COUNTY OF PLACER
BOARD OF SUPERVISORS
SUMMARY ACTION
Tuesday, November 8, 2022
9:00 a.m.
County Administrative Center, 175 Fulweiler Avenue, Auburn, CA 95603
Bonnie Gore, District 1 Jane Christenson, Acting 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 987 4557 0787 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 Gore
CONSENT AGENDA: Consent Item 24.A was pulled from the consent agenda for discussion. Remainder of Consent Agenda approved as indicated.
MOTION: Holmes/Weygandt/Unanimous Roll Call Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
ITEMS PULLED FOR DISCUSSION
24. TREASURER-TAX COLLECTOR
A. Transfer of Unclaimed Monies to the General Fund
1. Adopted Resolution 2022-232 directing the Auditor-Controller to transfer unclaimed funds in the amount of $87,195.66 to the General Fund, $51,505.12 of which must be used for victim services, per Government Code Sections 50050-50057 and the Placer County Auditor’s Policy Directive on Escheating and Refunding Unclaimed Funds.
MOTION: Jones/Gore/Unanimous Roll Call Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
PUBLIC COMMENT: 1.) Skip Meyer read the 8th Declaration of Truth of the New California State 2.) Richard Lingensjo discussed bringing a clean safe power solution to the county 3.) Jennifer and Jayson Wedge spoke about the COVID 19 vaccine. Supervisor Jones also commented about the same in response.
BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: 1.) Supervisor Jones shared she attended the Gathering Inn Fundraiser stating it was a great event and a such good cause. She also attended a meet and greet with Supervisors’ Holmes and Gore with the Placer Youth Commission and was really impressed by the youth of the county and commended Supervisor Holmes for starting such a wonderful commission. 2.) Supervisor Gore stated that she appreciates the good conversations between the local agencies regarding the homelessness issues. 3.) Supervisor Gustafson reported that Julie Regan has been appointed as the new Director of the Tahoe Regional Planning Agency.
TIMED ITEMS to be discussed at the time shown or shortly thereafter
9:30 a.m.
1. PLACER COUNTY TRANSPORTATION PLANNING AGENCY / SACRAMENTO AREA COUNCIL OF GOVERNMENTS
1. Received a presentation on Placer County Transportation Planning Agency’s Annual Unmet Transit Needs Assessment/2050 Regional Transportation Plan & Sacramento Area Council of Government’s 2024 Blueprint Project (Metropolitan Transportation Plan/Sustainable Communities Strategy).
A. Placer County Mental Health, Alcohol and Drug Advisory Board Annual Report
1. Received a Presentation on the FY 2021-22 annual report of activities of the Placer County Mental Health, Alcohol and Drug Advisory Board, and the status of the mental health and substance abuse treatment programs in Placer County.
10:00 a.m.
3. HEALTH AND HUMAN SERVICES
A. Introduction of Placer County’s New Veterans Service Officer
1. Received an introduction to Placer County’s new Veterans Service Officer and hear about the importance of the upcoming Veterans Day holiday.
10:10 a.m.
4. COUNTY EXECUTIVE
A. Fiscal Year 2022-23 1st Quarter Fiscal Update
1. Received a FY 2022-23 1st Quarter Fiscal Update including American Rescue Plan Act funds.
2. Approved a FY 2022-23 Consolidated Budget Amendment (AM-00737) for various County Operating and Proprietary budgets.
MOTION: Gore/Holmes/Unanimous Roll Call Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
3. Approved a FY 2022-23 Consolidated Budget Amendment (AM-00738) for Lighting Districts, Lighting and Landscape Districts, Benefit Assessment Districts, County Service Area Zones, Permanent Road Divisions, and Sewer Maintenance Districts governed by the Board of Supervisors.
MOTION: Gore/Weygandt/Unanimous Roll Call Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
4. Approved the purchase of Capital Assets and delegated authority to the Purchasing Agent to execute related purchase orders including those in excess of $100,000.
MOTION: Gore/Holmes/Unanimous Roll Call Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
5. Introduced an Ordinance approving an amended FY 2022-23 Un-Codified Allocation of Positions to Departments, waived oral reading.
MOTION: Gore/Jones/Unanimous Roll Call Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
10:30 a.m.
5. COUNTY EXECUTIVE
A. Proposed Renewal of the Olympic Valley | Alpine Meadows Microtransit District
1. Conducted a Public Meeting to allow members of the public to provide comments on the proposed renewal of the Olympic Valley | Alpine Meadows Microtransit District.
2. Introduced and waived oral reading of an uncodified Ordinance to renew the Olympic Valley | Alpine Meadows Microtransit District.
3. Found that the requested actions are each exempt from California Environmental Quality Act review pursuant to CEQA Guidelines Section 15378(b)(5).
MOTION: Gore/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
2:00 p.m.
6. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Rescission of the Village at Palisades Specific Plan Project Approvals
Note: This item was continued by the Board from the October 25, 2022 meeting.
1. Conducted a Public Hearing on rescission of the Village at Palisades (formerly the Village at Squaw Valley) Specific Plan project approvals from November 15, 2016.
a. Adopted Resolution 2022-234 to rescind the following:
1. The Resolution (No. 2016-221) certifying the Village at Squaw Valley Specific Plan Final Environmental Impact Report and Errata, prepared pursuant to the California Environmental Quality Act (State Clearinghouse #2012102023), adopting the Mitigation Monitoring Reporting Program, and adopting the Findings of Fact and Statement of Overriding Considerations.
2. The Resolution (No. 2016-222) approving the Village at Squaw Valley Specific Plan.
3. The Resolution (No. 2016-223) amending to the Squaw Valley General Plan and Land Use Ordinance to (a) incorporate the Village at Squaw Valley Specific Plan (“VSVSP”) land use designation, and (b) to add Goal VI.E.7 and Policies VI.E.7.1 and VI.E.7.2 related to emergency preparedness.
4. The Resolution (No. 2016-224) approving the Water Supply Assessment.
MOTION: Holmes/Gore/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
b. Adopted Ordinance 6170-B to rescind the following:
1. The Ordinance (No. 5844-B) approving the Development Standards and Design Guidelines for the Village at Squaw Valley Specific Plan.
2. The Ordinance (No. 5845-B) approving a rezone of all acreage in the Village at Squaw Valley Specific Plan area from their respective current zoning designations to SPL-VSVSP (Specific Plan – Village at Squaw Valley Specific Plan).
3. The Ordinance (No. 5846-B) approving the Development Agreement.
MOTION: Holmes/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
c. Rescinded approval of a Large-Lot Vesting Tentative Subdivision Map.
MOTION: Holmes/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
2:45 p.m.
7. COUNTY EXECUTIVE
1. Received a presentation from CAL FIRE/Placer County Fire, Placer County Agricultural Commissioner, and Placer County Water Agency on efforts to mitigate threat from wildfire and create more resilient forests within Placer County and provide general direction to staff on desired future steps.
DEPARTMENT ITEMS to be considered for action as time allows
8. COMMUNITY DEVELOPMENT RESOURCE AGENCY
1. Approved and authorized the Board Chair to execute a Placer County Conservation Program (PCCP) conservation easement deed on the 399.7+-acre Bradley Property (Assessor Parcel Number 020-130-035-000), located in the PCCP Reserve Acquisition Area, to the Placer Conservation Authority (PCA), subject to PCA Board acceptance.
MOTION: Weygandt/Holmes/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
2. Authorized the Community Development Resource Agency Director, or designee, to develop and execute in cooperation with PCA and Facilities Management and subject to Risk Management and County Counsel concurrence, a Management Plan for the Property, the terms of which will include the PCA’s responsibility and cost coverage for all property management, maintenance, monitoring, reporting and other necessary services in lieu of transfer of funds for the grant of conservation easement deed.
MOTION: Weygandt/Holmes/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
B. Local Adoption of 2022 California Building Standards Code
1. Introduced an Ordinance, as amended, and waived oral reading to repeal and reenact Chapter 15, Article 15.04 of the Placer County Code, adopting the 2022 California Building Standards Code as amended.
MOTION: Gore/Holmes/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
9. FACILITIES MANAGEMENT
A. New Health and Human Services Center | Information Technology Equipment Purchase Authorization
1. Authorized the Purchasing Manager to issue, as needed, purchase orders in an amount not to exceed $500,000 in accordance with the Procurement Policy for standard new building information technology equipment as planned and budgeted for the new Health and Human Services Center building.
MOTION: Holmes/Jones/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
B. Draft Remedial Action Plan | Former Lincoln Gun Ranges, 351 Oak Tree Lane, Lincoln, CA
1. Approved a draft Remedial Action Plan for the former Lincoln gun ranges, which proposes remediation to residential cleanup standards with off-site landfill disposal of impacted soil, and authorized the Director of Facilities Management, or designee, to submit the plan to the California Regional Water Quality Control Board, Central Valley Region, for regulatory review and approval.
MOTION: Weygandt/Jones/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
C. Fee Increase for Reproductions and Education Programs
1. Conducted a Public Hearing and adopted Resolution 2022-235 to approve the Placer County Museums Schedule of Fees.
2. Approved a Schedule of Fees for reproductions of documents, maps, and photographs for Placer County Museums and an increase in educational program fees.
MOTION: Weygandt/Holmes/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
10. HUMAN RESOURCES
A. Updates to the Uncodified Schedule of Classifications and Compensation Ordinance and Placer County Code Section 3.12.030
1. Introduced an uncodified Ordinance, waived oral reading, to amend the Schedule of Classifications and Compensation Ordinance to create, retitle, and abolish various classifications and salary grades.
2. Introduced a codified Ordinance, waived oral reading, amending Placer County Code Section 3.12.030 to recognize the new classifications of Forensic Pathologist – Board Eligible and Forensic Pathologist – Board Certified, including eligibility for additional specialized certifications.
MOTION: Holmes/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
11. PUBLIC WORKS
A. Washoe County TART Connect Zone Winter 2022-23 and Spring 2023 | Contract Amendment No. 1, Contract No. 001307 with the Truckee / North Tahoe Transportation Management Association
MOTION: Jones/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
1. Authorized the Director of Public Works, or designee, to execute a Memorandum of Understanding between the County, the City of Roseville, and Sutter County to equally split an estimated maximum total cost of $1,200,000 with each agency contributing up to $400,000 to fund the design and permitting of three new traffic signals along Baseline / Riego Road upon Risk Management and County Counsel concurrence.
MOTION: Gore/Jones/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
C. Baseline Signals Project | Consultant Contract with Mark Thomas and Company, Inc.
MOTION: Gore/Jones/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
12. CLERK OF THE BOARD
A. California State Association of Counties
1. Appointed Supervisor Gore to the California State Association of Counties Board of Directors for the 2023 calendar year.
MOTION: Weygandt/Holmes/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
12.1. COUNTY EXECUTIVE
A. Mosquito Fire Debris Removal Program
1. Approved FY 2022-23 budget amendment #AM-00736 for CC12086 – Environmental Utilities Capital Project Fund, Project PJ02120, in the amount of $8,800,000.
MOTION: Gore/Weygandt/Unanimous Roll Call Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
2. Approved FY 2022-23 budget amendment #AM-00742 for CC10018 – Community and Agency Support in the amount of $4,400,000 and canceled General Fund general reserves in the amount of $4,400,000.
MOTION: Gore/Holmes/Unanimous Roll Call Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
3. Adopted Resolution 2022-236 authorizing the County Executive Officer, or designee, to execute a contract with Tetra Tech Inc. for assessment and monitoring services related to disaster debris removal through the California Department of General Services’ Master Service Agreement #5-22-99-33-04, subject to Risk Management and County Counsel concurrence, for an amount not to exceed $2,800,000, and
4. authorizing the Procurement Manager to solicit bids for disaster debris removal services and authorizing the County Executive Officer, or their designee, to award the subsequent disaster debris removal contract, subject to Risk Management and County Counsel concurrence, to the lowest responsive bidder in an amount not to exceed $6,000,000.
MOTION: Holmes/Gore/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
5. Authorized the County Executive Officer, or designee, to negotiate and execute a cooperative agreement between the County of Placer and the County of El Dorado, subject to Risk Management and County Counsel concurrence, for a multi‑jurisdictional debris removal program that preserves the ability to seek reimbursement under state and federal disaster assistance requirements.
MOTION: Holmes/Jones/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
6. Found the above actions exempt from environmental review pursuant to California Public Resources Code § 21080, subdivisions (b)(3) and (b)(4) and CEQA Guidelines § 15269, subdivisions (a) and (c).
MOTION: Jones/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
13. 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) In Re Andrew C. Baumbach, WCAB Claim
Workers Compensation Appeals Board Case No. ADJ14313242
The Board heard a report and authorized settlement by a 5:0 vote.
(b) In Re Douglas J. Bostian, WC Claim
Workers Compensation Claim No. 21-140777
The Board heard a report and authorized settlement by a 5:0 vote.
(c) In Re Joseph M. Ryan, WCAB Claims
Workers Compensation Appeals Board Case Nos. ADJ14125584 and ADJ13898552
The Board heard a report and authorized settlement by a 5:0 vote.
(d) Sprint Telephony PCS, LP v. County of Placer
Placer County Superior Court Case No. SCV-0043976
Pacific Bell Telephone Co. v. County of Placer
Placer County Superior Court Case No. SCV-0043977
T-Mobile West LLC v. County of Placer
Placer County Superior Court Case No. SCV-0043979
AT&T Mobility LLC v. County of Placer
Placer County Superior Court Case No. SCV-0043980
AT&T Corp. v. County of Placer
Placer County Superior Court Case No. M-CV-0075125
The Board heard a report and provided direction by a 5:0 vote.
2. Anticipated Litigation:
(a) Potential exposure to litigation pursuant to subdivision (d)(2) of Government Code §54956.9: Four potential cases
First Potential Case: The First Potential Case was continued to the November 29, 2022 Closed Session agenda.
Second Potential Case: The Board heard a report and provided direction by a 5:0 vote.
Third Potential Case: The Board heard a report and provided direction by a 5:0 vote.
Fourth Potential Case: The Board heard a report and provided direction by a 5:0 vote.
(A) GOVERNMENT CODE §54956.9 – CONFERENCE WITH LEGAL COUNSEL
1. Anticipated Litigation:
(a) Initiation of litigation pursuant to subdivision (d)(4) of Government Code §54956.9: One potential case (From Supplemental Agenda for November 8, 2022.)
First Potential Case: The Board heard a report and continued the matter to the November 29, 2022, Closed Session Agenda by a 5:0 vote.
(B) GOVERNMENT CODE §54957 – PUBLIC EMPLOYMENT
(a) Government Code Section 54957(b)(1): County Executive Officer
(i) Employment
The Board heard a report. The Board directed by a 5:0 vote the preparation of a contract to be presented in open session on November 29, 2022, for the employment of Jane Christenson as County Executive Officer.
CONSENT ITEMS
All items on the Consent Agenda have been recommended for approval by the County Executive Department. All items will be approved by a single roll call vote. Anyone may ask to address Consent items prior to the Board taking action, and the item may be moved for discussion.
14. CLAIMS AGAINST THE COUNTY
1. CNDA 22-00127 Stankovic, Jacob (Personal Injury) In excess of $25,000
2. CNDA 22-00128 Lake, Mollie Elizabeth (Personal Injury) Unstated
3. CNDA 22-00129 Gill, Damandeep Singh (Personal Injury) In excess of $10,000
4. CNDA 22-00130 Squier, Matthew (Property Damage) Unstated
5. CNDA 22-00131 Armas, Kenneth (Personal Injury) Unstated
15. CLERK OF THE BOARD
A. Minutes
1. Approved the minutes of October 11, 2022.
2. Approved the minutes of October 18, 2022.
3. Approved the minutes of October 24, 2022.
16. COMMITTEES AND COMMISSIONS
1. Approved the appointment of Alan Willsmore to Seat #1 on the Gold Run Cemetery Committee.
B. West Placer Municipal Advisory Council
1. Approved the appointment of Jennie Stroup to the unexpired term of vacant Seat #2 of the West Placer Municipal Advisory Council as requested by Supervisor Gore.
17. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Refund of Community Development Resource Agency Fees
1. Approved the refund of Community Development Resource Agency Fees collected for land use entitlement application fees for a Minor Use Permit, Rezone, and Environmental Questionnaire on property located at 1102 Lozanos Road (APN 040-040-068-000) in the amount of $16,161.66 to Fred Lowe.
18. COUNTY EXECUTIVE
A. Volunteer Fire Capacity Program Agreements
1. Adopted Resolution 2022-225 approving five agreements with the California Department of Forestry and Fire Protection for the purchase of wildland firefighting equipment to be reimbursed by the Volunteer Fire Capacity Grant Program in amounts not to exceed $10,000, $1,350, $12,000, $4,987.50, and $10,000 for Fiscal Year 2022-23 and authorized the Acting County Executive Officer to sign the agreements.
B. Placer Administrative Manual Board of Supervisors’ Procedures Update | Threshold for Consent Items
1. Approved an update to the Board of Supervisors’ Procedures to increase the maximum dollar amount from $400,000 to $500,000 for placing items on the Consent Calendar and other minor non-substantive changes.
1. Adopted Resolution 2022-226 to reaffirm the Proclamation of a local emergency in Placer County due to the December 26, 2021 Winter Storms.
D. Reaffirm the Proclamation of a Local Emergency in Placer County due to the Mosquito Fire
1. Adopted Resolution 2022-227 to reaffirm the Proclamation of a Local Emergency in Placer County due to the Mosquito Fire.
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. Recognition of the Placer County Deputy District Attorneys Association
1. Adopted Resolution 2022-228 recognizing the Placer County Deputy District Attorneys Association as the Exclusively Recognized Employee Organization for Deputy District Attorneys I-IV, Senior and Child Support Attorneys I-IV, Senior.
19. FACILITIES MANAGEMENT
A. Site Access Agreement with Foresthill Residents for Responsible Growth
1. Authorized the Director of Facilities Management, or designee, to execute and manage the Site Access Agreement with Foresthill Residents for Responsible Growth, a California nonprofit public benefit corporation, allowing the use of a portion of a 1.8-acre parcel located at 24625 Harrison Street, Foresthill, California for one year with automatic annual renewals not to exceed five years, with no monthly fee.
20. HEALTH AND HUMAN SERVICES
A. Reaffirm a Local Health Emergency Declaration Due to the Mosquito Fire
1. Adopted Resolution 2022-229 to 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 Mosquito Fire.
B. California Mental Health Services Authority Inter-Member Transfer Program Amendment
1. Approved an amendment for participation in the Inter-member Transfer Program with California Mental Health Services Authority to increase the agreement by $4,615 for a new total amount not to exceed $376,555.57 and extend the term an additional year for a new term of July 1, 2018 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 up to $37,655 consistent with subject matter and scope of work with Risk Management and County Counsel concurrence.
C. Emergency Child Care Bridge Program | Contract Amendment with Placer County Office of Education
1. Approved an amendment with Placer County Office of Education for Emergency Child Care Bridge Program, to increase compensation by $133,603 for a total amount not to exceed $287,217 for the period of July 1, 2022 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 up to $28,721 consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
2. Approved a FY 2022-23 budget amendment #AM-00728 for CC14007-Children’s System of Care and CC14020-Client Aid in the amount of $133,603.
1. Approved an amendment with Native Alliance of the Sierra Nevada Foothills (SNA) for services included in the Justice Assistance Grant, to increase funding by $15,000 for a new total amount not to exceed $375,000 for the period of October 1, 2019 to 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 amendments up to $37,500 consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
2. Approved an amendment with Latino Leadership Council (LLC) for services included in the Justice Assistance Grant, to increase funding by $15,000 for a new total amount not to exceed $315,045 for the period of October 1, 2019 to 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 amendments up to $31,500 consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
1. Approved an amendment with Volunteers of America Northern California and Northern Nevada, Inc. to provide assistance to CalWORKs recipients in finding and maintaining permanent housing in an increased amount of $208,791 for a new total amount not to exceed $819,991, and to extend the term an additional year for a revised term 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 $81,999, consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
21. PROCUREMENT - In accordance with County Policy, non-contested competitively awarded bids under $400,000 are placed on the Consent Agenda.
1. Approved the renewal of contracts resulting from competitive Bid No. 20007 with Hansen Bros. Enterprises of Grass Valley, CA, and BST Services, Inc. dba Blain Stumpf Trucking of Shingle Springs, CA and a negotiated agreement with Cinderlite Trucking Corporation of Carson City, NV for the purchase and hauling of ice control sand in the maximum aggregate amount of $200,000 for the period of November 8, 2022 through September 30, 2023.
2. Approved the option to renew the contracts for two (2) additional one-year periods in the annual aggregate amount of $200,000 and authorized change orders up to a maximum cumulative amount of $20,000 annually, consistent with Placer County’s Procurement Policy, subject to departmental concurrence and available funding.
3. Authorized the Purchasing Manager to sign all required documents.
B. Emergency Response Vehicle Equipment and Installation Services | Stommel Inc. dba Lehr Auto Electric
1. Approved a contract amendment to increase an agreement with Stommel Inc. dba Lehr Auto Electric of Sacramento, CA for the purchase of emergency response vehicle equipment, components, and installation services on an as-needed basis on behalf of the Sheriff’s Office, Placer County Fire Department, and Probation Department in the maximum aggregate amount of $97,500 for a new maximum amount of $400,000.
2. Authorized the Purchasing Manager to sign all required documents.
1. Approved the award of competitive Bid No. 20328 to Ambrose Auto Body of Colfax, CA and Maaco Collision Repair and Painting of Roseville, CA for automotive body repairs and painting services on an as-needed basis, in the aggregate amount of $300,000 for the period of November 8, 2022 through December 31, 2023.
2. Approved an option to renew the contracts for two additional one-year terms in the annual aggregate amount of $300,000 and authorized change orders not to exceed a cumulative amount of $30,000 annually, consistent with the Procurement Policy.
3. Authorized the Purchasing Manager to sign all required documents, subject to departmental concurrence and available funding.
22. PUBLIC WORKS
A. Intention to Set Public Hearing | Establishment of Zone of Benefit No 231 Auburn Creekside Center in County Service Area 28 for Road Maintenance and Storm Drain Maintenance
1. Adopted Resolution 2022-230 of Intention to set a public hearing at 9:00 a.m., or as soon thereafter as may be heard on December 6, 2022, to consider establishment of Zone of Benefit No. 231, in County Service Area 28 to set charges to provide funding for road maintenance, storm drain maintenance and street lighting for Auburn Creekside Center (APN 052-030-063-000, 052-030-064-000, 052-030-065-000, 052-030-066-000).
B. Lincoln-Sewer Maintenance District 1 Wastewater Authority Joint Powers Agreement Revised Exhibit 3
1. Approved the revised Exhibit 3 of the Lincoln - Sewer Maintenance District 1 Wastewater Authority Joint Powers Agreement and authorized the Chair to execute the agreement including the revised Exhibit 3 subject to County Counsel and Risk Management concurrence.
23. SHERIFF
1. Adopted Resolution 2022-231 authorizing the Sheriff, or Sheriff’s designee, to execute the Boating Safety and Enforcement Financial Aid application between Placer County and the California Department of Parks and Recreation Division of Boating and Waterways. Program funding for FY 2023-24 includes State funding in the maximum amount of $72,475 and County boat taxes estimated in the amount of $508,651, for a total of $581,126.
24. TREASURER-TAX COLLECTOR
A. ITEM
PULLED FOR DISCUSSION Transfer of Unclaimed Monies to the General Fund
1. Adopt a Resolution directing the Auditor-Controller to
transfer unclaimed funds in the amount of $87,195.66 to the General Fund,
$51,505.12 of which must be used for victim services, per Government Code
Sections 50050-50057 and the Placer County Auditor’s Policy Directive on
Escheating and Refunding Unclaimed Funds.
B. Adopt Amendments to the Investment Policy
1. Adopted Resolution 2022-233 approving amendments to the Placer County Treasurer’s Statement of Investment Policy (Investment Policy) for the year 2022 pursuant to Government Code Section 53646.
ADJOURNMENT – To next regular meeting, on November 29, 2022.
BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
November 29, 2022
December 6, 2022
December 13, 2022
January 10, 2023
January 23, 2023 (Tahoe)
January 24, 2023 (Tahoe)
February 14, 2023
February 28, 2023
March 14, 2023
March 28, 2023
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 987 4557 0787.
· 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