COUNTY OF PLACER
BOARD OF SUPERVISORS
ACTION SUMMARY
Tuesday, February 22, 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 982 1070 7980 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 County Executive Todd Leopold
CONSENT AGENDA: Added Consent Items 16.G and 21.C from the February 22, 2022 Supplemental Agenda. Supervisor Gustafson recused herself from item 19.D
With the exception of Item 19.D, Consent Agenda approved as indicated:
MOTION: Holmes/Gore/Unanimous Roll Call Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
As to Item 19.D, Consent Item approved as indicated:
MOTION: Weygandt/Jones/Roll Call Vote 4:0
AYES: Gore, Weygandt, Holmes, Jones
RECUSE: Gustafson
PUBLIC COMMENT: 1.) Peter Friedrich voiced his concern about the HSS (Hindu Swayamsevak Sangh). 2.) Kevin Cooper is requesting the County add death data to the COVID-19 dashboard.
BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: Supervisor Gustafson reported an excellent turn out at the Candidate Workshop held by Elections on Saturday. Todd Leopold expressed excitement for the HHS new building groundbreaking tomorrow.
TIMED ITEMS to be discussed at the time shown or shortly thereafter
9:30 a.m.
1. BOARD OF SUPERVISORS
A. Commendation
1. Approved and presented a Commendation recognizing the creation of the Older Americans Act nutrition program and Placer County Meals on Wheels providers.
MOTION: Holmes/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
9:40 a.m.
2. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Public Road Name Changes: “Squaw” Named Public Roads in the Olympic Valley Area
1. Conducted a Public Hearing to approve the renaming of “Squaw Valley Road” to “Olympic Valley Road,” “Squaw Peak Road” to “Shirley Canyon Road,” and “Squaw Peak Way” to “Marmot Way” in the community of Olympic Valley.
2. Made a finding of exemption pursuant to California Environmental Quality Act Guidelines Section 15061 (b) (3).
3. Adopted Resolution 2022-033 authorizing the Deputy Director of Engineering and Surveying to assign the road names “Olympic Valley Road,” “Shirley Canyon Road,” and “Marmot Way.”
MOTION: Weygandt/Jones/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
9:50 a.m.
3. PUBLIC WORKS
A. Organic Waste Disposal Reduction Ordinance
MOTION: Holmes/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
10:20 a.m.
4. HEALTH AND HUMAN SERVICES
A. Fee for Edible Food Generator Inspections and Education
1. Conducted a Public Hearing and adopted Resolution 2022-034 adding a fee for Commercial Edible Food Generators pursuant to Placer County Code Section 2.116.110.
MOTION: Weygandt/Holmes/ Vote 4:1
AYES: Weygandt, Holmes, Jones, Gustafson
NOES: Gore
10:30 a.m.
4.1. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Short Term Rental Permit Fee Schedule Adjustment Request for Continuance (As added and noticed on the February 22, 2022 Supplemental Agenda
1. Staff is requesting a continuance of the following item to a time certain on the Board’s March 8, 2022 agenda.
a. Conduct a public hearing and adopt a Resolution adjusting the Short Term Rental Permit Fee Schedule.
Motion to continue item to the March 8, 2022 meeting at 10:45 a.m.
MOTION: Weygandt/Gore/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
10:45 a.m.
5. COUNTY EXECUTIVE
A. Fiscal year 2021-22 Mid-Year Fiscal Update
1. Received a FY 2021-22 Mid-Year Fiscal Update including American Rescue Plan Act funds.
2. Approved a FY 2021-22 Consolidated Budget Amendment (AM-00613) for various County Operating and Proprietary budgets.
3. Approved the purchase of Fixed Assets and delegate authority to the Purchasing Agent to execute related purchase orders including those in excess of $100,000.
4. Introduced an Ordinance approving an amended FY 2021-22 Un-Codified Allocation of Positions to Departments, waived oral reading.
MOTION: Gore/Weygandt/Unanimous Roll Call Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
12:30 p.m.
6. COUNTY EXECUTIVE
1. Considered a position on Assembly Bill 1599 (Kiley) Proposition 47 repeal.
Motion to support Assembly Bill 1599 along with similar legislation to repeal Proposition 47.
MOTION: Gore/Jones/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
7. COUNTY EXECUTIVE
A. 2022 Legislative Platform Amendment | Oppose SB871 and Similar Legislation
1. Approved an amendment to the 2022 Legislative Platform inserting language regarding opposing SB 871 and similar legislation.
MOTION: Gore/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
DEPARTMENT ITEMS to be considered for action as time allows
8. DISTRICT ATTORNEY
A. Law Enforcement Specialized Units California Governor’s Office of Emergency Services Grant
1. Adopted Resolution 2022-035 ratifying the execution of the grant and authorized District Attorney Gire to execute any amendments and extensions for the grant subaward agreement with the California Governor’s Office of Emergency Services for the Law Enforcement Specialized Units Program grant in the amount of $203,143 for the period of January 1, 2022, to December 31, 2022, with a required County match of $67,714, for a total program cost of $270,286.
2. Approved Budget Amendment #AM-00605 increasing revenue and expenditures by $203,143, in the District Attorney’s Office Budget, CC11001.
MOTION: Gore/Weygandt/Unanimous Roll Call Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
B. County Victim Services Grant
1. Adopted Resolution 2022-036 ratifying the District Attorney of the County of Placer’s execution of the Grant Subaward Agreement with the California Governor’s Office of Emergency Services for the County Victim Services Program in the amount of $194,204 for the period of January 1, 2022, to December 31, 2022 and authorized the District Attorney of the County of Placer to execute any amendments and extensions thereto. The grant requires a county match of $31,337 for a total program cost of $225,541.
2. Approved Budget Amendment AM-00608 increasing revenue and expenditures in the amount of $194,204 in the District Attorney’s Office Budget, CC11001.
MOTION: Holmes/Gore/Unanimous Roll Call Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
9. SHERIFF
A. Booking and Jail Services | Contract Amendment with Nevada County
1. Approved an amendment to the contract between the Placer County Sheriff’s Office and the Nevada County Sheriff’s Office for Booking and Jail Services adjusting the amount to $488,008 for the term of July 1, 2021 to June 30, 2022. Funding for this agreement is included in the Sheriff’s Office FY 2021-22 Budget.
MOTION: Holmes/Jones/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
A. California Department of Public Health Workforce Development Allocation
1. Approved acceptance of an allocation with the California Department of Public Health for the Workforce Development Supplemental Funding Allocation from July 1, 2021 to June 30, 2023, in the amount of $962,750, and authorized the Director of Health and Human Services to sign subsequent amendments up to $96,275 consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
MOTION: Jones/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
11. 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) Sherry Larsen v. Placer Valley Sports Complex dba @theGrounds
Placer County Superior Court Case No: S-CV-0045659
The Board heard a report and provided direction.
(b) Placer County Deputy Sheriff’s Association v. County of Placer
PERB Case No. SA-CE-1158-M
The Board heard a report, no action requested or taken.
(c) Placer County Deputy Sheriff’s Association, et al v. County of Placer
Placer County Superior Court Case No. S-CV-0047770
The Board heard a report, no action requested or taken.
2. Anticipated Litigation:
The Board heard a report and provided direction.
(b) Potential exposure to litigation pursuant to subdivision (d)(2) of Government Code §54956.9: One potential case
The Board heard a report and provided direction.
(B) §54957.6 - CONFERENCE WITH LABOR NEGOTIATORS
(a) Agency designated representatives: Todd Leopold, Kate Sampson, Che Johnson, and Karin Schwab
Employee organization: DSA
The Board heard a report and provided direction.
(C) GOVERNMENT CODE SECTION §54957 – PUBLIC EMPLOYEE PERFORMANCE EVALUATION
Title: County Counsel
The Board conducted the evaluation and authorized report out of a satisfactory evaluation.
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.
12. AGRICULTURAL COMMISSION
A. Sierra Nevada Conservancy Wildfire Recover and Forest Resilience Grant Program 2022
1. Adopted Resolution 2022-025 ratifying the submission of a grant application to the Sierra Nevada Conservancy Wildfire Recovery and Forest Resilience Grant Program 2022 to receive $740,000 for the Placer County Wildfire and Forest Resilience Plan & Project Pipeline project and authorized the County Executive Officer and Agricultural Commissioner/Sealer, or designees, to execute any required documents or amendments necessary to complete the projects.
13. CLAIMS AGAINST THE COUNTY
1. CNDA 22-00020 Gemetti, Alysa (Property Damage) $39.00
2. CNDA 22-00021 Barnes, Christine (Personal Injury) in excess of $10,000.00
3. CNDA 22-00022 Barnes, Frank (Personal Injury) in excess of $10,000.00
14. CLERK OF THE BOARD
A. Minutes
1. Approved the minutes of January 11, 2022
15. COMMITTEES AND COMMISSIONS
A. Foresthill Veterans Memorial Hall Board
1. Approved 2022/2023 appointment to the Foresthill Veterans Memorial Hall Board of Trustees.
B. Older Adult Advisory Commission
1. Approved the reappointment of Jim Williams to Seat #6 of the Older Adult Advisory Commission.
C. Placer Sierra Fire Safe Council
16. COUNTY EXECUTIVE
1. Approved and authorized the County Executive Officer, or designee, to sign an amendment extending the agreement with Placer County Resource Conservation District for four (4) additional months, from March 1, 2022 through June 30, 2022 with an additional $50,000 funding for the Placer County Residential Chipper Program for a new total amount not to exceed $225,000.
B. Reaffirm a Local Emergency in Placer County due to the December 26, 2021 Winter Storms
1. Adopted Resolution 2022-026 to reaffirm a local emergency in Placer County due to the December 26, 2021 winter storms.
1. Adopted Resolution 2022-027 ordering a County measure to reauthorize the two percent portion of the existing ten percent North Lake Tahoe Transient Occupancy Tax to be placed on the ballot for the June 7, 2022 Statewide Direct Primary Election.
2. Adopted Ordinance 6125-B to amend Placer County Code section 4.16.030(B), operative upon a majority vote held at the June 7, 2022 Statewide Direct Primary Election.
1. Adopted Resolution 2022-028 supporting the National Designation of the Donner Summit Tunnels as a National Historic Landmark and its preservation thereof.
1. Adopted findings to continue authorization of teleconference attendance for members of County committees and commissions pursuant to Assembly Bill 361 as codified in Government Code section 54953.
F. CalOES High Frequency Radio Communications Grant
1. Adopted Resolution 2022-029 authorizing the County Executive Officer, the Assistant Director of Emergency Services, and the Administrative and Fiscal Operations Manager to sign the necessary documents to apply for and execute the CalOES High Frequency Radio Communications grant on behalf of Placer County.
G. Public Defense Pilot Program | Grant Application (As added and noticed on the February 22, 2022 Supplemental Agenda)
1. Authorized the County Executive Officer, or designee, to execute a grant application from the California Board of State and Community Corrections for the Public Defense Pilot Program in the amount of $512,523.37 annually for a three-year period.
17. HEALTH AND HUMAN SERVICES
1. Approved an amendment to the Advocates for Mentally Ill Housing, Inc. Mental Health Services Act Housing Support Programs agreement to include oversight services and support for the Transitional Housing Program increasing the contract by $142,771 for a total amount not to exceed $1,993,689 for the entire period of July 1, 2020 through June 30, 2023 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 $100,000, consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
1. Approved an agreement with Nevada Sierra Connecting Point Public Authority to utilize 211 referral services to receive calls, set appointments for the Volunteer Income Tax Assistance program, and refer Placer County callers to apply for Medi-Cal in an amount not to exceed $10,000 for the period of January 31, 2022 through April 30, 2022, and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence and to sign subsequent amendments up to $1,000 consistent with subject matter and scope of work with Risk Management and County Counsel concurrence.
18. HUMAN RESOURCES
A. 2022 Salary Adjustments for the Board of Supervisors
1. Adopted Ordinance 6126-B, introduced February 8, 2022, amending the un-codified Schedule of Classifications and Compensation Ordinance to implement salary adjustments for members of the Board of Supervisors pursuant to Placer County Charter Section 207.
B. Approval of Schedule of Classifications and Salary Grades for Classified and Unclassified Services
1. Approved the Schedule of Classifications and Salary Grades for Classified and Unclassified Services as of February 22, 2022, pursuant to the California Code of Regulations 570.5 Requirement for a Publicly Available Pay Schedule.
C. Commendation | Michelle Beauchamp
1. Approved a Commendation recognizing Michelle Beauchamp on her retirement after twenty-six years of dedicated service to Placer County.
19. PARKS AND OPEN SPACE
1. Authorized the Director of Public Works, or designee, to execute an agreement with the City of Colfax to provide $75,000 in Park Dedication Fees from Recreation Area #3 (Colfax Area) for the construction of a skatepark feature at Lions Park in Colfax.
2. Approved a Budget Amendment #AM -00610 for CC12065 appropriating $75,000 from Recreation Area #3, Colfax Area to the Capital Project Account PJ00876, Park Fees – Other Agency Projects.
B. Foresthill Park Improvements | Approval and Appropriation of Park Dedication Fees
2. Approved Budget Amendment #AM-00606 for CC12066 appropriating $126,000 from Park Dedication Fee Area #4 to the Foresthill Capital Project No. PJ00760 (Foresthill Park Improvements).
C. Ronald L Feist Park Improvements | Approval and Appropriation of Park Dedication Fees
1. Approved the use of Park Dedication Fees in the amount of $150,000 from Park Dedication Fee Area #10, Granite Bay Area, for improvements at the Ronald L. Feist Park.
2. Approved Budget Amendment AM-00609 for CC12008 appropriating $150,000 from Park Dedication Fee Area #10 to the Ronald L. Feist Park Project No. PJ01956 (McMichael Field Project).
1. Adopted Resolution 2022-030 authorizing receipt of $177,952 in Proposition 68 Per Capita Grant funds allocated to Northstar Community Service District for construction of the Martis Valley Trail.
2. Approved Budget Amendment #AM-00602 for CC12085 to increase the FY 2021-22 spending authority for Project Account PJ00065, Martis Valley Trail, by $177,952. pending execution of associated Per Capita Grant Agreements.
20. PROCUREMENT - In accordance with County Policy, non-contested competitively awarded bids under $400,000 are placed on the Consent Agenda.
A. Declare Vehicles to be Surplus and Authorize Disposal
1. Declared three vehicles to be surplus and authorized disposal.
1. Approved the Qualified List based on the competitive Request for Qualifications No. 20242 for professional consulting services for right-of-way appraisal, negotiation, and related service and real property appraisal services to be provided as needed for the period of February 22, 2022, to December 31, 2025.
2. Approved option to renew the resulting Qualified List on a year-to-year basis for two (2) additional one-year terms.
21. PUBLIC WORKS
A. Gladding Road over Doty Ravine Bridge Repair Project | Notice of Completion
1. Adopted Resolution 2022-031 accepting the Gladding Road over Doty Ravine Bridge Repair Project, Contract No. 001281 as complete, and authorized the Director of Public Works, or designee, to sign and record the Notice of Completion.
B. See Correction to Item 21.B in Item
21.C Truckee River Recreational Access Plan | Recreational Trails Program
Grant Application
1. Adopt a Resolution approving the
submittal of a grant application to the State of California Recreational Trails
Program in the amount of $3,000,000 for funding construction of Segment 1 of
the North Tahoe Shared-Use Trail, and authorizing the Director of Public Works
and Designated Senior Engineer, subject to County Counsel and Risk Management
concurrence, to execute any required documents or amendments necessary to
complete the project.
1. Adopted Resolution 2022-032 approving the submittal of a grant application to the State of California Recreational Trails Program in the amount of $3,000,000 for funding construction of Segment 1 of the North Tahoe Shared-Use Trail and authorized the Director of Public Works and Designated Senior Engineer, subject to County Counsel and Risk Management concurrence, to execute any required documents or amendments necessary to complete the project.
22. SHERIFF
A. Commendation | Deputy Joe Bertoni
1. Approved a Commendation for Deputy Joe Bertoni for more than twenty-one years of dedicated public service as an employee of the Placer County Sheriff’s Office.
B. Commendation | Correctional Sergeant Steven Corey
1. Approved a Commendation for Correctional Sergeant Steve Corey for more than twenty-four years of dedicated public service as an employee of the Placer County Sheriff’s Office.
C. Commendation | Correctional Sergeant Mark MacKay
1. Approved a Commendation for Correctional Sergeant Mark MacKay for more than twenty-six years of dedicated public service as an employee of the Placer County Sheriff’s Office.
ITEMS FOR INFORMATION:
23. AUDITOR
A. Property Tax Refunds, Cancels and Claims Approved and Rejected
1. In accordance with Resolution Number 2000-65, attached are reports of property tax refunds, cancels and claims approved and rejected by the Auditor-Controller for the fiscal year ended June 30, 2021.
B. Miscellaneous refunds, other than taxes, of $5,000 or less paid in error into the County Treasury
1. On Resolution 2008-35 dated February 26, 2008, the Board of Supervisors authorized and designated the County Auditor-Controller to accept, approve and issue warrants for all authorized miscellaneous refund claims, other than taxes, of $5,000 or less paid in error into the County Treasury by County Departments. The Resolution directs that the Auditor-Controller shall periodically, but not less than annually, file a report with the Board listing all such refunds.
ADJOURNMENT – To next regular meeting, on March 8, 2022.
BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
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 982 1070 7980.
· 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