COUNTY OF PLACER
BOARD OF SUPERVISORS
SUMMARY ACTION
Tuesday, April 18, 2023
8:30 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 974 2469 7754 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.
FLAG SALUTE: Led by Supervisor Landon
CONSENT AGENDA: Consent Item 31.A was pulled for discussion. Remainder of Consent Agenda approved as indicated.
MOTION: Gustafson/Gore/Unanimous Roll Call Vote 5:0
AYES: Gore, Landon, Jones, Gustafson, Holmes
CONSENT ITEMS PULLED FOR DISCUSSION
31. 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 Parlor #59 Native Sons of the Golden West
1. Approved appropriation of $2,250 in Revenue Sharing monies to the Auburn Parlor #59 Native Sons of the Golden West for a Historical Plaque to be placed on the 442 Japanese Battalion Memorial as requested by Supervisor Gore ($250), Supervisor Holmes ($1,000), and Supervisor Gustafson ($1,000). The total cost of the plaque and installation is $2,961.95.
MOTION: Holmes/Gustafson/Unanimous Vote 5:0
AYES: Gore, Landon, Jones, Gustafson, Holmes
APRIL 18, 2023
PUBLIC COMMENT: 1.) Theresa Duran and Allison requested the Board support the requests of IHSS workers made during union negotiations. 2.) George Kostyrko, liaison with the U.S. Small Business Administration Office thanked Gloria Stearns in Economic Development for her support in sharing information on the Roseville Disaster Loan Outreach Center. 3.) Sandy asked the Board to oppose AB 1090 and suggested IHHS providers look at possible State funding to help assist.
BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: 1.) Supervisor Gore reported that she attended the groundbreaking of the new state-of-the-art Western Placer Waste Management Authority facility. She also attended the CSAC conference where City and County elected officials discussed how to locally work together to address homelessness in their communities. Supervisor Gore serves as the Vice-Chair for the Housing Land Use and Transportation Committee, where they discussed funding that the state provides and is providing for the infrastructure projects and thanked Shawna Purvines for coming and sharing a story from Placer County with Representatives throughout the state. 2.) Supervisor Jones attended a ceremony and presented certificates to young men who achieved the rank of Eagle Scout. 3.) Supervisor Gustafson will be attending the TRPA Governing Board retreat where key topics such as transportation, new development and strategic planning will be discussed.
TIMED ITEMS to be discussed at the time shown or shortly thereafter
9:30 a.m.
1. PUBLIC WORKS
A. Annexation | 5475 Stanley Drive property Sewer Maintenance District 1 – North Auburn
1. Conducted a Public Hearing to consider annexation of the 5475 Stanley Drive property, located east of Stanley Drive and Gayle Lane in North Auburn (APN 076-272-014-000), into the boundaries of Sewer Maintenance District 1 – North Auburn to provide sewer service. The Clerk announced no objections to the proposed annexation.
2. Adopted Resolution 2023-072 annexing the 5475 Stanley Drive property (APN 076-272-014-000) into Sewer Maintenance District 1 – North Auburn.
3. Determined that the proposed action is exempt from environmental review pursuant to California Environmental Quality Act Guidelines Section 15319.
MOTION: Gustafson/Gore/Unanimous Vote 5:0
AYES: Gore, Landon, Jones, Gustafson, Holmes
2. COUNTY EXECUTIVE
A. 2023 Annual Adjustment of Fire Facilities Impact Fee and Five Year Report
1. Conducted a Public Hearing and adopted Resolution 2023-073 to make annual adjustments to the Placer County Fire Facilities Impact Fee.
2. Adopted Resolution 2023-074 to accept the Fire Facilities Impact Fee Program and Five Year Report and made findings as required by Government Code Section 66000 et seq.
3. Determined the proposed actions are not a project pursuant to CEQA Guidelines Section 15378.
MOTION: Gustafson/Landon/Unanimous Vote 5:0
AYES: Gore, Landon, Jones, Gustafson, Holmes
9:50 a.m.
3. PUBLIC WORKS
A. Countywide Traffic Fee Program Annual Adjustment
1. Conducted a Public Hearing and adopted Resolution 2023-075 modifying the Capital Improvement Program and Fee Schedule to adjust for changes in construction costs for the Countywide Traffic Fee Program for Fiscal Year 2023-24, effective July 1, 2023.
2. Determined the proposed action is not a project pursuant to CEQA Guidelines Section 15378.
MOTION: Gore/Landon/Unanimous Vote 5:0
AYES: Gore, Landon, Jones, Gustafson, Holmes
BOARD OF SUPERVISORS PAGE 3
APRIL 18, 2023
4. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. FY 2023-24 Development Fee Annual Inflation Adjustment
1. Conducted a Public Hearing and adopted Resolution 2023-076 approving the annual adjustment of the Placer County Conservation Program’s FY 2023-24 Development Fees.
2. Determined the proposed action is not a project pursuant to California Environmental Quality Act (CEQA) Guidelines 15378(b)(4) and (5) and is exempt from CEQA pursuant to Sections 15061(b)(3) and 15273, 15313 and 15317.
MOTION: Landon/Jones/Unanimous Vote 5:0
AYES: Gore, Landon, Jones, Gustafson, Holmes
10:05 a.m.
5. HEALTH AND HUMAN SERVICES
A. Department of Health and Human Services Fee Schedules Consumer Price Index Increases
1. Conducted a Public Hearing and adopted Resolution 2023-077 establishing the current fee schedules for services provided by various divisions and programs of the Health and Human Services Department, by 5.57% for Consumer Price Index adjusted fees.
MOTION: Gustafson/Gore/Unanimous Vote 5:0
AYES: Gore, Landon, Jones, Gustafson, Holmes
10:10 a.m.
6. PARKS AND OPEN SPACE
A. 2023 Annual Adjustment of Park and Recreational Facilities Impact Fee Program
1. Conducted a Public Hearing and adopted Resolution 2023-078 modifying the Parks and Recreation Facilities Impact Fee for Fiscal Year 2023-24, effective July 1, 2023.
MOTION: Jones/Gore/Unanimous Vote 5:0
AYES: Gore, Landon, Jones, Gustafson, Holmes
2. Conducted a Public Hearing and adopted Resolution 2023-079 modifying the Parks and Recreation Facilities Quimby Fee for Fiscal Year 2023-24, effective July 1, 2023.
MOTION: Jones/Gore/Unanimous Vote 5:0
AYES: Gore, Landon, Jones, Gustafson, Holmes
3. Determined the above proposed actions are exempt from environmental review pursuant to CEQA Guidelines § 15273 and, alternatively, is not a project pursuant to CEQA Guidelines § 15378.
MOTION: Jones/Gore/Unanimous Vote 5:0
AYES: Gore, Landon, Jones, Gustafson, Holmes
10:15 a.m.
7. AGRICULTURE DEPARTMENT
A. Placer County Agricultural Commissioner/Sealer of Weights and Measures Hourly Inspection and Service Fee Schedule
1. Conducted a Public Hearing and adopted Resolution 2023-080 approving the annual adjustment of fee schedules for inspections and services provided by various programs of the Agricultural Commissioner/Sealer of Weights and Measures.
2. Determined the proposed action is not a project pursuant to California Environmental Quality Act Guidelines Section 15378.
MOTION: Jones/Landon/Unanimous Vote 5:0
AYES: Gore, Landon, Jones, Gustafson, Holmes
APRIL 18, 2023
8. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Minor Amendment to Article 9.42: Short Term Vacation Rentals Ordinance
1. Introduced an Ordinance and waived oral reading to amend Placer County Code Chapter 9, Article 9.42, Sections 9.42.030, 9.42.050, 9.42.100(D) and 9.42.150 regarding short-term vacation rental business license requirements, inspection deadlines, and amnesty provisions.
MOTION: Gustafson/Gore/Unanimous Vote 5:0
AYES: Gore, Landon, Jones, Gustafson, Holmes
10:40 a.m.
9. TREASURER-TAX COLLECTOR
A. Amendment to Article 5.08: Business License – General Provisions
1. Introduced an Ordinance and waived oral reading to amend Placer County Code Chapter 5, Article 5.08 Business License – General Provisions, Section 5.08.110.
MOTION: Jones/Gustafson/Unanimous Vote 5:0
AYES: Gore, Landon, Jones, Gustafson, Holmes
10:50 a.m.
10. INFORMATION TECHNOLOGY
A. Broadband Expansion Projects
1. Provided direction on the location and quantity of broadband expansion projects.
2. Authorized the Chief Information Officer to execute a funding agreement with Astound Broadband for broadband expansion projects, as specified by the Board, and to execute all required documents, upon concurrence by County Counsel and Risk Management.
3. Approved a FY 2022-23 budget amendment, AM#00802 for CC01004 – Information Technology, in an amount consistent with the Board’s direction on the location and quantity of broadband expansion projects up to an amount of $17,291,415 and canceled General Fund Capital Reserves in the amount up to $7,367,324.
4. Determined the action requested is exempt from environmental review pursuant to CEQA Guidelines § 15303(d), 15301, and 15304(f).
MOTION: Gustafson/Landon/Unanimous Roll Call Vote 5:0
AYES: Jones, Gustafson, Gore, Landon, Holmes
1:30 p.m.
11. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Creekview Ranch General Plan Amendment, Rezone, Conditional Use Permit, Variance, Vesting Large Lot Tentative Map, Vesting Phased Tentative Subdivision Map, Environmental Impact Report - District 1, Supervisor Gore
Conducted a Public Hearing after which:
1. Adopted Resolution 2023-081 to certify the Creekview Ranch Project Final Environmental Impact Report prepared pursuant to the California Environmental Quality Act and adopted the Mitigation Monitoring Reporting Program.
MOTION: Gore/Holmes/Unanimous Vote 5:0
AYES: Gore, Landon, Jones, Gustafson, Holmes
2. Adopted Resolution 2023-082 to amend the Placer County General Plan to modify the industrial/residential buffering standards.
MOTION: Gore/Holmes/ Vote 4:1
AYES: Gore, Landon, Gustafson, Holmes
NOES: Jones
BOARD OF SUPERVISORS PAGE 5
APRIL 18, 2023
3. Adopted Resolution 2023-083 to amend the Dry Creek-West Placer Community Plan Land Use Diagram to remove a potential fire station site at the southeast corner of PFE Road and Antelope Road, and to change the land use designations of the project site from Low Density Residential High Density Residential, Greenbelt and Open Space, Commercial and Industrial to Medium Density Residential, Industrial and Open Space.
MOTION: Gore/Holmes/Unanimous Vote 5:0
AYES: Gore, Landon, Jones, Gustafson, Holmes
4. Adopted Ordinance 6197-B to rezone the Creekview Ranch project site from Farm-Development Reserve; Open Space; Office Professional, combining Design Scenic Corridor; Industrial Park, combining Design Scenic Corridor; and Industrial Park, combining Design Scenic Corridor, combining Special Purpose to Residential Single-Family, combining minimum Building Site of 3,000 square feet; Open Space; and Industrial, combining Use Permit, combining Design Scenic Corridor.
MOTION: Gore/Holmes/Unanimous Vote 5:0
AYES: Gore, Landon, Jones, Gustafson, Holmes
5. Approved the Creekview Ranch Vesting Large Lot Tentative Map and associated Conditions of Approval to create 25 lots with no development rights on 185.6 acres of land to allow for phased development of the proposed project.
MOTION: Gore/Holmes/Unanimous Vote 5:0
AYES: Gore, Landon, Jones, Gustafson, Holmes
6. Approved the Creekview Ranch Vesting Phased Tentative Subdivision Map and associated Conditions of Approval.
MOTION: Gore/Holmes/Unanimous Vote 5:0
AYES: Gore, Landon, Jones, Gustafson, Holmes
7. Approved a Conditional Use Permit for parks and playgrounds in the Open Space zoning district.
MOTION: Gore/Holmes/Unanimous Vote 5:0
AYES: Gore, Landon, Jones, Gustafson, Holmes
8. Approved variances to development standards in the B-3 combining zoning combining district including reduced setbacks, reduced minimum lot width, increased height, modified parking standards, and increased coverage for lots with one-story residences.
MOTION: Gore/Holmes/Unanimous Vote 5:0
AYES: Gore, Landon, Jones, Gustafson, Holmes
APRIL 18, 2023
DEPARTMENT ITEMS to be considered for action as time allows
12. FACILITIES MANAGEMENT
A. PCGC Tier 1 Infrastructure Project, at the Placer County Government Center | Amendment to Contract with Dewberry Engineering, Inc. for Water, Sewer, Stormwater Improvements
1. Approved Amendment No. 3 to the existing Contract with Dewberry Engineering, Inc., for Capital Project No. PJ00955 PCGC Tier 1 Infrastructure Project, at the Placer County Government Center in Auburn for additional Civil Engineering services in an amount not to exceed $161,100 for a revised contract amount of $634,537, and authorized the Director of Facilities Management, or designee, to execute Amendment No. 3 subject to County Counsel and Risk Management concurrence.
2. Determined that the requested action is consistent with the certified PCGC Master Plan Update Final Environmental Impact Report and exempt from environmental review under the California Environmental Quality Act (CEQA) Guidelines Section 15306.
MOTION: Jones/Gore/Unanimous Vote 5:0
AYES: Gore, Landon, Jones, Gustafson, Holmes
B. Job Order Contracting | Award of Bids
1. Approved award of bids to ACCO Engineered Systems, Inc., Spectrum Services Group, Inc., PRIDE Industries One, Inc., Exbon Development, Inc., and Mark Scott Construction, Inc., the five lowest responsible and responsive bidders, for Job Order Contracting in an amount not-to-exceed $5,200,000 per contract, for a 12-month period commencing upon issuance of the first Notice to Proceed of the first Job Order.
2. Authorized the Director of Facilities Management, or designee, to execute the contracts, upon County Counsel and Risk Management concurrence, to sign Job Orders up to $500,000 and approved any supplemental Job Orders, consistent with the County Purchasing Manual and Section 20142 of the Public Contract Code.
3. Determined the requested actions are each exempt from environmental review under the California Environmental Quality Act Guidelines Section 15378(a).
MOTION: Gore/Gustafson/Unanimous Vote 5:0
AYES: Gore, Landon, Jones, Gustafson, Holmes
13. HEALTH AND HUMAN SERVICES
A. Public Health Emergency Preparedness Program | Agreement with California Department of Public Health
1. Adopted Resolution 2023-084 authorizing the Director of Health and Human Services to execute the revenue agreement with the California Department of Public Health to administer the County Public Health Emergency Preparedness Program for the period from July 1, 2022 through June 30, 2027, in an amount not to exceed $3,858,563 with Risk Management and County Counsel concurrence, and to sign all related paperwork and subsequent amendments not to exceed $100,000, consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
MOTION: Gustafson/Landon/Unanimous Vote 5:0
AYES: Gore, Landon, Jones, Gustafson, Holmes
BOARD OF SUPERVISORS PAGE 7
APRIL 18, 2023
B. Department of Healthcare Services Behavioral Health Bridge Housing
1. Adopted Resolution 2023-085 authorizing the Director of Health and Human Services to submit a non-competitive grant application in a maximum amount of $4,364,704 to the California Department of Healthcare Services (DHCS) for funds to provide bridge housing to Placer County residents experiencing homelessness who have serious behavioral health issues (serious mental illness and/or substance use disorder) with Risk Management and County Counsel concurrence, and authorized the Director of Health and Human Services, or designee, to sign the resulting agreement and all related paperwork including amendments up to $100,000 consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
2. Found that the requested grant application is not a project pursuant to CEQA Guidelines Section 15378(b)(4) and if awarded, subsequent contract actions are exempt from California Environmental Quality Act review pursuant to CEQA Guidelines Section 15301.
MOTION: Gore/Landon/Unanimous Vote 5:0
AYES: Gore, Landon, Jones, Gustafson, Holmes
C. California Department of Health Care Services, Providing Access and Transforming Health Capacity and Infrastructure Transition, Expansion and Development Grant
1. Adopted Resolution 2023-086 ratifying the Director of Health and Human Services’ submission of the grant application to California Department of Health Care Services (DHCS) for Providing Access and Transforming Health (PATH) Capacity and Infrastructure Transition, Expansion and Development funding allocation for the period of January 1, 2023 to June 30, 2025 in an amount to not exceed $2,911,932 and ratified the Director of Health and Human Services award acceptance and execution of the Terms and Conditions of the actual awarded amount of $2,065,104 for the same term and authorized the Director of Health and Human Services, or designee, to sign amendments not to exceed $100,000, and all resulting documentation, including reports, and certifications with Risk Management and County Counsel concurrence.
MOTION: Jones/Gustafson/Unanimous Vote 5:0
AYES: Gore, Landon, Jones, Gustafson, Holmes
14. PARKS AND OPEN SPACE
A. Funding Agreement for North Tahoe Regional Park Tennis and Pickleball Courts
1. Approved the use of Park Dedication Fees in the amount of $750,000 from Recreation Area #1, North Tahoe/Martis Valley, for tennis and pickleball court facility improvements.
2. Approved FY 2022-23 Budget Amendment #AM-00798 for CC12085 PJ02098 – Parks & Grounds Capital Improvements, Park Fees – Other Agency Projects, in the amount of $750,000.
3. Authorized the Director of Parks and Open Space or designee to negotiate and execute an Agreement with North Tahoe Public Utility District to provide up to $750,000 in Park Dedication Fees for the North Tahoe Regional Park Tennis and Pickleball Court Facility Improvement Project, subject to County Counsel and Risk Management concurrence.
4. Determined the proposed action is exempt from environmental review pursuant to California Environmental Quality Act (CEQA) Guidelines sections 15301(c) and (d).
MOTION: Gustafson/Jones/Unanimous Roll Call Vote 5:0
AYES: Landon, Jones, Gustafson, Gore, Holmes
BOARD OF SUPERVISORS PAGE 8
APRIL 18, 2023
15. PROCUREMENT
A. Library Materials | Multiple Vendors
1. Approved an increase to negotiated agreements with multiple vendors for library materials in the amount of $100,000 for a new maximum aggregate amount of $600,000 effective through June 30, 2023.
2. Approved the renewal of negotiated agreements with multiple vendors for library materials in the maximum aggregate amount of $600,000 for the period of July 1, 2023 through June 30, 2024.
3. Approved the option to renew the agreements for three (3) additional one-year periods in the maximum aggregate amount of $600,000 annually and authorized change orders not to exceed a cumulative total of $60,000, consistent with the Procurement Policy.
4. Authorized the Purchasing Manager to sign all required documents.
MOTION: Jones/Gustafson/Unanimous Vote 5:0
AYES: Gore, Landon, Jones, Gustafson, Holmes
16. PUBLIC WORKS
A. Placer County Eastern Regional Landfill, Inc. & Tahoe Truckee Disposal, Inc. - Roof Repairs at Materials Recovery Facility | Tenth Amendment to Solid Waste Handling Agreement
1. Approved a Tenth Amendment to the Solid Waste Handling Services Agreement with Placer County Eastern Regional Sanitary Landfill, Inc. and Tahoe Truckee Disposal Co., Inc. regarding repair of damaged sections of the Eastern Regional Landfill Materials Recovery Facility roof in an amount not to exceed $633,624 and authorized the Director of Public Works, or designee, to execute the Amendment and to take all necessary actions to implement the terms of the Amendment subject to County Counsel and Risk Management concurrence.
2. Determined the proposed action is exempt from environmental review pursuant to CEQA Guidelines Sections 15301 and 15302.
MOTION: Gustafson/Gore/Unanimous Vote 5:0
AYES: Gore, Landon, Jones, Gustafson, Holmes
17. COUNTY EXECUTIVE
A. 2022/2023 North Tahoe Fire Protection District Capital Facilities and Mitigation Fee Expenditure Plan Annual Update
1. Adopted Resolution 2023-087 to approve the 2022/2023 North Tahoe Fire Protection District Capital Facilities and Mitigation Fee Expenditure Plan Annual Update to take effect June 17, 2023.
MOTION: Gustafson/Gore/Unanimous Vote 5:0
AYES: Gore, Landon, Jones, Gustafson, Holmes
18. 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. No action was requested or taken.
(b) El Dorado County, et al v. PG&E Corporation, et al
San Francisco County Superior Court Case No. CGC-23-604087
The Board heard a report. No action was requested or taken.
BOARD OF SUPERVISORS PAGE 9
APRIL 18, 2023
(c) Placer County Deputy Sheriff’s Association, et al v. County of Placer
Placer County Superior Court Case No. S-CV-0047770
The Board heard a report and gave direction on a 5:0 vote.
(B) GOVERNMENT CODE §54957.6 - CONFERENCE WITH LABOR NEGOTIATORS
(a) Agency designated representatives: Jane Christenson, Kate Sampson, Karin Schwab, and Che Johnson Employee organization: DSA
The Board heard a report. No action was requested or taken.
The Board heard a report and gave 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.
19. AGRICULTURE DEPARTMENT
A. 2023 Work for the French Meadows Forest Restoration Project | Modification Number 7 to the Supplemental Project Agreement with the U.S. Forest Service Tahoe National Forest
1. Approved and authorized the Chair to sign Modification Number 7 to the Supplemental Project Agreement with the U.S. Forest Service Tahoe National Forest to conduct the proposed 2023 work for the French Meadows Forest Restoration Project.
2. Determined the proposed action is exempt from environmental review pursuant to California Environmental Quality Act Guidelines Section 15308.
B. Marketplace Innovation for Wildfire Resilience, Forest Ecology, and Local Economies Grant application by UC Davis for Phase 2 Biomass Aggregation Hub project
1. Adopted Resolution 2023-064 authorizing the Agricultural Commissioner, or designee, to submit a letter of commitment to University of California, Davis (UCD) for Placer County to be a sub-recipient of a grant in the amount of $1,000,000 as part of a UCD grant application for Phase 2 biomass aggregation hub implementation, and to execute required documentation, grant agreements, and any amendments thereto, subject to County Counsel and Risk Management concurrence.
20. CLAIMS AGAINST THE COUNTY
A. Rejected the following claim(s), as recommended by the offices of County Counsel and Risk Management:
1. CNDA 23-00061 Gaeta, Johnny (Property Damage) $5,577.26
2. CNDA 23-00062 Emami, Cameron (Property Damage) $445
3. CNDA 23-00065 Blanchette, Gregory (Property Damage) $1,000
4. CNDA 23-00066 Bedell, Scott (Property Damage) $3,264.18
5. CNDA 23-00067 Shami, Jenna (Property Damage) $326.25
6. CNDA 23-00069 Nunes, Bradlee (Personal Injury) $10,000,000
7. CNDA 23-00070 Nunes, Easton (Personal Injury) $10,000,000
8. CNDA 23-00071 Rhodes, Estate of Ashlee (Personal Injury) $10,000,000
9. CNDA 23-00072 Nunes, Travis (Personal Injury) $10,000,000
10. CNDA 23-00076 Fisco, Dennis (Property Damage) $1,000,000
11. CNDA 23-00077 Pomeroy, Daniela (Personal Injury) In Excess of $25,000
12. CNDA 23-00078 Pomeroy, Erica (Personal Injury) In Excess of $25,000
13. CNDA 23-00079
Pomeroy, Gianna (Personal Injury) In Excess of $25,000
BOARD OF SUPERVISORS PAGE 10
APRIL 18, 2023
21. COMMITTEES AND COMMISSIONS
A. Placer County Older Adult Advisory Commission
1. Approved the reappointment of Russell Loop to seat #3 and William Reed to seat #7 and appointment of Hermy B. Almonte to seat #18 of the Placer County Older Adult Advisory Commission.
B. Placer Sierra Fire Safe Council
1. Approved the reappointment of Richard “Jerry” Reioux to seat #5 of the Placer Sierra Fire Safe Council.
1. Approved the reappointment of Earl Wilson to seat #1, Michael Otten to seat #2 and Melinda Herzog-Landrith to seat #5 and the appointment of Marilyn Schneider to seat #4 of the Auburn Cemetery District.
22. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. One-Year Extension of Pilot Parking Exemption Program for North Lake Tahoe Town Centers
1. Adopted Uncodified Ordinance 6196-B introduced on April 4, 2023, 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.
2. Determined that the proposed action is not a project pursuant to California Environmental Quality Act Guidelines Section 15378.
B. Bickford Ranch Amended Large Lot Subdivision Final Map - ESD22-00330
1. Authorized the Chair to sign the Bickford Ranch Amended Large Lot Subdivision Final Map and Amended Subdivision Monumentation Replacement Agreement, approved the abandonment and re-dedication of certain public easements previously dedicated and authorized the recordation of the Final Map and the Agreement.
2. Determined the proposed actions are consistent with the Final Environmental Impact Report for Bickford Ranch, certified by the Board of Supervisors on December 8, 2015.
23. COUNTY COUNSEL
A. Specialized Legal Services for Child Welfare Appeals
1. Approved a contract with the Law Office of David M. Meyers for professional legal services for appeals in child protective services cases in an amount not to exceed $20,000 for the period of May 1, 2023 to June 30, 2024, and authorized the County Counsel to execute the agreement.
24. COUNTY EXECUTIVE
A. Reaffirm the Proclamation of a Local Emergency in Placer County due to the December 26, 2021 Winter Storms
1. Adopted Resolution 2023-065 to reaffirm the Proclamation of a Local Emergency in Placer County due to the December 26, 2021 Winter Storms.
B. Reaffirm the Proclamation of a Local Emergency in Placer County due to the Mosquito Fire
1. Adopted Resolution 2023-066 to reaffirm the Proclamation of a Local Emergency in Placer County due to the Mosquito Fire.
C. Reaffirm the Proclamation of a Local Emergency in Placer County due to the 2022/2023 Early Winter Storms
1. Adopted Resolution 2023-067 to reaffirm the Proclamation of a Local Emergency in Placer County due to the 2022/2023 Early Winter Storms.
BOARD OF SUPERVISORS PAGE 11
APRIL 18, 2023
D. Reaffirm the Proclamation of a Local Emergency in Placer County due to the 2023 February Winter Storms
1. Adopted Resolution 2023-068 to reaffirm the Proclamation of a Local Emergency in Placer County due to the 2023 February Winter Storms.
E. AB 199 – Reporting Requirements for Eliminated Criminal Justice Fines and Fees as a Result of AB 177
1. Approved the submission and authorized the Board Chair to sign a report to the Director of Finance, the Legislative Analyst’s Office, and the Joint Legislative Budget Committee detailing the actual revenue lost from each individual fee repealed by AB 177.
25. FACILITIES MANAGEMENT
A. Lease Agreement with Dutch Flat Community Center | 933 Stockton Street, Dutch Flat, CA
1. Authorized the Director of Facilities Management, or designee, to execute a Lease Agreement with Dutch Flat Community Center, a non-profit corporation, with an initial term of five years, and one additional option term of five years, subject to County Counsel and Risk Management Concurrence.
2. Determined that the requested action is exempt from California Environmental Quality Act (CEQA) review pursuant to CEQA Guidelines Section 15301.
26. HEALTH AND HUMAN SERVICES
A. Reaffirm a Local Health Emergency Declaration Due to the Mosquito Fire
1. Adopted Resolution 2023-069 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. Tahoe Truckee Community Organizations Active in Disasters Funding Agreement
1. Approved the funding agreement with the Tahoe Truckee Community Foundation (TTCF) for creating and maintaining a regional Community Organizations Active in Disaster (COAD) for the period from July 1, 2022, through June 30, 2024, in an amount not to exceed $50,000 and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence, and to sign subsequent amendments up to $5,000, consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
2. Approved Budget Amendment Number AM#-00801 in the amount of $25,000 within the FY 2022-23 budget for CC14014 – Administration budget.
C. Umbrella Authorization for Payment of Community Outpatient Mental Health Services
1. Authorized the Director of Health and Human Services, or Designee, to approve the 2023-24 Network Provider List and amend the list of providers as long as any amendments are reflected in the FY 2024-25 Network Provider list.
D. One Year Umbrella Authorization for School Transportation Services for Foster Children
1. Authorized an umbrella agreement to provide School Transportation for Foster Children pursuant to Public Law (PL) 110-351 from July 1, 2023, through June 30, 2024, in a maximum amount not to exceed $150,000, approved the provider list and authorized the Director of Health and Human Services to sign the agreements with Risk Management and County Counsel concurrence, and sign subsequent amendments consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
2. Authorized the Director of Health and Human Services, or Designee, to amend the list of providers as long as any amendments are reflected in the 2024-2025 list.
BOARD OF SUPERVISORS PAGE 12
APRIL 18, 2023
E. Appointment of Veterans Advisory Council Members
1. Approved the appointment of the following Veterans to the Placer County Veterans Advisory Council:
a. Don Bull, Veterans of Foreign Wars Post 11294
b. Donald Bilodeau, Veterans of Foreign Wars Post 1487
c. Donald Witt, Semper Fi Association
d. Julia Kerr, Foresthill American Legion Post 587
27. INFORMATION TECHNOLOGY
A. Intergovernmental Service Agreements for Information Technology Services
1. Authorized the Chief Information Officer (CIO) to negotiate and execute intergovernmental service agreements for technology services up to $200,000 in revenue per individual project or annual agreement subject to Risk Management and County Counsel review and approval.
28. PARKS AND OPEN SPACE
A. Agreements with Tahoe City Public Utility District for Trail Snow Removal and Equipment Purchase
3. Approved a FY 2022-23 budget amendment #AM-00768 for CC10020 - Tahoe Economic and Community Enhancement Fund in the amount of $115,000 and canceled Tahoe Economic and Community Enhancement FD10201 reserves in the amount of $115,000.
4. Determined the actions requested are exempt from environmental review pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15301(c).
29. PROCUREMENT - In accordance with County Policy, non-contested competitively awarded bids under $400,000 are placed on the Consent Agenda.
A. Electrical Parts and Supplies | Edges Electrical Group, LLC.
1. Approved an amendment to increase contract SCN104802 with Edges Electrical Group LLC of San Jose, CA for the purchase of electrical parts and supplies in the amount of $20,000 for a revised maximum amount of $120,000 for the period of April 1, 2022, through March 31, 2023.
2. Approved the renewal of a contract with Edges Electrical Group, LLC. in the maximum amount of $120,000 for the period of April 1, 2023, through March 31, 2024.
3. Approved the option to renew the resulting contract on an annual basis for two additional one-year periods and authorized change orders up to a maximum amount of $12,000 consistent with Placer County’s Procurement Policy.
4. Authorized the Purchasing Manager to sign all required documents.
B. On-Site Parts Warehouse Management Services | Genuine Parts Company
1. Approved an increase to the existing contract with Genuine Parts Company for providing on-site parts warehouse management services, in the amount of $250,000, increasing the maximum amount to $1,950,000 for the period through March 31, 2023.
2. Authorized the Purchasing Manager to sign the resulting amendment.
APRIL 18, 2023
C. Land Development Manual Contract Amendment | King Engineering, Inc.
1. Approved an amendment to increase an agreement with King Engineering, Inc. of Auburn, CA for professional services to update the Land Development Manual in the amount of $15,605 for a revised maximum amount of $214,933, and to extend the contract term through December 31, 2023.
2. Authorized the Purchasing Manager to sign all required documents.
30. PUBLIC WORKS
A. Approval of Just Compensation for Four of Seven Placer Parkway Phase 1 Project Real Property Acquisitions
1. Adopted Resolution 2023-070 setting Just Compensation for Four of Seven Real Property Acquisitions necessary for construction of the Placer Parkway Phase 1 Project.
2. Determined that the proposed action is consistent with the Mitigated Negative Declaration for the Placer Parkway Phase 1 Project, approved by the Board of Supervisors on September 1, 2015.
B. Intention to Set Public Hearing | Annexation of the 2708 Allen Drive property into the boundaries of Sewer Maintenance District 1 – North Auburn
1. Adopted Resolution 2023-071 of Intention to set a public hearing at 9:00 a.m., or as soon thereafter on May 23, 2023, to consider annexation of the 2708 Allen Drive property, located north of Christian Valley Road and east of Allen Drive in North Auburn (APN 076-310-060-000), into the boundaries of Sewer Maintenance District 1 – North Auburn to provide sewer service.
31. 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. ITEM
PULLED FOR DISCUSSION Auburn Parlor #59 Native Sons of the Golden West
1. Approve
appropriation of $2,250 in Revenue Sharing monies to the Auburn Parlor #59
Native Sons of the Golden West for a Historical Plaque to be placed on the 442
Japanese Battalion Memorial as requested by Supervisor Gore ($250), Supervisor
Holmes ($1,000), and Supervisor Gustafson ($1,000). The total cost of the
plaque and installation is $2,961.95.
B. Crime Victims United, All-American Rib Cookoff
1. Approved appropriation of $1,100 in Revenue Sharing monies to Crime Victims United, All-American Rib Cookoff as requested by Supervisor Gore ($500), Supervisor Landon ($250), Supervisor Holmes ($100), and Supervisor Jones ($250).
C. Oakmont Parents Club, Band Boosters
1. Approved appropriation of $250 in Revenue Sharing monies to Oakmont Parents Club, Band Boosters as requested by Supervisor Jones ($250).
D. Placer High School Athletic Hall of Fame
1. Approved appropriation of $450 in Revenue Sharing monies to the Placer High School Athletic Hall of Fame, Annual Induction Ceremony as requested by Supervisor Holmes ($200), and Supervisor Jones ($250).
ITEMS FOR INFORMATION:
32. COUNTY EXECUTIVE
A. 2023 Position Letters
1. Position letters signed by the Chair on behalf of the Placer County Board of Supervisors regarding state and federal legislation between January 1, 2023, and March 31, 2023.
ADJOURNMENT – To next
regular special meeting, on Monday, May 8, 2023.
BOARD OF SUPERVISORS PAGE 14
APRIL 18, 2023
BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
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