COUNTY OF PLACER

BOARD OF SUPERVISORS

AGENDA

Tuesday, December 14, 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 960 5603 6591 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: 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.

 

PUBLIC COMMENT:  Persons may address the Board on items not on this agenda.  Please limit comments to 3 minutes per person since the time allocated for Public Comment is 15 minutes.  If all comments cannot be heard within the 15-minute time limit, the Public Comment period will be taken up at the end of the regular session.  The Board is not permitted to take any action on items addressed under Public Comment.

 

BOARD MEMBER AND COUNTY EXECUTIVE REPORTS:  

 

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

 

 9:15 a.m.

1.    COMMUNITY DEVELOPMENT RESOURCE AGENCY  

A.    Extend Fee Deferral Program

1.    Introduce and waive oral reading of an Ordinance to amend Placer County Code Chapter 15, Article 15.70 to extend the existing Fee Deferral Program until December 31, 2023.

 

 9:20 a.m.

2.    COMMUNITY DEVELOPMENT RESOURCE AGENCY  

A.    Placer Vineyards Specific Plan Fee Schedule Annual Adjustment

1.    Conduct a Public Hearing and adopt a Resolution to adjust the Placer Vineyards Specific Plan Fee Program fee schedule for FY 2021/22.

 

 9:30 a.m.

3.    COUNTY EXECUTIVE

A.    Placer County 2022 Legislative Advocacy

1.    Receive a presentation from our State and Federal Advocates - SYASL Partners and Holland and Knight.

2.    Approve the Placer County 2022 Legislative Platform and authorize staff to pursue actions and to coordinate the advocacy program.

 

10:05 a.m.

4.    PUBLIC WORKS

A.    Tahoe Transportation Fee and Capital Improvement Program Update

1.    Conduct a Public Hearing and adopt a Resolution to modify the Tahoe Capital Improvement Program and Tahoe Transportation Fee District to reflect a comprehensive update to the infrastructure projects, costs, and name and approve a Nexus Study for the Tahoe Transportation Fee Program.

2.    Direct staff to update the transit project list for establishing future Zones of Benefit, or similar funding mechanism, in eastern Placer County, consistent with the programs and projects identified in the Vehicle Miles Traveled Reduction Strategies for Eastern Placer County report.

 

10:15 a.m.

5.    COMMUNITY DEVELOPMENT RESOURCE AGENCY  

A.    Double S Ranch Subdivision (APN 474-080-001-000) Inclusion into County Service Area 28, Zone of Benefit 165 (Dry Creek Fire)

1.    Conduct a Public Hearing to consider all protests and tabulate ballots to confirm inclusion of Assessor Parcel Number 474-080-001-000 into Zone of Benefit 165, Dry Creek Fire, within County Service Area No. 28.

2.    Adopt a Resolution confirming inclusion of the property and imposing an annual assessment of $237.58 per residential lot, plus a cost-of-living modification based on the percent change in the Consumer Price Index for All Urban consumers (CPI-U) for the San Francisco-Oakland-San Jose metropolitan area commencing with the 2022-2023 fiscal year.

 

10:20 a.m.

6.    LIBRARY  

A.    Library Services Update

1.    Library Summer Program recap; Mobile Service update; Resumption of in-person programming in January 2022.

 

10:35 a.m.

7.    HEALTH AND HUMAN SERVICES

A.    Homekey Round 2 Program Application

1.    Adopt a Resolution regarding the implementation of the Homekey Program to:

a.    Award Request for Proposal (RFP) 20229 to Advocates for Mentally Ill Housing, Inc. for the operation, rehabilitation, acquisition, and transition services stemming from Projects Roomkey and Homekey.

b.    Approve an agreement with Advocates for Mentally Ill Housing, Inc. for the operation, rehabilitation, acquisition, and transition services stemming from Projects Roomkey and Homekey as a result of RFP 20229 in a maximum amount not to exceed $4,692,845.00 from December 14, 2021 through June 30, 2023, and authorize the Director of Health and Human Services to execute the agreement with Risk Management and County Counsel concurrence and to sign subsequent amendments up to $100,000 consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

2.    Adopt a Resolution authorizing the Director of Health and Human Services, or Designee, to apply for a grant from California Housing and Community Development for Homekey Round 2 in the amount not to exceed $25,000,000, and to sign the resulting agreement and all related documentation and forms with Risk Management and County Counsel concurrence.

 

12:30 p.m.

8.    COUNTY EXECUTIVE

A.    Short-Term Rental Ordinance Updates

1.    Receive a presentation and provide feedback on potential updates to the Short-Term Rental Ordinance.

 

DEPARTMENT ITEMS to be considered for action as time allows

 

9.    COUNTY EXECUTIVE

A.    Amend Placer County Code Ch. 2 regarding Compensation and Reimbursement for Grand Jurors

1.    Introduce an Ordinance, waive oral reading, amending Chapter 2, Article 2.112, Section 2.112.060 of the Placer County Code to remove the daily limit for compensable committee or subcommittee meeting attendance for the Placer County Grand Jurors.

 

B.    Critical Success Factors Progress Report | 2021 Year-in-Review

1.    Receive a CEO strategic plan update on staff’s progress to date in advancing the Critical Success Factors outlined in the Board’s February 23 strategic planning workshop.

 

10.  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)   County of Placer v. Mathiopoulos 3M Family Limited Partnership et al. 

Placer County Superior Court Case No: S-CV-0047685

(b)   In re Thomas Orsolini

Workers Compensation Appeals Board Case Nos. 19-115408, 21-145787

(c)   Scifres v. County of Placer, et al

Placer County Superior Court Case No. S-CV-0047564 

 

CONSENT ITEMS

All items on the Consent Agenda have been recommended for approval by the County Executive Department.  The Board will convene as the Placer County Housing Authority for Item #19.A and the Placer Vineyards Park And Recreation District for Item #20.A. 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.

 

11.  BOARD OF SUPERVISORS

A.    District 1 Aide Contract | Landon Wolf

1.    Approve a District Aide Employment Agreement with Landon Wolf for general administrative and technical assistance to the District 1 Supervisor for the term of January 01, 2022, to December 31, 2022, at salary schedule Unclassified Grade UA6, Range A, Step (4) for the amount of $42.40 per hour plus benefits and authorize the County Executive Officer to execute the agreement.

 

B.    District 2 Aide Contract | Shanti Landon

1.    Approve a District Aide Employment Agreement with Shanti Landon for general administrative and technical assistance to the District 2 Supervisor for the term of January 01, 2022, to December 31, 2022, at salary schedule Unclassified Grade UA6, Range A, Step (5) for the amount of $44.30 per hour plus benefits and authorize the County Executive Officer to execute the agreement.

 

C.    District 3 Aide Contract | Beverly Roberts

1.    Approve a District Aide Employment Agreement with Beverly Roberts for general administrative and technical assistance to the District 3 Supervisor for the term of January 01, 2022, to December 31, 2022, at salary schedule Unclassified Grade UA6, Range A, Step (5) for the amount of $44.30 per hour plus benefits and authorize the County Executive Officer to execute the agreement.

 

D.    District 4 Aide Contract | Joseph Michael Spelis

1.    Approve a District Aide Employment Agreement with Joseph Michael Spelis for general administrative and technical assistance to the District 4 Supervisor for the term of January 01, 2022, to December 31, 2022, at salary schedule Unclassified Grade UA6, Range B, Step (2) for the amount of $36.36 per hour plus benefits, and authorize the County Executive Officer to execute the agreement

 

E.    District 5 Aide Contract | Sophie Fox

1.    Approve a District Aide Employment Agreement with Sophie Fox for general administrative and technical assistance to the District 5 Supervisor for the term of January 01, 2022, to December 31, 2022, at salary schedule Unclassified Grade UA6, Range B, Step (2) for the amount of $36.36 per hour plus benefits and authorize the County Executive Officer to execute the agreement.

 

F.    District 1 Assistant Aide Contract | Stephanie Yeager

1.    Approve a District 1 Assistant Aide contract for part-time services with Stephanie Yeager for general administrative assistance for the term of January 01, 2022, to June 30, 2022, and the total salary amount of $12,081.60.

 

G.   District 5 Assistant Aide Contract | Lindsay Thayer

1.    Approve a District 5 Assistant Aide contract for part-time services with Lindsay Thayer for general administrative assistance for the term of January 01, 2022, to June 30, 2022, and the total salary amount of $12,081.60.

 

12.  CLAIMS AGAINST THE COUNTY

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

1.    CNDA 21-00011 Langley, Christopher (Personal Injury) $200.00

2.    CNDA 21-00012 Harding, Kimberly (Property Damage) $664.96

3.    CNDA 21-00013 Wright, Kimberly (Personal Injury) Unstated

4.    CNDA 21-00014 Mandeville, Angela (Personal Injury) Unstated

5.    CNDA 21-00015 Mandeville, Deshawn (Personal Injury) Unstated

6.    CNDA 21-00016 Mandeville Jr, David J. (Personal Injury) Unstated

7.    CNDA 21-00017 Mandeville, David A. (Personal Injury) Unstated

 

13.  CLERK OF THE BOARD

A.    Appointments of Directors Camp Far West Irrigation District

1.    Approve appointment of Ronald Bertolina to a full term and William Henry Gilbert to a short term in lieu of election to the Camp Far West Irrigation District pursuant to Election Code Section 10515(a), and authorize the Chair to execute Certificates of Appointment for the appointees, if requested.

 

B.    Minutes

1.    Approve the minutes of November 30, 2021.

2.    Approve the minutes of December 7, 2021.

 

14.  COMMUNITY DEVELOPMENT RESOURCE AGENCY  

A.    Joint Community Facilities Agreement for County of Placer Community Facilities District No. 2018-3 (Placer Vineyards – Parks, Open Space and Landscaping)

1.    Adopt a Resolution to approve a Joint Community Facilities Agreement with the Placer Vineyards Park and Recreation District and authorize the County Executive Officer to execute the agreement.

 

B.    Bickford Ranch Specific Plan, Community Facilities District No. 2021-2 (Fire Protection Services) and 2021-3 (Parks, Trails, Open Space, and Landscaping)

1.    Adopt the ordinances (introduced on November 30, 2021) levying special taxes for fiscal year 2022-2023 and following fiscal years solely within and relating to the County of Placer CFD 2021-2 (Fire Protection Services) (CFD 2021-2) and 2021-3 (Parks, Trails, Open Space and Landscaping) (CFD 2021-3).

 

C.    Riolo Vineyards Specific Plan – Mason Trails (Phase Y), Mason Trails Phase 1 Final Map, Tract No. ESD20-00318, Mason Trails Phase 2 Final Map, Tract No. ESD20-00319

1.    Authorize the Chair to sign the Riolo Vineyard Specific Plan - Mason Trails Phase 1 Final Map, and four (4) Phase 1 Subdivision Improvement Agreements and approve recordation of the Final Map and the four Agreements:

a.    Subdivision Improvement Agreement #1 – Mason Trails Phase 1 Onsite Improvements

b.    Subdivision Improvement Agreement #2 – Mason Trails Phase 1 PFE Frontage Improvements

c.    Subdivision Improvement Agreement #3 – Mason Trails Phase 1 Offsite Sewer

d.    Subdivision Improvement Agreement #4 – Mason Trails Phase 1 Park 3 Expansion

2.    Authorize the Chair to sign the Riolo Vineyard Specific Plan - Mason Trails Phase 2 Final Map, and Subdivision Improvement Agreement and approve recordation of the Final Map and the Agreement.

 

D.    Winding Creek Estates Subdivision Final Map, Tract No. ESD20-00024

1.    Authorize the Chair to sign the Winding Creek Estates Subdivision Final Map and Subdivision Improvement Agreement and approve recordation of the Final Map and the Agreement.

 

E.    Confirmation of Annexation #1 of Lot 7 of the Placer Gold Industrial Park, Phase 3 & 4 (Assessor Parcel Number 017-063-068-000) into Community Facilities District 2021-1 (Sunset Area Plan Phase 1 Transit Services)

1.    Adopt a Resolution accepting the unanimous approval of the property owner for the annexation of Lot 7 of the Placer Gold Industrial Park, Phase 3 & 4 Property (Assessor Parcel Number 017-063-068-000) into Community Facilities District No. 2021-1 (Sunset Area Plan Phase 1 Transit Services), annexing the property into CFD No. 2021-1, and ordering and directing other related matters.

 

F.    Riolo Vineyard Specific Plan Fee Credit/Reimbursement Agreement – Dry Creek Lift Station

1.    Approve and authorize the Chair to sign the Riolo Vineyard Specific Plan Fee Program Fee Credit/Reimbursement Agreement – Dry Creek Lift Station – Amendment No.1 with HBT of Riolo Vineyards, LLC.

 

G.   Riolo Vineyard Specific Plan Fee Credit/Reimbursement Agreement – Riolo Vineyard Lift Station, Glen Willow Subdivision, Mason Trails, and Walerga/PFE Intersection – Amendment No. 1

1.    Approve and authorize the Chair to sign the Riolo Vineyards Specific Plan Fee Credit/Reimbursement Agreement – Riolo Vineyard Sewer Lift Station, Riolo Vineyard Lift Station Infrastructure, Glen Willow Subdivision, Mason Trails Subdivision (Phase 1), Mason Trails Subdivision (Phase 2), Mason Trails Subdivision Park 3 Expansion, Mason Trails Subdivision Offsite Sewer Extension, Walerga Road and PFE Road Intersection – Amendment No.1 with JEN California 8, LLC.

 

15.  COUNTY EXECUTIVE

A.    2021 Redistricting Map Alternative Hybrid 2.0, Option 1 | All Supervisorial Districts

1.    Adopt a Resolution approving Alternative Hybrid 2.0, Option 1 as the final supervisorial district map based on the findings contained within the resolution.

2.    Adopt an Ordinance, introduced on December 7, 2021, amending Placer County Code Chapter 1, Article 1.08 to adopt final County supervisorial district boundaries.

 

B.    Placer County Fire Chest Compression Equipment Purchase

1.    Approve the award of a purchase order to Stryker Corporation for the purchase of five Lucas 3 Chest Compression Systems and associated equipment in the amount of $102,998.61.

2.    Authorize the Purchasing Manager to sign all required documents.

 

C.    Development Impact Fee Annual Report for FY 2020-21

1.    Adopt a Resolution to accept the FY 2020-21 Placer County Development Impact Fee Annual Report for the Public Facilities Impact Fee, Fire Facilities Impact Fee, Parks and Recreation Facilities Impact Fee, Countywide Traffic Fee Program, City-County Traffic Fee Program, Riolo Vineyard Specific Plan Fee Program, Placer Vineyards Specific Plan Fee Program, Placer County Conservation Program, and Housing Fee Program and make findings as required by Government Code Section 66000 et seq.

 

D.    Contract with GovInvest, Inc. for the Development of Post-Employment Benefit Software, Labor Projection Software, and Actuarial Services

1.    Approve a three-year Professional Services Agreement with GovInvest, Inc., in the total amount not to exceed $220,500, for post-employment benefit projection software, labor projection software, and actuarial services. Authorize the County Executive Officer to sign the Agreement.

2.    Approve a FY 2021-22 Budget Amendment #AM-00581 for the transfer of Human Resource Services funds to the County Executive Office.

 

E.    Truckee Fire Protection District Fire Impact Fee Nexus Study Update

1.    Adopt a Resolution to approve the Truckee Fire Protection District Fire Impact Fee Nexus Study Update, to take effect February 12, 2022.

 

F.    First Amendment – Professional Services Agreement with Claggett Wolfe Associates

1.    Authorize the County Executive Officer or designee to execute a First Amendment to the 2020-2023 Agreement with Claggett Wolfe Associates, to increase the contract by an additional amount not to exceed $200,000 which shall be funded entirely by administrative and program income funds allowed by the CDBG grant standard agreements between the County and the California Department of Housing and Community Development.

2.    Approve an extension of Scope of Work period to December 31, 2023.

3.    Approve a FY 2021-22 Budget Amendment #AM-00582 for CC10006 Economic Development.

 

G.   Rename the Squaw Valley Municipal Advisory Council to the Olympic Valley Municipal Advisory Council

1.    Approve a resolution to rename the Squaw Valley Municipal Advisory Council to the Olympic Valley Municipal Advisory Council.

 

H.    Rename the Squaw Valley Design Review Committee to the Olympic Valley Design Review Committee

1.    Approve a Resolution to rename the Squaw Valley Design Review Committee to the Olympic Valley Design Review Committee.

 

I.     Reaffirm a Local Emergency in Placer County due to River Fire

1.    Adopt a Resolution to reaffirm a Local Emergency in Placer County due to the River Fire.

 

J.    Reaffirm a Local Health Emergency Declaration by the Placer County Interim Health Officer Due to the Immediate Public Health Threat Caused by Hazardous Waste and Debris from the River Fire

1.    Adopt a Resolution to reaffirm a Local Health Emergency Declaration by the Placer County Interim Health Officer due to the River Fire.

 

K.    Capital Projects Advisory Committee for Eastern Placer County | Confirmation of one appointment and five reappointments to the committee

1.    Confirm the proposed reappointment of Dave Wilderotter to Seat #1 (Business Associations), Nancy Oudegeest to Seat #2 (Business Associations), Dan Wilkins to Seat #3 (Special Districts), Gordon Shaw to Seat #9 (Transportation), Jerusha Hall to Seat #11(Ski Resorts).

2.    Confirm the proposed appointment of Eric Martin to Seat #4 (Special Districts).

 

L.    Update on Property Assessed Clean Energy Program Implementation

1.    Receive a summary report on Property Assessed Clean Energy program implementation in unincorporated Placer County

 

16.  HEALTH AND HUMAN SERVICES

A.    Medical Respite Services | Contract with The Gathering Inn, Inc.

1.    Approve a contract with The Gathering Inn, Inc. in an amount not to exceed $319,260 from January 1, 2022 through December 31, 2022, and authorize the Director of Health and Human Services to sign the contract with Risk Management and County Counsel concurrence, and to sign subsequent amendments not to exceed $31,926, consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

 

B.    Memorandum of Understanding with California Department of State Hospitals

1.    Approve a Memorandum of Understanding (MOU) with the California Department of State Hospitals (DSH), California Mental Health Services Authority (CalMHSA), and participating counties for the purchase of state hospital beds for participating counties extending the term by one additional year from July 1, 2021 to June 30, 2022, and authorize payments made to date, and authorize the Director of Health and Human Services to sign the amendment with Risk Management and County Counsel concurrence and subsequent amendments consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

 

C.    Home Safe Program | Agreement with Advocates for Mentally Ill Housing, Inc.

1.    Approve a contract with Advocates for Mentally Ill Housing, Inc. for the Home Safe Program the period of July 1, 2021, through June 30, 2022, in an amount not to exceed $167,780 and authorize the Director of Health and Human Services to sign the contract with Risk Management and County Counsel concurrence and to sign any subsequent amendments not to exceed $16,778 consistent with subject matter and scope of work with Risk Management and County Counsel concurrence.

 

D.    Proclamation Declaring January 2022 as "Human Trafficking Awareness Month"

1.    Approve a Proclamation declaring January 2022 as "Human Trafficking Awareness Month" in Placer County.

 

17.  PARKS AND OPEN SPACE

A.    Approve Plans and Specifications/Authorization to Advertise / Dutch Flat Pool Improvements Project

1.    Adopt a Resolution to approve the plans and specifications for the Dutch Flat Pool Improvements Project and authorize the Director of Public Works, or designee, to advertise for construction bids.

 

18.  PLACER COUNTY HOUSING AUTHORITY

A.    Housing Assistance

1.    Adopt a Resolution approving the Temporary Policy Supplement for Emergency Housing Vouchers to accept and distribute the vouchers and sign related documentation and submit to U.S. Department of Housing and Urban Development (HUD), and accepting and distribution of nine Family Unification Program (FUP) vouchers and 26 Emergency Housing vouchers (EHV).

 

19.  PLACER VINEYARDS PARK AND RECREATION DISTRICT

A.    Joint Community Facilities Agreement for County of Placer Community Facilities District No. 2018-3 (Placer Vineyards – Parks, Open Space and Landscaping)

1.    Adopt a Resolution to approve a Joint Community Facilities Agreement with the County of Placer and authorize the Chair to execute the agreement.

 

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

 

A.    Assessment Workflow Software | Just Appraised Inc., of San Francisco, CA

1.    Approve a Budget Amendment (AM00583) in the amount of $151,500.

2.    Approve the award of a contract to Just Appraised Inc. of San Francisco, CA for the purchase of assessment workflow software in the amount of $151,500.

3.    Approve the renewal of the contract for two additional one-year periods in the maximum amount of $140,000 plus a maximum of five percent ($7,000) annually subject to department concurrence and available funding.

4.    Authorize the Purchasing Manager to sign all required documents.

 

B.    Hansen Software Support | Infor Public Sector Inc., of Alpharetta, CA

1.    Approve the renewal of a negotiated agreement with Infor Public Sector Inc. of Alpharetta, GA for Hansen Software Support for the three-year period of February 1, 2022 through January 31, 2025 in the total amount of $152,892.

2.    Authorize the Purchasing Manager to sign all required documents.

 

C.    COVID-19 Testing Services for County Staff | Mobile-Med Work Health Solutions Inc. of San Jose, CA

1.    Approve an increase to an agreement with Mobile-Med Work Health Solutions Inc. of San Jose, CA for COVID-19 testing services for County staff through December 31, 2021 in the amount of $270,000 for a new total of $300,000. 

2.    Approve the renewal of the agreement for the period of January 1, 2022 through December 31, 2022 in the maximum amount of $375,000.

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

 

D.    Permit Technician Services for Community Development | Shums Coda Associates Inc. of Pleasanton, CA

1.    Approve the award of a contract to Shums Coda Associates Inc. of Pleasanton, CA to provide professional services in the area of application and permit processing for the Community Development Resource Agency in the not to exceed amount of $200,000. Funding will be provided by the Community Development Resource Agency.

2.    Authorize the Purchasing Manager to sign all required documents.

 

E.    Procurement Cards for Placer County Sheriff’s Office

1.    Approve the issuance of two department procurement credit cards for the Placer County Sheriff’s Office to be used for small dollar delegated purchases in accordance with the County’s Procurement Card Policy.

2.    Authorize the Purchasing Manager and the Auditor-Controller to take all actions necessary to issue the credit card to the Sheriff’s Office.

 

F.    Update Procurement Policy to Meet Senate Bill 1383 Short-Lived Climate Pollutants Reduction Act Requirements

1.    Adopt a Resolution approving updates to the Procurement Policy to meet new requirements under Senate Bill 1383 Short-Lived Climate Pollutants Reduction Act.

 

21.  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.    Foothills Anglers Coalition

1.    Approve appropriation of $1,400 in Revenue Sharing monies to the Foothills Anglers Coalition as requested by Supervisor Gore ($250), Supervisor Weygandt ($250), Supervisor Holmes ($200), Supervisor Jones ($500) and Supervisor Gustafson ($200).

 

22.  SHERIFF

A.    California Department of Parks and Recreation Division of Boating and Waterways Boating Safety and Enforcement Financial Aid Program Application

1.    Adopt a Resolution authorizing the Sheriff, or Sheriff’s designee, to execute the Boating Safety and Enforcement Financial Aid application between Placer County and the California Department of Parks and Recreation Division of Boating and Waterways. Program funding for FY 2022-23 includes State funding in the maximum amount of $72,475 and County boat taxes estimated in the amount of $342,813, for a total of $415,288.

 

B.    California Department of Parks and Recreation Off-Highway Vehicle Grant

1.    Adopt a Resolution authorizing the Sheriff, or a designee, to execute two grant awards in the combined amount of $155,408 from the California Department of Parks and Recreation Off-Highway Motor Vehicle Recreation Division for the term of September 6, 2021 to September 5, 2022. A combined county match for the two projects of $51,804 is required.

 

ADJOURNMENT – To next regular meeting, on January 11, 2022.

 

BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:

 

January 11, 2022

January 24, 2022 (Tahoe)

January 25, 2022 (Tahoe)

February 8, 2022

February 22, 2022

March 8, 2022

March 22, 2022

 

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 960 5603 6591.

·         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