COUNTY OF PLACER
BOARD OF SUPERVISORS
ADDITIONAL DOCUMENTS
Tuesday, March 8, 2022
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 Karin Schwab, County Counsel
Jim Holmes, District 3, Vice Chair Megan Wood, Clerk of the Board
Suzanne Jones, District 4 Marci Branaugh, Deputy Clerk of the Board
Cindy Gustafson, District 5, 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 966 7140 4323 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 Gustafson
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
9:20 a.m.
1. BOARD OF SUPERVISORS
A. Proclamation
1. Approve and Present a Proclamation establishing March 2022 as American Red Cross Month in Placer County.
9:25 a.m.
1. Authorize staff to restart the Cabin Creek Biomass facility project evaluation at Eastern Regional Landfill for the feasibility of construction and operation along with potential partnerships.
2. Adopt a Resolution approving the submittal of a grant application to California Department of Forestry and Fire Protection (Calfire) for $2,000,000, authorizing the submittal of applications for all grant programs pertaining to Biomass for which Placer County is eligible, and appointing the County Executive Officer, Director of Public Works, or their designees, to execute grant program agreements pursuant to the terms contained in the Resolution.
3. Approve two dollar to one dollar match funding from the Environmental Engineering Solid Waste fund totaling $4,000,000 if awarded the $2,000,000 Calfire grant.
9:40 a.m.
A. Price Index Adjusted Health and Human Services Fees for Fiscal Year 2021-22
1. Adopt a Resolution correcting the current fee schedule for services provided by the Environmental Health Division of the Health and Human Services Department by 1.69% for Consumer Price Index adjusted fees.
10:05 a.m.
4. COUNTY EXECUTIVE
1. Introduce and waive oral reading of an Ordinance repealing and replacing Placer County Code Chapter 12, Article 12.26, in its entirety regarding camping on county property.
10:45 a.m.
5. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Short Term Rental Permit Fee Schedule Adjustment
1. Conduct a Public Hearing and adopt a Resolution adjusting the Short-Term Rental Permit Fee Schedule.
DEPARTMENT ITEMS to be considered for action as time allows
6. FACILITIES MANAGEMENT
A. Mid-Year Update for FY 2021-22 Five-Year Capital Improvement Plan for Facilities Management
1. Receive a presentation on the status of FY 2021-22 Five-Year Capital Improvement Plan for Facilities.
1. Adopt a Resolution approving the Placer Legacy Program acquisition of the 140± acre parcel of open space land in the Big Hill area of Auburn described as APN 026-081-037-000 (Property) from the David G. Rohrer and Aimee R. Rohrer Family Trust for $1,000,000; and authorize the Director of Facilities Management, or designee, to execute a Purchase and Sale Agreement (PSA) and take all necessary actions to implement the terms of the PSA and acquire the Property.
2. Approve a FY 2021-22 Budget Amendment (AM-00615) in the amount of $1,000,000 in the Open Space Fund for the purchase price of the land asset, by canceling $500,000 in Open Space Fund Reserves and $500,000 in Tree Preservation Fund Reserves.
3. Authorize the addition of the Property to the County’s comprehensive capital assets list once acquired.
7. HEALTH AND HUMAN SERVICES
A. Roseville Hospitality LLC dba Hampton Inn & Suites Roseville and COVID Meal Amendments
1. Approve an amendment to a contract with Roseville Hospitality LLC dba Hampton Inn & Suites, Roseville of San Francisco, CA for Emergency Lodging services for a maximum increase of $800,000 for a new maximum amount of $5,597,499 through June 30, 2022, to extend the term and increase capacity, as needed, for increased COVID-19 risk subject to available funding.
2. Approve an amendment to a Master Agreement with eight (8) suppliers for Meal Delivery Services in the aggregate amount of $200,000 for a new maximum aggregate amount of $1,675,000 through June 30, 2022.
3. Authorize the Purchasing Manager to sign all required documents.
8. INFORMATION TECHNOLOGY
A. Amend Supplier Contract SCN104288 with Astound Broadband LLC to expand broadband services in Penryn
1. Approve an amendment to Supplier Contract SCN104288 with Astound Broadband LLC, a Washington limited liability company dba Wave Broadband of Roseville, CA (Wave Broadband) to increase the amount by $917,001 to include additional underserved households within the Penryn region for a revised total of $1,417,001.
2. Authorize the County’s Chief Information Officer, or designee, to execute all required documents.
9. COUNTY EXECUTIVE
A. Local Agency Formation Commission (LAFCO) Per Diem
1. Introduce an Ordinance and waive oral reading, amending Placer County Code Chapter 2, Article 2.40 to delete Section 2.40.020 regarding Local Agency Formation Commission Compensation.
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) Clifton Shepherd v. Robert Weygandt, County of Placer, et al.
Placer County Superior Court Case No: S-CV-0044187
2. Anticipated Litigation:
(a) Potential exposure to litigation pursuant to subdivision (d)(2) of Government Code §54956.9: One potential case
(B) GOVERNMENT CODE SECTION §54957 – PUBLIC EMPLOYEE PERFORMANCE EVALUATION
Title: County Executive Officer
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. CLAIMS AGAINST THE COUNTY
A. Reject the following claim(s), as recommended by the offices of County Counsel and Risk Management:
1. CNDA 22-00031 Kincaid, Jason (Personal Injury) $20,000.00
2. CNDA 22-00037 Stranzl, Jim (Property Damage) $500.00
3. CNDA 22-00038 Sokyrko, Vadim (Property Damage) $8,920.00
12. CLERK OF THE BOARD
A. Revised 2022 Placer County Board of Supervisors Meeting Schedule
1. Approve the addition of a Special Meeting on Tuesday, April 5, 2022
2. Cancel the Regular Meeting on Tuesday, April 12, 2022, in Auburn
3. Approve the addition of a Regular Meeting on Tuesday, April 19, 2022, in Auburn
4. Cancel the Regular Meeting on Monday, April 25, 2022, in Tahoe
5. Cancel the Regular Meeting on Tuesday, April 26, 2022, in Tahoe
6. Change the meeting location for the Tuesday, May 24, 2022, from Auburn to Tahoe
13. COMMITTEES AND COMMISSIONS
A. Olympic Valley Municipal Advisory Council
1. Approve the appointment of Barbara Bossung to the unexpired term of Seat #7 of the Olympic Valley Municipal Advisory Council.
14. COUNTY EXECUTIVE
A. Adoption of an amended FY 21-22 Position Allocation Ordinance
1. Adopt an Ordinance, introduced on February 22, 2022, approving an amended FY 21-22 Un-Codified Allocation of Positions to Departments.
B. SNOW Sports Museum Memorandum of Understanding
1. Approve and authorize the Chair of the Board of Supervisors to execute a Memorandum of Understanding between the County of Placer and the Sierra Nevada Olympic and Winter (SNOW) Sports Museum Foundation relative to the development of a proposed SNOW museum project.
1. Adopt a Resolution to reaffirm a Local Health Emergency Declaration by the Placer County Interim Health Officer due to the River Fire.
D. 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.
15. FACILITIES MANAGEMENT
1. Authorize the Director of Facilities Management, or designee, to approve Supplemental Job Order Authorizations, with PRIDE Industries One, Inc. (PRIDE) of Roseville, CA in an amount not to exceed a total construction contract amount of $300,000 for the Behavioral Health Urgent Care Center Tenant Improvement for the Health and Humans Services Adult System of Care Division at 101 Cirby Hills Drive in Roseville, and authorize additional Supplemental Job Order Authorizations for unforeseen site conditions not to exceed $27,500, consistent with the County Purchasing Manual and Section 20142 of the Public Contract Code as project funding allows.
2. Approve a FY 2021-22 Budget Amendment (AM-00612) of $335,000 in the Capital Project Fund, PJ01572 Behavioral Health Urgent Care Tenant Improvement, funded by Health and Human Services.
A. Resolution to Provide SB 1383 Services
1. Adopt a Resolution authorizing the Director of Health and Human Services to enter into evergreen agreements with local governments to provide SB 1383 inspection and education services and recover related costs with Risk Management and County Counsel concurrence.
B. SutterLink Access | Memorandum of Understanding with Sutter Health
1. Approve an evergreen Memorandum of Understanding with Sutter Health to provide SutterLink access and authorize the Assistant Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence, and to sign subsequent amendments consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
C. Commendation Honoring Krista L. Shalley-Madrigal
1. Approve a Commendation honoring Krista Shalley-Madrigal, Health and Human Services Department, Program Supervisor, for outstanding service to Placer County.
1. Approve an amendment and assignment from Willow Glen Care Center, Inc. to Willow Glen Care Center and to increase the overall agreement amount by $270,000 for a new total amount of $870,000, to provide adult residential treatment services for mentally disabled adults for the period of July 1, 2021 through June 30, 2022, and authorize the Director of Health and Human Services to execute the agreement with Risk Management and County Counsel concurrence, and to sign amendments not to exceed $87,000, consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
E. Amendments to Coronavirus Emergency Supplemental Funding Agreements
1. Approve an amendment with Stand Up Placer, Inc. for the Coronavirus Emergency Supplemental Funding program for the purpose of reducing COVID-19 treatment barriers and COVID-19 mitigation strategies for re-entry clients, to a revised term of March 31, 2021 to January 31, 2023 and authorize the Director of Health and Human Services to sign the amendment with Risk Management and County Counsel concurrence, and to sign any subsequent amendments consistent with the agreements subject matter and scope of work with Risk Management and County Counsel concurrence.
2. Approve an amendment with Granite Wellness Center for the Coronavirus Emergency Supplemental Funding program for the purpose of reducing COVID-19 treatment barriers and COVID-19 mitigation strategies for re-entry clients, to a revised term of March 31, 2021 to January 31, 2023 and authorize the Director of Health and Human Services to sign the amendment with Risk Management and County Counsel concurrence, and to sign any subsequent amendments consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
3. Approve an amendment with California Forensic Medical Group for the Coronavirus Emergency Supplemental Funding program for the purpose of enhancing COVID-19 mitigation efforts as part of the Inmate Health Services provided within the County Jails and Juvenile Detention Facility to a revised term of March 31, 2021 to January 31, 2023 and authorize the Director of Health and Human Services to sign the amendment with Risk Management and County Counsel concurrence, and to sign any subsequent amendments consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
17. LIBRARY
A. Building Forward: Library Infrastructure Grant Program
1. Adopt a Resolution authorizing the County Executive Officer or designee to execute and submit applications and related documents for the California State Library Building Forward: Library Infrastructure Grant Program.
A. Intention to Set Public Hearing | Annexation of the Brookwood Estates Subdivision into County Service Area No. 28 Zone of Benefit 169
1. Adopt a Resolution of Intention to set a public hearing on April 19, 2022 at 9:00 a.m., or soon thereafter, to consider annexation of the Brookwood Estates property, located on the south side of PFE Road, about 3/4-mile east of the PFE Road and Walerga Road intersection, in West Placer (APN 023-260-034-000) into the boundaries of County Service Area 28, Zone of Benefit 169 – Dry Creek, to provide park and trail development, maintenance of parks, trails, open space, landscape medians, and administrative services for all parcels that are or will be a part of Brookwood Subdivision
1. Approve and authorize the County Executive Officer, or designee, to execute an amendment to the agreement with Raney Planning & Management, Inc. for preparation of an environmental impact report for the Sierra Nevada Olympic and Winter Sports Museum (SNOW Sports Museum) and Community Cultural Center at Squaw Valley Community Park, in the amount of $17,127, funded from the Tahoe Tourism and Promotions FY 2021-22 budget.
19. PUBLIC WORKS
A. Abandoning Portions of Irrevocable Offers of Dedication for Drainage and Multi-Purpose Easements | Lots 33 and 29 per The Northside -Phase 3, Tract No. 979
1. Adopt a Resolution to abandon portions of Irrevocable Offers of Dedication for Drainage Easements and Multi-Purpose Easements over Lots 33 and 29 per The Northside -Phase 3, Tract No. 979, Book BB Maps Page 100, Placer County Official Records (APNs 113-010-037 & 113-010-033).
B. Lower Secline Water Quality Improvement Project (WQP) | Approve Plans and Specifications/Authorization to Advertise
1. Approve the plans, specifications for the Lower Secline Water Quality Improvement Project, Project No. PJ00494, and authorize the Director of Public Works, or designee, to advertise for construction bids.
C. Organic Waste Disposal Reduction Ordinance
1. Adopt an Ordinance, introduced February 22, 2022, adding Article 8.32 to the Placer County Code for reducing organic waste disposal.
D. Organic Waste Composition Studies for Eastern Regional Materials Recovery Facility
1. Authorize the Purchasing Manager to amend contract SCN104424 with Tetra Tech Inc. to expand the scope of services and increase the contract from $94,930 to $287,874 for a total increase of $192,944 to perform organic waste composition study at the Eastern Regional Material Recovery Facility for SB 1383 compliance.
20. TREASURER-TAX COLLECTOR
1. Approve a Resolution adopting the Placer County Treasurer’s Statement of Investment Policy (Investment Policy) for the year 2022 pursuant to Government Code Section 53646.
ITEMS FOR INFORMATION:
21. AUDITOR
A. Accountant’s Review Report on the Treasurer’s Statement of Assets
1. In accordance with Government Code 26920, attached is the Accountant’s Review Report on the Treasurer’s Statement of Assets prepared by the Internal Audit Division of the Auditor-Controller’s Office for the quarter ended September 30, 2021.
22. TREASURER-TAX COLLECTOR
A. Treasurer’s Statement for the month of December 2021
ADJOURNMENT – To next regular meeting, on March 22, 2022.
BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
March 22, 2022
April 12, 2022
April 25, 2022 (Tahoe)
April 26, 2022 (Tahoe)
May 10, 2022
May
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 966 7140 4323.
· 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/7705/_2022