COUNTY OF PLACER
BOARD OF SUPERVISORS
ADDITIONAL DOCUMENTS
Tuesday, April 4, 2023
9:00 a.m.
County Administrative Center, 175 Fulweiler Avenue, Auburn, CA 95603
Bonnie Gore, District 1 Jane Christenson, County Executive Officer
Shanti Landon, District 2 Karin Schwab, County Counsel
Jim Holmes, District 3, Chair Megan Wood, Clerk of the Board
Suzanne Jones, District 4, Vice Chair Marci Branaugh, Deputy Clerk of the Board
Cindy Gustafson, District 5
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 929 9926 0380 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:
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.
SUPERVISOR GUSTAFSON WILL ATTEND THE MEETING VIA ZOOM FROM 3200 BEACHCOMBER DRIVE, MORRO BAY, CA 93442. THE AGENDA HAS ALSO BEEN POSTED AT THIS LOCATION.
FLAG SALUTE: Led by Supervisor Gore
CONSENT AGENDA: 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.
PUBLIC COMMENT: Persons may address the Board on items not on this agenda. Please limit comments to 3 minutes per person since the time allocated for Public Comment is 15 minutes. If all comments cannot be heard within the 15-minute time limit, the Public Comment period will be taken up at the end of the regular session. The Board is not permitted to take any action on items addressed under Public Comment.
BOARD MEMBER AND COUNTY EXECUTIVE REPORTS:
TIMED ITEMS to be discussed at the time shown or shortly thereafter
9:30 a.m.
1. BOARD OF SUPERVISORS
A. Proclamation | National Animal Cruelty Prevention Month
1. Approve and present a Proclamation establishing April as National Animal Cruelty Prevention Month in Placer County.
2. COUNTY EXECUTIVE
A. Proclamation | National Small Business Week
1. Approve and present a Proclamation declaring April 30 through May 6, 2023, as “National Small Business Week” in Placer County.
9:40 a.m.
3. COUNTY EXECUTIVE
A. Presentation | Placer County Resource Conservation District
1. Receive a presentation from Placer County Resource Conservation District regarding their projects and programs in 2022.
10:10 a.m.
4. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. One-Year Extension of Pilot Parking Exemption Program for North Lake Tahoe Town Centers
1. Introduce an Uncodified Ordinance and waive oral reading to allow a one-year extension for implementation of the regulatory provisions of a Pilot Parking Exemption Program for North Lake Tahoe Town Centers with a sunset date of May 18, 2024.
10:20 a.m.
5. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Placer County Conservation Program Transfer to Placer Conservation Authority
2. Determine the proposed action is not a project pursuant to the California Environmental Quality Act Guidelines Sections 15378(a) and (b)(5).
10:30 a.m.
A. 442nd Regimental Combat Team Memorial at the Bill Santucci Justice Center
1. Approve two new plaques to be added to the 442nd Regimental Combat Team Memorial at the Bill Santucci Justice Center.
2. Approve acceptance of the 442nd Regimental Combat Team Memorial from the Placer Chapter of the Japanese American Citizens League.
3. Adopt a Resolution authorizing the Director of Facilities Management, or designee, to execute all documents and take all actions necessary, with County Counsel and Risk Management concurrence, to accept from the Placer Chapter of the Japanese American Citizens League, at no cost to the County, the 442nd Regimental Combat Team Memorial adjacent to Justice Center Drive in Roseville, CA, Assessor Parcel No. 017-123-067-000.
4. Determine that the requested actions are exempt from California Environmental Quality Act (CEQA) review pursuant to CEQA Guidelines Sections 15061(b)(3) and 15301.
11:30 a.m.
7. COUNTY EXECUTIVE
A. Presentation
1. Receive a presentation from the County Executive Office’s Risk Management division regarding their current activities and programs.
1:00 p.m.
8. PARKS AND OPEN SPACE
1. Adopt a Resolution to approve the plans and specifications for the Hidden Falls Regional Park Trails and Open Space Expansion Project – Phase 1: Twilight Ride Access and Parking/Trailhead Project, and authorize the Director of Parks and Open Space, or designee, to advertise for construction bids.
2. Find the actions above consistent with the certified Subsequent Environmental Impact Report for the Hidden Falls Regional Park Trails Expansion Project (State Clearinghouse No. 2007062084) that was adopted on March 8, 2021.
Landscape Plans for TWILIGHT RIDE
Technical Specifications Table of Contents
1:30 p.m.
9. COUNTY EXECUTIVE
A. Update on Regional Homeless Planning
1. Receive an update on regional homeless planning process and on preliminary data from the recent Point-in-Time Count (PITC) of unhoused people in Placer County conducted by the Homeless Resource Council of the Sierras, the administrative entity for Placer County’s Continuum of Care.
DEPARTMENT ITEMS to be considered for action as time allows
A. Granite Bay Parks, Trails, and Open Space Maintenance and Recreation Improvement District | Approve Engineer’s Report and Set Public Hearing
1. Approve the FY 2023-24 Engineer’s Report for the Granite Bay Parks, Trails, and Open Space Maintenance and Recreation Improvement District.
2. Adopt a Resolution of Intention to hold a public hearing on May 23, 2023, at 9:00 am, or soon thereafter, to continue the levy of assessment for FY 2023-24 for the Granite Bay Parks, Trails, and Open Space Maintenance and Recreation Improvement District.
3. Determine the proposed action is exempt from environmental review pursuant to CEQA Guidelines § 15273.
11. COUNTY EXECUTIVE
A. Property Tax Revenue Exchange Agreement between the County and City of Lincoln for Portions of Village 5 and Village 7 Specific Plans Annexation
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. 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
(b) Joseph Williams v. K. Thompson, Placer County Sheriff Deputy
U.S. District Court, Eastern District Case No: 2:22-cv-01346-TLN-DB
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. AGRICULTURE DEPARTMENT
A. Cooperative Agreement for Exotic Pest Detection Program
1. Adopt a Resolution authorizing the Agricultural Commissioner to sign Agreement No. 22-1721-000-SG with the California Department of Food and Agriculture for reimbursement of County costs up to a maximum of $134,086.84 for participating in the Insect Pest Detection Trapping Program from July 1, 2022 through June 30, 2023.
2. Determine that the proposed action is not a project pursuant to California Environmental Quality Act Guidelines Section 15378.
14. CLAIMS AGAINST THE COUNTY
A. Reject the following claim(s), as recommended by the offices of County Counsel and Risk Management:
1. CNDA 23-00059 Mazyck II, Walter (Property Damage) $5,000
A. Placer County Government Center Garden | Site Access Agreement with Auburn Golden Gardeners, Inc.
1. Authorize the Director of Facilities Management, or designee, to execute and administer the Site Access Agreement with Auburn Golden Gardeners, Inc., a nonprofit corporation, allowing use of the 0.5-acre Placer County Government Center Garden, for a two-year initial term with three one-year options, with no monthly fee; and authorize the Director of Facilities Management, or designee, to negotiate and administer future amendments subject to County Counsel and Risk Management concurrence.
2. Determine that the requested action is exempt from the California Environmental Quality Act (CEQA) review pursuant to CEQA Guidelines Section 15301.
16. HEALTH AND HUMAN SERVICES
A. Text Enrollment and Subscriptions | Umbrella Agreement
1. Authorize an umbrella agreement for the provision of text enrollment and outreach services by an identified list of providers from April 3, 2023, to April 4, 2024, in an amount not to exceed $80,000, and authorize the Director of Health and Human Services, or designee, to amend the list of providers as necessary so long as amendments are included in the following years’ list; and authorize the Director of Health and Human Services, or designee, to execute any needed provider agreements, amendments, or other documents utilizing applicable County processes with Risk Management and County Counsel concurrence.
B. Amend Chapter 2, Article 2.116.110, Related to Health and Human Services Fees
1. Adopt an Ordinance introduced on March 28, 2023, amending Chapter 2, Article 2.116.110 of the Placer County Code regarding Health and Human Services Fees.
17. HUMAN RESOURCES
1. Adopt an Ordinance, introduced March 28, 2023, to amend various sections of Chapter 3 of the Placer County Code related to bereavement leave for all eligible employees.
18. PUBLIC WORKS
A. Approval of the Zero Emission Bus Rollout Plan
2. Determine the proposed action is not a project subject to environmental review pursuant to CEQA Guidelines §15378.
B. Tahoe City Downtown Access Improvements Project | Contract with Stantec Consulting Services Inc.
1. Authorize the Director of Public Works, or designee, to award and execute Contract No. 001319 with Stantec Consulting Services Inc., of Zephyr Cove, NV for Professional Engineering, Right of Way, and related services for the Tahoe City Downtown Access Improvements Project in the amount of $227,903.50, for the period of April 4, 2023 through June 28, 2024, subject to Risk Management and County Counsel concurrence, and authorize and execute change orders up to $22,790 consistent with the Placer County Procurement Policy.
2. Authorize the Director of Public Works, or designee, to approve any required grant funding agreements with the North Tahoe Community Alliance for the use of North Tahoe Tourism Benefit Improvement District grant funds, subject to Risk Management and County Counsel concurrence.
3. Determine that the proposed action is consistent with the Mitigated Negative Declaration for the Tahoe City Downtown Access Improvements Project, approved by the Board of Supervisors on April 27, 2021.
C. Notice of Completion | Walerga Road Over Dry Creek Bridge Replacement Project
2. Determine that the proposed action is consistent with the Mitigated Negative Declaration for the Walerga Road Bridge Replacement Project, approved by the Board of Supervisors on January 13, 2009.
ITEMS FOR INFORMATION:
19. AUDITOR
A. Q2 Treasurer's Statement of Assets Report
1. In accordance with Government Code 26920, attached to the staff report is the Accountant’s Review Report on the Treasurer’s Statement of Assets prepared by the Internal Audit Division of the Auditor-Controller’s Office for the quarter ended December 31, 2022.
20. TREASURER-TAX COLLECTOR
A. Treasurer’s Statement for the Month of February 2023
ADJOURNMENT – To next regular meeting, on Special Meeting April 10, 2023.
BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
April 10, 2023 (Special Meeting)
April 11, 2023 (Special Meeting)
April 18, 2023
May 08, 2023 (Tahoe)
May 09, 2023 (Tahoe)
May 23, 2023
June 13, 2023
June 27, 2023
July 11, 2023
July 24, 2023 (Tahoe)
July 25, 2023 (Tahoe)
Levine Act – Campaign Contributions (Government Code Section 84308)
As of January 1, 2023, the Levine Act (Government Code Section 84308) applies to Board of Supervisors proceedings involving a license, permit, or other entitlement for use.
Pursuant to Government Code Section 84308, no Board Member shall accept, solicit, or direct a contribution of more than $250 from any party or their agent, or from any participant or their agent, while a proceeding involving a license, permit, or other entitlement for use is pending before the County or for 12 months after a final decision is rendered in that proceeding. Any Board Member who has received a contribution of more than $250 within the preceding 12 months from a party or their agent, or from a participant or their agent, shall disclose that fact on the record of the proceeding and shall not make, participate in making, or in any way attempt to use their official position to influence the decision.
Pursuant to Government Code Section 84308(d), any party to a covered proceeding before the Board is required, and any participant to such a proceeding is strongly urged, to disclose on the record of the proceeding any contribution, including aggregated contributions, of more than $250 made within the preceding 12 months by them or their agent to any Board Member. The disclosure must include the name of the party or participant and any other person making the contribution, if any; the name of the recipient; the amount of the contribution; and the date the contribution was made. The disclosure shall occur in the manner required under Government Code Section 84308 and any applicable state or local regulations, opinions, or policies. No party or their agent, and no participant or their agent, shall make a contribution of more than $250 to any Board Member during the proceeding or for 12 months after a final decision is rendered in that proceeding.
The foregoing statements do not constitute legal advice, and parties and participants are urged to consult with their own legal counsel regarding the requirements of the law.
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. 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. 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. 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.
To watch Board meetings or view Agendas online, go to Placer County’s website www.placer.ca.gov and Board meeting agendas are publicly posted for review on the county website at https://www.placer.ca.gov/8483/_2023