COUNTY OF PLACER

BOARD OF SUPERVISORS

SUMMARY ACTION

Tuesday, December 6, 2022

    9:00 a.m.

County Administrative Center, 175 Fulweiler Avenue, Auburn, CA 95603

 

Bonnie Gore, District 1                                                                                                                Jane Christenson, 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 986 5749 7253 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 Jones  

 

CONSENT AGENDA: Consent Items 18.B, and 23.B were 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

 

18.  COUNTY EXECUTIVE

B.    Placer County Legislative Advocacy Contracts

1.    Approved and authorized the Chair to sign a federal advocacy contract with the firm Holland & Knight, LLP for a two-year period beginning January 1, 2023 and ending December 31, 2024 in the amount of $168,019 annually for a total contract amount of $336,038.  

2.    Approved and authorized the Chair to sign a state advocacy contract with the firm Shaw Yoder Antwih Schmelzer & Lange Inc. for a two-year period beginning January 1, 2023 and ending December 31, 2024 in the amount of $94,871 annually for a total contract amount of $189,742.

       Note: This item was considered after Item 4 of this agenda.

MOTION: Holmes/Weygandt/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

23.  PUBLIC WORKS

B.    Parking Ordinance Update | Various County Roadways

1.    Adopt an Ordinance introduced on November 29, 2022, to amend provisions of Chapter 10, Article 10.12, Section 10.12.120 of the Placer County Code regarding parking restrictions on various County roadways.

2.    Determine that the proposed action is exempt from environmental review under the California Environmental Quality Act Guidelines Sections 15301 and 15061(b)(3).

Motion to continue item to December 13, 2022 meeting.

MOTION: Jones/Holmes/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

PUBLIC COMMENT: 1.) Skip Meyer expressed concern for California’s financial situation and read from the Declaration of Default 2.) Jennifer White discussed concerns of censorship around the world. 3.) Richard Lingensjo discussed his desire to construct clean safe power provided by molten salt reactors in Placer County. 3.)  Murial Davis would like the Board to support re-opening the Penryn library.

 

BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: None

 

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

 

9:30 a.m.

1.    BOARD OF SUPERVISORS 

A.    Commendation for Teri and E.J. Ivaldi

1     Approved and Presented a Commendation honoring E.J. and Teri Ivaldi for their combined fifty-eight years of dedicated service to Placer County.

MOTION: Gore/Jones/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

9:45 a.m.

2.    SHERIFF

A.    Community Forum | 2021 Immigration and Customs Enforcement Access Information Report

1.    Conducted a community forum and received the 2021 Immigration and Customs Enforcement access information report from the Placer County Sheriff’s Office.

 

9:55 a.m.

3.    ASSESSOR

A.    California Assessors' Association Information Technology Joint Powers Authority Agreement

1.    Approved and authorized the Chair to execute the Joint Exercise of Powers Agreement of the California County Assessors’ Information Technology Authority.

MOTION: Jones/Weygandt/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

10:10 a.m.

4.    COUNTY EXECUTIVE

A.    Placer County 2023 Legislative Advocacy

1.    Received a presentation from our State and Federal Advocates - SYASL Partners and Holland and Knight.

2.    Provided staff direction on the 2023 draft Legislative Platform

 

10:30 a.m.

5.    COMMUNITY DEVELOPMENT RESOURCE AGENCY  

A.    Regional University Specific Plan Fee and Reimbursement Program Amendment

1.    Conducted a Public Hearing to consider an amendment to the Specific Plan Fee and Reimbursement Program for the Regional University Specific Plan.

2.    Adopted Resolution 2022-261 amending the Specific Plan Fee and Reimbursement Program for the Regional University Specific Plan.

3.    Approved the First Amendment to the Specific Plan Fee and Reimbursement Agreement for the Regional University Specific Plan and authorized the Chairperson of the Board of Supervisors to execute.

4.    Determined that the proposed action is not a project pursuant to California Environmental Quality Act Guidelines section 15378, and that no changes are needed to the previously approved environmental impact report under section 15162.

MOTION: Holmes/Weygandt/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

10:35 a.m.

6.    COMMUNITY DEVELOPMENT RESOURCE AGENCY  

A.    Tier II Fee Deferral Request for the Regional University Specific Plan Community Property

1.    Approved a request for Tier II Fee deferrals by HC Real Estate Holdings, Inc., a Michigan Nonprofit Corporation, for Phase 1 of the Regional University Specific Plan Community Property, and authorized the Chair of the Board of Supervisors to execute a Deferred Fee Agreement with HC Real Estate Holdings, Inc. a Michigan Nonprofit Corporation.

2.    Determined that the proposed action is not a project pursuant to California Environmental Quality Act Guidelines section 15378, and that no changes are needed to the previously approved environmental impact report under section 15162.

MOTION: Weygandt/Gore/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

10:40 a.m.

7.    COMMUNITY DEVELOPMENT RESOURCE AGENCY  

A.    Regional University Phase 1A Project

1.    Adopted Resolution 2022-262 approving an addendum to the certified Regional University Specific Plan Final Environmental Impact Report (SCH#2005032026); and amendments to the Mitigation Monitoring and Reporting Program.

MOTION: Weygandt/Gore/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

2.    Adopted Ordinance 6178-B approving the First Amendment of the Amended and Restated Development Agreement by and Between the County of Placer and HC Real Estate Holdings, Inc., Relative to Regional University Specific Plan (PLN21-00545).

MOTION: Weygandt/Gore/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

3.    Approved the Regional University Phase 1 Administrative Modification (PLN22-00420) to reconfigure park sizes, relocate the fire station, add a sewer lift station lot, and transfer dwelling units between parcels.

MOTION: Weygandt/Gore/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

4.    Approved the Regional University Phase 1 Large Lot Vesting Tentative Subdivision Map (PLN22-00421) that will establish the general layout and location of land uses, backbone roadways and utility easements with no development rights.

MOTION: Weygandt/Gore/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

5.    Approved the Regional University Phase 1 Small Lot Vesting Tentative Subdivision Map (PLN21-00545) that will create 973 lots, consisting of 919 low density residential lots (203.7 acres), 54 medium density residential lots (8.3 acres), one commercial lot (15.6 acres), one neighborhood park (10.8 acres), one school site (13.6 acres), three public/quasi-public lots (6.5 acres), five open space drainage lots (37.10 acres), 51.5 acres of major roadways, and 15.26 acres of landscape lots within the previously approved Regional University Specific Plan area.

MOTION: Weygandt/Gore/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

11:00 a.m.

8.    COUNTY EXECUTIVE   

A.    Public Hearing for Formation and Second Reading of Uncodified Ordinance regarding the Proposed Renewal of the Olympic Valley | Alpine Meadows Microtransit District

1.    Conducted a final public hearing, no protests received, and adopted Resolution 2022-263 of Formation for the renewal of the Olympic Valley Alpine Meadows Microtransit District.

2.    Approved the Olympic Valley Alpine Meadows Microtransit District Management District Plan.

3.    Held a second reading and adopted Uncodified Ordinance 6179-B to renew the Olympic Valley | Alpine Meadows Microtransit District.

4.    Found that the requested actions are each exempt from California Environmental Quality Act review pursuant to CEQA Guidelines Section 15378(b)(5).

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

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

11:15 a.m.

9.    PUBLIC WORKS

A.    Establish Zone of Benefit No. 231 in County Service Area 28 (Auburn Creekside Center) and Set a Fee for Services

1.    Conducted a public hearing to tabulate ballots and hear and consider all protests. The clerk announced no protests received and one ballot in favor received, to the creation of County Service Area No. 28, Zone of Benefit 231– Auburn Creekside Center, for Road maintenance, storm drain maintenance and street lighting. Determined written protests to the creation had 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.    Adopted Resolution 2022-264 creating County Service Area 28, Zone of Benefit 231 – Auburn Creekside Center and establishing an assessment, plus an annual cost of living modification for road maintenance, storm drain maintenance and street lighting for all parcels that are or will be a part of Auburn Creekside Center (APN 052-030-063, 052-030-064).

3.    Determined that the proposed action is exempt from environmental review under the California Environmental Quality Act Guidelines Section 15378(b)(2).

MOTION: Holmes/Weygandt/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

1:30 p.m.

10.  COMMUNITY DEVELOPMENT RESOURCE AGENCY  

A.    Code Compliance/Code Enforcement Services Update, Next Steps and Direction

1.    Received a presentation on the County’s Code Compliance/Code Enforcement Program, the updated Code Enforcement Procedure Manual, Code Compliance/Code Enforcement staffing needs and Code Compliance/Code Enforcement becoming a separate Division of Community Development Resource Agency and provided direction on the actions requested.

2.    Directed staff to process a Zoning Text Amendment to amend Article 17.62 and to process amendments to related Articles of the Placer County Code to effectuate the new processes, fine scales, and procedures.

(George Rosasco, Planning Manager 60 min)

 

DEPARTMENT ITEMS to be considered for action as time allows

 

11.  HEALTH AND HUMAN SERVICES

A.    Housing Coordination Services | Amendment with Advocates for Mentally Ill Housing, Inc.

1.    Approved an amendment with Advocates for Mentally Ill Housing, Inc. (AMIH) for housing coordination services to increase the contract by $150,000 for an amount not to exceed $645,383 and authorized the Director of Health and Human Services to sign the contract with Risk Management and County Counsel concurrence and to sign any subsequent amendments not to exceed $50,000 consistent with subject matter and scope of work with Risk Management and County Counsel concurrence.

2.    Approved a FY 2022-23 Budget Amendment #AM-00732 for CC14001-Adult System of Care in the amount of $150,000.

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

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

B.    School Based Wellness Centers | Contract Amendment with Placer County Office of Education

1.    Approved an amendment with Placer County Office of Education for School Based Wellness Centers to increase compensation by $1,279,602 for a new total amount not to exceed $4,919,001 for the period of September 1, 2020 through December 31, 2026, 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 $100,000 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-00750 for CC14007-Children’s System of Care in the amount of $480,850.

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

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

12.  COUNTY EXECUTIVE

A.    Critical Success Factors Progress Report

1.    Received a County Executive Office Strategic Plan update on Placer County’s progress in advancing the Critical Success Factors throughout the first and second quarter of fiscal year 2022/2023.

 

B.    Property Assessed Clean Energy Program Implementation One-Year Extension

1.    Approved an extension of the Property Assessed Clean Energy Pilot Program to December 31, 2023, and authorized the County Executive Officer, or designee, to execute a one (1) year Administrator Agreement extension with PACE Administrators, subject to County Counsel and Risk Management approval.

2.    Directed staff to return to the Board within 12 months to review pilot program implementation.

MOTION: Gore/Holmes/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 Shane A. Mathias, WCAB Claim

Workers Compensation Appeals Board Case Nos: ADJ12100038, ADJ12829005, and ADJ1210002

The Board heard a report and authorized settlement on a 5-0 vote.

 

(b)   In re Andrew W. Scott, WC Claim

       Workers Compensation Claim No. 20-134328

The Board heard a report and authorized settlement on a 5-0 vote.

 

2.    Anticipated Litigation:

(a)   Initiation of litigation pursuant to subdivision (d)(4) of Government Code §54956.9:  One potential case

The Board heard a report. No action requested or taken.

      

(b)   Potential exposure to litigation pursuant to subdivision (d)(2) of Government Code §54956.9:  One potential case

The Board heard a report and provided direction on a 5-0 vote.

 

(B)  §54957.6 - CONFERENCE WITH LABOR NEGOTIATORS

(a)   Agency designated representatives: Jane Christenson, Kate Sampson, Che Johnson, and Karin Schwab

       Employee organization: DSA

The Board heard a report and continued this matter to the December 13, 2022 Closed Session Agenda.

 

CONSENT ITEMS

All items on the Consent Agenda have been recommended for approval by the County Executive Department.  The Board convened as the Placer County In Home Supportive Services Public Authority Successor Agency for Item #22.A. All items 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

A.    Rejected the following claim(s), as recommended by the offices of County Counsel and Risk Management:

1.   CNDA 22-00142 Brown, Temiga (Bodily Injury) $10,000

2.   CNDA 22-00143 Platt, John Peter (Property Damage) $2,532

 

15.  COMMITTEES AND COMMISSIONS

A.    Foresthill Veterans Memorial Hall Board of Trustees

1.    Approved the 2022/23 term appointment of the Foresthill Veterans Memorial Hall Board.

 

B.    Roseville Cemetery District

1.    Approved the appointment of Clark Fratis to the unexpired term of Seat #1 of the Roseville Public Cemetery District as requested by Supervisor Gore.

 

16.  COMMUNITY DEVELOPMENT RESOURCE AGENCY  

A.    Grading Ordinance Update

1.    Adopted Ordinance 6175-B introduced on November 29, 2022 amending Placer County Code, Chapter 15, Article 15.48, “Grading, Erosion, and Sediment Control.”

2.    Determined that the proposed Ordinance is exempt from environmental review under the California Environmental Quality Act Guidelines Sections 15308 and 15061(b)(3).

 

B.    Ratifying Northstar Community Service District’s 2022 Fire Code Amendments

1.    Adopted Resolution 2022-252 ratifying Northstar Community Service District’s Ordinance No. 39-22, and Resolution No. 22-23 adopting the 2022 California Fire Code with local amendments.

2.    Directed staff to transmit the Resolution to the District and to file with the California Department of Housing and Community Development copies of said Resolution and all District and County findings pertaining thereto.

3.    Determined that the proposed action is exempt from environmental review under the California Environmental Quality Act Guidelines Sections 15061(b)(3) and 15378(b)(5).

C.    Ratifying Olympic Valley Public Service District’s 2022 Fire Code Amendments

1.    Adopted Resolution 2022-253 ratifying Olympic Valley Public Service District’s Ordinance No. 2022-03, and Resolution No. 2022-23 adopting the 2022 California Fire Code with local amendments.

2.    Directed staff to transmit the Resolution determination to the District and to file with the California Department of Housing and Community Development copies of said Resolution and all District and County findings pertaining thereto.

3.    Determined that the proposed action is exempt from environmental review under the California Environmental Quality Act Guidelines Sections 15061(b)(3) and 15378(b)(5).

 

D.    Ratifying South Placer Fire Protection District’s 2022 Fire Code Amendments

1.    Adopted Resolution 2022-254 ratifying South Placer Fire Protection District’s Resolution No. 7-2022/2023, and Ordinance No. 1-2022/2023 adopting the 2022 California Fire Code with local amendments.

2.    Directed staff to transmit the Resolution to the District and to file with the California Department of Housing and Community Development copies of said Resolution and all District and County findings pertaining thereto.

3.    Determined that the proposed action is exempt from environmental review under the California Environmental Quality Act Guidelines Sections 15061(b)(3) and 15378(b)(5).

 

E.    Ratifying Truckee Fire Protection District’s 2022 Fire Code Amendments

1.    Adopted Resolution 2022-255 ratifying Truckee Fire Protection District’s Ordinance No. 1-2022, and Resolution No. 23-2022 adopting the 2022 California Fire Code with local amendments.

2.    Directed staff to transmit the Resolution to the District and to file with the California Department of Housing and Community Development copies of said Resolution and all District and County findings pertaining thereto.

3.    Determined that the proposed action is exempt from environmental review under the California Environmental Quality Act Guidelines Sections 15061(b)(3) and 15378(b)(5).

 

F.    Fiscal Year 2022-23 Budget Amendment for CC06003 Community Development Resource Agency – Planning Services

1.    Approved a Fiscal Year 2022-23 Budget Amendment #AM AM-00748 for CC06003 - Community Development Resource Agency– Planning Services in the amount of $337,000.

2.    Determined that the proposed action is not a project pursuant to California Environmental Quality Act Guidelines section 15378(b)(5) and is exempt pursuant to section 15061(b)(3).

 

17.  COUNTY COUNSEL

A.    Amendments to the County’s Conflict of Interest Code

1.    Adopted Resolution 2022-256 amending the Placer County Conflict of Interest Code Appendix of Designated Positions.

 

B.    Approval of Local Agency Conflict of Interest Codes

1.    Adopted Resolution 2022-257 approving, or revising and approving as revised, local agency conflict of interest codes.

 

18.  COUNTY EXECUTIVE

A.    Findings to Continue Authorization of Teleconference Attendance by Members of County Committees and Commissions Pursuant to Government Code Section 54953

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.

 

B.    ITEM PULLED FOR DISCUSSION Placer County Legislative Advocacy Contracts

1.    Approve and authorize the Chair to sign a federal advocacy contract with the firm Holland & Knight, LLP for a two-year period beginning January 1, 2023 and ending December 31, 2024 in the amount of $168,019 annually for a total contract amount of $336,038.  

2.    Approve and authorize the Chair to sign a state advocacy contract with the firm Shaw Yoder Antwih Schmelzer & Lange Inc. for a two-year period beginning January 1, 2023 and ending December 31, 2024 in the amount of $94,871 annually for a total contract amount of $189,742.

 

C.    Employment Agreement with Landon Wolf as District Director for District 1 Supervisor

1.    Approved an Employment Agreement with Landon Wolf to work as a District Director for the District 1 Supervisor for the term of January 01, 2023, to December 31, 2023, at the Unclassified Salary Schedule Grade UA6, Range A, Step 5 at an hourly rate of $46.07 per hour plus benefits and authorized the County Executive Officer to execute the agreement.

 

D.    Employment Agreement with Stephanie Yeager as District Assistant Aide for District 1 Supervisor

1.    Approved an Employment Agreement with Stephanie Yeager to work as a District Assistant Aide for the District 1 Supervisor for the term of January 01, 2023, to June 30, 2023, at the Unclassified Salary Schedule Grade UA4, Range B, Step 1 at an hourly rate of $26.18 per hour and authorized the County Executive Officer to execute the agreement.

 

E.    Employment Agreement with Beverly Roberts as District Director for District 3 Supervisor

1.    Approved an Employment Agreement with Beverly Roberts to work as a District Director for the District 3 Supervisor for the term of January 01, 2023, to December 31, 2023, at the Unclassified Salary Schedule Grade UA6, Range A, Step 5 at an hourly rate of $46.07 per hour plus benefits and authorized the County Executive Officer to execute the agreement.

 

F.    Employment Agreement with Joseph Michael Spelis as District Director for District 4 Supervisor

1.    Approved an Employment Agreement with Joseph Michael Spelis to work as a District Director for the District 4 Supervisor for the term of January 01, 2023, to December 31, 2023, at the Unclassified Salary Schedule Grade UA6, Range B, Step 3 at an hourly rate of $38.76 per hour plus benefits and authorized the County Executive Officer to execute the agreement.

 

G.   Employment Agreement with Sophie Fox as District Director for District 5 Supervisor

1.    Approved an Employment Agreement with Sophie Fox to work as a District Director for the District 5 Supervisor for the term of January 01, 2023, to December 31, 2023, at the Unclassified Salary Schedule Grade UA6, Range B, Step 3 at an hourly rate of $38.76 per hour plus benefits and authorized the County Executive Officer to execute the agreement.

 

H.    Employment Agreement with Katelynn Hopkins as District Director for District 5 Supervisor

1.    Approved an Employment Agreement with Katelynn Hopkins to work as a District Director for the District 5 Supervisor for the term of January 01, 2023, to December 31, 2023, at the Unclassified Salary Schedule Grade UA6, Range A, Step 2 at an hourly rate of $39.79 per hour plus benefits and authorized the County Executive Officer to execute the agreement.

 

I.     Employment Agreement with Lindsay Thayer as District Assistant Aide for District 5 Supervisor

1.    Approved an Employment Agreement with Lindsay Thayer to work as a District Assistant Aide for the District 5 Supervisor for the term of January 01, 2023, to June 30, 2023, at the Unclassified Salary Schedule Grade UA4, Range B, Step 1 at an hourly rate of $26.18 per hour and authorized the County Executive Officer to execute the agreement.

 

19.  FACILITIES MANAGEMENT

A.    Public Safety Power Shutoff Event Community Resource Centers | Agreement with Pacific Gas & Electric

1.    Authorized the Director of Facilities Management, or designee, to execute County Hall License Agreement Amendment(s) No. 1 extending the terms of three License Agreements for an additional three years allowing Pacific Gas and Electric Company to use County-owned halls as Community Resource Centers during Public Safety Power Shutoff Events.

2.    Found that the requested action is exempt from California Environmental Quality Act review pursuant to CEQA Guidelines Section15301.

 

20.  HEALTH AND HUMAN SERVICES

A.    Reaffirm a Local Health Emergency Declaration Due to the Mosquito Fire

1.    Adopted Resolution 2022-258 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.

 

21.  HUMAN RESOURCES

A.    Tahoe Branch Assignment Premium

1.    Adopted Ordinance 6176-B, introduced November 29, 2022, amending Chapter 3, Section 3.12.080 of Placer County Code, to update the Tahoe Branch Assignment Premium.

 

B.    Establishment of Salary Grades for Classifications Represented by the Placer County Deputy District Attorneys Association

1.    Adopted Ordinance 6177-B, introduced November 29, 2022, amending the un-codified Schedule of Classifications and Compensation Ordinance related to the establishment of salary grades for classifications represented by the Placer County Deputy District Attorneys Association.

 

22.  IN HOME SUPPORTIVE SERVICES

A.    In-Home Supportive Services Training Services | Contract with Nevada Sierra Connecting Point Public Authority

1.    Approved a contract with Nevada Sierra Connecting Point Public Authority in the amount of $5,250 to provide In-Home Supportive Services training services to program providers and recipients in the community from the period of January 1, 2023 through June 30, 2024, and authorized the Public Authority Manager to sign the agreement with Risk Management and County Counsel concurrence, and to sign subsequent amendments not to exceed $525 consistent with the current agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.

 

23.  PUBLIC WORKS

A.    Highway Safety Improvement Program Cycle 10 Guardrail Upgrade Project | Approve Plans and Specifications and Authorization to Advertise

1.    Adopted Resolution 2022-259 to approve the plans and specifications for the Highway Safety Improvement Program Cycle 10 Guardrail Upgrade Project, Project No. PJ01741, and authorized the Director of Public Works, or designee, to advertise for construction bids.

2.    Determined that the proposed action is exempt from environmental review under the California Environmental Quality Act Guidelines Section 15301(c).  

 

B.    ITEM PULLED FOR DISCUSSION Parking Ordinance Update | Various County Roadways

1.    Adopt an Ordinance introduced on November 29, 2022, to amend provisions of Chapter 10, Article 10.12, Section 10.12.120 of the Placer County Code regarding parking restrictions on various County roadways.

2.    Determine that the proposed action is exempt from environmental review under the California Environmental Quality Act Guidelines Sections 15301 and 15061(b)(3).

 

C.    Public Transportation Agency Safety Plan

1.    Adopted Resolution 2022-259 approving and authorizing the Director of Public Works, or designee to sign the Placer County Department of Public Works 2022 Public Transportation Agency Safety Plan Update required by the Federal Transit Administration for Placer County Transit and Tahoe Truckee Area Regional Transit.

2.    Determined that the proposed action is exempt from environmental review under the California Environmental Quality Act Guidelines Section15275(a).

 

24.  SHERIFF

A.    Byrne Discretionary Community Project Grant

1.    Accepted a Byrne Discretionary Community Project grant award in the amount of $580,000 from the Bureau of Justice Assistance for the term of March 15, 2022 to May 31, 2024 for the Sheriff’s Office Body-Worn Camera program. Revenue from this grant award is included in the Sheriff’s FY 2022-23 Budget.

 

B.    Placer Regional Auto Theft Task Force Annual Report

1.    Reviewed the Placer Regional Auto Theft Task Force Annual Report established pursuant to Vehicle Code 9250.14. Revenues received in support of the Task Force, plus interest earned for FY 2021-22 totaled $438,031.

 

25.  TREASURER-TAX COLLECTOR

A.    Temporary borrowing of Treasury funds for Dry Period Financing

1.    Approved the temporary borrowing of Treasury funds for FY 2022-23 by the Tahoe Truckee Unified School District ($7,000,000) as prescribed by the California State Constitution.

 

ADJOURNMENT – To next regular meeting, on December 13, 2022.

 

BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:

 

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 986 5749 7253.

·         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