COUNTY OF PLACER

BOARD OF SUPERVISORS

SUMMARY ACTION

Tuesday, May 9, 2023

9:00 a.m.

 

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 990 7119 5752 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.

 

MEETING LOCATION:

Granlibakken Tahoe

725 Granlibakken Rd

Tahoe City, CA 96145

 

 

 

 

FLAG SALUTE – Led by County Executive Officer Jane Christenson  

 

CONSENT AGENDA: Consent Items 19, 24.E, and 28.A were pulled for discussion. Supervisor Gustafson recused herself from item 24.F and Supervisor Gore recused herself from item 31.H. Remainder of Consent Agenda approved as indicated.

 

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

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

VOTE on 24.F.: Gore/Jones/Roll Call Vote 4:0:1

AYES: Gore, Landon, Jones, Holmes

NOES: None

RECUSED: Gustafson

 

VOTE on 31.H.: Gore/Jones/Roll Call Vote 4:0:1

AYES: Landon, Jones, Gustafson, Holmes

NOES: None

RECUSED: Gore

 

 

BOARD OF SUPERVISORS                                                                                                            PAGE 2

MAY 9, 2023

 

CONSENT ITEMS PULLED FOR DISCUSSION

 

19.  AUDITOR

A.    Auditor Memorandum

1.    Adopted Resolution 2023-089 as amended on the record authorizing the Auditor-Controller to issue a warrant payable to Brown, Richard H, in the amount of $5,625.06 replacing the original warrant # 11102945, dated June 9, 2020.

MOTION: Gustafson/Gore/Unanimous Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

24.  COMMUNITY DEVELOPMENT RESOURCE AGENCY

E.    Ratifying Placer Hills Fire Protection District’s 2022 Fire Code Adoption with Local Amendments

1.    Adopt a Resolution ratifying Placer Hills Fire Protection District’s Resolution No. 23-01 and Ordinance No. 2022-01 adopting the 2022 California Fire Code with local amendments.

2.    Direct staff to transmit the Resolution to the District and to file with the California Department of Housing and Community Development copies of said Resolution and all District and County findings pertaining thereto.

3.    Determine the proposed action is not a project pursuant to California Environmental Quality Act Guidelines Section 15378.

Item continued to May 23, 2023.

MOTION: Gustafson/Jones/Unanimous Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

28.  PARKS AND OPEN SPACE

A.    Twilight Ride Access and Parking | Trailhead Project Design and Construction Management Contract with Helix Environmental Planning, Inc.

       Item pulled off consent to correct requested item 1 and acted upon as follows:

1.    Approved the ninth amendment to Master Services Agreement SCN103636 with Helix Environmental Planning, Inc., for the design, permitting, and construction management of the Twilight Ride Access and Parking/Trailhead Project in the additional amount of $136,975 for a total contract value of $486,056, and authorized the Purchasing Manager to execute all required documents, including change orders up to $25,000 in accordance with the Procurement Policy and subject to Risk Management and County Counsel concurrence.

2.    Found the actions above consistent with the Subsequent Environmental Impact Report for the Hidden Falls Regional Park Trails Expansion Project (State Clearinghouse No. 2007062084) certified by the Board of Supervisors on March 8, 2021, which included the construction of the access and parking/trailhead area for the Twilight Ride property at 5345 Bell Road in Auburn.

MOTION: Gore/Gustafson/Unanimous Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

 

PUBLIC COMMENT: 1.) Laura is concerned that the Tahoe Basin Area Plan amendment language is doing away with certain environmental protections. 2.) Tom Mooers with Sierra Watch spoke on the 2,600 comment letters received in opposition of the Palisades development project and encouraged the Board to delay the project. 3.) Andy Sisk wished Will Garner the best in retirement and thanked him for years of service. 4.) Cheryl Berkema, Marilyn Jasper, and Kary voiced their concerns with the Project 8 Winery being proposed in the Newcastle/Penryn area and would like the Board to hold up the intentions of the General Plan.   

 

 

BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: 1.) Supervisor Gustafson gave an update on Tahoe Regional Planning Agency. 2.) Supervisor Jones reported that she and Supervisor Gore attended Cap-to-Cap. 3.) Supervisor Holmes thanked staff for the tour of the Tahoe facilities. 

 

BOARD OF SUPERVISORS                                                                                                            PAGE 3

MAY 9, 2023

 

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

 

9:30 a.m.

1.    COUNTY EXECUTIVE

A.    North Tahoe Courthouse Replacement Project

1.    Authorized the Chair to sign a letter of support to the California Judicial Council’s Court Facilities Advisory Committee regarding moving forward with the North Tahoe Courthouse Replacement Project.

MOTION: Gustafson/Jones/Unanimous Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

 

9:45 a.m.

2.    DISTRICT ATTORNEY

A.    Proclamation Fentanyl Awareness Day 2023 | Acceptance of Donation

1.    Approved a Proclamation establishing May 9, 2023, as Fentanyl Awareness Day 2023.

2.    Approved and authorized the County Executive Officer to accept a cash donation in the amount of $500 from Chris Didier, to use in support of continued marketing of the “One Pill Can Kill” podcast series through the County Executive Office’s Communications and Public Affairs Office.

MOTION: Jones/Landon/Unanimous Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

 

 

10:15 a.m.

3.    BOARD OF SUPERVISORS

A.    Proclamation | May 2023 Lyme Disease Awareness Month

1.    Approved a Proclamation establishing May 2023 as Lyme Disease Awareness Month in Placer County.

MOTION: Landon/Gore/Unanimous Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

 

10:25 a.m.

4.    COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    ITEM CONTINUED OFF CALENDAR County Services Area 28 Zone of Benefit 165 (Dry Creek Fire) Annexation | Brady Estates Subdivision

1.    Conduct a Public Hearing, consider all protests, tabulate ballots, and adopt a Resolution annexing Assessor Parcel Number 473-010-033-000 into Zone of Benefit 165, Dry Creek Fire, within County Service Area No. 28, and imposed an annual assessment of $233.62 per residential lot, plus a cost of living modification based on the percent change in the Consumer Price Index for All Urban Consumers (CPI-U) for the San Francisco – Oakland – San Jose metropolitan area commencing with the 2020-2021 fiscal year, which shall not exceed 5% in any one year.

2.    Determine the proposed action is exempt from environmental review pursuant to the California Environmental Quality Act Guidelines § 15273 and, alternatively, is not a project pursuant to the California Environmental Quality Act Guidelines § 15378.

 

 


 

BOARD OF SUPERVISORS                                                                                                            PAGE 4

MAY 9, 2023

 

10:30 a.m.

5.    COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    2023 Annual Adjustment of Impact Fees

1.    Conducted a Public Hearing and adopted three (3) Resolutions 2023-102, 2023-103 and 2023-104 to make annual adjustments to the following fee programs.

a.    Riolo Vineyard Specific Plan Fee Program

b.    Placer Vineyards Specific Plan Fee Program

c.    Affordable Housing Fee and Employee Accommodation Fee Program

2.    Determined the proposed actions are exempt from environmental review pursuant to the California Environmental Quality Act Guidelines § 15273 and, alternatively, are not a project pursuant to the California Environmental Quality Act Guidelines § 15378.

MOTION: Gustafson/Gore/Unanimous Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

 

10:35 a.m.

6.    COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Price Index Adjusted Community Development Resource Agency Fees for Fiscal Year 2023-24

1.    Conducted a Public Hearing on the annual increase to Community Development Resource Agency fees and adopted Resolution 2023-105 establishing the current fee schedule and sliding fee scales for services provided by the Community Development Resource Agency by 5.6 percent for Consumer Price Index adjusted fees and by 9.31 percent for California Construction Cost Index fees, by 3.01 percent for Construction Cost Index fees.

2.    Determined the proposed action is exempt from environmental review pursuant to the California Environmental Quality Act Guidelines § 15273 and, alternatively, is not a project pursuant to the California Environmental Quality Act Guidelines § 15378.

MOTION: Gustafson/Gore/Unanimous Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

10:40 a.m.

7.    PUBLIC WORKS

A.    Fiscal Year 2023-24 Assessment and Fee Report

1.    Conducted a Public Hearing to consider the FY 2023-24 Assessment and Fee Report for County Service Areas, Assessment Districts, and Permanent Road Divisions.

2.    Adopted Resolution 2023-106 as amended to confirm FY 2023-24 assessments and approve the charges to be on the FY 2023-24 County Tax Roll.

3.    Determined the proposed action is not a project pursuant to California Environmental Quality Act Guidelines Section 15378.

MOTION: Jones/Gustafson/Unanimous Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

10:50 a.m.

8.    LIBRARY

A.    Building Forward Library Facilities Improvement Program Grant: Round Two, Kings Beach

1.    Adopted Resolution 2023-107 authorizing the County Executive Officer, or designee, to execute and submit a grant application and related documents for Round Two of the California State Library Building Forward Library Facilities Improvement Program.

2.    Found that the requested grant application is not a project pursuant to CEQA Guidelines Section 15378(b)(4).

MOTION: Gustafson/Holmes/Unanimous Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

 


 

BOARD OF SUPERVISORS                                                                                                            PAGE 5

MAY 9, 2023

 

11:00 a.m.

9.    FACILITIES MANAGEMENT

A.    Auburn Library Critical Maintenance and Modernization Project | Award Agreement and Certificate of Compliance, with the California State Library for the Acceptance of Building Forward Library Infrastructure Grant Program Funds

1.    Adopted Resolution 2023-108, authorizing and directing the County Executive Officer, or designee, to execute the Award Agreement and Certificate of Compliance, with the California State Library for the acceptance of Building Forward Library Infrastructure Grant Program funds totaling up to $4,901,035, for infrastructure upgrades at the Auburn Library at 350 Nevada Street, Auburn, CA, and take all actions necessary to implement the Award Agreement and Certificate of Compliance for the Auburn Library Critical Maintenance and Modernization Project (PJ02129), upon County Counsel and Risk Management concurrence.

2.    Approved a FY 2022-23 Budget Amendment (AM-00806) to increase appropriations in CC10019 – General Fund Contribution to Facilities and Infrastructure and cancel General Fund Capital Reserves in an amount of up to $4,901,035; and increase appropriations in CC12018 – Facilities Capital Projects, PJ02129 Auburn Library Critical Maintenance and Modernization Project by $9,802,070, offset by the grant award and a contribution from the General Fund, and use of up to $1,000,000 of Library reserves, for a total project cost of $9,802,070 (grant and County match).

3.    Determined the requested actions are exempt from environmental review under the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15301.

MOTION: Gore/Gustafson/Jones/Roll Call Vote 3:2

AYES: Landon, Gore , Gustafson

NOES: Jones, Holmes

 

 

1:30 p.m.

10.  COUNTY EXECUTIVE

A.    Tahoe Operations and Facility Planning Update

1.    Received a presentation and provide direction to staff on Tahoe Operations and Facilities Planning

 

 

1:45 p.m.

11.  COUNTY EXECUTIVE

A.    Eastern Placer/North Lake Tahoe Strategic Redevelopment and Public Investments

1.    Received a presentation from the County Executive Office and Tahoe Department representatives on eastern Placer regional strategic redevelopment, plan implementation and investments.

 

 

DEPARTMENT ITEMS to be considered for action as time allows

 

12.  HEALTH AND HUMAN SERVICES

A.    Health and Human Services Fees Not Subject to Annual Increases

1.    Adopted Resolution 2023-109 regarding Health and Human Services fees not subject to annual increases.

MOTION: Jones/Landon/Unanimous Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 


 

BOARD OF SUPERVISORS                                                                                                            PAGE 6

MAY 9, 2023

 

13.  HUMAN RESOURCES 

A.    Updates to the Schedule of Classifications and Compensation Ordinance

1.    Introduced an Ordinance, waived oral reading, amending the uncodified Schedule of Classifications and Compensation to revise salary grades for the classifications of Deputy Agricultural Commissioner/Sealer and Lifeguard and to create the new classification of Property Tax Analyst.

MOTION: Gore/Gustafson/Unanimous Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

 

14.  PARKS AND OPEN SPACE

A.    Grant Agreement with the California Tahoe Conservancy | Lake Tahoe Basin Fuel Load Reduction Implementation Project

1.    Ratified a grant application submitted to the California Tahoe Conservancy to fund fuel load reduction on County-owned properties in the Lake Tahoe Basin.

2.    Authorized the Director of Parks and Open Space or designee to execute a grant agreement with the California Tahoe Conservancy and all required documents, subject to County Counsel and Risk Management concurrence, in the amount of $658,457 for fuel load reduction on County owned properties in the Lake Tahoe Basin.    

3.    Approved budget amendment AM-00805 to increase expenditure authority in the FY 2022-23 Parks Capital Budget CC12085, Capital Project No. PJ02223 by $658,457.

4.    Determined the proposed action is exempt from environmental review pursuant to notices of exemption filed on August 17, 2017, August 23, 2021, and August 25, 2022.

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

AYES: Landon, Jones, Gustafson, Gore, Holmes

 

15.  PROCUREMENT

A.    Hot Mix Asphalt & Winter Patch | Multiple Vendors

1.    Approved the renewal of competitively awarded contracts with Calmat Company dba Vulcan Materials Company of Roseville, CA and Grass Valley, CA and Don Robinson Sand and Gravel Inc. of Auburn, CA, and the renewal of a negotiated contract with A. Teichert & Son Inc. dba Teichert Aggregates of Truckee, CA for the purchase of hot mix asphalt and winter patch products as needed in the maximum aggregate amount of $1,070,000 for the period of April 1, 2023 through March 31, 2024.

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

MOTION: Gustafson/Gore/Unanimous Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

16.  PUBLIC WORKS

A.    Highway Safety Improvement Program-High Friction Surface Treatment Project | Award Construction Contract No. 001308 to American Civil Constructors West Coast, LLC.

1.    Adopted Resolution 2023-110 authorizing the Director of Public Works, or designee, to award and execute Construction Contract No. 001308 to the lowest responsive and responsible bidder, American Civil Constructors West Coast LLC., of Benicia, CA for the base bid of Competitive Bid No. 20362 for the construction of the Highway Safety Improvement Program Cycle 10 – High Friction Surface Treatment Project in an amount of $622,000 and authorized change orders up to $43,600 consistent with Public Contract Code Section 20142 and County Procurement Policy, subject to County Counsel and Risk Management concurrence.

2.    Determined the proposed action is exempt from environmental review pursuant to the California Environmental Quality Act Guidelines Section 15301.

MOTION: Landon/Gustafson/Unanimous Vote 5:0

AYES: Landon, Jones, Gustafson, Gore, Holmes

BOARD OF SUPERVISORS                                                                                                            PAGE 7

MAY 9, 2023

 

B.    Presentation | North Lake Tahoe Parking Management Program

1.    Received a presentation on the development of a proposed North Lake Tahoe Parking Management Program.

 

C.    Kings Beach Western Approach Project / Revenue Funding Agreement with Caltrans

1.    Adopted Resolution 2023-111 authorizing the Director of Public Works, or designee, to execute a Funding Agreement between the California Department of Transportation (Caltrans) and the County to receive $1,250,000 for the Kings Beach Western Approach Project, subject to County Counsel and Risk Management concurrence.

2.    Determined the proposed action is consistent with the Mitigated Negative Declaration for the Kings Beach Western Approach Project, approved by the Board of Supervisors on December 15, 2020. 

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

AYES: Landon, Jones, Gustafson, Gore, Holmes

 

 

17.  COUNTY COUNSEL/ADJOURN TO CLOSED SESSION: Pursuant to the cited authority (all references are to the Government Code), the Board of Supervisors will hold a closed session to discuss the following listed items.  A report of any action taken will be presented prior to adjournment.

 

(A)  GOVERNMENT CODE §54956.9 - CONFERENCE WITH LEGAL COUNSEL

1.    Anticipated Litigation:

(a)   Initiation of litigation pursuant to subdivision (d)(4) of Government Code §54956.9:  One potential case

The Board heard a report 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.

 

18.  AGRICULTURAL COMMISSIONER

A.    Ratification of Fellowship Application for CivicSpark Project Partner Fellow

1.    Adopted Resolution 2023-088 ratifying the submission of a Fellowship application to CivicWell for a 2023-24 CivicSpark Fellow to support the Regional Forest Health team’s efforts to reduce wildfire risk and improve forest health conditions in the County, and authorized the Agricultural Commissioner/Sealer, or designee, to execute required documentation, agreements, and any amendments thereto, subject to County Counsel and Risk Management concurrence.

 

19.  AUDITOR

A.    ITEM PULLED FOR DISCUSSION Auditor Memorandum

1.    Adopt a Resolution authorizing the Auditor-Controller to issue a warrant payable to Brown, Richard H, in the amount of $5,625.06 replacing the original warrant # 11102945, dated June 9, 2020.


 

BOARD OF SUPERVISORS                                                                                                            PAGE 8

MAY 9, 2023

 

20.  CHILD SUPPORT SERVICES

A.    Acceptance of Donations

1.    Adopted Resolution 2023-090 authorizing the Director of Child Support Services or designee to:

a.    Accept non-monetary items donated to the Department of Child Support Services with an estimated individual value of $2500 or less and use for the public benefit of the County as a whole either through its general operations or through distribution of donated items for the public benefit of residents in need in Placer County.

b.    Accept monetary donations to the Department of Child Support Services via county special revenue funds for the public benefit of the County as a whole through its general operations.

 

21.  CLAIMS AGAINST THE COUNTY

A.    Rejected the following claims, as recommended by the offices of County Counsel and Risk Management:

1.    CNDA 23-00032 Vera-Canales, Esmeralda (Prop Dmg) Unstated

2.    CNDA 23-00034 Drake, Kevin (Property Damage) Unstated

3.    CNDA 23-00039 Susan Worthington (Property Damage) $10,150.90

4.    CNDA 23-00050 Henri, Josephine (Personal Inj) Unlimited Civil Claim

5.    CNDA 23-00075 Pontarola, Greg (Property Damage) $13,260.16

6.    CNDA 23-00082 Fonseca, Joshua (Property Damage) $221.25

7.    CNDA 23-00083 Chung, Tracy (Property Damage) $499.99

8.    CNDA 23-00084 Vintu, Sergey (Prop Dmg) In excess of $30,000

9.    CNDA 23-00085 CA Fair Plan Assoc. (Prop Dmg) In excess of $50,000

10.  CNDA 23-00086 Zapata, Lara (Property Damage) $5,000.00

11.  CNDA 23-00087 Chapman, Byron (Prop Dmg) In excess of $25,000

12.  CNDA 23-00088 Ripley, Miles (Property Damage) $1,371.96

13.  CNDA 23-00089 Azer, Carrie (Property Damage) $300

14.  CNDA 23-00092 Fenner, Susan (Property Damage) $616.60

15.  CNDA 23-00093 Grange Ins o/b/o Jessica Patrick (Prop Dmg) $4,972.56

16.  CNDA 23-00101 Bonah, Augustin (Property Damage) $600

 

22.  CLERK OF THE BOARD

A.    Minutes

1.    Approved the regular meeting minutes of February 28, 2023

2.    Approved the special meeting minutes of March 7, 2023

3.    Approved the regular meeting minutes of March 14, 2023

4.    Approved the regular meeting minutes of March 28, 2023

5.    Approved the regular meeting minutes of April 4, 2023

6.    Approved the special meeting minutes of April 10, 2023

7.    Approved the special meeting minutes of April 11, 2023

 

23.  COMMITTEES & COMMISSIONS

A.    Agriculture Commission

1.    Approved the reappointment of Rich Ferreira to seat #1 of the Agriculture Commission.

 

B.    Flood Control and Water Conservation District Board of Directors

1.    Approved the appointment of Jeff Duncan to seat #9 of the Flood Control and Water Conservation District Board of Directors.

 

C.    Placer Sierra Fire Safe Council

1.    Approved the appointments of Jenny Brimhall to the unexpired term of seat #3 and Billy Walker to the unexpired term seat #4 of the Placer Sierra Fire Safe Council.

BOARD OF SUPERVISORS                                                                                                            PAGE 9

MAY 9, 2023

 

D.    County Parks Commission

1.    Approved the appointment of Richard Capp to the unexpired term seat #2 of the County Parks Commission.

 

E.    Placer County Older Adult Advisory Commission

1. Approved the appointment of Rebecca Hensley to seat #22 of the Placer County Older Adult Advisory Commission.

 

F.    West Placer Municipal Advisory Council

1.    Approved the reappointments of Patrick Stiehr to seat #1, Jennie Stroup to seat #2, Debbie McSherry to seat #3, Jean Pagnone to seat #4 and Walter Wyllie to seat #5 of the West Placer Municipal Advisory Council.

 

24.  COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Neighborhood Stabilization Loan Deed of Trust Reconveyance

1.    Approved and authorized the Community Development Resource Agency Director or designee to execute and record a deed of reconveyance to remove the deed of trust for 5860 Andersons Road, Foresthill, CA 95631 (Assessor Parcel Number 064-150-029-000).

 

B.    Ratifying Foresthill Fire Protection District’s 2022 Fire Code Adoption with Local Amendments

1.    Adopted Resolution 2023-091 ratifying Foresthill Fire Protection District’s Ordinance No. 2022-01, adopting the 2022 California Fire Code with local amendments.

2.    Directed staff to transmit the Resolution to the District and to file with the California Department of Housing and Community Development copies of said Resolution and all District and County findings pertaining thereto.

3.    Determined the proposed action is not a project pursuant to California Environmental Quality Act Guidelines Section 15378.

 

C.    Ratifying Newcastle Fire Protection District’s 2022 Fire Code Adoption with Local Amendments

1.    Adopted Resolution 2023-092 ratifying Newcastle Fire Protection District’s Resolution No. 22-10 and Ordinance No. 2022-01, adopting the 2022 California Fire Code with local amendments.

2.    Directed staff to transmit the Resolution to the District and to file with the California Department of Housing and Community Development copies of said Resolution and all District and County findings pertaining thereto.

3.    Determined the proposed action is not a project pursuant to California Environmental Quality Act Guidelines Section 15378.

 

D.    Ratifying Penryn Fire Protection District’s 2022 Fire Code Adoption with Local Amendments

1.    Adopted Resolution 2023-093 ratifying Penryn Fire Protection District’s Resolution No. 22-11 and Ordinance No. 2022-01, adopting the 2022 California Fire Code with local amendments.

2.    Directed staff to transmit the Resolution to the District and to file with the California Department of Housing and Community Development copies of said Resolution and all District and County findings pertaining thereto.

3.    Determined the proposed action is not a project pursuant to California Environmental Quality Act Guidelines Section 15378.


 

BOARD OF SUPERVISORS                                                                                                            PAGE 10

MAY 9, 2023

 

E.    ITEM PULLED FOR DISCUSSION Ratifying Placer Hills Fire Protection District’s 2022 Fire Code Adoption with Local Amendments

1.    Adopt a Resolution ratifying Placer Hills Fire Protection District’s Resolution No. 23-01 and Ordinance No. 2022-01 adopting the 2022 California Fire Code with local amendments.

2.    Direct staff to transmit the Resolution to the District and to file with the California Department of Housing and Community Development copies of said Resolution and all District and County findings pertaining thereto.

3.    Determine the proposed action is not a project pursuant to California Environmental Quality Act Guidelines Section 15378.

 

F.    Schaffer’s Mill Phase 2F/G Subdivision Final Map Tract ESD22-00085

1.    Authorized the Chair to sign the Schaffer’s Mill Phase 2F/G Subdivision Final Map and Subdivision Improvement Agreement, approved the abandonment 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 the project (formerly known as Eaglewood), certified by the Board of Supervisors on October 4, 2004.

 

G.   Minor Amendment to Article 9.42:  Short Term Vacation Rentals Ordinance

1.    Adopted Ordinance 6198-B introduced on April 18, 2023, amending 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.  

2.    Determined the proposed action is not a project pursuant to California Environmental Quality Act Guidelines Section 15378.

 

25.  COUNTY EXECUTIVE

A.    Capital Projects Advisory Committee for Eastern Placer County

1.    Confirmed the proposed appointment of Mitchell Murray to Seat #10 (Lodging).

 

B.    Hopkins Village Workforce Housing | Amend Agreement with Hopkins Village, LLC and Parker Lane Truckee, LLC

1.    Approved an amendment to the workforce housing agreement with Hopkins Village, LLC and Parker Lane Truckee, LLC for the purposes of fulfilling the workforce housing obligations for the Hopkins Village project.

2.    Authorized the Community Development Resource Agency Director, or designee, to execute the amendment and related documents.

3.    Authorized the Community Development Resource Agency Director or designee to negotiate and execute an agreement with The Martis Fund under which the County will assume the role as beneficiary of the deed restrictions and assume administration and monitoring activities for the restricted properties, subject to County Counsel and Risk Management concurrence.

 

C.    Agreement Between Placer County and Economic & Planning Systems, Inc. for the Preparation of Demographic Forecasting, Staffing Analysis and Work Plan

1.    Approved a contract with Economic & Planning Systems, Inc. for the period of May 9, 2023 through June 30, 2024 in a not to exceed amount of $180,000 and authorized the County Executive Officer, or designee, to execute.

2.    Approved a FY 2022-23 budget amendment #AM-00808 for CC10018 – Community and Agency Support in the amount of $180,000 and canceled General Fund Reserves in the amount of $180,000.   

3.    Determined the proposed action is exempt from California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15306.


 

BOARD OF SUPERVISORS                                                                                                            PAGE 11

MAY 9, 2023

 

D.    Letter | AB 595 (Essayli): Animal shelters: 72-hour public notice: euthanasia: study OPPOSE

1.    Approved and authorized the Chair to sign a letter opposing AB 595 (Essayli): Animal shelters: 72-hour public notice: euthanasia: study.

 

26.  FACILITIES MANAGEMENT

A.    Building B Interior Improvements Project – District Attorney Bill Santucci Justice Center | Master Services Agreement Task Order with Hammel, Green and Abrahamson, Inc.

1.    Awarded a task order under the existing qualified list and established Master Services Agreement (SCN102438) with Hammel, Green and Abrahamson, Inc., to provide architectural and engineering services for interior improvements at the District Attorney’s office located in Building B at the Bill Santucci Justice Center, Roseville, CA in the amount not-to-exceed $249,500 and authorized the Purchasing Manager to execute all required documents in accordance with the Procurement Policy, subject to County Counsel and Risk Management concurrence.

2.    Approved a FY 2022-23 Budget Amendment (AM-00804) to increase appropriations in CC10019 – General Fund Contribution to Facilities and Infrastructure and cancel General Fund Capital Reserves in the amount of $175,472, and increase appropriations in CC12018 – Facilities Capital Projects, PJ02011 DA Building B Tenant Improvements Project by $175,472, offset by a contribution from the General Fund.

3.    Determined the requested actions are exempt from environmental review under the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15301.

 

B.    Health and Human Services Center Project | Amendment to Consultant Services Agreement with Youngdahl Consulting Group, Inc.

1.    Approved Amendment No. 1 to the existing Contract with Youngdahl Consulting Group, Inc., for the Capital Project No. PJ00113 Health and Human Services Center project located at the Placer County Government Center in Auburn, in the amount not to exceed $71,841 for a revised contract amount not to exceed $256,841, and authorized the Director of Facilities Management, or designee, to execute Amendment No. 1 subject to County Counsel and Risk Management concurrence.

2.    Determined the proposed contract action is consistent with the certified PCGC Master Plan Update Final Environmental Impact Report.

 

27.  HEALTH AND HUMAN SERVICES

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

1.    Adopted Resolution 2023-094 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.    Medi-Cal Inmate Program | Contracts with State Department of Health Care Services

1.    Adopted Resolution 2023-095 authorizing the Director of Health and Human Services to execute the Evergreen Participation Agreement with the Department of Health Care Services (DHCS) for the Medi-Cal Inmate Program (MCIP) with Risk Management and County Counsel concurrence, and to sign subsequent amendments consistent with subject matter and scope of work with Risk Management and County Counsel concurrence.

2.    Adopted Resolution 2023-096 authorizing the Director of Health and Human Services to execute the Administrative Services Agreement with the Department of Health Care Services (DHCS) for the County to reimburse DHCS its apportioned share of the nonfederal share of the administrative costs incurred by DHCS for the administration of the MCIP, for the period of July 1, 2023 through June 30, 2026, in an amount not to exceed $15,265, with Risk Management and County Counsel concurrence, and to sign any subsequent amendments, not to exceed $1,526, consistent with subject matter and scope of work with Risk Management and County Counsel concurrence. 

BOARD OF SUPERVISORS                                                                                                            PAGE 12

MAY 9, 2023

 

C.    Specialized Consulting Services | Amendment to the Agreement with Social Change Partners, LLC

1.    Approved an amendment to the agreement with Social Change Partners, LLC to conduct specialized child welfare consulting services to increase the term an additional year for a revised term of July 1, 2022 through June 30, 2024, with no change to the original amount of $225,000, 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 $22,500 consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.

 

D.    Facilitation of Child and Family Team Meetings | Amendment with Victor Community Support Services, Inc.

1.    Approved an amendment with Victor Community Support Services, Inc. for facilitation of child and family team meetings to increase compensation by $188,626 for a new total amount not to exceed $811,459 for the period of May 1, 2022 through June 30, 2024, and authorized the Director of Health and Human Services to sign the amendment with Risk Management and County Counsel concurrence and to sign subsequent amendments up to $81,145 consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.

 

28.  PARKS AND OPEN SPACE

A.    ITEM PULLED FOR DISCUSSION Twilight Ride Access and Parking | Trailhead Project Design and Construction Management Contract with Helix Environmental Planning, Inc.

1.    Helix Environmental Planning, Inc. for the design, permitting, and construction management of the Twilight Ride Access and Parking/Trailhead Project in the additional amount of $136,975 for a total contract value of $486,056, and authorize the Purchasing Manager to execute all required documents, including change orders up to $25,000 in accordance with the Procurement Policy and subject to Risk Management and County Counsel concurrence.

2.    Find the actions above consistent with the Subsequent Environmental Impact Report for the Hidden Falls Regional Park Trails Expansion Project (State Clearinghouse No. 2007062084) certified by the Board of Supervisors on March 8, 2021, which included the construction of the access and parking/trailhead area for the Twilight Ride property at 5345 Bell Road in Auburn.

 

29.  PROCUREMENT - In accordance with County Policy, non-contested competitively awarded bids under $500,000 are placed on the Consent Agenda.

 

A.    Uniformed, Unarmed Security Services | Placer Security Services Inc.

1.    Approved the renewal of competitively awarded contracts with Placer Security Services Inc. of Roseville, CA for uniformed, unarmed security services in the maximum aggregate amount of $250,000 for the period of May 1, 2023 through March 31, 2024.

2.    Authorized amendments up to a maximum cumulative amount of $25,000, consistent with Placer County’s Procurement Policy.

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


 

BOARD OF SUPERVISORS                                                                                                             PAGE 13

MAY 9, 2023

 

B.    Landfill Gas Collection and Control System Operation and Maintenance | Stearns, Conrad, and Schmidt Consulting Engineers, Inc dba SCS Engineers

1.    Approved the renewal of a competitively awarded contract with Stearns, Conrad, and Schmidt Consulting Engineers, Inc. dba SCS Engineers of Sacramento, CA for the operation, monitoring, and maintenance of landfill gas extraction and control systems at the Meadow Vista, Loomis, and Eastern Regional landfills in the maximum amount of $236,700 for the period of May 1, 2023 to April 30, 2024.

2.    Approved the option to renew the resulting contract for four additional one-year terms in the maximum amount of $236,700 annually, consistent with Placer County’s Procurement Policy.

3.    Authorized amendments up to a maximum cumulative amount of $23,670, consistent with Placer County’s Procurement Policy.

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

 

C.    Aggregate Materials & Hauling Services | Multiple Vendors

1.    Approved the renewal of a contract with Blain Stumpf Trucking of Shingle Springs, CA for aggregate materials and hauling services to western Placer County in the maximum amount of $150,000 for the period of April 1, 2023 through March 31, 2024.

2.    Approved the renewal of a contract with Cinderlite Trucking Corporation of Carson City, NV for aggregate materials and hauling services to eastern Placer County in the maximum amount of $50,000 for the period of April 1, 2023 through March 31, 2024.

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

 

D.    Service Desk Support Services | NWN Solutions Corporation

1.    Approved an agreement with NWN Solutions Corporation, a Delaware Corporation, for service desk support services in the maximum amount of $452,813.04 for the period of May 16, 2023 through May 15, 2024.

2.    Authorized the Purchasing Manager to renew this agreement for two (2) additional one-year periods in the maximum amount of $452,814 annually.

3.    Authorized the Purchasing Manager to sign all required documents, subject to County Counsel and Risk Management concurrence, and authorized change orders for each annual agreement in an amount not to exceed $45,281 consistent with Placer County’s Procurement Policy.

 

E.    Qualified List for Supportive Housing Services | Multiple Organizations

1.    Approved the award of a Qualified List based on competitive Request for Qualifications No. 20363 for Supportive Housing Services, funded by the Homekey Round 3 program by the Department of Health and Human Services for the purposes for acquisition and rehabilitation of properties and operation of supportive housing.

2.    Found that the requested award of a Qualified List is not a project pursuant to CEQA Guidelines Section 15378(b)(4).

 

30.  PUBLIC WORKS

A.    2022 Certification of Maintained Mileage

1.    Adopted Resolution 2023-097 certifying the Maintained Mileage records for 2022, which results in a new total County maintained mileage of 1,057.270 miles. 

2.    Determined the proposed action is exempt from environmental review pursuant to California Environmental Quality Act Guidelines Section 15306.


 

BOARD OF SUPERVISORS                                                                                                            PAGE 14

MAY 9, 2023

 

B.    2023 Hot Mix Asphalt Overlay Project - Various Locations | Approve Specifications and Authorization to Advertise

1.    Approved project specifications for the 2023 Hot Mix Asphalt Overlay Project, estimated to cost $2,745,000 and authorized the Director of Public Works, or designee, to advertise for bids.

2.    Determined the proposed action is exempt from environmental review pursuant to California Environmental Quality Act Guidelines Section 15301.

 

C.    2023 Surface Treatment Project - Various Locations | Approve Specifications and Authorization to Advertise

1.    Approved project specifications for the 2023 Surface Treatment Project, estimated to cost $1,000,000 and authorized the Director of Public Works, or designee, to advertise for bids.

2.    Determined the proposed action is exempt from environmental review pursuant to California Environmental Quality Act Guidelines Section 15301.

 

D.    Intention to Set Public Hearing | Annexation of the Marriott Meadows Park into the Boundaries of Sewer Maintenance District 1 – North Auburn to Provide Sewer Service

1.    Adopted Resolution 2023-098 of Intention to set a public hearing at 9:00 a.m., or as soon thereafter, on June 13, 2023, to consider annexation of the Marriott Meadows Park, located west of Richardson Drive and south of Dry Creek Road, east of the Deer Ridge Subdivision in North Auburn (APN 051-211-016-000), into the boundaries of Sewer Maintenance District 1 – North Auburn to provide sewer service.

 

E.    Highway Safety Improvement Program Cycle 10 Signal Equipment Upgrade Project | Approve Plans and Specifications / Authorization to Advertise

1.    Adopted Resolution 2023-099 to approve the plans and specifications for the Highway Safety Improvement Program Cycle 10 Signal Equipment Upgrade Project, Project No. PJ01742, 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.

 

31.  REVENUE SHARINGIn approving the following appropriations, the Placer County Board of Supervisors makes the finding that each and every approved contribution serves a public purpose by promoting the general welfare of the County and its inhabitants; therefore, the County benefits.

 

A.    Auburn Host Lions Club, Charity Golf Tournament

1.    Approved appropriation of $750 in Revenue Sharing monies to the Auburn Host Lions Club, Charity Golf Tournament as requested by Supervisor Holmes ($250), Supervisor Jones ($250), and Supervisor Gustafson ($250).

 

B.    Blue Line Arts, Big Day of Giving

1.    Approved appropriation of $1,150 in Revenue Sharing monies to the Blue Line Arts, Big day of Giving as requested by Supervisor Gore ($500), Supervisor Landon ($250), Supervisor Jones ($250), and Supervisor Gustafson ($150).

 

C.    Kiwanis Club of Lincoln, 2023 Lincoln Community Childrens Free Health Fair

1.    Approved appropriation of $500 in Revenue Sharing monies to the Kiwanis Club of Lincoln Foothills Foundation, 2023 Lincoln Community Children’s Free Health Fair as requested by Supervisor Landon ($500).

 

D.    Lincoln 4th of July Foundation

1.    Approved appropriation of $2,000 in Revenue Sharing monies to Lincoln 4th of July Foundation as requested by Supervisor Landon ($2,000).


 

BOARD OF SUPERVISORS                                                                                                            PAGE 15

MAY 9, 2023

 

E.    Lincoln FFA

1.    Approved appropriation of $500 in Revenue Sharing monies to Lincoln FFA as requested By Supervisor Landon ($500).

 

F.    Loomis Basin Chamber of Commerce, Eggplant Festival

1.    Approved appropriation of $1,500 in Revenue Sharing monies to the Loomis Basin Chamber of Commerce, Eggplant Festival as requested by Supervisor Holmes ($1,000), Supervisor Jones ($250), and Supervisor Gustafson ($250).

 

G.   Team Giving, Inc.

1.    Approved appropriation of $900 in Revenue Sharing monies to Team Giving, Inc. as requested by Supervisor Gore ($200), Supervisor Landon ($250), Supervisor Holmes ($250), and Supervisor Gustafson ($200).

 

H.    William Jessup University, Annual Presidents Dinner

1.    Approved appropriation of $1,500 in Revenue Sharing monies to William Jessup University, Annual President’s Dinner as requested by Supervisor Landon ($500), Supervisor Holmes ($500), and Supervisor Jones ($500).

 

32.  TREASURER-TAX COLLECTOR 

A.    Western Placer Unified School District 2023 Tax and Revenue Anticipation Note

1.    Adopted Resolution 2023-100 providing for the temporary borrowing of funds through the issuance of 2023 Tax and Revenue Anticipation Notes in the name of Western Placer Unified School District in a principal amount not to exceed eight million five-hundred thousand dollars ($8,500,000).

 

B.    Distribution of Excess Proceeds from 2021 Tax Defaulted Land Sale

1.    Adopted Resolution 2023-101 authorizing the Tax Collector to distribute excess proceeds to claimants from the 2021 tax-defaulted land sales in the amount of $1,242,071.66 and the collection of $999.66 in County fees for administration of excess proceeds pursuant to California Revenue and Taxation Code Sections 4671 through 4676.

 

C.    Amendment to Article 5.08: Business License – General Provisions

1.    Adopted Ordinance 6199-B, introduced on April 18, 2023, to amend Placer County Code Chapter 5, Article 5.08 Business License – General Provisions, Section 5.08.110.

2.    Determined the proposed action is not a project pursuant to California Environmental Quality Act Guidelines Section 15378.

 

ITEMS FOR INFORMATION:

 

33.  TREASURER-TAX COLLECTOR 

A.    Treasurer’s Statement for the Month of March 2023

 

B.    Bond Disclosure

1.    Received a report on Bond Disclosure.

 

ADJOURNMENT – To next regular meeting, on May 23, 2023.


 

BOARD OF SUPERVISORS                                                                                                            PAGE 16

MAY 9, 2023

 

BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:

 

May 23, 2023

June 13, 2023

June 27, 2023

July 11, 2023

July 24, 2023 (Tahoe)

July 25, 2023 (Tahoe)

August 08, 2023

August 22, 2023

September 12, 2023

September 26, 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