COUNTY OF PLACER

BOARD OF SUPERVISORS

ACTION SUMMARY

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: Consent Agenda approved as indicated.

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

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

PUBLIC COMMENT:  1.) Julie Sodo and Roxie Rice spoke in opposition of potential Campus of Hope. 2.) Linda Mares, Keith Estes, and Father Cliff Haggenjos spoke in favor of potential Campus of Hope. 3.) Annette Tomlin commented on the need for more mental health services in the county. 4.) Linda Ritch requested the county look into safety issues on Granlibakken Road. 5.) Cliff Kennedy spoke of awareness that Hallbom House could be demolished. 6.) Jennifer hopes the County has plans in place if state wants to shut down again.7.) Steve Gilbert had questions about complaint turn around with planning and zoning.

 

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

 

9:20 a.m.

1.    BOARD OF SUPERVISORS

A.    Proclamation

1.    Approved and Presented a Proclamation establishing March 2022 as American Red Cross Month in Placer County.

MOTION: Holmes/Gore/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

9:25 a.m.

2.    PUBLIC WORKS

A.    Authorization to Restart Feasibility Evaluation of the Cabin Creek Biomass Facility at Eastern Regional Landfill and Apply for Grant Programs

1.    Authorized 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.    Adopted Resolution 2022-044 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.    Approved 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.

MOTION: Jones/Weygandt/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

9:40 a.m.

3.    COUNTY EXECUTIVE

A.    Price Index Adjusted Health and Human Services Fees for Fiscal Year 2021-22

1.    Adopted Resolution 2022-045 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.

MOTION: Holmes/Weygandt/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

9:50 a.m.

3.1  COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Chance and Dean Rezone (PLN19-00367) (As added and noticed on the March 8, 2022 Supplemental Agenda)

1.    Conducted a Public Hearing to consider the Board of Supervisors’ February 8, 2022 tentative action to immediately rezone Assessor Parcel Number 099-090-004-000 from TPZ (Timber Production Zone) to F-B-100 (Farm, combining minimum Building Site of 100,000 square feet).

2.    Adopted the Negative Declaration which has been prepared for the project pursuant to the California Environmental Quality Act.

MOTION: Gore/Jones/Vote 4:1

AYES: Gore, Weygandt, Jones, Gustafson

NOES: Holmes

 

3.    Adopted Ordinance 6129-B to immediately rezone Assessor Parcel Number 099-090-004-000 from TPZ (Timber Production Zone) to F-B-100 (Farm, combining minimum Building Site of 100,000 square feet)

MOTION: Gore/Jones/Vote 4:1

AYES: Gore, Weygandt, Jones, Gustafson

NOES: Holmes

 

4.    Directed staff to forward the Board’s above actions to the California State Board of Forestry and Fire Protection for review.

MOTION: Gore/Jones/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

10:05 a.m.

4.    COUNTY EXECUTIVE

A.    Ordinance Repealing and Replacing Placer County Code Chapter 12, Article 12.26, Entitled “Camping and Personal Property Storage on County Property and Public Areas”

1.    Introduced and waived 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: Holmes/Jones/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

10:45 a.m.

5.    COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Short Term Rental Permit Fee Schedule Adjustment

1.    Conducted a Public Hearing and adopted Resolution 2022-046 adjusting the Short-Term Rental Permit Fee Schedule.

MOTION: Weygandt/Holmes/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

DEPARTMENT ITEMS to be considered for action as time allows

 

6.    FACILITIES MANAGEMENT

A.    ITEM CONTINUED TO NEXT MEETING 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.

 

B.    Purchase and Sale Agreement | David G. Rohrer and Aimee R. Rohrer Family Trust Big Hill Area, Auburn, CA

1.    Adopted Resolution 2022-047 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 authorized 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.    Approved 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.    Authorized the addition of the Property to the County’s comprehensive capital assets list once acquired.

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

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

7.    HEALTH AND HUMAN SERVICES

A.    Roseville Hospitality LLC dba Hampton Inn & Suites Roseville and COVID Meal Amendments

1.    Approved 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.    Approved 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.    Authorized the Purchasing Manager to sign all required documents.

MOTION: Holmes/Weygandt/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

8.    INFORMATION TECHNOLOGY

A.    ITEM CONTINUED 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.    Introduced an Ordinance and waived oral reading, amending Placer County Code Chapter 2, Article 2.40 to delete Section 2.40.020 regarding Local Agency Formation Commission Compensation.

MOTION: Gore/Weygandt/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

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

Supervisors Weygandt recused himself from this item.

The Board heard a report and provided direction.

 

2.    Anticipated Litigation:

(a)   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) GOVERNMENT CODE SECTION §54957 – PUBLIC EMPLOYEE PERFORMANCE EVALUATION

Title:  County Executive Officer       

The Board conducted the 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.

 

11.  CLAIMS AGAINST THE COUNTY

A.    Rejected 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.    Approved the addition of a Special Meeting on Tuesday, April 5, 2022

2.    Canceled the Regular Meeting on Tuesday, April 12, 2022, in Auburn

3.    Approved the addition of a Regular Meeting on Tuesday, April 19, 2022, in Auburn

4.    Canceled the Regular Meeting on Monday, April 25, 2022, in Tahoe

5.    Canceled the Regular Meeting on Tuesday, April 26, 2022, in Tahoe

6.    Changed the meeting location for the Tuesday, May 24, 2022, from Auburn to Tahoe

 

13.  COMMITTEES AND COMMISSIONS

A.    Olympic Valley Municipal Advisory Council

1.    Approved 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.    Adopted Ordinance 6127-B, 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.    Approved and authorized 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.

 

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

1.    Adopted Resolution 2022-037 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.    Adopted Resolution 2022-038 to reaffirm a Local Emergency in Placer County due to the River Fire.

 

15.  FACILITIES MANAGEMENT

A.    Behavioral Health Urgent Care Center Tenant Improvement | Supplemental Job Order Authorizations with PRIDE Industries One, Inc

1.    Authorized 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 authorized 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.    Approved 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.

 

16.  HEALTH AND HUMAN SERVICES

A.    Resolution to Provide SB 1383 Services

1.    Adopted Resolution 2022-039 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.    Approved an evergreen Memorandum of Understanding with Sutter Health to provide SutterLink access and authorized 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.    Approved a Commendation honoring Krista Shalley-Madrigal, Health and Human Services Department, Program Supervisor, for outstanding service to Placer County.

 

D.    Adult Residential Treatment Services for Mentally Disabled Adults | Willow Glen Care Center Assignment and Amendment

1.    Approved 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 authorized 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.    Approved 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 authorized 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.    Approved 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 authorized 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.    Approved 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 authorized 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.    Adopted Resolution 2022-040 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.

 

18.  PARKS AND OPEN SPACE

A.    Intention to Set Public Hearing | Annexation of the Brookwood Estates Subdivision into County Service Area No. 28 Zone of Benefit 169

1.    Adopted Resolution 2022-041 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

 

B.    SNOW Sports Museum Environmental Impact Report | Contract Amendment  with Raney Planning & Management, Inc.

1.    Approved and authorized 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.    Adopted Resolution 2022-042 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.    Approved the plans, specifications for the Lower Secline Water Quality Improvement Project, Project No. PJ00494, and authorized the Director of Public Works, or designee, to advertise for construction bids. 

 

C.    Organic Waste Disposal Reduction Ordinance

1.    Adopted Ordinance 6128-B, 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.    Authorized 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

A.    Adopted Investment Policy

1.    Approved Resolution 2022-043 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