COUNTY OF PLACER

BOARD OF SUPERVISORS

SUMMARY ACTION

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 ATTENDED 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: Consent Agenda approved as indicated.

MOTION: Gore/Landon/Roll Call Vote 4:0

AYES: Gore, Landon, Jones, Holmes

ABSENT: Gustafson

 

PUBLIC COMMENT:  None

 

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.    Proclamation | National Animal Cruelty Prevention Month

1.    Approved and presented a Proclamation establishing April as National Animal Cruelty Prevention Month in Placer County.

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

AYES: Landon, Jones, Gustafson, Gore, Holmes

 

9:35 a.m.

2.    COUNTY EXECUTIVE

A.    Proclamation | National Small Business Week

1.    Approved and presented a Proclamation declaring April 30 through May 6, 2023, as “National Small Business Week” in Placer County.

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

AYES: Jones, Gustafson, Gore, Landon, Holmes

 

9:40 a.m.

3.    COUNTY EXECUTIVE

A.    Presentation | Placer County Resource Conservation District

1.    Received 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.    Introduced an Uncodified Ordinance and waived 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.

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

AYES: Jones, Gustafson, Gore, Landon, Holmes

 

 

10:20 a.m.

5.    COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Placer County Conservation Program Transfer to Placer Conservation Authority

1.    Adopted Resolution 2023-059 authorizing the transfer of the Western Placer County In Lieu Fee Program to the Placer Conservation Authority and authorizing the County Executive Officer to execute any required documents for the transfer, subject to Risk Management and County Counsel concurrence.

2.    Determined the proposed action is not a project pursuant to the California Environmental Quality Act Guidelines Sections 15378(a) and (b)(5).

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

AYES: Gustafson, Gore, Landon, Jones, Holmes

 

10:30 a.m.

6.    FACILITIES MANAGEMENT

A.    442nd Regimental Combat Team Memorial at the Bill Santucci Justice Center

1.    Approved two new plaques to be added to the 442nd Regimental Combat Team Memorial at the Bill Santucci Justice Center.

2.    Approved acceptance of the 442nd Regimental Combat Team Memorial from the Placer Chapter of the Japanese American Citizens League.

3.    Adopted Resolution 2023-060 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.    Determined that the requested actions are exempt from California Environmental Quality Act (CEQA) review pursuant to CEQA Guidelines Sections 15061(b)(3) and 15301.

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

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

11:30 a.m.

7.    COUNTY EXECUTIVE

A.    Presentation

1.    Received 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

A.    Hidden Falls Regional Park Trails and Open Space Expansion Project – Phase 1: Twilight Ride Access and Parking/Trailhead Project | Approve Plans and Specifications | Authorization to Advertise – Continued from March 28, 2023

1.    Adopted Resolution 2023-061 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 authorized the Director of Parks and Open Space, or designee, to advertise for construction bids.

2.    Found 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.

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

AYES: Landon, Jones, Gustafson, Gore, Holmes

 

1:30 p.m.

9.    COUNTY EXECUTIVE

A.    Update on Regional Homeless Planning

1.    Received 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

 

10.  PARKS AND OPEN SPACE

A.    Granite Bay Parks, Trails, and Open Space Maintenance and Recreation Improvement District | Approve Engineer’s Report and Set Public Hearing

1.    Approved the FY 2023-24 Engineer’s Report for the Granite Bay Parks, Trails, and Open Space Maintenance and Recreation Improvement District.

2.    Adopted a Resolution of Intention 2023-062 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.    Determined the proposed action is exempt from environmental review pursuant to CEQA Guidelines § 15273.

MOTION: Jones/Gore/Roll Call Vote 4:0

AYES: Gore, Landon, Jones, Holmes

ABSENT: Gustafson

 

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

1.    Adopted Resolution 2023-063 approving a Property Tax Revenue Exchange Agreement between the County of Placer and the City of Lincoln for the Portions of Village 5 and Village 7 Specific Plans annexation and authorizing the County Executive Officer to execute the agreement.

2.    Found that the requested Property Tax Revenue Exchange Agreement action is exempt from the California Environmental Quality Act (“CEQA”) pursuant to CEQA Guidelines Section 15061(b)(3) because it can be seen with certainty that there is no possibility that the requested action may have a significant effect on the environment.

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

AYES: Landon, Jones, Gustafson, Gore, Holmes

 

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

The Board considered two reports on this matter:

First Report: The Board heard a report and provided direction on a 4-0 vote (Gustafson absent).

 

Second Report: The Board heard a report and provided direction on a 4-0 vote (Gustafson absent).

 

(b)   Joseph Williams v. K. Thompson, Placer County Sheriff Deputy

       U.S. District Court, Eastern District Case No: 2:22-cv-01346-TLN-DB

The Board heard a report and provided direction on a 4-0 vote (Gustafson absent).

 

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.    Adopted Resolution 2023-056 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.    Determined that the proposed action is not a project pursuant to California Environmental Quality Act Guidelines Section 15378.

 

14.  CLAIMS AGAINST THE COUNTY

A.    Rejected 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

 

15.  FACILITIES MANAGEMENT

A.    Placer County Government Center Garden | Site Access Agreement with Auburn Golden Gardeners, Inc.

1.    Authorized 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 authorized the Director of Facilities Management, or designee, to negotiate and administer future amendments subject to County Counsel and Risk Management concurrence.

2.    Determined 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.    Authorized 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 authorized 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 authorized 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.    Adopted Ordinance 6194-B, 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

A.    Bereavement Leave

1.    Adopted Ordinance 6195-B, 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

1.    Adopted Resolution 2023-057 to approve the Placer County Department of Public Works Zero Emission Bus Rollout Plan.

2.    Determined 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.    Authorized 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 authorized and executed change orders up to $22,790 consistent with the Placer County Procurement Policy.

2.    Authorized 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.    Determined 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

1.    Adopted Resolution 2023-058, accepting the Walerga Road over Dry Creek Bridge Replacement Project, Contract No. 000988 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 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

 

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