COUNTY OF PLACER
BOARD OF SUPERVISORS
ACTION SUMMARY
Tuesday, April 19, 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 934 1446 2101 please dial *9 to “raise hand” and queue for Public Comment. Please raise your hand at the time the Chair announces the item. Please Note: There will be no phone reservation line.
Placer County is committed to ensuring that persons with disabilities are provided the resources to participate fully in its public meetings. If you are hearing impaired, we have listening devices available. If you require additional disability-related modifications or accommodations, including auxiliary aids or services, please contact the Clerk of the Board. If requested, the agenda shall be provided in appropriate alternative formats to persons with disabilities. All requests must be in writing and must be received by the Clerk five business days prior to the scheduled meeting for which you are requesting accommodation. Requests received after such time will be accommodated only if time permits.
FLAG SALUTE: Led by Supervisor Holmes
CONSENT AGENDA: Added Consent Items 22.C from the April 19, 2022 Supplemental Agenda. Consent Item 27.A and 29.A were removed from the consent agenda for discussion. Remainder of Consent Agenda approved as indicated.
MOTION: Jones/Holmes/Unanimous Roll Call Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
CONSENT ITEMS REMOVED FROM AGENDA:
27. HUMAN RESOURCES
A. Classification and Salary Updates for Positions in the County Executive Office
1. Adopted Ordinance 6133-B, introduced March 22, 2022, amending the un-codified Schedule of Classifications and Compensation to update the job title and salary for the Senior Administrative Aide classification and to create the new classification of Records Coordinator.
MOTION: Weygandt/Jones/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
29. PARKS AND OPEN SPACE
1. Approved the Engineer’s Report and adopted Resolution of Intention 2022-058 to hold a public hearing at 9:00 a.m. or soon thereafter on May 24, 2022, to continue the levy of assessment for FY 2022-23 for the Granite Bay Parks, Trails, and Open Space Maintenance and Recreation Improvement District.
MOTION: Jones/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
PUBLIC COMMENT: 1) Richard Lingensjo requested a Second Amendment Resolution be placed on agenda. 2) Robert Nicholson requested the Board look into a gate blocking access to Hampshire Rocks. 3) Jennifer discussed masks and vaccinations in schools. 4) Donna Dellnoe and Muriel Davis asked not to close the Penryn Library. 5) Skip asked if the Board had reviewed the literature he provided at a previous meeting. 6) Bhargav Vivekanandan spoke as a representative of the Hindu Swayamsevak Sangh.
BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: 1.) Supervisor Jones shared she presented awards to the Eagle Scouts. 2.) Todd Leopold, County Executive shared that he attended the Auburn Rotary Club and Auburn Navy League meetings. 3.) Joel Joyce, Legislative and Governmental Affairs Coordinator, spoke about Placer County’s opposition to AB 1464.
TIMED ITEMS to be discussed at the time shown or shortly thereafter
9:20 a.m.
1. PARKS AND OPEN SPACE
A. Park and Trail Services | Annexation of the Brookwood Estates Subdivision into the boundaries of County Service Area No. 28, Zone of Benefit 169 Dry Creek Park
1. Conducted a Public Hearing to hear and consider protests, to the annexation of the Brookwood Estates Subdivision, 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 No. 28, Zone of Benefit 169 Dry Creek Park. Clerk announced that written protests to the annexation have not been received from a majority of property owners who own more than 50 percent of the assessed value of all taxable property in the proposed zone.
2. No majority protest existed, adopted Resolution 2022-064 annexing Brookwood Estates Subdivision (APN 023-260-034-000) into County Service Area No. 28, Zone of Benefit 169 Dry Creek Park, and imposing an annual assessment of $636.63 per parcel, plus an annual cost of living adjustment to be first implemented in FY 2022–23 for park and trail development, maintenance of parks, trails, open space, and landscape medians, and administration for all parcels that are or will be a part of Brookwood Estates Subdivision.
MOTION: Gore/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
9:25 a.m.
2. COMMUNITY DEVELOPMENT RESOURCE AGENCY
1. Conducted a Public Hearing to consider all protests to confirm inclusion of Assessor Parcel Number 023-221-069-000 into Zone of Benefit 165, Dry Creek Fire, within County Service Area No. 28. Clerk announced one ballot in favor received.
2. Adopted Resolution 2022-065 confirming inclusion of the property and imposing an annual assessment of $237.58 per residential lot, plus a cost-of-living modification based on the percent change in the Consumer Price Index for All Urban consumers (CPI-U) for the San Francisco-Oakland-San Jose metropolitan area commencing with the 2021-2022 fiscal year.
MOTION: Weygandt/Gore/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
9:30 a.m.
3. COUNTY EXECUTIVE
A. 2022 Annual Adjustment of Impact Fees
1. Conducted a Public Hearing and adopted eight (8) Resolutions to make annual adjustments to the following fee programs:
a. Countywide Traffic Fee Resolution 2022-066
MOTION: Weygandt/Holmes/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
b. Riolo Vineyard Specific Plan Fee Resolution 2022-067
MOTION: Weygandt/Holmes/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
c. Parks and Recreational Facilities Impact Fee Resolution 2022-068
MOTION: Weygandt/Holmes/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
d. Parks and Recreational Facilities (Quimby) Fee Resolution 2022-069
MOTION: Weygandt/Holmes/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
e. Affordable Housing Fee Resolution 2022-070
f. Employee Accommodation Fee (included in Resolution 2022-070)
MOTION: Weygandt/Holmes/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
g. Placer County Fire Facilities Impact Fee Resolution 2022-071
MOTION: Holmes/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
h. Placer County Conservation Plan Fees Resolution 2022-072
MOTION: Weygandt/Holmes/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
i. Placer Vineyards Specific Plan Fee Resolution 2022-073
MOTION: Weygandt/Holmes/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
1. Staff requested a continuance of this item to a time certain on the Board’s May 24, 2022, agenda.
a. Adopt a Resolution establishing the current fee schedules and sliding fee scales for services provided by various divisions and programs of the Agricultural Commissioner / Sealer of Weights and Measures, Community Development Resource Agency, and Health and Human Services Department, by 4.07% and 6.52% for Consumer Price Index adjusted fees and 8.87% and 22.52% for Construction Cost Index fees.
Item continued to May 24, 2022, at 9:40 a.m.
MOTION: Holmes/Gore/Unanimous Vote 4:0
AYES: Gore, Weygandt, Holmes, Gustafson
ABSENT: Jones
9:45 a.m.
5. TREASURER-TAX COLLECTOR
A. Financing for the Construction of the Health and Human Services Center
1. Received a presentation on the proposed financing of the Placer County Health and Human Services Center.
2. Conducted a Public Hearing to allow interested persons the opportunity to speak on the matter of the financing of the Health and Human Services Center.
3. Adopted Resolution 2022-074 making findings and approving documents and actions relating to the financing of the acquisition and construction of the Placer County Health and Human Services Center, Project No. PJ00113, including the issuance of bonds, the sale of the bonds to Stifel, Nicolaus & Company, Incorporated (the “Underwriter”), and approving the appointment of bond counsel, municipal advisor, and trustee.
MOTION: Weygandt/Holmes/Unanimous Roll Call Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
10:15 a.m.
6. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Placer County Conservation Program | Cost Reimbursement Agreement with the City of Lincoln
1. Adopted Resolution 2022-075 approving and authorizing the Placer County Conservation Program Administrator to execute the Placer County Conservation Program Project Review and Cost Reimbursement Agreement with the City of Lincoln.
MOTION: Weygandt/Gore/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
10:30 a.m.
7. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Palisades Tahoe/Alpine Meadows Base-to-Base Gondola Project - PLN22-00021
1. Conducted a Public Hearing to consider a recommendation from the Placer County Planning Commission for approval of the following:
a. Adopted Resolution 2022-076 approving an Addendum to the certified 2019 Squaw Valley/Alpine Meadows Base-to-Base Gondola Environmental Impact Report and Mitigation Monitoring and Reporting Program prepared pursuant to the California Environmental Quality Act, supported by the findings set forth in this report and in said resolution.
b. Approved the Conditional Use Permit Modification for the Palisades Tahoe/Alpine Meadows Base-To-Base Gondola, subject to the modified Conditions of Approval and findings set forth in this report.
MOTION: Holmes/Gore/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
1:15 p.m.
8. BOARD OF SUPERVISORS
1. Approved the appointment of Bridget Powers to serve in the unexpired term of seat #6 on the Planning Commission representing at-large east of the Sierra Crest:
MOTION: Gustafson/Holmes/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
1:30 p.m.
9. COMMUNITY DEVELOPMENT RESOURCE AGENCY
1. Conducted a Public Hearing to consider a recommendation from the Placer County Planning Commission for approval of the following:
a. Found the Conditional Use Permit Modification is categorically exempt from environmental review pursuant to (CEQA Guidelines Section 15301, County Code Ch. 18, Section 18.36.030)
b. Approved the Conditional Use Permit Modification (PLN21-00572) to extend operation of the Placer County Emergency Shelter for a maximum of five (5) years.
MOTION: Holmes/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
2:00 p.m.
10. HEALTH AND HUMAN SERVICES
1. Approved an agreement with The Gathering Inn to continue operation of the Auburn Shelter at the Placer County Government Center in an amount not to exceed $1,887,074 for the period of May 1, 2022, through June 30, 2023, and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence, and to sign subsequent amendment(s) not to exceed $100,000, consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
MOTION: Holmes/Gore/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
2. REMOVED FROM
AGENDA Approved the associated Site Access Agreement between the County
and The Gathering Inn for the period of May 1, 2022 through June 30, 2023 in an
amount received by
the County
not to exceed $68,600 and authorized the Director of the Department of
Facilities Management, or designee, to execute with Risk Management and County
Counsel concurrence, and to sign subsequent amendment(s) not to exceed $6,860,
consistent with the agreement’s subject matter and scope of work with Risk
Management and County Counsel concurrence.
2:15 p.m.
11. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. The Ridge - General Plan Amendment, Rezone, and Vesting Tentative Subdivision Map
1. Conduct a Public Hearing to consider a recommendation from the Placer County Planning Commission for approval of the following:
a. Adopt a Resolution to certify The Ridge Project Final Environmental Impact Report (SCH# 2020120544) prepared pursuant to the California Environmental Quality Act and adopt the Findings of Fact and Statement of Overriding Considerations and the Mitigation Monitoring Reporting Program prepared for the project.
b. Adopt Resolution to amend the Placer County General Plan land use designation of The Ridge project site from Agriculture/Timberland 10 ac. min. to Medium Density Residential and Low Density Residential.
c. Adopt Ordinance to rezone The Ridge project site from Farm, combining minimum Building Site of 10 acres (F-B-X 10 ac. min.) to Residential Single Family, combining minimum Building Site of 8,000 square feet (RS-B-8) and Residential Single Family, combining minimum Building Site of 10,000 square feet (RS-B-10).
d. Approve The Ridge Vesting Tentative Subdivision Map for the subdivision of the 24.95-acre site into a 34-lot residential single-family subdivision.
Motion to continue Item to May 10, 2022, at 11:00 a.m.
MOTION: Weygandt/Jones/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
DEPARTMENT ITEMS to be considered for action as time allows
12. COMMUNITY DEVELOPMENT RESOURCE AGENCY
1. Approved an Agreement with Haldeman Homes, Inc., Gateway Court LLC, and Gateway Village LLC (the “Haldeman Entities”) and authorized the Community Development Resource Agency Director, or designee, to execute the agreement and all necessary documents.
2. Approved an allocation of up to $500,000 in American Rescue Plan Act Funds to provide the Haldeman Entities with early reimbursement of eligible sewer improvement costs, in exchange for deed-restricted local workforce housing.
3. Approved a Fiscal Year 2021-22 Budget Amendment #AM-00618 in the amount of $500,000 to increase expenditure authority in CC06003 – Planning Services, offset by a contribution from FD13104 – American Rescue Plan Fund.
MOTION: Holmes/Weygandt/Unanimous Roll Call Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
B. Expedited Permit Process for Electric Vehicle Charging Stations
1. Introduced and waived oral reading of an Ordinance to amend Placer County Code Chapter 15, Article 15.04 to add Section 15.04.160, entitled “Expedited permitting process for electric vehicle charging stations”.
2. Determined that the proposed Ordinance is exempt from environmental review under the California Environmental Quality Act Guidelines Section 15061(b)(3).
MOTION: Gore/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
13. HEALTH AND HUMAN SERVICES
1. Approved an agreement with Koinonia Foster Homes, Inc., dba Koinonia Family Services of Loomis, California for mental health services for pre and post adoptive and guardianship children and families in an amount not to exceed $722,698 for the period of July 1, 2022 to June 30, 2024, 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 not to exceed $72,269 consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
MOTION: Holmes/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
1. Approved an amendment with Child Advocates of Placer County to expand services of Court Appointed Special Advocates and Family Services, increasing funding by $710,306 for a new total amount not to exceed $858,570 and extending the term for an additional three years for a revised period of July 1, 2020 through June 30, 2025, and authorized the Director of Health and Human Services to sign the amendment with Risk Management and County Counsel concurrence, and to sign subsequent amendments up to $85,857 consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
MOTION: Holmes/Weygandt/Unanimous Vote 4:0
AYES: Weygandt, Holmes, Jones, Gustafson
ABSENT: Gore
1. Awarded Request for Proposal 20266 to Victor Community Support Services, Inc. for facilitation of child and family team meetings.
2. Approved an agreement with Victor Community Support Services, Inc. for facilitation of child and family team meetings in the amount of $595,833 for the period of May 1, 2022 through June 30, 2024 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 $59,583 consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
MOTION: Holmes/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
D. Operation of a Service Center | Agreements at the Placer County Government Center
1. Approved an agreement with The Gathering Inn for operating a Service Center at the Placer County Government Center in an amount not to exceed $133,117 for the period of May 1, 2022, through June 30, 2023, and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence, and to sign subsequent amendment(s) not to exceed $13,311, consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
MOTION: Holmes/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
2. REMOVED FROM
AGENDA Approved the associated Site Access Agreement between the County
and The Gathering Inn, Inc. for the period of May 1, 2022 through June 30, 2023
and authorized the Director of the Department of Facilities Management, or
designee, to sign the agreement with Risk Management and County Counsel
concurrence, and to sign subsequent amendment(s) with Risk Management and
County Counsel concurrence.
1. Approved an agreement with Compassion Pathway Behavioral Health LLC to provide adult residential treatment services and medication support services for mentally disabled adults for the period of April 1, 2022 through June 30, 2023, in a total amount not to exceed $800,000 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 $80,000, consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
MOTION: Holmes/Gore/Unanimous Vote 4:0
AYES: Gore, Holmes, Jones, Gustafson
ABSENT: Weygandt
F. Substance Use Treatment Services | Agreement with Recover Medical Group P.C.
1. Approved an agreement with Recover Medical Group P.C. for substance use treatment services from April 1, 2022 through June 30, 2023, for a total amount not to exceed $456,300, 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 $45,630, consistent with agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
MOTION: Holmes/Gore/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
G. Behavioral Health Respite Program Applications
1. Adopted Resolution 2022-077 ratifying the Director of Health and Human Services’ grant application for $6,169,970 from the State Department of Healthcare Services Behavioral Health California Infrastructure Program for a site at the Placer County Government Center and authorized the Director of Health and Human Services, or designee, to sign the resulting agreement and all related paperwork with Risk Management and County Counsel concurrence.
2. Adopted Resolution 2022-078 ratifying the Director of Health and Human Services’ grant application for $349,045 from the State Behavioral Health California Infrastructure Program for a site at the Home Key Round Two proposed site and authorized the Director of Health and Human Services, or designee, to sign the resulting agreement and all related paperwork with Risk Management and County Counsel concurrence.
MOTION: Holmes/Gore/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
H. Psychiatric Health Services | Amendment with North Valley Behavioral Health
1. Approved an amendment with North Valley Behavioral Health for psychiatric health services at their Yuba City locations increasing the agreement by $1,200,000 for a new total amount not to exceed $3,300,000 for the period of July 1, 2021, 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 to sign subsequent amendments not to exceed $100,000, consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
MOTION: Holmes/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
14. HUMAN RESOURCES
A. Creation and Abolishment of Various Classifications
1. Introduced an Ordinance, waived oral reading, to amend the uncodified Schedule of Classifications and Compensation Ordinance to:
a. Created the new classifications of Electrical Instrument and Control Technician – I/II, Electrical Instrument and Control Technician - Senior, Electrical Instrument and Control Technician – Supervising, and Animal Services Program Coordinator.
b. Abolished the classifications of Architectural Assistant – I/II, Document Solutions Supervisor, and Engineering Aide.
MOTION: Gore/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
15. PUBLIC WORKS
A. Increase Traffic Enforcement on County Maintained Roadways | Reimbursable Services Contract Request with California Highway Patrol Divisions
1. Authorized the County Executive Officer to execute separate contracts with the Auburn and Truckee Divisions of the California Highway Patrol for increasing traffic enforcement on County maintained roadways for a total amount not to exceed $190,000, subject to County Counsel and Risk Management approval.
2. Authorized the County Executive Officer to negotiate and execute a contract with the Gold Run Division of the California Highway Patrol for increasing traffic enforcement on County maintained roadways for a total amount not to exceed $10,000, subject to County Counsel and Risk Management approval.
MOTION: Holmes/Gore/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
16. SHERIFF
A. Assembly Bill 481 Public Safety Equipment Use Policy
1. Introduced an uncodified Ordinance, waived oral reading, approving the continued use of public safety equipment acquired prior to January 1, 2022 and adopted the Sheriff’s Office “AB 481 - Public Safety Equipment” policy in accordance with Government Code sections 7070-7075 for the use of specified equipment.
MOTION: Jones/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
17. DISTRICT ATTORNEY
A. Assembly Bill 481 Public Safety Equipment Use Policy
1. Introduced an uncodified Ordinance, waived oral reading, approving the continued use of public safety equipment acquired prior to January 1, 2022 and adopted the District Attorney’s “Military Equipment” policy as required by CA Government Code 7070-7075 for the use of specified equipment.
MOTION: Weygandt/Jones/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
18. PROBATION
A. Assembly Bill 481 Public Safety Equipment Use Policy
MOTION: Weygandt/Jones/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
19. 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) Barbara Boyle v. County of Placer, et al.
Placer County Superior Court Case No. SCV0041807
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: Two potential cases
The Board heard a report on two potential cases and provided direction on each case.
(B) PULLED FROM AGENDA
§54957.6 - CONFERENCE WITH LABOR NEGOTIATORS
(a) Agency designated representatives:
Todd Leopold, Kate Sampson, Che Johnson, and Karin Schwab
Employee organization: PPEO
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.
20. BOARD OF SUPERVISORS
A. Proclamation | April 2022 Donate Life Month
1. Approved a Proclamation establishing April 2022 as Donate Life Month in Placer County.
21. CLAIMS AGAINST THE COUNTY
A. Reject the following claim(s), as recommended by the offices of County Counsel and Risk Management:
1. CNDA 22-00050 McClain, Mike (Property Damage) $320.00
2. CNDA 22-00051 Lopes, McKenzie (Property Damage) $7,600.00
22. COMMITTEES AND COMMISSIONS
A. Older Adult Advisory Commission
1. Approved the reappointment of Eldon Luce to seat #17 of the Placer County Older Adult Advisory Commission.
B. Tahoe Regional Planning Agency Advisory Planning Commission
1. Approved the reappointment of Kevin Drake to the Tahoe Regional Planning Agency Advisory Planning Commission as requested by Supervisor Gustafson.
1. Approved the appointment of Robyn Dahlgren, representing District 1, to the unexpired seat #1 of the Planning Commission as requested by Supervisor Gore.
23. COMMUNITY DEVELOPMENT RESOURCE AGENCY
1. Approved Budget Amendment (AM-00622) in the amount of $1,604,535 for FY 2021-22 Community Development Resource Agency Department Budget, CC06047 Community Development Resource Agency - Placer County Conservation Program.
1. Approved and authorized the Chair to sign Placer Vineyards Specific Plan Fee Program Fee Credit/Reimbursement Agreement No. 2 – Placer Vineyards Specific Plan Infrastructure Fee Component.
1. Authorized the Chair to sign the Placer Vineyards Specific Plan Property 1A Phase 2, Village 2 Small Lot Final Map and Subdivision Improvement Agreement and approved recordation of the Final Map and the Agreement.
1. Accepted the improvements for the Riolo Vineyard Specific Plan: Walerga Road and PFE Road Intersection as complete.
2. Authorized the Faithful Performance and Labor and Materials sureties to be set at:
a. Faithful Performance - 10 percent of the value of any otherwise unsecured public improvements immediately upon the Board of Supervisors’ approval.
b. Labor and Material - 50 percent of the total estimated cost of the accepted public improvements, and in conformance with Government Code Section 66499.7.
24. COUNTY EXECUTIVE
A. Reporting Requirements for Eliminated Criminal Justice Fines and Fees | Assembly Bill 143
1. Approved the submission and authorized the Board Chair to sign a report to the Director of Finance, the Legislative Analyst’s Office, and the Joint Legislative Budget Committee detailing the actual revenue lost from each individual fee repealed by AB 1869.
B. Homeland Security Grant Program | Office of Emergency Services FY 21/22 Budget Amendment
1. Approved a FY21-22 Budget Amendment (FY 21-22 AM-00624) in the amount of $18,983 to move budget authority from GL52580 to GL54450 in the Office of Emergency Services budget CC10007.
C. Reaffirm a Local Emergency in Placer County due to River Fire
1. Adopted Resolution 2022-055 to reaffirm a Local Emergency in Placer County due to the River Fire.
1. Adopted Resolution 2022-056 to reaffirm a Local Health Emergency Declaration by the Placer County Interim Health Officer due to the River Fire.
1. Authorized the Chair to sign onto a joint letter with Nevada County to Cal OES regarding California Disaster Assistance Act Reimbursement for the 2021 Winter Storms
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.
25. FACILITIES MANAGEMENT
1. Authorized the Director of Facilities Management, or designee, to execute Supplemental Job Order Authorizations with Mesa Energy Systems, Inc. in an amount up to $70,000 resulting in a total Job Order Authorization not to exceed $365,270 for the Building 301 Improvements Project – Agriculture Department, Weights & Measures, 11412 E Avenue, Placer County Government Center, Auburn, CA, Capital Project No. PJ01026.
1. Awarded a task order under the existing qualified list and established Master Services Agreement (SCN102438) to Moniz Architecture, to provide architectural services for the potential Placer County Government Center Warehouse project located west of Richardson Drive on the south side of B Avenue in Auburn, CA, in an amount not-to-exceed $146,000.
2. Authorized the Purchasing Manager to execute all required documents in accordance with the Procurement Policy.
1. Approved a Commendation recognizing Toni Moore for 25 Years of Volunteer Service as a Docent for the Placer County Museums.
1. Authorized the Director of Facilities Management, or designee, to execute a Lease Agreement with Weiqi Qian dba Natural Massage for Unit 4 at 8645 North Lake Boulevard, Kings Beach for a month-to-month term at $600 per month.
26. HEALTH AND HUMAN SERVICES
1. Approved a cost sharing Memorandum of Understanding with Golden Sierra Job Training Agency for the Work Innovation and Opportunity Act for the period of July 1, 2022 to June 30, 2025, and authorized the Director of Health and Human Services to execute 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.
B. Emergency Veterinary Services | Umbrella Contract
1. Authorized an umbrella agreement for the provision of emergency veterinary services by an identified list of providers from July 1, 2022 through June 30, 2024 in an amount not to exceed $100,000; approved the provider list and authorized the Director of Health and Human Services, or designee, to execute any needed provider agreements, amendments, or other documents utilizing applicable County processes with Risk Management and County Counsel concurrence.
C. Family First Prevention Services Program Allocation
1. Authorized the Children’s System of Care Division Director, and Chief Probation Officer’s execution of the Director’s Certification intending to participate in acceptance of Family First Prevention Services Program allocated funding beginning October 1, 2021, and to sign any related documentation with County Counsel and Risk Management concurrence, and to accept any rollover funds not used by other counties during this time period.
D. Appointments to the Mental Health, Alcohol and Drug Advisory Board
1. Approved the appointments of Mike Lasman, Family Member, District 3, Seat 1 and Tomas Evangelista, Public Interest Member, District 2, Seat 4 to the Mental Health, Alcohol and Drug Advisory Board.
E. California Health & Wellness Plan and Kaiser Foundation Health Plan Agreements
1. Approved amendments to the Memorandums of Understanding (MOUs) with California Health and Wellness Plan (“CHWP”), a Medi-Cal Managed Care Plan (MCP) that outlines the screening, referral and care coordination between the MCPs and Placer County’s Mental Health Plan (MHP) to include new regulatory requirements for dispute resolution, and to extend the term for the period of May 1, 2022 through December 31, 2023, and authorized the Director of Health and Human Services to sign these amendments with Risk Management and County Counsel concurrence and any subsequent amendments consistent with subject matter and scope of work with Risk Management and County Counsel concurrence.
2. Approved an evergreen MOU with Kaiser Foundation Health Plan, Inc. for Mental Health and Substance Use Disorder Services and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence, and sign subsequent amendments consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
F. Projects for Assistance in Transition from Homelessness Grant
1. Adopted Resolution 2022-057 to ratify Health and Human Services’ submission of the California Department of Health Care Services application for Projects for Assistance in Transition from Homelessness funding allocation for the period of July 1, 2022 to June 30, 2023 in an amount to not exceed $45,463, which was signed by the Director of the Adult System of Care, and authorized the Director of Adult of System of Care to sign and submit all resulting documentation, including reports, agreements, and certifications, as required to accept the funds, with Risk Management and County Counsel concurrence, and to sign any subsequent amendments, not to exceed $4,546, consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
27. HUMAN RESOURCES
A. REMOVED FOR
DISCUSSION Classification and Salary Updates for Positions in the County
Executive Office
1. Adopted an Ordinance, introduced March 22, 2022,
amending the un-codified Schedule of Classifications and Compensation to update
the job title and salary for the Senior Administrative Aide classification and
to create the new classification of Records Coordinator.
28. INFORMATION TECHNOLOGY
A. Network Core Facility Uninterruptable Power Supply Replacement
1. Authorized the purchase of a new Uninterruptable Power Supply unit including one year of system maintenance, from Modal Networks of Sacramento, CA in the amount of $116,000.
2. Approved Budget Amendment #AM-00626 to increase appropriations by $116,000 in the Information Technology Department budget, utilizing reserves for Capital Assets for purchase of the UPS hardware.
3. Authorized change orders not to exceed an aggregate amount of $11,600 consistent with the Placer County Procurement Policy.
4. Authorized the Purchasing Manager to sign all required documents and add the equipment to the Master Fixed Asset List.
29. PARKS AND OPEN SPACE
A. REMOVED FOR
DISCUSSION Intention to Set Public Hearing | Granite Bay Parks, Trails,
and Open Space Assessment District FY 2022-23 Assessment
1. Adopted Resolution of Intention 2022-059 to set a public hearing at 9:00 a.m., or soon thereafter on May 24, 2022, to consider annexation of the Morgan Place Subdivision, located on the south side of PFE Road and on the east side of Walerga Road, in West Placer (APN 023-221-069-000) into the boundaries of County Service Area 28, Zone of Benefit 169 – Dry Creek Park, 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 the Morgan Place Subdivision.
30. PROCUREMENT - In accordance with County Policy, non-contested competitively awarded bids under $400,000 are placed on the Consent Agenda.
A. Information Technology Support Services | Randstad Technologies of Sacramento, CA
1. Approved an amendment to contract number SCN104429 with Randstad Technologies of Sacramento, CA for information technology support services to increase the contract by $100,000 for a revised maximum amount of $196,000 and to extend the contract for the period of July 1, 2022 through December 31, 2022.
2. Authorized the Purchasing Manager to sign all required documents subject to departmental concurrence and available funding and authorized change orders in the amount not to exceed $19,600 consistent with Placer County’s Procurement Policy.
B. Pedestrian Flagging Services | Nevada Barricade & Sign Co. Inc. of Reno, NV
1. Approved the renewal of a contract with Nevada Barricade and Sign Co. Inc. of Reno, NV for pedestrian flagging services in Tahoe City and Kings Beach in the maximum amount of $220,000 for the period of May 1, 2022 through March 31, 2023.
2. Approved the option to renew the contract for two (2) additional one-year terms in the maximum amount of $220,000 annually and authorized change orders up to an aggregate amount of $22,000 annually consistent with Placer County Procurement Policy.
3. Authorized the Purchasing Manager to sign all required documents subject to department concurrence and available funding.
C. Dutch Flat Pool Restroom & ADA Ramp | Don Fowler Construction Prather, CA
1. Approved the use of Park Dedication Fees in the amount of $47,000 from Park Dedication Fee Area #12, Dutch Flat Area, for restroom improvements at the Dutch Flat Pool.
2. Approved Budget Amendment #AM-00623 appropriating $47,000 from CC12074, (Park Dedication Fee Area #12) to the Dutch Flat Pool Improvement Capital Project No. PJ01279 (Dutch Flat Pool Improvements).
3. Approved the cancellation of Bid No. 20200.
4. Approved the award of competitive Bid No. 20270 to Don Fowler Construction of Prather, CA for the construction of a restroom and ADA ramp at the Dutch Flat Pool in the maximum amount of $208,900.
5. Authorized change orders up to a maximum cumulative amount of $13,100 and authorized the Purchasing Manager to sign all required documents, subject to departmental concurrence and available funding.
D. Declare Items to be Surplus and Authorize Disposal
1. Declared one (1) vehicle that has reached the end of its useful life as surplus and authorized its disposal.
31. PUBLIC WORKS
A. 2021 Certification of Maintained Mileage
1. Adopted Resolution 2022-060 certifying the Maintained Mileage records for 2021, which results in a new total County maintained mileage of 1,053.810 miles.
1. Adopted Resolution of Intention 2022-061 to set a public hearing on May 24, 2022, at 9:00 a.m., or as soon thereafter, to consider annexation of Morgan Place, located at the southeast corner of Walerga and PFE Roads, Roseville (APN 023-221-069-000), into the boundaries of County Service Area 28, Zone of Benefit 173 – Dry Creek to provide sewer service.
1. Adopted Resolution 2022-062 awarding Request for Proposal No. 20248 for Contract No. 001298 to Universal Field Services Inc. for right of way appraisal, negotiation and related services for the Watt Avenue at Dry Creek Bridge Replacement Project in an amount not to exceed $131,887, and authorized the Director of Public Works, or designee, subject to County Counsel and Risk Management concurrence, to sign and execute the agreement and subsequent contract amendments up to $13,188, in accordance with Procurement Policy and Public Contract Code with funding from the Federal Highway Bridge Program and the Dry Creek Traffic Mitigation Fee benefit district.
D. Intention to Set Public Hearing | Establishment of Zone of Benefit No 217 Morgan Place Subdivision in County Service Area 28 for Road Maintenance and Storm Drain Maintenance
1. Adopted Resolution of Intention 2022-063 to set a public hearing on May 24, 2022, at 9:00 a.m., or as soon thereafter as may be heard, to consider establishment of Zone of Benefit No. 217, in County Service Area 28 to set charges to provide funding for road maintenance and storm drain maintenance for the Morgan Place Subdivision (APN 023-221-069).
1. Authorized the increase of the Purchasing Manager’s authority to execute amendments to Task Order Contract SCN102906 with Jacobs dba. CH2M Hill, Inc. to perform final engineering, related services, and construction support up to an amount of $200,000.
32. REVENUE SHARING – In approving the following appropriations, the Placer County Board of Supervisors makes the finding that each and every approved contribution serves a public purpose by promoting the general welfare of the County and its inhabitants; therefore, the County benefits.
A. Auburn Civic Symphony, Annual Gala
1. Approved appropriation of $1,750 in Revenue Sharing monies to the Auburn Civic Symphony, Annual Gala as requested by Supervisor Gore ($500), Supervisor Holmes ($250), Supervisor Jones ($250), and Supervisor Gustafson ($750).
B. EveryONE Matters Ministries
1. Approved appropriation of $1,250 in Revenue Sharing monies to EveryOne Matters Ministries as requested by Supervisor Gore ($500), Supervisor Weygandt ($250), Supervisor Holmes ($250), and Supervisor Jones ($250).
C. Forgotten Soldier Program, Forget Me Not Fundraising Event
1. Approved appropriation of $2,600 in Revenue Sharing monies to The Forgotten Soldier Program, Forget Me Not Fundraising Event as requested by Supervisor Gore ($250), Supervisor Weygandt ($500), Supervisor Holmes ($1000), Supervisor Jones ($500), and Supervisor Gustafson ($350).
D. KidsFirst Child Abuse Prevention, Putt-ing Kids First Golf Tournament
E. Lighthouse Counseling and Family Resource Center, Celebrity Waiter Luncheon
1. Approved appropriation of $4,000 in Revenue Sharing monies to Lighthouse Counseling and Family Resource Center, Celebrity Waiter Luncheon as requested by Supervisor Gore ($500), Supervisor Weygandt ($2,000), Supervisor Holmes ($500), Supervisor Jones ($750), and Supervisor Gustafson ($250).
F. Loomis Basin Chamber of Commerce
1. Approved appropriation of $1,500 in Revenue Sharing monies to the Loomis Basin Chamber of Commerce, Annual Chamber Awards & Outstanding Citizen Banquet as requested by Supervisor Holmes ($1,000), Supervisor Jones ($250), and Supervisor Gustafson ($250).
G. Tahoe City Downtown Association, Concerts at Commons
1. Approved appropriation of $1,750 in Revenue Sharing monies to the Tahoe City Downtown Association as requested by Supervisor Gore ($500), Supervisor Jones ($250), and Supervisor Gustafson ($1,000).
33. SHERIFF
A. Commendation of Deputy Sheriff Victoria Skellenger
1. Approved a Commendation for Deputy Sheriff Victoria Skellenger for twenty-seven years of dedicated public service as an employee of the Placer County Sheriff’s Office.
B. TekSystems Blanket Purchase Order Increase
ITEMS FOR INFORMATION:
34. AUDITOR
A. Accountant’s Review Report on the Treasurer’s Statement of Assets
35. HUMAN RESOURCES
A. Civil Service Commission Annual Report 2021
1. Receive the Civil Service Commission 2021 Annual Report.
ADJOURNMENT – To next regular meeting, on May 10, 2022.
BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
May 10, 2022
May 24, 2022
June 14, 2022
June 27, 2022 (Tahoe)
June 28, 2022 (Tahoe)
July 12, 2022
July 25, 2022
July 26, 2022
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 934 1446 2101.
· 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