COUNTY OF PLACER

BOARD OF SUPERVISORS

SUMMARY ACTION

Tuesday, November 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                                                                                                                                                                

 

 


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 963 7282 6224 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 Supervisor Holmes

 

CONSENT AGENDA: Consent Item 16.A was removed for discussion. Remainder of Consent Agenda approved as indicated.

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

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

CONSENT ITEMS PULLED FOR DISCUSSION:

16.  COMMUNITY DEVELOPMENT RESOURCE AGENCY  

A.    Placer Ranch Specific Plan Facilitation Agreement

1.    Approved and authorized the Community Development Resource Agency Director, or designee, to execute the Placer Ranch Specific Plan Services Agreement with JEN CA Placer Ranch, LLC, to fund County staff and consultant time for project facilitation services related to the Placer Ranch Specific Plan project.

MOTION: Gore/Holmes/Unanimous Vote 5:0

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

PUBLIC COMMENT:  1.) Jayson and Jennifer W. spoke of the redistricting process. 2.) Scott Vaughn spoke about the Treelake ministorage. 3.) Susan P spoke regarding the Human Society.

 

BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: 1.) Supervisor Holmes shared he attended the Auburn Veteran’s Day Ceremony. 2.) Supervisor Jones shared she attended the Flag Ceremony at William Jessup University on Veteran’s Day.

 

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

 

9:15 a.m.

1.    COUNTY CLERK-RECORDER

A.    Elections Process Presentation and September 14, 2021, California Gubernatorial Recall Election Results

1.    Received a presentation from the County Clerk-Recorder-Registrar of Voters’ on the election process.

2.    Received the County Clerk-Recorder-Registrar of Voters’ Certificate of Election Results and Official Final Results and declared the results of the measure under the jurisdiction of the Board of Supervisors for the September 14, 2021, California Gubernatorial Recall Election.

 

9:35 a.m.

2.    COUNTY EXECUTIVE

A.    Placer County 2021 Local Hazard Mitigation Plan Update

1.    Adopted Resolution 2021-358 adopting the Placer County 2021 Local Hazard Mitigation Plan Update.

MOTION: Holmes/Gustafson/Unanimous Vote 5:0

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

9:45 a.m.

3.    COMMUNITY DEVELOPMENT RESOURCE AGENCY  

A.    Placer County 2021 Health and Safety Element Update - General Plan Amendment and Zoning Text Amendment (PLN20-00112)

1.    Conducted a Public Hearing to consider a recommendation from the Placer County Planning Commission for approval of the following:

a.    Adopted the Addendum to the previously adopted 2013 Targeted General Plan Amendment Negative Declaration pursuant to the California Environmental Quality Act.

MOTION: Gustafson/Jones/Unanimous Vote 5:0

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

b.    Adopted Resolution 2021-359 Amending the Placer County General Plan by adopting the 2021 Health and Safety Element Update and Errata.

MOTION: Gustafson/Jones/Unanimous Vote 5:0

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

c.    Adopted an amended Ordinance 6113-B amending the Placer County Code Chapter 17 (Zoning Ordinance), Articles 17.52 and 17.56.

MOTION: Gustafson/Jones/Unanimous Vote 5:0

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

10:10 a.m.

4.    TREASURER-TAX COLLECTOR

A.    Issuance and Sale of Special Tax Bonds for Riolo Vineyards Specific Plan Facilities: County of Placer Community Facilities District No. 2017-1 (Riolo Vineyard Specific Plan) – Improvement Area No. 1

1.    Adopted Resolution 2021-360 Supplementing Resolution No. 2017-205 to authorize the Issuance and Sale of Special Tax Bonds for the Purpose of Financing Authorized Facilities, and Approving and Authorizing Related Documents and Actions (Improvement Area No. 1 of the County of Placer Community Facilities District No. 2017-1(Riolo Vineyard Specific Plan).

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

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

10:30 a.m.

5.    COMMUNITY DEVELOPMENT RESOURCE AGENCY  

A.    Housing-Related Code Amendments General Plan Amendment, Zoning Text Amendment, Rezone, and Multifamily and Mixed Use Design Manual (PLN18-00320) Final Environmental Impact Report (SCH #2019080460) All Supervisorial Districts

1.    Conducted a Public Hearing to consider the following:

a.    Adopt a Resolution to certify the Final Environmental Impact Report for the Housing-Related Code Amendments (SCH# 2019080460) prepared pursuant to the California Environmental Quality Act and adopt the Findings of Fact and Statement of Overriding Considerations and adopt the Mitigation Monitoring Reporting Program.

b.    Adopt a Resolution amending the Placer County General Plan Introduction Chapter; and Land Use Element Table 1-2 (“Development Standards By Land Use Designation”) to increase the Maximum Nonresidential Floor Area Ratio (FAR) for the High Density Residential (HDR) General Plan land use designation from 1.05 to 2.0; and the Land Use Element Table 1-3 (“General Plan Land Use Designations and Consistent Zoning Districts”) to add General Commercial (C2), Commercial Planned Development (CPD), and Mixed Use Community (MU) as Consistent Zone Districts for the High Density Residential (HDR) General Plan land use designation; and add Residential Multifamily (RM) zoning to the General Commercial (GC) General Plan land use designation supported by the findings set forth in this report and included in said resolution.

c.    Adopt an Ordinance amending Chapter 17 (Zoning Ordinance) Articles 17.04, 17.06, 17.08, 17.10, 17.20, 17.22, 17.26, 17.27, 17.30, 17.32, 17.34, 17.38, 17.44, 17.46, 17.48, 17.50, 17.52, 17.54, and 17.56, including a mixed use community zone, mixed use land use type, seasonal worker housing, density bonus, cluster lot development, and moveable tiny house regulations supported by the findings set forth below and included in said ordinance.

d.    Adopt an Ordinance to rezone certain real properties within unincorporated Placer County supported by the findings set forth in said ordinance.

e.    Adopt an Ordinance approving the Mixed Use and Multifamily Design Manual supported by the findings in said ordinance.

The Board conducted the public hearing, accepted public comments, closed the public comment portion of the hearing, conducted deliberations and then continued the matter to be scheduled for a future Board meeting in the first quarter of 2022. The Chair also requested a workshop be scheduled on this item.

MOTION: Jones/Gore/Unanimous Vote 5:0

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

1:00 p.m.

6.    COUNTY EXECUTIVE

A.    FY 2021-22 1st Quarter Fiscal Update

1.    Received a FY 2021-22 1st Quarter Fiscal Update including American Rescue Plan Act funds.

2.    Approved a FY 2021-22 Consolidated Budget Amendment for various County Operating and Proprietary budgets.

3.    Approved a FY 2021-22 Consolidated Budget Amendment for Lighting Districts, Lighting and Landscape Districts, Benefit Assessment Districts, County Service Area Zones, Permanent Road Divisions, and Sewer Maintenance Districts governed by the Board of Supervisors.

4.    Authorized the purchase of specified fixed assets.

5.    Introduced an Ordinance, waived oral reading, approving an amended FY 2021-22 Un-Codified Allocation of Positions to Departments.

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

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

1:10 p.m.

7.    COMMUNITY DEVELOPMENT RESOURCE AGENCY  

A.    Placer Legacy Open Space and Agricultural Conservation Program Presentation – Overview and Update

1.    Received a presentation and status report on the Placer Legacy Open Space and Agricultural Conservation Program and discussed a Strategic Work Program Update and funding options for Program implementation.

 

1:30 p.m.

8.    COUNTY EXECUTIVE

A.    Board of Supervisors Fiscal Year 2022-23 Budget Workshop

1.    Conducted a workshop to discuss Fiscal Year 2022-23 budget development and related financial data.

 

DEPARTMENT ITEMS to be considered for action as time allows

 

9.    HEALTH AND HUMAN SERVICES

A.    Medically Necessary Mental Health Services | Agreement with Generations Healthcare of Auburn, LLC

1.    Approved an agreement with Generations Healthcare of Auburn, LLC dba Siena Skilled Nursing & Rehabilitation Center from July 1 2021 through June 30, 2026 for medically necessary mental health services for Placer County residents in need of long-term residential psychiatric care in a total amount not to exceed $4,750,000 and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence, and subsequent amendments up to $100,000 consistent with the current agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.

MOTION: Holmes/Gore/Unanimous Vote 5:0

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

B.    Housing and Disability Advocacy Program | Agreement with the California Department of Social Services

1.    Approved the agreement with the California Department of Social Services to run the Housing and Disability Advocacy Program in an amount not to exceed $946,302 from July 1, 2021, through June 30, 2022, and future allocations through June 30, 2024 as distributed by CDSS, authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence, and subsequent amendments up to $100,000 consistent with the current agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.

MOTION: Gustafson/Jones/Unanimous Vote 5:0

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

C.    Agreements for the Intergovernmental Transfer of Public Funds

1.    Approved an amendment to the agreement with Anthem Blue Cross for coordination of Medi-Cal benefits to eligible persons to add capitation rate range increases, for the period of January 1, 2021 to December 31, 2024, and authorized the Director of Health and Human Services to sign the amendment with Risk Management and County Counsel concurrence.

2.    Approved an amendment to the agreement with the California Health and Wellness Plan for coordination of Medi-Cal benefits to eligible persons to add capitation rate range increases, for the period of January 1, 2021 to December 31, 2024, and authorized the Director of Health and Human Services to sign the amendment with Risk Management and County Counsel concurrence.

3.    Approved an agreement with California Department of Health Care Services for Intergovernmental Transfer of Public Funds with Anthem Blue Cross and California Health and Wellness Plan, for the period of January 1, 2021 through June 30, 2024, and authorized the Director of Health and Human Services to sign the agreement and 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

 

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)   PULLED FROM AGENDA Jennifer Miskewycz v. County of Placer

       El Dorado County Superior Court Case No: PC-20210419

(b)   PULLED FROM AGENDA Charles J. Wilson v. County of Placer

       El Dorado County Superior Court Case No: PC-20210420

(c)   Ellen Robinson v. Placer County, et al.

       U.S. District Court, Eastern District Case No. 2:21-cv-02037-TLN-JDP

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

 

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

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

 

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

Property: APN 026-081-037-000

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

Negotiating Parties: County of Placer and David G. Rohrer and Aimee R. Rohrer Family Trust

Under Negotiation: Price, terms of payment, or both

The Board heard a report and provided direction.

 

(D)  GOVERNMENT CODE §54957: PUBLIC EMPLOYMENT

Government Code §54957(b)(1):  Assessor

(a)   Recruitment/Appointment Process

The Board discussed the recruitment/appointment process for an Assessor in light of the current Assessor’s pending retirement. The Board authorized the County Executive Officer to schedule the appointment on the November 30, 2021 agenda.

 

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.

 

11.  AUDITOR

A.    Final Budgetary Schedules and Final Appropriations Limits for FY 2021-22.

1.    Adopted Resolution 2021-354:

a.    Accepting the final budgetary schedules for FY 2021-22 as prescribed by the State Controller.

b.    Setting the final appropriations limit for FY 2021-22 for Placer County.

c.    Setting the final appropriations limit for FY 2021-22 for Placer County Special Districts Governed by the Board of Supervisors.

2.    The final appropriations limit for Placer County for FY 2021-22 is $1,565,553,184 and the appropriations limit for Placer County Special Districts Governed by the Board of Supervisors for FY 2021-22 is $10,425,773.

 

12.  CLAIMS AGAINST THE COUNTY

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

1.    CNDA 21-00001 Bermudez, Hector (Personal Injury) $5,000,000.00

2.    CNDA 21-00002 Gayduchik, Nick (Property Damage) $510.33

3.    21-091 Renger, Andrew (Personal Injury) $10,000.00 to $20,000.00

 

13.  CLERK OF THE BOARD

A.    Minutes

1.    Approved the minutes of September 14, 2021

 

14.  COMMITTEES AND COMMISSIONS

A.    Tahoe City Cemetery District

1.    Approved the appointment of Jill Pomin to the unexpired term of Seat #4 on the Tahoe City Cemetery District.

 

B.    Granite Bay Municipal Advisory Council

1.    Approved the appointment of Christopher Hill to the unexpired term of Seat #7 of the Granite Bay Municipal Advisory Council as requested by Supervisor Jones.

 

15.  COUNTY EXECUTIVE

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

1.    Adopted Resolution 2021-355 to reaffirm a Local Health Emergency Declaration by the Placer County Interim Health Officer due to the River Fire.

 

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

1.    Adopted Resolution 2021-356 to reaffirm a Local Emergency in Placer County due to the River Fire.

 

C.    Amendment One to the Property Tax Revenue Sharing Agreement between the City of Lincoln and the County of Placer for a portion of the Village 1 Specific Plan Area

1.    Adopted Resolution 2021-357 approving Amendment One to the Property Tax Revenue Exchange Agreement between the County of Placer and the City of Lincoln for a portion of the Village 1 Specific Plan Area and authorizing the County Executive Officer to execute the agreement.

 

16.  COMMUNITY DEVELOPMENT RESOURCE AGENCY  

A.    ITEM REMOVED FOR DISCUSSION Placer Ranch Specific Plan Facilitation Agreement

1.    Approve and authorize the Community Development Resource Agency Director, or designee, to execute the Placer Ranch Specific Plan Services Agreement with JEN CA Placer Ranch, LLC, to fund County staff and consultant time for project facilitation services related to the Placer Ranch Specific Plan project.

 

17.  HEALTH AND HUMAN SERVICES

A.    Homeless Outreach Services in North Tahoe | Agreement with AMI Housing, Inc.

1.    Approved an agreement with the Advocates for Mentally Ill Housing, Inc. (AMI Housing) to provide outreach services to individuals and families experiencing homelessness in the north Tahoe area from November 20, 2021 through June 30, 2022, in an amount not to exceed $21,121, including the option to extend this agreement for an additional one-year term, and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence, and sign subsequent amendments up to $2,121, consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.

2.    Approved an option to extend the agreement with Advocates for Mentally Ill Housing, Inc. (AMI Housing) for one additional year through June 30, 2023 increasing funding by $36,015 for a new amount not to exceed $59,257, and authorized the Director of Health and Human Services to sign the amendment with Risk Management and County Counsel concurrence, and sign subsequent amendments up to an additional $5,925 consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.

 

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

 

A.    Fuel Load Reduction Services | Dowling Underground & Networking, Inc.

1.    Approved the award of a purchase order to Dowling Underground & Networking, Inc. of Foresthill, CA under an existing Master Services Agreement for fuel load reduction services in the amount of $297,950, funded by Parks & Open Space approved operating budget for FY 2021-22.

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

 

ADJOURNMENT – To next regular meeting, on November 30, 2021.

 

BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:

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 963 7282 6224.

·         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