:0

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

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)  GOVERNMENT CODE §54956.9 – CONFERENCE WITH LEGAL COUNSEL

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

(a)   Charles J. Wilson v. County of Placer

       Placer County Superior Court Case No. S-CV0047387

The Board heard a report and provided direction.

 

(b)   County of Placer v. G&S Carpet Mills, Inc.

       Placer County Superior Court Case No. S-CV-0045991

The Board heard a report and authorized settlement.

 

(c)   Placer County Deputy Sheriff’s Association v. County of Placer

PERB Case No. SA-CE-1158-M

The Board heard a report and provided direction.

      

(d)   Ryan A. Harris v. Placer County, et al

       U.S. District Court-Eastern District Case No. 2:19-CV-01139-MCE-DMC

The Board heard a report and authorized representation of named County defendant.

 

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 provided direction.

 

(b)   Potential exposure to litigation pursuant to subdivision (d)(2) of Government Code §54956.9:  One potential case

The Board heard a report and provided direction.

           

(B)  §54957.6 - CONFERENCE WITH LABOR NEGOTIATORS

(a)   Agency designated representatives: Todd Leopold, Kate Sampson, Dennis

Batchelder, Che Johnson, and Karin Schwab

Employee organization: DSA

The Board heard a report and provided direction.

 

(C)  GOVERNMENT CODE §54957 – PUBLIC EMPLOYMENT

1.    Government Code §54957(b)(1): Community Development Resource Agency Director

(a)   Recruitment/Interview Process

The Board heard a report and provided direction.

 

2.    Government Code §54957(b)(1): Parks and Open Space Director

(a)   Recruitment/Interview Process

The Board heard a report and provided direction.

 

(D)  §54956.8 – CONFERENCE WITH REAL PROPERTY NEGOTIATORS

(a)   Property: APN 013-213-001-000

Agency Negotiators: Todd Leopold, Karin Schwab, Robert Sandman, Robert Oldham, Amy Ellis, Steve Newsom, Laurie Morse and Eric Findlay

Negotiating Parties: County of Placer and Roseville Hospitality, LLC

Under Negotiation: Price, terms of payment, or both

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.

 

9.    AUDITOR

A.    Final Budget Amendments for FY 2020-21

1.    Approved Final Budget Amendments necessary to complete the accounting transactions for the fiscal year ended June 30, 2021. 

 

10.  CLAIMS AGAINST THE COUNTY

A.    Rejected the following claim(s), as recommended by the offices of County Counsel and Risk Management:

1.    21-078 Newman, Robert (Property Damage) $ 2,000.00

 

11.  CLERK OF THE BOARD

A.    Board of Supervisors Meeting Schedule

1.    Cancelled the Regular Meeting on Monday, October 25, 2021, in Tahoe.

2.    Approved the addition of a Regular Meeting on Tuesday, November 16, 2021, in Auburn.

 

12.  COUNTY EXECUTIVE

A.    Fiscal Year 2021-22 Budget Amendment, Fund Balance Reserve Adjustments

1.    Approved a Budget Amendment to the Fiscal Year 2021-22 Budget based on actual beginning fund balances and adjusted reserve balances

 

B.    REMOVED FOR DISCUSSION South Placer Fire Protection District's 2020 Fire Impact Fee

1.    Adopt a Resolution approving South Placer Fire Protection District's 2020 Fire Impact Fee increase of 5.7% and establish automatic annual fee adjustment for inflation.

 

C.    REMOVED FOR DISCUSSION California State Association of Counties

1.    Appoint Supervisor Gore to the California State Association of Counties Board of Directors for the 2022 calendar year.

 

D.    2022 Placer County Holiday Calendar

1.    Approved the Placer County Holiday Schedule for the calendar year 2022.

 

13.  FACILITIES MANAGEMENT

A.    Colfax Veterans Memorial Hall | Updated Rate Schedule

1.    Approved the recommendations from the Colfax Hall Board of Trustees for the rate schedule pertaining to the rental of the Colfax Veterans Memorial Hall.

 

14.  HEALTH AND HUMAN SERVICES

A.    Veterans Advisory Council

1.    Approved the appointment of John Healy, American Legion Post 169, to the Placer County Veterans Advisory Council.

 

15.  INFORMATION TECHNOLOGY

A.    Approval to Join the Golden State Connect Authority for the Purpose of Expanding Broadband Access and Quality in Rural Counties

1.    Adopted Resolution 2021-319 approving and authorizing the Chairperson to execute the Golden State Connect Authority Joint Exercise of Powers Agreement for the purpose of expanding rural broadband.

 

16.  PROCUREMENT - In accordance with County Policy, non-contested competitively awarded bids under $400,000 are placed on the Consent Agenda.

 

A.    Ammunition Purchasing Exception | San Diego Police Equipment Inc. of San Diego, CA

1.    Authorized the purchase of ammunition from San Diego Police Equipment Inc. of San Diego, CA on an as-needed basis in the maximum aggregate amount of $350,000 for the period of October 12, 2021, through September 30, 2022.

2.    Approved the option to renew this authorization for two (2) additional one-year periods in the maximum aggregate amount of $350,000 annually and authorized increases not to exceed a cumulative amount of $35,000, consistent with the Procurement Policy.

3.    Authorized the Purchasing Manager to sign all required documents, subject to departmental concurrence and available funding.

 

B.    Facility Rental for COVID-19 Vaccination Services | Agreement with City of Roseville

1.    Approved an agreement with the City of Roseville in the total amount of $116,964 for rental of space at the Maidu Community Center for use as a COVID-19 vaccination site for the period of October 18, 2021, through June 30, 2022, funded by the California Department of Public Health COVID-19 Supplemental IZ grant.

2.    Authorized the Purchasing Manager to sign all related documents.

 

17.  PUBLIC WORKS

A.    Abandonment of a Portion of Highway Easement | Sacramento Avenue in Homewood

1.    Confirmed the County’s appraised value of $16.08/sq. ft. (Class 5 Soils, 1,655± sq. ft.), $1.00/sq. ft. (Class 1B Soils, 1,619± sq. ft.), and $0.25/sq. ft. (Encumbered by TCPUD Waterline Easement, 940± sq. ft.) for 350 Trout Avenue, for a total value of $28,500, is the Fair Market Value of the Sacramento Avenue Highway Easement area proposed for abandonment.

2.    Confirmed the County’s appraised value of $1.00/sq. ft. (Unencumbered by TCPUD Waterline Easement) and $0.25/sq. ft. (Encumbered by TCPUD Waterline Easement, 1,560± sq. ft.) for 4995 Sacramento Avenue, for a total value of $900, is the Fair Market Value of the Sacramento Avenue Highway Easement area proposed for abandonment.

3.    Adopted Resolution 2021-320 abandoning a portion of the Highway Easement for Sacramento Avenue in Homewood described in the staff report Exhibits, subject to the findings set forth herein, with recordation contingent upon the owners paying, in full, the Fair Market Value as established by the Board.

 

18.  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.    Placer Land Trust

1.    Approved appropriation of $2,700 in Revenue Sharing monies to Placer Land Trust as requested by Supervisor Gore ($500), Supervisor Weygandt ($500), Supervisor Holmes ($500), Supervisor Jones ($200) and Supervisor Gustafson ($1,000).

 

B.    Foresthill Divide Chamber of Commerce

1.    Approved appropriation of $700 in Revenue Sharing monies to the Foresthill Divide Chamber of Commerce as requested by Supervisor Jones ($200) and Supervisor Gustafson ($500).

 

C.    Downtown Roseville Partnership

1.    Approved appropriation of $750 in Revenue Sharing monies to Downtown Roseville Partnership as requested by Supervisor Gore ($250) and Supervisor Jones ($500).

 

D.    Placer Breast Cancer Foundation

1.    Approved appropriation of $700 in Revenue Sharing monies to Placer Breast Cancer Foundation, Paint Placer Pink as requested by Supervisor Weygandt ($250), Supervisor Jones ($250) and Supervisor Gustafson ($200).

 

E.    Gold Country Fair/20th District Agricultural Association

1.    Approved appropriation of $1,400 in Revenue Sharing monies to Gold Country Fair/20th District Agricultural Association as requested by Supervisor Gore ($250), Supervisor Weygandt ($200), Supervisor Holmes ($500), Supervisor Jones ($200) and Supervisor Gustafson ($250).

 

19.  TREASURER-TAX COLLECTOR

A.    Temporary borrowing of Treasury funds for Dry Period Financing

1.    Approved the temporary borrowing of Treasury funds for FY 2021-22 by the Placer Hills Union School District ($1,500,000) and the Tahoe Truckee Unified School District ($10,000,000) as prescribed by the California State Constitution.

 

ITEMS FOR INFORMATION:

 

20.  TREASURER-TAX COLLECTOR

A.    Treasurer’s Statement for the month of August 2021

 

ADJOURNMENT – To next regular meeting.

 

 

BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:

 

October 25, 2021 (Tahoe)

October 26, 2021 (Tahoe)

November 9, 2021

November 30, 2021

December 7, 2021

December 14, 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 www.placer.ca.gov 

 

The public’s participation in the Board of Supervisors meeting will be received through the following means: 

 

·         The board meeting room will be open to in-person attendance.

·         The Board proceedings are available via Zoom and you may also participate in Public Comment by using the “raise hand” function https://www.placer.ca.gov/boslive

·         You may call in to listen toll free at 877-853-5247 using the Webinar ID 962 8738 4393.

·         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 written or emailed public comments received prior to 5 p.m. the day prior to 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/6322/_2021