COUNTY OF PLACER

BOARD OF SUPERVISORS

SUMMARY ACTION

Tuesday, December 13, 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 931 5243 2850 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 Weygandt  

 

 

CONSENT AGENDA: Consent Items 16.H, and 16.J were pulled from the consent agenda for discussion. Remainder of Consent Agenda approved as indicated.

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

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

ITEMS PULLED FOR DISCUSSION

16.  COUNTY EXECUTIVE

H.    Development Impact Fee Annual and Five-Year Reporting for FY 2021-22

1.    Adopted Resolution 2022-272 to accept the FY 2021-22 Placer County Development Impact Fee Annual for the Fire Facilities Impact Fee, Parks and Recreation Facilities Impact Fee, Countywide Traffic Fee Program, City-County Traffic Fee Program, Riolo Vineyard Specific Plan Fee Program, Placer Vineyards Specific Plan Fee Program, Placer County Conservation Program, and Housing Fee Program and make findings as required by Government Code Section 66000 et seq.

2.    Determined that the proposed action is not a project under the California Environmental Quality Act pursuant to CEQA Guidelines Section 15378 and is also exempt from CEQA pursuant to Section 15061(b)(3).

MOTION: Weygandt/Holmes/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

J.    Employment Agreement with Christina Faria as District Director for District 2 Supervisor

1.    Approved an Employment Agreement with Christina Faria to work as a District Director for the District 2 Supervisor for the term of January 01, 2023, to December 31, 2023, at the Unclassified Salary Schedule Grade UA6, Range B, Step 9 at an hourly rate of $44.95 per hour plus benefits and authorize the County Executive Officer to execute the agreement.

MOTION: Gore/Weygandt/Vote 4:0

AYES: Gore, Weygandt, Holmes, Gustafson

ABSTAIN: Jones

 

PUBLIC COMMENT: 1.) Jennifer White discussed the need for donations of unvaccinated blood. 2.) Richard Lingensjo discussed attending upcoming meetings regarding the update of the County’s General Plan in hopes of building molten salt reactors in Placer County.

 

BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: 1.) Supervisor Gore reported on the Western Placer Waste Management Authority and Wreaths Across America. Supervisor Gore also thanked Kelly Ehrman, District Manager for his work at the Roseville Public Cemetery District. 2.) Supervisor Holmes also spoke about Wreaths Across America that will be taking place in the Auburn area. 3.) Supervisor Gustafson reported on the RPIC project and will report back in January after the Tahoe Regional Planning Agency meeting.

 

 

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

 

9:30 a.m.

1.    BOARD OF SUPERVISORS

A.    Resolution commending Placer County Treasurer-Tax Collector Jenine Windeshausen

1.    Adopted Resolution 2022-273 commending and thanking Placer County Treasurer-Tax Collector Jenine Windeshausen for 35 years of dedicated public service to the people of Placer County and wishing her well in her retirement.

MOTION: Weygandt/Holmes/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

9:40 a.m.

2.    PUBLIC WORKS

A.    Sewer Maintenance District 1, North Auburn | District Capacity Fee Agreement with Timberline Village, LLC

1.    Approved a District Capacity Fee Agreement in an amount not to exceed $3,276,379 with Timberline Village, LLC, for reimbursement of costs associated with increasing sewer capacity in Sewer Maintenance District 1, North Auburn, and authorized the Director of Public Works, or designee, to execute the Agreement.

2.    Approved a FY 2022-23 Budget Amendment #AM-00754 for CC12012 – Sewer Maintenance District 1 Fund, in the amount of $1,144,000 and canceled Sewer Maintenance District 1 Capacity Connection Fee reserves (FD21000 / OT190001) in the amount of $1,144,000

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

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

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

9:45 a.m.

3.    COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Brake Brothers General Plan Amendment and Minor Use Permit Modification Categorical Exemption (PLN22-00428)

1.    Conducted a Public Hearing on the Brake Brothers project.

2.    Found the project Categorically Exempt in accordance with Sections 15301(a) and 15303(c) of the California Environmental Quality Act Guidelines and Sections 18.36.030(A) and 18.36.050(C) of the Placer County Environmental Review Ordinance (Class 1 – Existing Facilities, and Class 3 – New Construction or Conversion of Small Structures).

MOTION: Weygandt/Holmes/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

3.    Adopted Resolution 2022-274 to amend the Sheridan Community Plan to allow vehicle repair and maintenance as an allowed use within portions of the Town Center Commercial (-TC) Zone District as shown in the Community Plan Amendment, included as Exhibit 1 to the Resolution.

MOTION: Weygandt/Gore/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

4.    Approved a Minor Use Permit Modification to allow a 790 square foot brake shop to operate within an existing commercial structure located at 5710 Sheridan Lincoln Boulevard in Sheridan.

MOTION: Weygandt/Gore/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

10:05 a.m.

4.    COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Granite Bay Medical Office Complex – General Plan/Community Plan Amendment/Rezone/Design Review (PLN14-00152), Mitigated Negative Declaration

1.    Conducted a Public Hearing on the Granite Bay Medical Office Complex project.

2.    Adopted the Granite Bay Medical Office Complex project Mitigated Negative Declaration (SCH# 2016082074), Mitigation Monitoring and Reporting Program and Errata prepared pursuant to the California Environmental Quality Act.

MOTION: Gore/Weygandt/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

3.    Adopted Resolution 2022-275 to amend the Granite Bay Community Plan Land Use Diagram to change the Land Use Designation from Low Density Residential 0.4 – 0.9 Acre Minimum to Commercial.

MOTION: Gore/Weygandt/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

4.    Adopted Ordinance 6180-B to Rezone the parcel from RS-B-20 (Residential Single Family, combining minimum Building Site of 20,000 square feet) to OP-Dc (Office Professional, combining Design Scenic Corridor).

MOTION: Gore/Weygandt/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

5.    Approved a Site Design Review Agreement.

MOTION: Gore/Weygandt/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

6.    Approved a request to allow the buildings to be located 35 feet and 47.5 feet from the right-of-way of Doulas Boulevard where a minimum setback of 75 feet is normally required, as allowed by the Granite Bay Community Plan.

MOTION: Gore/Weygandt/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

11:05 a.m.

5.    COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Placer Commerce Center General Plan/Area Plan Amendment

1.    Conducted a Public Hearing on the Placer Commerce Center General Plan/Area Plan Amendment project.

2.    Adopted an Addendum to the certified Sunset Area Plan/Placer Ranch Specific Plan Environmental Impact Report.

MOTION: Weygandt/Gore/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

3.    Adopted Resolution 2022-276 to amend the Sunset Area Plan Corridor Design Standards and Guidelines to reduce the ultimate width of Athens Avenue from Casino Garage Drive to Foothills Boulevard North from six lanes to four lanes with a center landscaped median and to allow for a center two-way left turn lane elsewhere along the corridor where appropriate.

MOTION: Weygandt/Gore/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

4.    Adopted Ordinance 6181-B to amend the Sunset Area Plan Implementing Zoning Regulations to allow for limited additional uses along Foothills Boulevard North in the Entertainment Mixed Use zoning district.

MOTION: Weygandt/Gore/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

5.    Approved a Phased Vesting Tentative Subdivision Map to create eighteen parcels on a 393.7-acre site.

MOTION: Weygandt/Gore/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

6.    Approved a Master Conditional Use Permit to allow for the development of a multi-building business park in the IC (Innovation Center) and EMU (Entertainment Mixed Use) zoning districts and within the 1,000-foot landfill buffer area.

MOTION: Weygandt/Gore/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

 

2:00 p.m.

6.    BOARD OF SUPREVISORS

A.    Resolution Recognizing Supervisor Robert Weygandt

1.    Adopted Resolution 2022-277 recognizing Supervisor Robert Weygandt for his service to the people of Placer County.

MOTION: Holmes/Gore/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

DEPARTMENT ITEMS to be considered for action as time allows

 

7.    COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Placer Legacy Open Space and Agricultural Conservation Program Update Consulting Services Contract

1.    Approved a Fiscal Year 2022-23 Budget Amendment #AM-00725 for CC06003 – Planning Services in the amount of $74,966.

2.    Approved a Fiscal Year 2022-23 Budget Amendment #AM-00715 for CC10023 – Open Space in the amount of $74,966 and canceled Open Space reserves in the amount of $74,966.

3.    Authorized the Community Development Resource Agency Director or designee to sign a contract with ICF Jones and Stokes Inc. in the amount of $74,966.00 to update the Placer Legacy Open Space and Agricultural Conservation Program.

4.    Determined that the proposed action is not a project pursuant to California Environmental Quality Act Guidelines Section 15378(b).

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

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

B.    Loan Agreement with HTP Sabre LLC | Sabre City Park Estates

1.    Authorized the Director of the Community Development Resource Agency or designee to negotiate and execute a loan agreement and associated documents with HTP Sabre LLC, in substantial conformance with the Material Terms and upon County Counsel and Risk Management concurrence, in the amount of $5,000,000 for the purchase and development of 3.78 acres for up to 44 affordable residential units in the Sabre City Park Estates Subdivision.

2.    Approved a FY 2022-23 budget amendment #AM-00744 for CC10018 – Community and Agency Support and canceled General Fund general reserves in the amount of $5,000,000.

3.    Approved a FY 2022-23 budget amendment #AM-00749 for CC06006 – Community Development Grants & Loans in the amount of $5,000,000 offset by a contribution from the General Fund.

4.    Determined the proposed action is consistent with the Mitigated Negative Declaration (SCH# 2020060263) prepared and finalized pursuant to CEQA for the Sabre City Park Estates subdivision.

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

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

8.    FACILITIES MANAGEMENT

A.    Placer County Government Center Water, Sewer, Stormwater Improvements Project | Award of Bid to Doug Veerkamp General Engineering, Inc.

1.    Awarded the Placer County Government Center Water, Sewer, Stormwater Improvements Project located at the Placer County Government Center, North Auburn, CA to Doug Veerkamp General Engineering Inc. of Cameron Park, CA in the amount of $12,099,945.00 and authorized the Director of Facilities Management, or designee, to execute the associated construction contract, subject to County Counsel and Risk Management concurrence, and also delegated authority to the Director of Facilities Management, or designee, to approve any necessary change orders in an amount not to exceed $210,000.00 consistent with Section 20142 of the Public Contract Code.

2.    Approved a FY 2022-23 Budget Amendment (AM-00753) to increase appropriations in CC10019 – General Fund Contribution to Facilities and Infrastructure and canceled General Fund Capital Reserves in the amount of $3,177,950.00; and increased appropriations in CC12018 – Facilities Capital Projects, PJ00955 Placer County Government Center Tier 1 Infrastructure Project by $3,177,950.00, offset by a contribution from the General Fund.

3.    Found that the requested contract actions are each consistent with the certified PCGC Master Plan Update Final Environmental Impact Report and are also each exempt from California Environmental Quality Act (CEQA) review pursuant to CEQA Guidelines Section 15302 and that the requested budget action is exempt from CEQA review pursuant to CEQA Guidelines Section 15378(b)(4).

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

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

B.    PCGC Water, Sewer, Stormwater Improvements, and Health and Human Services Center Projects | Facilities Agreements with Placer County Water Agency

1.    Authorized the Director of Facilities Management, or designee, to approve Facilities Agreements with the Placer County Water Agency, in substantially the same form as Attachments A and B, for inspection and testing activities for construction of new water system infrastructure at the Placer County Government Center (PCGC) for the PCGC Water, Sewer, Stormwater Improvements project, Capital Project No. PJ00955, and the Health and Human Services Center project, Capital Project No. PJ00113, subject to County Counsel and Risk Management concurrence.

2.    Determined that the proposed actions are consistent with the certified PCGC Master Plan Update Final Environmental Impact Report and are also each exempt from environmental review under the California Environmental Quality Act Guidelines Section 15302.

MOTION: Gore/Holmes/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

9.    HEALTH AND HUMAN SERVICES

A.    Advocates for Mentally Ill Housing, Inc. Amendment for Mental Health Services Act Housing Support

1.    Approved an amendment to the Advocates for Mentally Ill Housing, Inc. (AMIH) Mental Health Services Act Housing Support Programs agreement to add $227,000 for a total amount not to exceed $2,282,385 for the entire period of July 1, 2020 through June 30, 2023, and authorized the Director of Health and Human Services to sign the amendment with Risk Management and County Counsel concurrence, and sign subsequent amendments up to $100,000, consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.

2.    Approved the deed restriction form to AMIH in favor of the County for any property purchased by AMIH with county funds for a 55-year period from recordation and authorized the Director of Health and Human Services to accept and sign the deed restriction(s) with Risk Management and County Counsel concurrence. 

MOTION: Holmes/Gore/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

BOARD OF SUPERVISORS                                                                                                            PAGE 7

DECEMBER 13, 2022

 

B.    Joint Application for Department of Health Care Services CalAIM, Providing Access and Transforming Health Round 2 Funding

1.    Authorized the Director of Health and Human Services to sign and submit the application to the Department of Health Care Services(DHCS)  for the California Advancing and Innovating Medi-Cal (CalAIM) Providing Access and Transforming Health (PATH) Round 2 funding in an amount not to exceed $1,700,000 and authorized the Director of Health and Human Services to sign the agreement and related documentation with Risk Management and County Counsel concurrence, and to sign subsequent amendments not to exceed $100,000 with Risk Management and County Counsel concurrence.

MOTION: Holmes/Weygandt/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

 

10.  HUMAN RESOURCES

A.    Updates to the Uncodified Schedule of Classifications and Compensation Ordinance

1.    Introduced an Ordinance, waived oral reading, to amend the uncodified Schedule of Classifications and Compensation Ordinance related to Public Health Epidemiologists and Utility Operations Supervisor.

MOTION: Weygandt/Gore/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

B.    Salary Adjustments for the Local Agency Formation Commission Executive Officer and Director of Air Pollution Control

1.    Introduced an Ordinance, waived oral reading, to amend the uncodified Schedule of Classifications and Compensation Ordinance to implement the approved salaries for the classifications of Local Agency Formation Commission Executive Officer and the Director of Air Pollution Control.

MOTION: Holmes/Weygandt/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

 

11.  PUBLIC WORKS

A.    Parking Ordinance Update | Various County Roadways

1.    Introduced an Ordinance and waived oral reading of an ordinance, continued from the December 6, 2022 hearing, 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. 

MOTION: Weygandt/Holmes/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

12.  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.    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:  Two potential cases

First Potential Case: The Board heard a report. No action requested or taken.

 

Second Potential Case: The Board heard a report. No action requested or taken.

 

 

(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 provided direction on a 5-0 vote.

 

 

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.

 

13.  CHILD SUPPORT SERVICES

A.    Budget Amendment for Vehicle Purchase

1.    Approved Budget Amendment (AM-00759) in the amount of $35,000 for FY 2022-23 Child Support Services Equipment Budget, CC24001 Child Support Services.

2.    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).

 

14.  CLAIMS AGAINST THE COUNTY

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

1.    CNDA 22-00103 Gonzales, Monique (Bodily Injury) In Excess of $10,000

2.    CNDA 22-00104 Gonzales, Robert (Personal Injury) In Excess of $10,000

3.    CNDA 22-00144 Marroquin, Alexander (Property Damage) $8,000

4.    CNDA 22-00145 Brown, Temiga (Personal Injury) Medication and Crackers

 

15.  COMMITTEES AND COMMISSIONS

A.    County Parks Commission

1.    Approved the reappointment of Anne Carpenter to Seat #1, representing District 1, on the County Parks Commission as requested by Supervisor Gore.

 

16.  COUNTY EXECUTIVE

A.    Agreement with Tahoe Prosperity Center for Economic Development Services in Eastern Placer

1.    Approved an agreement with the Tahoe Prosperity Center for a total contract value of $105,000 to deliver economic development services to Eastern Placer County over the next three years.

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

 

B.    Sales Tax Audit and Reporting Services | Hinderliter, de Llamas & Associates

1.    Approved a negotiated contract with Hinderliter, de Llamas & Associates of Brea, CA for Sales Tax Audit and Reporting Services to recover misallocated sales tax revenues and a one-time Franchise Fee Audit in the maximum amount of $450,000 for the two-year period of January 1, 2023 to December 31, 2024 subject to County Counsel and Risk Management concurrence.

2.    Approved the option to renew the negotiated contract with Hinderliter, de Llamas & Associates of Brea, CA for Sales Tax Audit and Reporting Services for two (2) additional two-year periods in the aggregate amount of $350,000 for each renewal 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.

 

    

C.    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.

 

D.    Placer Administrative Manual | Travel and Employee Expense Policy Update

1.    Approved an update to the Travel and Employee Expense Policy.

 

E.    Resolution of Intention to Modify the Olympic Valley | Alpine Meadows Microtransit District   

1.    Adopted Resolution 2022-265 declaring the County’s intention to modify the existing Olympic Valley | Alpine Meadows Microtransit District Management District Plan.

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

    

F.    Reaffirm the Proclamation of a Local Emergency in Placer County due to the December 26, 2021 Winter Storms

1.    Adopted Resolution 2022-266 to reaffirm the Proclamation of a local emergency in Placer County due to the December 26, 2021 Winter Storms.

 

G.   Reaffirm the Proclamation of a Local Emergency in Placer County due to the Mosquito Fire

1.    Adopted Resolution 2022-267 to reaffirm the Proclamation of a Local Emergency in Placer County due to the Mosquito Fire.

 

H.    ITEM REMOVED FOR DISCUSSION Development Impact Fee Annual and Five-Year Reporting for FY 2021-22

1.    Adopt Resolution to accept the FY 2021-22 Placer County Development Impact Fee Annual for the Fire Facilities Impact Fee, Parks and Recreation Facilities Impact Fee, Countywide Traffic Fee Program, City-County Traffic Fee Program, Riolo Vineyard Specific Plan Fee Program, Placer Vineyards Specific Plan Fee Program, Placer County Conservation Program, and Housing Fee Program and make findings as required by Government Code Section 66000 et seq.

2.    Determine that the proposed action is not a project under the California Environmental Quality Act pursuant to CEQA Guidelines Section 15378 and is also exempt from CEQA pursuant to Section 15061(b)(3).

 

I.     Employment Agreement with Jamie Olson as District Assistant Aide for District 5 Supervisor

1.    Approved an Employment Agreement with Jamie Olson 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.

 

J.    ITEM REMOVED FOR DISCUSSION Employment Agreement with Christina Faria as District Director for District 2 Supervisor

1.    Approved an Employment Agreement with Christina Faria to work as a District Director for the District 2 Supervisor for the term of January 01, 2023, to December 31, 2023, at the Unclassified Salary Schedule Grade UA6, Range B, Step 9 at an hourly rate of $44.95 per hour plus benefits and authorize the County Executive Officer to execute the agreement.

 

K.    Amendment to the 2021 Business Assistance Loan Program Agreement with California Department of Housing and Community Development

1.    Adopted Resolution 2022-268 approving an amendment to the Standard Agreement between the County of Placer and the California Department of Housing and Community Development numbered 20-CDBG-CV2-3-00110 dated September 20, 2021.

 

17.  HEALTH AND HUMAN SERVICES

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

1.https://www.placer.ca.gov/DocumentCenter/View/65794/17A    Adopted Resolution 2022-269 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.    Appointment to the Mental Health, Alcohol and Drug Advisory Board

1.    Approved the appointment of Joshua Vigil, Consumer Member, District 1, Seat 1 to the Mental Health, Alcohol and Drug Advisory Board. 

 

18.  HUMAN RESOURCES

A.    Approval of Schedule of Classifications and Salary Grades for Classified and Unclassified Services

1.    Approved the Schedule of Classifications and Salary Grades for Classified and Unclassified Services as of December 13, 2022, pursuant to the California Code of Regulations (CCR) 570.5 Requirement for a Publicly Available Pay Schedule.

 

19.  PROCUREMENT - In accordance with County Policy, non-contested competitively awarded bids under $400,000 are placed on the Consent Agenda.

 

A.    Courier Services | SBS Delivery LLC

1.    Approved the renewal of a contract with SBS Delivery LLC of Sacramento, CA for courier services on behalf of the CEO – Document Solutions and Placer County Library in the maximum aggregate amount of $220,000 for the period of January 1, 2023 through December 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

 

B.    Pre-Employment and Occupational Medical Services | Tahoe Forest Hospital, Occupational Health Center of California, Occu-Med Ltd, Mobile-Med Work Health Solutions Inc.

1.    Approved an increase to a contract with Mobile-Med Work Health Solutions Inc. of San Jose, CA for pre-employment and occupational medical services in the amount of $20,000 for a new total of $120,000 effective through December 31, 2022.

2.    Approved the renewal of negotiated contracts with Tahoe Forest Hospital of Truckee, CA, Occupational Health Center of California dba Concentra Medical Centers of Rancho Cucamonga, CA, Occu-Med Ltd of Fresno, CA, and Mobile-Med Work Health Solutions Inc. of San Jose, CA for pre-employment occupational medical services for the period of January 1, 2023 through December 31, 2023 in the maximum aggregate amount of $145,000.

3.    Approved the option to renew the contracts for two (2) additional one-year terms in the maximum amount of $145,000 annually.

4.    Authorized change orders in the cumulative aggregate amount of $14,500, consistent with Placer County’s Procurement Policy.

5.    Authorized the Purchasing Manager to sign all required documents, subject to departmental concurrence and available funding.

 

20.  PUBLIC WORKS

A.    Abandon Accepted Slope and Drainage Easements | Sullivan Ranch Subdivision

1.    Adopted Resolution 2022-270 to abandon accepted Slope and Drainage Easements over a portion of Lot 51 (2520 Sullivan Drive, Auburn) of the Sullivan Ranch subdivision, Placer County APN 052-380-039 found to be created by mapping error and to have no public value.

2.    Determined that the proposed action is exempt from environmental review under the California Environmental Quality Act Guidelines Section 15061(b)(3).

 

B.    Sewer Maintenance District 1 | Approve Budget Amendment for Creation of a Capital Project for Design of a Pond Liner

1.    Approved creation of Capital Project No. PJ02123 – SMD 1 Pond Liner Project to line the emergency sewer overflow pond at the Sewer Maintenance District 1 plant site.

2.    Approved a FY 2022-23 Budget Amendment (AM-00745) for CC12086 – Environmental Utilities – Capital Improvements in the amount of $100,000.

3.    Approved a FY 2022-23 Budget Amendment AM-00746 for CC12012 – SMD 1 in the amount of $100,000 and canceled SMD 1 reserves (FD21000-OT991006) in the amount of $100,000.

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

 

21.  SHERIFF

A.    California Department of Parks and Recreation Division of Boating and Waterways Equipment Grant Agreement

1.    Adopted Resolution 2022-271 authorizing the Sheriff, or designee, to execute a grant agreement from the California Department of Parks and Recreation Division of Boating and Waterways in the amount of $36,192 with a grant performance period of October 1, 2022 to March 31, 2024 for the purchase of Marine Patrol equipment.

 

B.    FY 2021-22 Inmate Welfare Fund Annual Report

1.    Received the FY 2021-22 Inmate Welfare Fund Annual Report pursuant to Penal Code (PC) 4025. In FY 2021-22, revenues received in support of the IWF, plus interest earned, totaled $1,048,688, and expenditures for the benefit, education, and welfare of inmates within the Sheriff’s Correctional Facilities totaled $1,128,658.

 

21.1 REVENUE SHARINGIn 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.    Lions Club of Rocklin, Breakfast with Santa

1.    Approved appropriation of $450 in Revenue Sharing monies to the Lions Club of Rocklin, Breakfast with Santa as requested by Supervisor Holmes ($200) and Supervisor Jones ($250).

 

ITEMS FOR INFORMATION:

 

22.  TREASURER-TAX COLLECTOR

A.    Treasurer’s Statement for the Month of September

 

ADJOURNMENT – To next regular meeting, on January 10, 2023.

 

BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:

 

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 931 5243 2850.

·         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