COUNTY OF PLACER
BOARD OF SUPERVISORS
ACTION SUMMARY
Tuesday, January 25, 2022
9:00 a.m.
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 974 1086 4129 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.
MEETING LOCATION:
Granlibakken Tahoe
725 Granlibakken Rd.
Tahoe City, CA. 96145
FLAG SALUTE – Led by Supervisor Jones
CONSENT AGENDA: Consent Item 13.C, 15.A and 15.B were removed for discussion. Remainder of Consent Agenda approved as indicated.
MOTION: Gore/Holmes/Unanimous Roll Call Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
CONSENT ITEMS REMOVED FROM AGENDA:
13. COUNTY EXECUTIVE
C. 2022 Board Assignments to Committees and Commission
1. Confirmed the 2022 Board of Supervisors Assignments to committees and commissions.
Motion to approve the 2022 Board of Supervisors Assignments with Supervisor Weygandt continuing to serve on the Flood Control and Water Conservation District Board of Directors.
MOTION: Gore/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
15. HEALTH AND HUMAN SERVICES
A. Health Enrollment Navigation | Agreement with the California Department of Health Care Services
1. Ratified the amendment to extend the term of the contract with the California Department of Health Care Services for Health Enrollment Navigation to June 30, 2022, with an extension of the Administrative Close-Out period to August 31, 2022, for a new term of February 12, 2020 through June 30, 2022 and add an Administrative Close-Out Period from July 1, 2022 through August 31, 2022 and authorized the Director of Health and Human Services to sign the amendment with Risk Management and County Counsel concurrence.
MOTION: Gore/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
B. Contract Amendment to Coronavirus Emergency Services Funds Agreement
1. Adopted Resolution 2022-017 to approve a contract amendment with the United States Department of Justice, Bureau of Justice and administrated by the Board of State and Community Corrections for the Coronavirus Emergency Supplemental Funding program, to a revised term of March 31, 2021 to January 31, 2023 and authorized the Director of Health and Human Services, or Designee, to sign the award amendment and related documentation with Risk Management and County Counsel concurrence.
MOTION: Weygandt/Holmes/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
PUBLIC COMMENT: Michael commented on vaccines and masks. Jayson spoke about having faith. Karen discussed public safety.
BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: 1.) Supervisor Holmes shared that he vised the PG&E Project site within the Town of Loomis for inspection of pipes going from Loomis to Rocklin. 2.) Supervisor Gustafson shared that TRPA is still working to find funding for transportation in the Tahoe Area.
TIMED ITEMS to be discussed at the time shown or shortly thereafter
9:15 a.m.
1. BOARD OF SUPERVISORS
A. Commendation | Larry Sevison
1. Approved a Commendation recognizing Larry Sevison for 50 years of service on the Placer County Planning Commission.
MOTION: Holmes/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
9:25 a.m.
2. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. East Placer Tahoe Housing Update
1. Received an update on the County’s efforts to create achievable housing opportunities in East Placer and the Tahoe Basin.
9:35 a.m.
3. COUNTY EXECUTIVE
A. Capital Projects Advisory Committee FY2021-22 Capital Project Recommendations
1. Received a staff presentation outlining the Capital Projects Advisory Committee (CAP Committee) FY2021-22 recommendation to allocate Transient Occupant Tax (TOT) funds to capital projects in eastern Placer County, consistent with the Tourism Master Plan.
2. Approved the allocation for up to $3,243,433.25 in TOT funds consistent with CAP Committee recommendation for 12 capital projects as identified and described in Attachment 2 of the staff report.
3. Approved a FY 2021-22 Budget Amendment #AM-00599 in the amount of $1,243,433.25 increasing expenditure authority in CC10020 Tahoe Tourism and Promotions and cancelling reserves in FD10201 Tahoe Tourism and Promotions Fund by the same amount.
4. Directed staff to prepare agreements for said TOT funds for capital projects approved by your Board, and authorized the County Executive Officer, or designee, to execute such agreements upon County Counsel and Risk Management approval.
MOTION: Gore/Holmes/Unanimous Roll Call Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
9:45 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.
Motion to continue the item to the February 8, 2022 Board of Supervisors Meeting.
MOTION: Holmes/Jones/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
12:00 p.m.
5. COUNTY EXECUTIVE
A. Short-Term Rental Ordinance Updates
1. Read technical changes to Ordinance into the record. Conducted Public Hearing and Introduced and waived an Ordinance to repeal and replace Chapter 9, Article 9.42 of the Placer County Code to regulate short term vacation rentals.
MOTION: Gustafson/Holmes/Unanimous Roll Call Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
2. Found the Ordinance exempt from the California Environmental Quality Act pursuant to Guidelines Sections 15061 (b)(3) and 15378.
MOTION: Gustafson/Holmes/Unanimous Roll Call Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
DEPARTMENT ITEMS to be considered for action as time allows
6. PLACER COUNTY HOUSING AUTHORITY
A. Housing Authority Budget Amendment
1. Approved Budget Amendment Number AM-00596 in the amount of $6,964,179 for FY 2021-22 for the receipt of Emergency Rental Assistance funds from The United States Department of Treasury and the expense of these funds for the payment of rent and utility costs for Placer County residents impacted by the COVID 19 Pandemic and the cost associated with administering the program.
MOTION: Weygandt/Holmes/Unanimous Roll Call Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
The Board adjourned as the Placer County Housing Authority and reconvened as the Placer County Board of Supervisors
7. PROCUREMENT
A. Multi-Use Dump Trucks | Riverview International Trucks LLC of West Sacramento, CA
1. Approved a FY2021-22 Budget Amendment (AM-00594) in the amount of $76,766 to increase the Cost Center 19007 – Road Maintenance in the Equipment Ledger 54450 and reduced Cost Center 19007 – Road Maintenance in the Professional Services Ledger 52360 in the amount $76,766.
2. Approved the award of a negotiated purchase order to Riverview International Trucks LLC of West Sacramento, CA utilizing the State of California Contract No. 1-18-23-20F for the purchase of two multi-use dump trucks in the total amount of $557,026.
3. Authorized the Purchasing Manager to sign all required documents.
MOTION: Holmes/Gore/Unanimous Roll Call Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
7.1. COUNTY EXECUTIVE
A. Hill Top Hospitality, LLC TOT Rebate Agreement
1. Conducted a Public Hearing on the request from Hill Top Hospitality, LLC for an economic development subsidy related to a lodging facility located at 13535 Bowman Rd, Auburn, CA 95603.
2. Approved a transient occupancy tax (TOT) rebate agreement with Hill Top Hospitality, LLC for a rebate of incremental transient occupancy taxes in the estimated amount of $423,181 for the period of January 1, 2022 to December 31, 2024, and authorized the County Executive, or designee, to execute the agreement upon County Counsel and Risk Management approval, with funding for the proposed rebate provided by incremental TOT generated by the lodging facility and collected by the County. Authorized the County Executive, or designee, to take such other actions and execute such other documents as may be necessary to implement the agreement.
MOTION: Holmes/Jones/Unanimous Roll Call Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
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.
1. Existing Litigation (Government Code §54956.9(d)(1)):
(a) Gonzales v. Bartosh, et al.
Placer County Superior Court Case No: S-CV-0047573
The Board heard a report and authorized defense of the named County defendants.
(b) In re American Renewable Power, LLC / ARP-Loyalton Cogen LLC
U.S. Bankruptcy Court - Central District Case No: 8:20-bk-10533-ES
The Board heard a report and authorized settlement.
(c) Melger v. Pecoraro
Placer County Superior Court Case No. S-CV-0047780
The Board heard a report and authorized defense of the named County defendant.
(d) Rader v. Solbos and Wehe
U.S District Court, Eastern District Case No: 2:19-cv-01265-WBS-AC
The Board heard a report and authorized defense of the named County defendants.
CONSENT ITEMS
All items on the Consent Agenda have been recommended for approval by the County Executive Department. The Board convened as the Placer County Housing Authority for Item #17.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.
9. AGRICULTURAL COMMISSION
A. Delegated Authority Request for Funding Applications for the French Meadows Project
1. Adopted Resolution 2022-014 authorizing the Agricultural Commissioner/Sealer, or designee, to submit grant funding applications for remaining French Meadows Project forest treatment work already reviewed and approved by this Board.
10. CLAIMS AGAINST THE COUNTY
A. Rejected the following claims, as recommended by the offices of County Counsel and Risk Management:
1. CNDA 21-00019 Hussey, Diane (Property Damage) $100,000.00
2. CNDA 21-00025 Fletcher, Clayton (Property Damage) $920.00
3. CNDA 21-00026 Johns, William (Property Damage) $2,500.00
4. CNDA 22-00001 Roberts, Heather (Property Damage) $4,354.66
5. CNDA 22-00002 Vargas Sanchez, Felipe (Property Damage) $269.00
6. CNDA 22-00003 Cancilla, Salvatore (Property Damage) $6,175.13
7. CNDA 22-00004 Benedick, Kiley (Personal Injury) exceeds $25,000.00
11. COMMITTEES & COMMISSIONS
1. Confirmed the appointment William “Justin” Black, III to Seat #9 representing Agriculture and Kenneth Kramer to Seat #11 representing Manufacturing; and the reappointment of Dr. John Jackson to Seat #10 representing Education, Dave Attaway to Seat #12 representing Tourism, Charles Heisleman to Seat #13 representing Utilities, Brian Alexander Seat #14 representing Healthcare Industry, Veronica Blake Seat #15 representing Non-Profit, William H. Duncan, IV Seat #16 representing Education (Public), Michelle Silva Seat #17 representing Communications, Jeff Richardson Seat #18 representing Retail, and Stewart Wells Seat #19 representing At-Large, of the Economic Development Board as recommended by the Economic Development Board.
B. Placer County Economic Development Board | Amendment to Bylaws
1. Adopted Resolution 2022-015 approving an amendment to the Bylaws of the Placer County Economic Development Board.
C. Loomis Veterans Memorial Hall Board
1. Approved the 2022/2023 appointments to the Loomis Veterans Memorial Hall Board of Trustees.
D. Colfax Veterans Memorial Hall Board
1. Approved the 2022/2023 appointments to the Colfax Veterans Memorial Hall Board of Trustees.
E. Foresthill Veterans Memorial Hall Board
1. Approved the 2022/2023 appointments to the Foresthill Veterans Memorial Hall Board of Trustees.
F. Sheridan Municipal Advisory Council
1. Approved the appointment of Charles A. Armistead to the unexpired term of Seat #4 of the Sheridan Municipal Advisory Council as requested by Supervisor Weygandt.
12. COUNTY COUNSEL
A. Law Library Board of Trustees
1. Re-appointed Karin Schwab or designee to the Law Library Board of Trustees.
A. California Office of Small Business Advocate Grant Program
1. Ratified submittal of County application dated November 24, 2021, to California Office of Small Business Advocate (CalOSBA) for California Microbusiness COVID-19 Relief Grant Program.
2. Approved a CalOSBA grant program agreement with the State of California (Grant Agreement), commencing January 21, 2022 and ending December 30, 2022, and authorized the County Executive Officer, or designee, to execute the Grant Agreement subject to County Counsel and Risk Management approval.
3. Approved a Memorandum of Understanding for Grant Funding Management in an amount not to exceed Forty-Eight Thousand Dollars ($48,000) with Sierra Business Council (Grant Funding Management MOU), commencing January 21, 2022 and ending December 30, 2022, and authorized the County Executive Officer, or designee, to execute the Grant Funding Management MOU subject to County Counsel and Risk Management approval.
4. Approved a FY 2021-22 Budget Amendment AM-00600 for CC10006 Economic Development to recognize $510,500 in grant revenue and increased expenditure authority by the same amount.
B. Transient Occupancy Tax Enforcement on Delinquent Accounts
1. Adopted Resolution 2022-016 authorizing and directing the Tax Administrator to record certificates of taxes, penalties and interest due with the Placer County Clerk-Recorder for the purpose of filing a real and personal property lien on short-term rental operators who have failed to remit their transient occupancy tax due pursuant to Placer County Code Section 4.16.
C. ITEM REMOVED FOR DISCUSSION 2022 Board
Assignments to Committees and Commission
1. Confirm the 2022
Board of Supervisors Assignments to committees and commissions.
1. Authorized teleconference attendance for members of County committees and commissions pursuant to Assembly Bill 361 as codified in Government Code section 54953.
14. FACILITIES MANAGEMENT
1. Authorized the Purchasing Manager, or designee, to execute a Consultant Services Agreement with Youngdahl Consulting Group, Inc., to provide special inspections as required by the California Building Code for the Health and Human Services Center project located at the Placer County Government Center, North Auburn, CA, in an amount not-to-exceed $185,000.
15. HEALTH AND HUMAN SERVICES
A. ITEM REMOVED
FOR DISCUSSION Health Enrollment Navigation | Agreement with the
California Department of Health Care Services
1. Ratify the
amendment to extend the term of the contract with the California Department of
Health Care Services for Health Enrollment Navigation to June 30, 2022, with an
extension of the Administrative Close-Out period to August 31, 2022, for a new
term of February 12, 2020 through June 30, 2022 and add an Administrative
Close-Out Period from July 1, 2022 through August 31, 2022 and authorize the
Director of Health and Human Services to sign the amendment with Risk
Management and County Counsel concurrence.
B. ITEM REMOVED
FOR DISCUSSION Contract Amendment to Coronavirus Emergency Services
Funds Agreement
1. Adopt a
Resolution to approve a contract amendment with the United States Department of
Justice, Bureau of Justice and administrated by the Board of State and
Community Corrections for the Coronavirus Emergency Supplemental Funding
program, to a revised term of March 31, 2021 to January 31, 2023 and authorize
the Director of Health and Human Services, or Designee, to sign the award
amendment and related documentation with Risk Management and County Counsel
concurrence.
1. Approved Budget Amendment Number AM-00598 in the amount of $10,334 within the appropriate accounts of the Health and Human Services Department’s FY 2021-22 Final Budget.
2. Approved a purchase order with Telesonics, Inc. dba Sonitrol of Sacramento, CA for the acquisition of a server, cameras, and related equipment for the video surveillance system in the maximum amount of $10,334.
3. Authorized the Purchasing Manager to sign all required documents.
D. Restaurant Supply and Commercial Appliance Service | Purchase Orders
1. Approved Budget Amendment Number AM-00597 in the amount of $7,520 within the appropriate accounts of the Health and Human Services Department’s FY 2021-22 Final Budget.
2. Approved a purchase order with Restaurant Supply for the acquisition of a Champion undercounter dishwasher in the maximum amount of $5,020. Funding is provided by the Health and Human Services FY 2021-22 Final Budget.
3. Approved a purchase order with Commercial Appliance Service for the installation of the above-mentioned Champion undercounter commercial dishwasher in the maximum amount of $2,500. Funding is provided by the Health and Human Services FY 2021-22 Budget.
4. Authorized the Purchasing Manager to sign all required documents.
E. California Advancing and Innovating Medi-Cal Managed Care Program Agreements
1. Approved a revenue agreement with Anthem Blue Cross to provide Enhanced Care Management and Community Supports services to populations of focus for reimbursement to Placer County Health and Human Services from January 1, 2022, through December 31, 2022, and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence and approved automatic renewal for consecutive one (1) year periods unless otherwise terminated.
2. Approved an agreement with Health Net of California to provide Enhanced Care Management services to populations of focus for reimbursement to Placer County Health and Human Services in accordance with established rates from January 1, 2022, through December 31, 2022, and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence and approved automatic renewal for consecutive one (1) year periods unless otherwise terminated.
3. Approved an agreement with Health Net of California to provide covered Community Supports to populations of focus for reimbursement to Placer County Health and Human Services from January 1, 2022, through December 31, 2022, and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence and approved automatic renewal for consecutive one (1) year periods unless otherwise terminated.
16. HUMAN RESOURCES
A. Adjustment to Salary Grades U10, U11, and U12 to Comply with California Minimum Wage
1. Adopted Ordinance 6121-B, introduced January 11, 2022, amending the un-codified Schedule of Classifications and Compensation Ordinance to comply with California State minimum wage law for calendar year 2022.
B. Updates to the Uncodified Schedule of Classifications and Compensation Ordinance
1. Adopted Ordinance 6122-B, introduced January 11, 2022, to amend the uncodified Schedule of Classifications and Compensation Ordinance to:
a. Create the new classifications of Supervising Deputy Probation Officer, Chief Information Security Officer, Eligibility Specialist – Trainee, Budget Administrator, and Legislative & Governmental Affairs Coordinator.
b. Retitle the Director of Economic Development and District Aide Contract.
c. Abolish the classifications of Supervising Deputy Probation Officer – Institution and Supervising Deputy Probation Officer – Field.
17. PLACER COUNTY HOUSING AUTHORITY
A. Housing Assistance Payments | Contract with Mercy Housing California 99, L.P.
1. Adopted Resolution 2022-018 authorizing the Executive Director of the Placer County Housing Authority, to sign the contract with Mercy Housing California 99, L.P. for Housing Assistance payments, any related amendments or related documentation with Risk Management and County Counsel concurrence.
18. PUBLIC WORKS
B. Refund of Sewer Service Charges to Terracina Oaks, LP | Sewer Maintenance District 1
2. Authorized the Director of Public Works, or designee, to complete all necessary paperwork for the refund.
19. TREASURER-TAX COLLECTOR
A. Transfer of Unclaimed Monies to the General Fund
1. Adopted Resolution 2022-019 directing the Auditor-Controller to transfer unclaimed funds in the amount of $176,696.12 to the General Fund, $21,331.64 of which must be used for victim services, per Government Code Sections 50050-50057 and the Placer County Auditor’s Policy Directive on Escheating and Refunding Unclaimed Funds.
ADJOURNMENT – To next regular meeting, on February 8, 2022.
BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
February 8, 2022
February 22, 2022
March 8, 2022
March 22, 2022
April 12, 2022
April 25, 2022 (Tahoe)
April 26, 2022 (Tahoe)
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 974 1086 4129.
· 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.
·
BOARD OF SUPERVISORS PAGE 10
JANUARY 25, 2022
· 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