COUNTY OF PLACER
BOARD OF SUPERVISORS
SUMMARY ACTION
Tuesday, November 29, 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 934 7274 3965 please dial *9 to “raise hand” and queue for Public Comment. Please raise your hand at the time the Chair announces the item. Please Note: There will be no phone reservation line.
Placer County is committed to ensuring that persons with disabilities are provided the resources to participate fully in its public meetings. If you are hearing impaired, we have listening devices available. If you require additional disability-related modifications or accommodations, including auxiliary aids or services, please contact the Clerk of the Board. If requested, the agenda shall be provided in appropriate alternative formats to persons with disabilities. All requests must be in writing and must be received by the Clerk five business days prior to the scheduled meeting for which you are requesting accommodation. Requests received after such time will be accommodated only if time permits.
FLAG SALUTE: Led by Supervisor Holmes
CONSENT AGENDA: Consent Items 16.B, 18.A, 20.B, 21.B, and 22.A were pulled from the consent agenda for discussion. Remainder of Consent Agenda approved as indicated.
MOTION: Gore/Holmes/Unanimous Roll Call Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
ITEMS PULLED FOR DISCUSSION
16. COMMUNITY DEVELOPMENT RESOURCE AGENCY
1. Approved Budget Amendment (AM-00729) in the amount of $1,321,600 for FY 2022-23 Community Development Resource Agency Department Budget, CC06047 Community Development Resource Agency - Placer County Conservation Program.
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).
MOTION: Gore/Weygandt/Unanimous Roll Call Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
18. FACILITIES MANAGEMENT
1. Authorized the Director of Facilities Management, or designee, to execute a Communication Site Lease Agreement for the Thermaland Cell Tower Site located at 8800 Vista Avenue, Lincoln, CA with the Timothy and Sharon Leon Living Trust, with an initial term of five (5) years and five additional option terms of five (5) years each with an annual rent of $7,782.67, increasing each year by three percent (3%).
2. Found that the requested action is exempt from California Environmental Quality Act (CEQA) review pursuant to CEQA Guidelines Section 15301.
MOTION: Weygandt/Gore/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
20. HUMAN RESOURCES
B. Appointment and Employment Agreement for County Executive Officer
1. Approved the appointment of Jane Christenson as the County Executive Officer and authorized the Board Chair to execute the Employment Agreement.
MOTION: Gore/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
21. INFORMATION TECHNOLOGY
B. Internet Service Provider Nondisclosure (NDA) Agreement
1. Approved the internet service provider (ISP) nondisclosure agreement (NDA) attached to the staff report and authorized the County’s Chief Information Officer (CIO), or designee, to execute this NDA, or a NDA in substantial conformance with the attached NDA upon concurrence by County Counsel, in relation to broadband expansion and broadband service efforts.
2. Adopted Resolution 2022-243 authorizing the CIO, or designee, to destroy records received from internet service providers under a NDA pursuant to Government Code section 26205.1.
3. Found the action requested exempt from CEQA review pursuant to CEQA Guidelines sections 15378 and 15061(b)(3).
MOTION: Holmes/Gore/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
22. PARKS AND OPEN SPACE
A. Loomis-Eureka Lakeside Little League | Standard Park Use and Maintenance Agreement
1. Approved a standard park use and maintenance agreement and authorized the Director of Parks and Open Space, or designee, to execute such agreements, subject to Risk Management and County Counsel concurrence.
2. Approved and executed a Use and Maintenance Agreement with Loomis-Eureka Lakeside Little League for use of Feist Park and other County parks.
3. Found the action requested is exempt from environmental review pursuant to CEQA Guidelines sections 15323 and 15301.
MOTION: Jones/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
PUBLIC COMMENT: 1.) Skip Meyer and Doug Wells read the 10th Declaration of Truth of the New California State 2.) Richard Lingensjo discussed the clean safe power provided by molten salt reactors. 3.) Michael Garabedian expressed concern about the redistricting of rural California.
BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: 1.) Supervisor Holmes thanked the staff of Parks and Open Space for their outstanding work on the “Why” Statue at the domes. 2.) Supervisor Jones reported that she attended the Placer Business Alliance Summit in D.C. with a focus on economic development and forest management. 3.) Supervisor Gore reported that she attended the CSAC Annual Meeting in Southern California where there was discussion on creative housing solutions. 4.) Supervisor Gustafson reported that she attended the Governor’s Task Force Meeting where he made it clear that he wants to see progress on the homelessness issues in California. Supervisor Gustafson also thanked the Sherriff’s Office for the removal of the abandoned boat from Lake Tahoe.
TIMED ITEMS to be discussed at the time shown or shortly thereafter
9:30 a.m.
1. PLACER COUNTY OFFICE OF EDUCATION
A. Presentation | Williams Schools in Placer County
1. Received the annual Report on Williams Schools in Placer County.
9:40 a.m.
2. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Resolution Approving a Special Assessment and Lien Against Real Property for Administrative Costs of Nuisance Abatement – 1615 River Road Bridge
1. Conducted a Public Hearing to consider a proposed special assessment and lien to recover the administrative costs of a nuisance abatement of a bridge located at 1615 River Road in Tahoe City, California.
2. Adopted Resolution 2022-244:
a. Levying a special assessment in the amount of $62,814.65 against the real property located at 1615 River Road, Tahoe City, California, APNs: 095-130-012-000, 095-130-013-000, 095-130-014-000.
b. Directing the Community Development Resource Agency Director, or designee, to record a lien in that amount against the property.
MOTION: Weygandt/Holmes/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
3. PARKS AND OPEN SPACE
1. Adopted Resolution 2022-245 approving a memorandum of understanding (MOU) with the State of California, acting through its Department of Fish and Wildlife, regarding private ranger service at the Bear River Fishing Access Property, and authorized the Chair of the Board of Supervisors to execute the MOU.
2. Found that the action requested is exempt from environmental review pursuant to CEQA Guidelines sections 15261, 15301, and 15304.
MOTION: Holmes/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
10:05 a.m.
4. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. General Plan Update Workshop
1. Conducted a workshop on a General Plan Update and directed staff to proceed with refining the General Plan Update work program through creation of a General Plan Update scope and work plan.
DEPARTMENT ITEMS to be considered for action as time allows
5. COMMUNITY DEVELOPMENT RESOURCE AGENCY
1. Introduced an Ordinance as amended and waived oral reading to amend Chapter 15, Article 15.48, of the Placer County Code titled Grading, Erosion, and Sediment Control.
MOTION: Holmes/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
6. HEALTH AND HUMAN SERVICES
A. Access to Technology Program Agreements
1. Adopted Resolution 2022-246 approving the Intergovernmental Agreement #AT-2223-31 with the State of California, Department of Aging, for the Access to Technology Program initial revenue agreement in the amount of $648,891, from October 1, 2022 through December 31, 2024, and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence, and to sign subsequent amendments not to exceed an additional $64,889 consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
2. Approved an agreement with Agency on Aging Area 4 in the amount of $648,891 for the Access to Technology Program from October 1, 2022 through December 31, 2023 with the option to extend the term an additional year, and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence, and to sign subsequent amendments not to exceed $64,889 consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
3. Approved a FY 2022-23 Budget Amendment #AM-00739 for CC14001-Adult System of Care in the amount of $389,335.
MOTION: Gore/Holmes/Unanimous Roll Call Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
B. Proposition 47 Agreements with Granite Wellness Centers and Nancy Callahan, Ph.D.
1. Approved an
agreement with Granite Wellness Centers for Proposition 47 Action Team services
from February 16 January 1, 2023 (date change
read into the record) through February 15, 2026 in an amount not to exceed
$4,200,000, and authorized the Director of Health and Human Services to execute
the agreement with Risk Management and County Counsel concurrence, and to sign
subsequent amendments up to $100,000, consistent with the subject matter and
scope of work with Risk Management and County Counsel concurrence.
2. Approved an
agreement with Nancy M. Callahan, Ph.D., dba I.D.E.A. Consulting for
Proposition 47 Action Team evaluation services in an amount not to exceed
$300,000 for the period of February 16 January 1, 2023 (date change read
into the record) through June 1, 2026, and authorized the Director of Health
and Human Services to execute the agreement with Risk Management and County
Counsel concurrence, and to sign subsequent amendments up to $30,000 consistent
with the subject matter and scope of work with Risk Management and County
Counsel concurrence.
MOTION: Holmes/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
7. HUMAN RESOURCES
A. Tahoe Branch Assignment Premium
1. Adopted Resolution 2022-247 amending collective bargaining agreements with Placer Public Employees Organization regarding Tahoe Branch Assignment Premium, retroactively effective July 1, 2017.
MOTION: Jones/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
2. Adopted Resolution 2022-248 amending previous requirements, agreements, or side letters regarding Tahoe Branch Assignment Premium with Placer County Deputy Sheriffs’ Association, retroactively effective July 1, 2015.
MOTION: Jones/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
3. Adopted Resolution 2022-249 amending the collective bargaining agreement with Placer County Law Enforcement Management Association regarding Tahoe Branch Assignment Premium, retroactively effective August 31, 2021.
MOTION: Jones/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
4. Adopted Resolution 2022-250 removing the residency requirement for the Tahoe Branch Assignment Premium for Management, including Safety Management, employees, retroactively effective January 1, 2018.
MOTION: Jones/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
5. Adopted Resolution 2022-251 removing the residency requirement for the Tahoe Branch Assignment Premium for Confidential and Unclassified Non-Management employees, retroactively effective August 8, 2017.
MOTION: Jones/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
6. Approved a side letter agreement between the County and the Placer Public Employees Organization to retroactively update the Tahoe Branch Assignment Premium.
MOTION: Jones/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
7. Approved a side letter agreement between the County and the Placer County Deputy Sheriffs’ Association to retroactively update the Tahoe Branch Assignment Premium.
MOTION: Jones/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
8. Approved a side letter agreement between the County and the Placer County Law Enforcement Management Association to retroactively update the Tahoe Branch Assignment Premium.
MOTION: Jones/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
9. Introduced an Ordinance, waived oral reading, amending Chapter 3, Section 3.12.080 of Placer County Code, to update the Tahoe Branch Assignment Premium.
MOTION: Jones/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
1. Introduced an Ordinance, waived oral reading, 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.
MOTION: Jones/Holmes/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
8. PUBLIC WORKS
A. Parking Ordinance Update | Various County Roadways
1. Introduced an Ordinance and waived oral reading 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: Jones/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
A. Mountain Counties Water Resources Association
1. Authorized the County Executive Officer to nominate Supervisor Holmes for election to the Mountain Counties Water Resources Association Board of Directors.
MOTION: Jones/Gore/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Jones, Gustafson
10. COUNTY COUNSEL/ADJOURN TO CLOSED SESSION: Pursuant to the cited authority (all references are to the Government Code), the Board of Supervisors will hold a closed session to discuss the following listed items. A report of any action taken will be presented prior to adjournment.
(A) GOVERNMENT CODE §54956.9 – CONFERENCE WITH LEGAL COUNSEL
1. Existing Litigation (Government Code §54956.9(d)(1)):
(a) City of Lincoln v. County of Placer
U.S. District Court, Eastern District Case No: 2:18-cv-00087-KJM-AC
The Board heard a report and provided direction on a 5-0 vote.
(b) County of Placer v. Amerisourcebergen Drug Corporation, et al
United States Dist. Court-Eastern Dist. Case No. 2:18-cv-01143-KJM-CKD
The Board heard a report. No action requested or taken.
(c) In Re James D. Rashid
Workers Compensation Claim No. 20-131360
The Board heard a report and authorized settlement on a 5-0 vote.
(d) In Re Ryan Owens
Workers Compensation Appeals Board Case No. ADJ14206475
The Board heard a report and authorized settlement on a 5-0 vote.
(e) Union Pacific Railroad Company v. Alameda County, et al.
United States District Court-Northern District Case No. 3:22-cv-06446-TSH
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 and provided direction on a 5-0 vote.
(b) Potential exposure to litigation pursuant to subdivision (d)(2) of Government Code §54956.9: Three potential cases
First Potential Case: The Board heard a report and provided direction on a 5-0 vote.
Second Potential Case: The Board heard a report and provided direction on a 5-0 vote.
Third Potential Case: 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.
11. BOARD OF SUPERVISORS
A. Commendation | Mike Rufenacht
1. Approved a Commendation recognizing Mike Rufenacht for 37 years of dedicated service to the citizens of Placer County.
12. CLAIMS AGAINST THE COUNTY
1. CNDA 22-00136 Amundsen Trust, Heidi J (Property Damage) $3,250
2. CNDA 22-00137 Burnett, Jeff (Property Damage) $458.99
3. CNDA 22-00138 Rottman, William (Property Damage) $1,400
4. CNDA 22-00139 Black, Chester (Property Damage) $642.95
B. Rejected the following Leave to Present a Late Claim, as recommended by the offices of County Counsel and Risk Management.
1. CNDA 22-00134 Gordon, Bruce (Property Damage) $9,969
13. CLERK OF THE BOARD
A. Minutes
1. Approved the minutes of October 24, 2022.
2. Approved the minutes of October 25, 2022.
3. Approved the minutes of November 7, 2022.
4. Approved the minutes of November 8, 2022.
14. CLERK-RECORDER-ELECTIONS OFFICE
A. Appointment to Various Special District within Placer County
1. Adopted Resolution 2022-237 appointing nominees to terms on the boards of directors of various special districts within Placer County.
15. COMMITTEES AND COMMISSIONS
A. Placer County Older Adult Advisory Committee
1. Approved the reappointment of Claire Buckley to Seat #8, and Stephanie Vierstra to Seat #14 and the appointment of Peter Rogozin to vacant Seat #9 of the Placer County Older Adult Advisory Commission.
2. Found the action exempt from CEQA pursuant to CEQA Guidelines sections 15061(b)(3) and 15378(b) on the grounds that requested action is an administrative activity.
B. Placer County Resource Conservation District
1. Approved the reappointment of Steve Jones to Seat #1, and Cathy Johnson to Seat #5, of the Placer County Resource Conservation District.
16. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Local Adoption of 2022 California Building Standards Code
1. Adopted Ordinance 6171-B introduced on November 8, 2022 repealing and reenacting Chapter 15, Article 15.04, of the Placer County Code, adopting the 2022 California Building Standards Code as amended.
2. Determined that the proposed Ordinance is exempt from environmental review under the California Environmental Quality Act Guidelines Section 15061(b)(3) and 15378(b)(5).
B. ITEM REMOVED
FOR DISCUSSION Placer County Conservation Program | FY 2022-23
Budget Amendment for CC06047 Community Development Resource Agency
1. Approve
Budget Amendment (AM-00729) in the amount of $1,321,600 for FY 2022-23
Community Development Resource Agency Department Budget, CC06047 Community
Development Resource Agency - Placer County Conservation Program.
2. Determine
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. Gateway Commons Subdivision Final Map, Tract No. ESD20-00331
1. Authorized the Chair to sign the Gateway Commons Subdivision Final Map and Subdivision Improvement Agreement and approved the recordation of the Final Map and the Agreement.
A. Amended FY 2022-23 Position Allocation Ordinance
1. Adopted Ordinance 6172-B, introduced on November 8, 2022, approving an amended FY 22-23 Un-Codified Allocation of Positions to Departments.
B. Defensible Space Fuels Reduction Pilot Program | Qualified List and Guidelines Change
1. Approved the Qualified List based on the competitive Request for Qualifications No. 20303 for defensible space fuels reduction services for the period of November 30, 2022 to November 30, 2025.
2. Authorized the Purchasing Manager to renew the Qualified List for two (2) additional one-year terms.
3. Authorized the Purchasing Manager to sign all required documents including individual contracts as needed.
4. Approved an increase to the Defensible Space Fuels Reduction Pilot Program guidelines for income threshold for eligibility from “very low income” to “low income” and authorized the County Executive Officer or designee to approve future changes to program guidelines consistent with the Board’s action.
5. Found that the requested actions are each exempt from California Environmental Quality Act review pursuant to CEQA Guidelines Section 15378 and 15061(b)(3).
C. Employment Contract with Air Pollution Control Officer Erick White
1. Approved and authorized the County Executive Officer to execute a 5-year employment contract between the County of Placer and the Placer County Air Pollution Control District (District) and Erik White, effective January 1, 2023.
A. ITEM REMOVED
FOR DISCUSSION Thermaland Cell Tower Site | Communication Site Lease
Agreement with Timothy P. Leon and Sharon A. Leon
1. Authorize the Director of
Facilities Management, or designee, to execute a Communication Site Lease
Agreement for the Thermaland Cell Tower Site located at 8800 Vista Avenue,
Lincoln, CA with the Timothy and Sharon Leon Living Trust, with an initial term
of five (5) years and five additional option terms of five (5) years each with
an annual rent of $7,782.67, increasing each year by three percent (3%).
2. Make a finding that the
requested action is exempt from California Environmental Quality Act (CEQA)
review pursuant to CEQA Guidelines Section 15301.
1. Authorized the Director of Facilities Management, or designee, to approve Supplemental Job Order Authorizations in the amount of $32,388.39 for Construction Contract, SCN104681, with PRIDE Industries One, Inc of Roseville, CA, resulting in a not to exceed total contract amount of $332,388.39 for the Behavioral Health Urgent Care Center project, PJ01572, at 101 Cirby Hills Drive in Roseville.
2. Found that the requested action is exempt from California Environmental Quality Act review pursuant to CEQA Guidelines Section 15301.
19. HEALTH AND HUMAN SERVICES
A. Department of Health Care Services Drug Medi-Cal Organized Delivery System Amendment
1. Adopted Resolution 2022-238 approving amended Intergovernmental Agreement #21-10031 A1 with the State of California, Department of Health Care Services, for the Drug Medi-Cal Organized Delivery System (DMC-ODS) revenue amendment to incorporate the recent changes with California Advancing and Innovating Medi-Cal (CalAIM) into the agreement in the original amount of $53,835,000, for the original term of July 1, 2021 through June 30, 2024, and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence, and to sign subsequent amendments not to exceed an additional $100,000 consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
B. Department of Housing and Community Development Allocations
1. Adopted Resolution 2022-239 to apply for and accept the following:
a. The Transitional Housing Program Allocation Round 4 award issued by the State of California, Department of Housing and Community Development in an amount not exceed $122,877 and authorized the Director of Health and Human Services or the Assistant Director of Health and Human Services to sign the award acceptance and related documentation with Risk Management and County Counsel concurrence, and to sign to accept additional allocated funds up to $245,754 with Risk Management and County Counsel concurrence.
b. The Housing Navigation and Maintenance Program Allocation Round 1 award issued by the State of California, Department of Housing and Community Development in an amount not to exceed $73,172 and authorized the Director of Health and Human Services or the Assistant Director of Health and Human Services to sign the award acceptance and related documentation with Risk Management and County Counsel concurrence, and to sign to accept additional allocated funds up to $146,344 with Risk Management and County Counsel concurrence.
1. Adopted uncodified Ordinance 6173-B, introduced November 8, 2022, to amend the Schedule of Classifications and Compensation Ordinance to create, retitle, and abolish various classifications and salary grades; and
2. Adopted codified Ordinance 6174-B, introduced November 8, 2022, 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.
B. ITEM REMOVED FOR DISCUSSION Appointment and Employment
Agreement for County Executive Officer
1. Approve the appointment of Jane
Christenson as the County Executive Officer and authorize the Board Chair to
execute the Employment Agreement.
1. Approved an agreement with the California Health and Human Services Agency, Office of Systems Integration (OSI) in an amount not to exceed $857,313 to provide a County Information Technology Manager to serve as a subject matter expert to the State of California in support of its CWS-Cares project. This agreement will be effective from January 1, 2023, through December 31, 2025.
2. Authorized the Chief Information Officer to execute the agreement.
3. Authorized the Chief Information Officer to execute two (2), one (1) year optional extensions upon mutual written agreement between Placer County and OSI.
B. ITEM REMOVED FOR
DISCUSSION Internet Service Provider Nondisclosure (NDA) Agreement
1. Approve the
attached internet service provider (ISP) nondisclosure agreement (NDA) and
authorize the County’s Chief Information Officer (CIO), or designee, to execute
this NDA, or a NDA in substantial conformance with the attached NDA upon
concurrence by County Counsel, in relation to broadband expansion and broadband
service efforts.
2. Adopt a
resolution authorizing the CIO, or designee, to destroy records received from
internet service providers under a NDA pursuant to Government Code section
26205.1.
3. Find the action
requested exempt from CEQA review pursuant to CEQA Guidelines sections 15378
and 15061(b)(3).
A. ITEM
REMOVED FOR DISCUSSION Loomis-Eureka Lakeside Little League | Standard
Park Use and Maintenance Agreement
1. Approve
a standard park use and maintenance agreement and authorize the Director of
Parks and Open Space, or designee, to execute such agreements, subject to Risk
Management and County Counsel concurrence.
2. Approve
and execute a Use and Maintenance Agreement with Loomis-Eureka Lakeside Little
League for use of Feist Park and other County parks.
3. Make
a finding that this action requested is exempt from environmental review
pursuant to CEQA Guidelines sections 15323 and 15301.
23. PUBLIC WORKS
1. Adopted Resolution 2022-240 approving the plans and specifications for the Highway Safety Improvement Program Cycle 10 - High Friction Surface Treatment Project 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).
1. Adopted Resolution 2022-241 of Intention to set a Public Hearing on January 24, 2023, at 9:00 a.m., or as soon thereafter, to consider the dissolution of County Service Area 28, Zone of Benefit No.187, Northstar at Tahoe – Retreat Subdivision, consisting of 18 residential parcels located in the Northstar area and elimination of extended services and related charges.
C. Crosswalk Enhancement Project | Notice of Completion
1. Adopted Resolution 2022-242 accepting the Crosswalk Enhancement Project, Contract No. 001264 as complete, and authorized the Director of Public Works, or designee, to sign and record the Notice of Completion.
2. Determined that the proposed action is exempt from environmental review under the California Environmental Quality Act Guidelines Section 15301(c).
D. Lincoln-Sewer Maintenance District 1 Wastewater Authority Joint Powers Agreement - Amended
1. Approved the amended Lincoln - Sewer Maintenance District 1 Wastewater Authority Joint Powers Agreement and authorized the Chair to execute the agreement subject to County Counsel and Risk Management concurrence.
24. PROCUREMENT - In accordance with County Policy, non-contested competitively awarded bids under $400,000 are placed on the Consent Agenda.
A. Vehicle Towing and Related Services | Mid Sierra Towing and Dependable Tow
1. Approved the renewal to existing competitively awarded contracts with Mid Sierra Towing of Auburn, CA and North Valley Fleet Services, Inc dba Dependable Tow of Truckee, CA for vehicle towing and related services for the period of December 1, 2022, through November 30, 2023 in the maximum aggregate amount of $140,000.
2. Renewed the resulting contracts for two (2) additional one-year terms in the maximum aggregate amount of $140,000 per year.
3. Authorized the Purchasing Manager to sign all required documents, subject to departmental concurrence and available funding and authorized change orders in the aggregate amount of $14,000 annually, consistent with Placer County’s Procurement Policy.
25. REVENUE SHARING – In approving the following appropriations, the Placer County Board of Supervisors makes the finding that each and every approved contribution serves a public purpose by promoting the general welfare of the County and its inhabitants; therefore, the County benefits.
A. Auburn Chamber of Commerce, Festival of Lights Parade
1. Approved appropriation of $1,250 in Revenue Sharing monies to Auburn Chamber of Commerce, Annual Festival of Lights Parade as requested by Supervisor Holmes ($500), Supervisor Jones ($250) and Supervisor Gustafson ($500).
1. Approved appropriation of $1,100 in Revenue Sharing monies to the Loomis Basin Food Pantry as requested by Supervisor Gore ($100.00), Supervisor Holmes ($250), Supervisor Jones ($500), and Supervisor Gustafson ($250).
C. Loomis Basin Christmas Basket
1. Approved appropriation of $1,250 in Revenue Sharing monies to the Loomis Basin Christmas Basket as requested by Supervisor Holmes ($500), Supervisor Jones ($500) and Supervisor Gustafson ($250).
D. Rocklin Area Chamber of Commerce, Tree Lighting Event
1. Approved appropriation of $500 in Revenue Sharing monies to Rocklin Area Chamber of Commerce, Tree Lighting event as requested by Supervisor Holmes ($250) and Supervisor Jones ($250).
E. United Methodist Church of Roseville, Dia de Los Muertos Event
1. Approved appropriation of $750 in Revenue Sharing monies to the United Methodist Church of Roseville, Dia de los Muertos event as requested by Supervisor Gore ($500), and Supervisor Jones ($250).
26. 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 Newcastle Fire Protection District ($450,000) and the Placer Hills Fire Protection District ($850,000) as prescribed by the California State Constitution.
ADJOURNMENT – To next regular meeting, on December 6, 2022.
BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
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
Materials related to an item on this Agenda submitted to the Board after distribution of the agenda packet are available for public inspection at the Clerk of the Board of Supervisors Office, 175 Fulweiler Avenue, Auburn, during normal business hours. Placer County is committed to ensuring that persons with disabilities are provided the resources to participate fully in its public meetings. If you are hearing impaired, we have listening devices available. If you require additional disability-related modifications or accommodations, including auxiliary aids or services, please contact the Clerk of the Board. If requested, the agenda shall be provided in appropriate alternative formats to persons with disabilities. All requests must be in writing and must be received by the Clerk five business days prior to the scheduled meeting for which you are requesting accommodation. Requests received after such time will be accommodated only if time permits.
Any document submitted for consideration shall be submitted to the Clerk of the Board of Supervisors, 175 Fulweiler Avenue, Auburn, CA 95603 no later than 5:00 p.m. the day before the scheduled meeting. Any documentation submitted at any noticed videoconferencing site will become part of the official record, but will not be disseminated to the Board prior to the Board’s action. NOTE: An alternate location may be offered as a courtesy for a Board meeting but may be closed due to inclement weather or may not be available if technology fails.
To watch Board meetings or view Agendas online, go to Placer County’s website www.placer.ca.gov
The public’s participation in the Board of Supervisors meeting will be received through the following means:
· The board meeting room will be open to in-person attendance.
· The Board proceedings are available via Zoom and you may also participate in Public Comment by using the “raise hand” function https://www.placer.ca.gov/boslive
· You may call in to listen toll free at 877-853-5247 using the Webinar ID 934 7274 3965.
· 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