COUNTY OF PLACER

BOARD OF SUPERVISORS

SUMMARY ACTION

Tuesday, June 13, 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 917 6392 1060 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 Chair Jim Holmes

 

CONSENT AGENDA: Consent Agenda approved as indicated.

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

AYES: Jones, Gustafson, Gore, Landon, Holmes

 

PUBLIC COMMENT: 1.) Richard Lingensjo discussed the need for new and innovative electrical power in the County. 2.) Jennifer White, Cheryl Berkema, Patty Neifer, and Marilyn Jasper discussed their concerns with the proposed Project 8 Winery project. 3.) Skip Meyers and Doug Wells discussed concerns with the County election infrastructure and the origin of the technical components of voting machines.

 

BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: 1.) Supervisor Gustafson reported that as part of the Placer County Conservancy Board, she traveled to Chester CA and toured the area and met with local businesses affected by the Dixie Fire. 2.) Supervisor Jones reported that she and her staff attended the Placer County Law Enforcement Chaplaincy Awards Ceremony and expressed what a valuable service the chaplains provide to our community. 

 

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

 

9:30 a.m.

1.    PUBLIC WORKS

A.    Placer County Eastern Regional Sanitary Landfill, Inc. & Tahoe Truckee Disposal Co., Inc. | Eleventh Amendment to Solid Waste Handling Agreement One Year Extension to Agreement, Modification to Tipping Fees, Processing Fees, and Garbage Collection Fees

1.    Conducted a Public Hearing to consider all protests with the clerk announcing 451 protests received which does not meet the requirement for a successful protest on proposed Garbage Collection Fees adjustments in Franchise Area 3, which includes unincorporated Placer County from Donner Lake to the Nevada State line.

2.    Approved and authorized the Chair to execute the Eleventh Amendment to the Solid Waste Handling Services Agreement with Placer County Eastern Regional Sanitary Landfill, Inc. and Tahoe Truckee Disposal Co., Inc. to extend the contract term by one year, modify Tahoe Truckee Disposal Co., Inc. Garbage Collection Fees in Franchise Areas 2 and 3, modify Tipping Fees collected at the Eastern Regional Material Recovery Facility, modify Processing Fees paid to Placer County Eastern Regional Sanitary Landfill, Inc. and modify the COLA methodology for the Collection Fees and Processing Fees, subject to County Counsel and Risk Management concurrence.

3.    Determined the proposed actions are not projects pursuant to CEQA Guidelines Section 15378 and, alternatively, are exempt from environmental review pursuant to CEQA Guidelines Section 15273.

MOTION: Gustafson/Gore/Unanimous Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

9:40 a.m.

2.    COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    County Services Area 28 Zone of Benefit 165 (Dry Creek Fire) Annexation – Brady Estates Subdivision – Supervisorial District 1

1.    Conducted a Public Hearing, considered all protests, tabulated ballots with the clerk announcing no protests received and one ballot in favor, and adopted Resolution 2023-137 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 $245.18 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 2023-2024 fiscal year, which shall not exceed 5 percent in any one year.

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: Gore/Gustafson/Unanimous Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

The Board adjourned as the Placer County Board of Supervisors and convened as the Placer County Housing Authority

 

9:45 a.m.

3.    PLACER COUNTY HOUSING AUTHORITY

A.    Housing Assistance for Very Low Income, Homeless, Disabled, and Elderly Placer County Residents

1.    Considered the following items to secure $4,752,316 in Federal funding for Placer County Section 8 Housing Choice Voucher Program to provide subsidized housing vouchers for low-income individuals, families, and veterans in Placer County for FY 2023-24. 

a.    Conducted a Public Hearing to receive public comment regarding the updated Placer County Housing Authority Administrative Plan.

b.    Adopted the updated Placer County Housing Authority Administrative Plan.

c.    Adopted Resolution 2023-138 authorizing acceptance of the updated Placer County Housing Authority Administrative Plan to the U.S. Department of Housing and Urban Development.

MOTION: Gore/Gustafson/Unanimous Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

The Board adjourned as the Placer County Housing Authority and reconvened as the Placer County Board of Supervisors

 

10:00 a.m.

4.    AGRICULTURE

A.    University of California Cooperative Extension Annual Report 

1.    Received an annual report from University of California Cooperative Extension (UCCE) County Director, Dan Macon, on UCCE’s community-based education and research programs related to farming and ranching, 4-H youth development, community health and nutrition, food systems and food processing, forestry and wildfire, and Master Gardener programming.

 

10:30 a.m.

5.    PUBLIC WORKS

A.    2023 Annual Adjustment of Regional Traffic Fee Programs

1.    Conducted a Public Hearing to consider the following:

a.    Adopted Resolution 2023-139 modifying the Capital Improvement Program and Fee Schedule to adjust for changes in construction costs for the County of Placer–City of Roseville Joint Traffic Fee Program for FY 2023-24, effective August 14, 2023.

b.    Adopted Resolution 2023-140 modifying the County’s portion of the South Placer Regional Transportation Authority’s Tier II Development Fee Program for FY 2023-24, effective August 14, 2023.

2.    Determined the proposed action is not a project pursuant to CEQA Guidelines Section 15378.

MOTION: Jones/Gore/Unanimous Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

10:35 a.m.

6.    HEALTH AND HUMAN SERVICES

A.    Placer County Youth Commission Presentation

1.    Received the revised Annual Report from the Placer County Youth Commission.

2.    Accepted the Placer County Youth Commission’s “Celebrate Diversity” art piece for display.

 

10:45 a.m.

7.    PUBLIC WORKS

A.    Annexation | Marriott Meadows Park into the Boundaries of Sewer Maintenance District 1 – North Auburn

1.    Conducted a Public Hearing 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, and any objections to the proposed annexation.

2.    Adopted Resolution 2023-141 annexing the Marriott Meadows Park property (APN 051-211-016-000) 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: Gore/Gustafson/Unanimous Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

11:00 a.m.

8.    PUBLIC WORKS

A.    Sewer Maintenance District 1-North Auburn | Proposed Sewer User Fee Increase

1.    Conducted a Public Hearing to receive comments, consider all protests, tabulate protests, with the clerk announcing 39 protests received which does not meet the requirement for a successful protest on a proposed sewer user fee increase for Sewer Maintenance District 1-North Auburn, by 7% per year for two years, and, based upon a COLA, up to 5% per year for the following three years, effective August 1, 2023.

2.    Determined that the proposed actions are each not a project pursuant to California Environmental Quality Act Guidelines Section 15378.

MOTION: Gore/Gustafson/Vote 4:1

AYES: Gore, Landon, Jones, Gustafson

NOES: Holmes

 

11:15 a.m.

9.    PUBLIC WORKS

A.    Sewer Maintenance District 1-Sheridan | Proposed Sewer User Fee Increase

1.    Conducted a Public Hearing to receive comments, consider all protests, tabulate protests, with the clerk announcing zero protests received which does not meet the requirement for a successful protest on a proposed sewer user fee increase for Sewer Maintenance District 1-Sheridan, by 7% per year for two years, and, based upon a COLA, up to 5% per year for the following three years, effective August 1, 2023.

2.    Determined that the proposed actions are each not a project pursuant to California Environmental Quality Act Guidelines Section 15378.

MOTION: Landon/Gustafson/Unanimous Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

11:30 a.m.

10.  PUBLIC WORKS

A.    Sewer Maintenance District 1-North Auburn and Sewer Maintenance District 1-Sheridan | Proposed Sewer User Fee Increase

1.    Introduced an Ordinance, waived oral reading, amending Section 13.12.350(A) of the Placer County Code increasing sewer user fees for Sewer Maintenance District 1-North Auburn and Sewer Maintenance District 1-Sheridan.

2.    Determined that the proposed action is not a project pursuant to CEQA Guidelines Section 15378.

MOTION: Landon/Gore/Unanimous Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

11:45 a.m.

11.  CLERK-RECORDER-ELECTIONS OFFICE

A.    California Voter’s Choice Act

1.    Adopted Resolution 2023-142 authorizing the Placer County Elections Office to implement the requirements of the California Voter’s Choice Act, including development and submission of an Elections Administration Plan and a Voter Education and Outreach Plan to the Secretary of State for final approval, allowing the County to transition to a Vote Center model under Senate Bill 450.

MOTION: Gustafson/Landon/Unanimous Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

11:55 a.m.

12.  COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    2050 General Plan Update Scope of Work and 2022 General Plan Annual Progress Report - All Supervisorial Districts

1.    Approved the scope of work to be included in a Request for Proposals for the 2050 General Plan Update and authorize the solicitation of proposals.

2.    Accepted the Placer County General Plan Annual Progress Report for Calendar Year 2022 that has been submitted to the California Department of Housing and Community Development and the Governor’s Office of Planning and Research.

3.    Determined that the actions requested are not a project pursuant to California Environmental Quality Act Guidelines § 15378(b)(5).

MOTION: Jones/Landon/Unanimous Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

2:00 p.m.

13.  COUNTY EXECUTIVE

A.    Sustainable Agricultural Land Conservation Planning Grant

1.    Adopted Resolution 2023-143 approving and authorizing the Economic Development Manager to apply for a 3-year reimbursable Sustainable Agricultural Land Conservation Planning Grant in the amount of $500,000 with a 10 percent county match required. The Agriculture Department has identified the required 10 percent match of $50,000. A budget amendment to increase appropriations will be included in FY 2023-24 upon award of the grant.

MOTION: Gustafson/Jones/Unanimous Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

2:10 p.m.

14.  COUNTY EXECUTIVE

A.    Public Hearing and Consideration of the Fiscal Year 2023-24 Recommended Budget

The Board is requested to take the following actions:                 

 

1.      Conducted a Public Hearing to consider the Fiscal Year (FY) 2023-24 Recommended Budget.

2.    Passed a Motion of Intent to adopt the FY 2023-24 Recommended Budget including:

a.    Recommended Budgets for County operating funds for a total of $1,276,837,090.

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

AYES: Landon, Jones, Gustafson, Gore, Holmes

 

b.    Recommended Budgets for County proprietary funds for a total of $164,452,584.

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

AYES: Jones, Gustafson, Gore, Landon, Holmes

 

3.      Passed a Motion of Intent to adopt the FY 2023-24 Recommended Budgets for Lighting Districts, Lighting and Landscape Districts, Benefit Assessment Districts, County Service Area Zones, Permanent Road Divisions, and Sewer Maintenance Districts governed by the Board of Supervisors in the amount of $41,023,070.

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

AYES: Gustafson, Gore, Landon, Jones, Holmes

 

4.      Introduced an Ordinance approving the FY 2023-24 Un-Codified Allocation of Positions to Departments, waived oral reading.

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

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

5.      Approved the purchase of Capital Assets and delegated authority to the Purchasing Agent to execute related purchase orders including those in excess of $100,000.

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

AYES: Landon, Jones, Gustafson, Gore, Holmes

 

6.      Adopted the FY 2023-24 Five-Year Capital Improvement Plan for Facilities.

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

AYES: Jones, Gustafson, Gore, Landon, Holmes

 

7.    Adopted the FY 2023-24 Countywide Five-Year Capital Improvement Plan.

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

AYES: Gustafson, Gore, Landon, Jones, Holmes

 

2:30 p.m.

15.  COUNTY EXECUTIVE

A.    Award of Contracts for Shelter Services

1.    Approve the award of a contract with First Step Housing dba First Step Communities (FSC) for operation of the mobile temporary shelter in the maximum amount of $3,033,394.00 from July 1, 2023, to June 30, 2025, and authorize the County Executive Officer or designee to execute the contract and all required documents, subject to Risk Management and County Counsel concurrence.

MOTION: Rejected staff’s recommendation to approve the award of a contract with First Step Housing dba First Step Communities for operation of the mobile temporary shelter. Moved to award the contract to The Gathering Inn and directed staff to negotiate a contract with The Gathering Inn for a two-year term from July 1, 2023, to June 30, 2025, for operation of the mobile temporary shelter. Directed staff to bring the contract, together with proof of The Gathering Inn’s insurance coverage, back to the Board for consideration on its June 27, 2023, agenda.

 

MOTION: Jones/Gustafson/Unanimous Vote 5:0

AYES: Landon, Jones, Gustafson, Gore, Holmes

 

2.    Approve the award of a contract with The Gathering Inn (TGI) for operation of the congregate shelter in the maximum amount of $3,072,621.00 from July 1, 2023, to June 30, 2025, and authorize the County Executive Officer or designee to execute the contract and all required documents, subject to Risk Management and County Counsel concurrence.

MOTION:  Approved the award of the contract with The Gathering Inn for operation of the congregate shelter from July 1, 2023, to June 30, 2025. Directed staff to negotiate the final terms of the contract in the maximum amount of $3,072,621.00 with the potential of cost reduction by awarding this and mobile temporary shelter contract to same vendor (See #1 above).  Directed staff to bring the final contract back to the Board for consideration on its June 27, 2023, agenda.

 

MOTION: Jones/Gustafson/Unanimous Vote 5:0

AYES: Landon, Jones, Gustafson, Gore, Holmes

 

3.    Authorized the Director of Facilities Management, or designee, to negotiate, execute, and administer a site access agreement with TGI from July 1, 2023, to June 30, 2025, for 11442 E Avenue West and 11441 F Avenue in Auburn, subject to Risk Management and County Counsel concurrence.

MOTION: Jones/Gustafson/Unanimous Vote 5:0

AYES: Landon, Jones, Gustafson, Gore, Holmes

 

4.    Authorized the Director of Facilities Management, or designee, execute subsequent amendments to the site access agreement with TGI, not to exceed 10% of the agreement’s total value and consistent with the agreement’s subject matter and scope, subject to Risk Management and County Counsel concurrence.

MOTION: Jones/Gustafson/Gore/Unanimous Vote 5:0

AYES: Landon, Jones, Gustafson, Gore, Holmes

 

5.    Determined the actions requested are each exempt from environmental review pursuant to CEQA Guidelines section 15301.

MOTION: Jones/Gustafson/ Unanimous Vote 5:0

AYES: Landon, Jones, Gustafson, Gore, Holmes

 

DEPARTMENT ITEMS to be considered for action as time allows

 

16.  COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Project Facilitation Services Agreement - Bickford Ranch Specific Plan Phase 1A – Supervisorial District 3

1.    Authorized the Purchasing Manager to award a contract under the existing Master Services Agreement (SCN101518) with Pinnacle Project Management of Folsom, CA to perform Project Facilitation Services for the construction of the Bickford Ranch Phase 1A subdivision infrastructure in the amount of $236,250 and execute contract change orders in an amount up to 10 percent ($23,625) of the contract amount, subject to County Counsel and Risk Management concurrence.

2.    Approved and authorized the Community Development Resource Agency Director, or designee, to execute the Project Facilitation Services Agreement No. 2 with Toll West Coast, Limited Liability Company, to fund both consultant Project Facilitation Services and a portion of County staff time to manage the contract and provide internal project facilitation. 

3.    Approved a FY 2022-23 Budget Amendment #AM-00817 for CC06001 – Engineering and Surveying in the amount of $259,875.

4.    Determined the proposed action is consistent with the Environmental Impact Report certified by the Board of Supervisors in December 2001 and is not a project pursuant to the California Environmental Quality Act Guideline Section 15378.

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

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

B.    Consultant Construction Inspection Services - Bickford Ranch Specific Plan Phase 1B Rough Grading and Phase 1 Perimeter Trail Improvements – Supervisorial District 3

1.    Authorized the Purchasing Manager to award a contract to Ghirardelli Associates, Inc. of Roseville, CA under an existing Master Services Agreement (SCN101518) to perform construction inspection services for the construction of the Bickford Ranch Specific Plan Phase 1B Rough Grading and Phase 1 Trail improvements in the amount of $318,500 and to execute contract change orders in an amount up to 10 percent of the contract amount ($31,850) , subject to County Counsel and Risk Management concurrence.

2.    Approved a FY 2022-23 Budget Amendment #AM-00818 for CC06001 – Engineering and Surveying in the amount of $350,350.

3.    Determined the proposed action is consistent with the Environmental Impact Report certified by the Board of Supervisors in December 2001, and is exempt from environmental review pursuant to the California Environmental Quality Act Guideline Section 15309.

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

AYES: Landon, Jones, Gustafson, Gore, Holmes

 

 

 

17.  HEALTH AND HUMAN SERVICES

A.    Family Outreach, Prevention and Supportive Services | Contract with KidsFirst

1.    Approved a contract with KidsFirst to provide Family Outreach, Prevention and Supportive Services from July 1, 2023 through June 30, 2024 for a total amount not to exceed $908,043 and authorized the Director of Health and Human Services to sign the contract with Risk Management and County Counsel concurrence and to sign subsequent amendments not to exceed $90,804 consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

MOTION: Jones/Gore/Unanimous Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

B.    Provision of Conditional Release Program | Agreement with the Department of State Hospitals

1.    Adopted Resolution 2023-144 approving an amendment to the Agreement with the California Department of State Hospitals for the Conditional Release Program to extend the term and additional two years for a revised term of  July 1, 2021 through June 30, 2025, and increasing the funds by $862,261 for a total amount not to exceed $1,635,501 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 not to exceed $100,000 consistent with the subject matter and scope and with Risk Management and County Counsel concurrence.

MOTION: Jones/Gustafson/Unanimous Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

C.    Adult Residential Treatment Services for Mentally Disabled Adults | Agreements with Willow Glen Care Center, Inc.

1.    Approved an amendment with Willow Glen Care Center, Inc. to increase total dollar amount by $150,000 for a total of $1,200,000 to provide adult residential treatment services for mentally disabled adults for the period of July 1, 2022 through June 30, 2023 and authorized the Director of Health and Human Services to execute the amendment with Risk Management and County Counsel concurrence, and to sign subsequent amendments, consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

2.    Approved an agreement with Willow Glen Care Center, Inc. to provide adult residential treatment services for mentally disabled adults for the period of July 1, 2023 through June 30, 2025 in an amount not to exceed $2,500,000, and authorized the Director of Health and Human Services to execute the agreement with Risk Management and County Counsel concurrence, and to sign subsequent amendments not to exceed $100,000, consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

MOTION: Jones/Gustafson/Unanimous Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

D.    Adult Residential Facility at Harmony House | Agreement with Yolo Community Care Continuum

1.    Approved an agreement with Yolo Community Care Continuum from July 1, 2023 through June 30, 2025 to provide an Adult Residential Facility at Harmony House in  an amount not to exceed $1,274,580 and authorized the Director of Health and Human Services to sign the contract with Risk Management and County Counsel concurrence and to sign any subsequent amendments not to exceed $100,000, consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

2.    Delegated authority to the Director of Facilities Management, or designee, to execute and administer a lease agreement with Yolo Community Care Continuum, a private nonprofit corporation, for use of the 12,204 square foot building located at 11080 B Avenue, Auburn California with a term concurrent with the Contract for Services Agreement and with no rent to be received by County.

3.    Determined that the requested action is exempt from the California Environmental Quality Act (CEQA) review pursuant to CEQA Guidelines Section 15301.

MOTION: Gustafson/Gore/Unanimous Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

E.    Homekey Round 3 Program Application

1.    Adopted Resolution 2023-145 authorizing the Director of Health and Human Services, or Designee, to apply for a grant from California Department of Housing and Community Development for Homekey Round 3 in the amount not to exceed $20,000,000, and to sign the resulting agreement and all related documentation and forms with Risk Management and County Counsel concurrence.

2.    Approved an agreement with Advocates for Mentally Ill Housing, Inc. which was selected from the qualified list from RFQ #20363 for the operation, rehabilitation, and acquisition, of a Homekey Round 3 site in a maximum amount not to exceed $5,000,000 from May 23, 2023 through June 30, 2024, and authorized the Director of Health and Human Services to execute the agreement with Risk Management and County Counsel concurrence and to sign subsequent amendments up to $100,000 consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

3.    Authorized a 55-year deed restriction to Advocates for Mentally Ill, Housing Inc. in favor of the County for a Homekey Round 3 Property upon purchase with County funds as a result of a successful Homekey Round 3 Program award and authorized the Director of Health and Human Services to execute the deed restriction, any amendments to the deed restriction, and documents related to deed restriction implementation with County Counsel concurrence. 

4.    Made a finding that the requested contract actions are exempt from California Environmental Quality Act review pursuant to CEQA Guidelines Section 15301.

MOTION: Gore/Gustafson/Unanimous Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

F.    California Department of Public Health Immunization Outreach Grant

1.    Adopted Resolution 2023-146 authorizing the Director of Health and Human Services to accept funding from the California Department of Public Health for its Immunization Outreach Grant for allowable expenditures incurred during the period of July 1, 2022 through June 30, 2027 for a total not to exceed $2,682,444, to accept additional related funds not to exceed $100,000, and to sign related amendments and documentation related to this grant consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

MOTION: Gustafson/Gore/Unanimous Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

18.  PROCUREMENT

A.    Miscellaneous Industrial Supplies, Tools, and Safety Products | Fastenal Company and WW Grainger Inc.

1.    Approved the renewal of Countywide agreements with Fastenal Company (a Minnesota Corporation with a location in Auburn, CA) and WW Grainger Inc. (an Illinois Corporation with a location in Citrus Heights, CA) for the purchase of miscellaneous industrial supplies, tools, and safety products using competitively bid public agency agreements in the maximum aggregate amount of $850,000 for the period of July 1, 2023 through June 30, 2024.

2.    Approved an option to renew the agreements for an additional one-year term in the maximum amount of $850,000.

3.    Authorized change orders up to an aggregate amount of $85,000 consistent with the Placer County Procurement Policy.

4.    Authorized the Purchasing Manager to sign all required documents.

MOTION: Landon/Gore/Unanimous Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

19.  PUBLIC WORKS

A.    Yankee Jims Bridge at North Fork American River Bridge Replacement Project | Contract Amendment No. 3 with Consor North America, Inc.

1.    Adopted Resolution 2023-147 authorizing the Director of Public Works, or designee, to execute Amendment No. 3 to Professional Services Agreement No. 000969 with Consor North America, Inc., for Engineering and Related Service for the Yankee Jims Road at North Fork American River Bridge Replacement Project to increase the contract amount by $1,785,000 for a total amount not to exceed $4,837,997, subject to Risk Management and County Counsel concurrence, and authorized contract amendments up to $483,799 consistent with the Placer County Procurement Policy.

2.    Determined that the proposed action is exempt from environmental review pursuant to CEQA Guidelines Section 15306.

MOTION: Gustafson/Landon/Unanimous Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

B.    Placer Parkway Phase 1 Project | Utility Agreement with Pacific Gas and Electric

1.    Adopted Resolution 2023-148 authorizing the Director of Public Works, or designee, to execute a Utility Agreement with Pacific Gas and Electric in an estimated amount of $2,336,811 to replace and relocate overhead transmission facilities in conjunction with the Placer Parkway Phase 1 Project and execute future amendments up a maximum total amount of $2,921,014 with Risk Management and County Counsel’s concurrence.

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. 

MOTION: Gore/Landon/Unanimous Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

C.    FY 2023-24 Senate Bill 1 Project List Approval | Fuel Tax Revenue

1.    Adopted Resolution 2023-149 adopting a list of projects for FY 2023-24 funded by Senate Bill 1 in accordance with Section 2034 (a)(1) of the California Streets and Highways Code to be eligible to receive anticipated funding in the amount of $11,256,095 from the Road Maintenance and Rehabilitation Account.

2.    Determined the proposed action is not a project pursuant to CEQA Guidelines Section 15378.

MOTION: Gore/Gustafson/Unanimous Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

D.    TART Connect Microtransit Service | Amended Agreement with Tahoe Downtowner, LLC

1.    Approved and authorized the Director of Public Works, or designee, to execute an amendment to an agreement with Tahoe Downtowner, LLC (Contract No. CN001273), extending the microtransit service pilot program for the period of July 1, 2023 through June 30, 2024, for up to $4,003,243 for the implementation of TART Connect microtransit service in North Tahoe, with County Counsel and Risk Management concurrence.

2.    Determined the proposed action is not a project pursuant to CEQA Guidelines Section 15378. 

MOTION: Gustafson/Jones/Unanimous Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

20.  COUNTY EXECUTIVE

A.    FY 2022-23 Alpine Springs County Water District Capital Facilities and Mitigation Fee Expenditure Plan Annual Update

1.    Adopted Resolution 2023-150 to approve the FY 2022-23 Alpine Springs County Water District Capital Facilities and Fire Mitigation Fee Expenditure Plan Annual Update that takes effect on August 12, 2023.

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

MOTION: Gustafson/Jones/Unanimous Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

B.    Proposed Ordinances to Create New Agriculture, Parks, and Natural Resources Department

1.    Introduced an Ordinance, waived oral reading, amending Section 2.08.010 of Article 2.08, Chapter 2 of the Placer County Code; adding Article 2.31 to Chapter 2 of the Placer County Code; and repealing Article 2.38 of Chapter 2 of the Placer County Code related to the creation of the Department of Agriculture, Parks, and Natural Resources.

2.    Introduced an Ordinance, waived oral reading, to amend the uncodified Schedule of Classifications and Compensation to create the new classification of Director of Agriculture, Parks, and Natural Resources.

MOTION: Jones/Gustafson/Unanimous Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

21.  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.

 

Adjourned as the Placer County Board of Supervisors and convened as the Placer County In-Home Supportive Services Public Authority

 

(A)  GOVERNMENT CODE §54957.6 - CONFERENCE WITH LABOR NEGOTIATOR

(a)   Authority negotiator: Robert Oldham, Vicki Grenier, Amy Ellis, Karin

Schwab, Renju Jacob, Gregory Ramirez

Employee organization: United Domestic Workers of America

The Board heard a report and provided direction on a 5-0 vote.

 

Adjourned as the Placer County In-Home Supportive Services Public Authority and reconvened as the Placer County Board of Supervisors

 

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.

 

22.  AUDITOR

A.    Initial Appropriations Limits for Placer County and Special Districts Governed by the Board of Supervisors

1.    Accepted the report to set the Initial Appropriations Limits for Placer County for FY 2023-24 at $1,786,042,909 and Special Districts Governed by the Board of Supervisors for FY 2023-24 at $11,777,556 as shown in Attachments to the staff report.

 

23.  BOARD OF SUPERVISORS

A.    Commendation | Sandy Bassett

1.    Approved a Commendation recognizing Sandy Bassett for her dedication and committed purpose to the Auburn Interfaith Food Closet.

 

Amended Item

B.    Employment Agreement with Katie Camerer as District Representative for District 1 Supervisor

1.    Approved an Employment Agreement with Katie Camerer to work as a District Representative for the District 1 Supervisor for the term of June 14, 2023, to December 31, 2023, at the Unclassified Salary Schedule Grade UA5, Range B, Step 3 at an hourly rate of $34.88 per hour, plus benefits, and authorized the County Executive Officer to execute the agreement.

 

24.  CLAIMS AGAINST THE COUNTY

A.    Rejected the following claim(s), as recommended by the offices of County Counsel and Risk Management:

1.    CNDA 23-00063 Garcia, Juan (Property Damage) Unstated

2.    CNDA 23-00064 Gulling, Connie (Property Damage) $2,399.86

3.    CNDA 23-00080 Mudd, Rochelle (Property Damage) Unstated

4.    CNDA 23-00081 Progressive a/s/o Lara Zapata (Prop Dmg) $4,665.33

5.    CNDA 23-00104 Foster, Cynthia (Property Damage) Unstated

6.    CNDA 23-00109 Brook, Allison (Property Damage) $308

7.    CNDA 23-00112 Chapman, Byron (Personal Injury) In excess of $25,000

8.    CNDA 23-00116 Mid Century Ins a/s/o John Wright (Prop Dmg) $9,396.79

 

25.  CLERK OF THE BOARD

A.    Assessment Appeals Legal Counsel | Contract with Law Offices of William Wright

1.    Approved and authorized the County Executive Officer to sign a contract with Law Office of William Wright for legal services to the Placer County Assessment Appeals Board, in the amount of $80,000 for the period of July 1, 2023, to June 30, 2024.

 

B.    Board of Supervisors Meeting Minutes

1.    Approved the Minutes of April 18, 2023

2.    Approved the Minutes of May 9, 2023

3.    Approved the Minutes of May 23, 2023

 

26.  COMMITTEES AND COMMISSIONS

A.    Historical Advisory Board

1.    Approved the reappointment of Glenn Vineyard to seat #2 of the Historical Advisory Board.

 

B.    Public Cemetery District – Roseville

1.    Approved the reappointment of Joseph Alameida Jr. to seat #5 of the Public Cemetery District - Roseville.

 

C.    Tahoe Basin Design Review

1.    Approved the appointment of Hanni Walsh to the unexpired term of seat #2 and the appointment of Robert Olson to the unexpired term of seat #3 of the Tahoe Basin Design Review Committee.

 

D.    Veterans Memorial Hall - Lincoln

1.    Approved the appointment of Denny Becker to seat #6 of the Veterans Memorial Hall - Lincoln.

 

27.  COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Purchase of Large Format Scanner and Multi-Function Printer – All Supervisorial Districts

1.  Approved a FY 2022-23 budget amendment #AM-00819 for CC06004 – Community Development Resource Agency Administration and Fiscal Support in the amount of $23,652 for a large format scanner and a large format multi-function printer.

2.  Determined that the requested actions are exempt from California Environmental Quality Act pursuant to California Environmental Quality Act Guidelines Section 15061(b)(3) and are not a project pursuant to Section 15378.

 

B.    Rancho Del Oro Estates Subdivision Acceptance, DPN 8679 – Supervisorial District 4

1.    Accepted the improvements for the Rancho Del Oro Estates Subdivision as complete.

2.    Authorized the Faithful Performance and Labor and Materials sureties to be set at the following amount and authorized the Community Development Resource Agency Director, or designee, to release the remaining surety upon completion of the applicable retention period:        

a.    Faithful Performance – Set at 10 percent of the value of any otherwise unsecured public improvements immediately upon the Board of Supervisors’ approval, with the release of the remaining security upon expiration of the warranty period.

b.    Labor and Material – Set at 50 percent or the total of all claims per Government Code Section 66499.7, whichever is higher, with the release of the remaining security upon expiration of the claims period.

3.    Determined the proposed actions are consistent with the Final Environmental Impact Report for the Rancho Del Oro Estates Subdivision as certified by the Board of Supervisors on October 5, 2010 and Addendum to the previously approved EIR as certified by the Board of Supervisors on July 26, 2021.

 

28.  COUNTY EXECUTIVE

A.    Interdepartmental Memo between the County Executive Office and IT Department for Grand Jury Services

1.    Authorized the expenditure of $141,989.95 to provide information technology equipment, services, and support to the Placer County Civil Grand Jury, for the period of July 1, 2023, to June 30, 2027, as reflected in the interdepartmental memo between the County Executive Office and Information Technology Department.

2.    Authorized the County Executive Officer to approve additional expenditures within the above period, not to exceed 10 percent of the approved amount ($14,199.00) in aggregate, for the period of July 1, 2023, to June 30, 2027. 

 

B.    Reaffirm the Proclamation of a Local Emergency in Placer County due to the December 26, 2021 Winter Storms

1.    Adopted Resolution 2023-126 to reaffirm the Proclamation of a local emergency in Placer County due to the December 26, 2021 Winter Storms.

 

C.    Reaffirm the Proclamation of a Local Emergency in Placer County due to the Mosquito Fire

1.    Adopted Resolution 2023-127 to reaffirm the Proclamation of a Local Emergency in Placer County due to the Mosquito Fire.

 

D.    Reaffirm the Proclamation of a Local Emergency in Placer County due to the 2022/2023 Early Winter Storms

1.    Adopted Resolution 2023-128 to reaffirm the Proclamation of a Local Emergency in Placer County due to the 2022/2023 Early Winter Storms.

 

E.    Reaffirm the Proclamation of a Local Emergency in Placer County due to the 2023 February Winter Storms

1.    Adopted Resolution 2023-129 to reaffirm the Proclamation of a Local Emergency in Placer County due to the 2023 February Winter Storms.

 

F.    Placer County Residential Chipper Program | Contract Amendment with Placer County Resource Conservation District

1.    Approved and authorized the County Executive Officer, or designee, to execute an amendment to an agreement with Placer County Resource Conservation District for the Placer County Residential Chipper Program to increase the County’s total annual contribution for FY 2022-23 by $105,665 for a new amount not to exceed $455,665. The County’s annual contribution in FY 2023-24 and future years remains unchanged.

 

G.   Operation of the North Lake Tahoe Express | Funding Agreement with the Truckee North Tahoe Transportation Management Association

1.    Approved a Funding Agreement with the Truckee North Tahoe Transportation Management Association (TNT-TMA) for the operation of the North Lake Tahoe Express in eastern Placer County in the amount of up to $193,112 for the period of July 1, 2023 through June 30, 2024, and authorized the Chair to execute the agreement subject to County Counsel and Risk Management concurrence.

 

H.    Fire Mechanic’s Vehicle Purchase

1.    Approved the purchase of a 2022 Ford 550 Mechanic Vehicle from Rush Truck Center in the maximum amount of $197,565.

2.    Authorized the Purchasing Manager to sign all required purchasing documents.

3.    Approved a FY 2022-23 Budget Amendment #AM-00829 for CC10008 – County Fire.

 

29.  HEALTH AND HUMAN SERVICES

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

1.    Adopted Resolution 2023-130 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.    Animal Sterilization Services | Amendment with Animal Spay and Neuter, A Nonprofit Clinic

1.    Approved an amendment with Animal Spay and Neuter, a Nonprofit Clinic for animal sterilization services increasing the agreement by $42,000 for a new total amount not to exceed $47,000 and extending the agreement an additional year for a revised term of July 1, 2022 through June 30, 2024, and authorized the Director of Health and Human Services to sign the contract with Risk Management and County Counsel concurrence, and to sign subsequent amendments up to $4,700 consistent with the contract’s subject matter and scope of work with Risk Management and County Counsel concurrence.

 

C.    On-Site Veterinary Services | Agreement with Julie Brockman, D.V.M.

1.    Approved an agreement for on-site veterinary services with Julie Brockman, D.V.M. from July 1, 2023 through June 30, 2024 in an amount not to exceed $150,000 and authorized the Director of Health and Human Services to sign the contract with Risk Management and County Counsel concurrence, and to sign subsequent amendments up to $15,000 consistent with the contract’s subject matter and scope of work with Risk Management and County Counsel concurrence.

 

D.    Collaborative and Regional Health and Human Services in the North Lake Tahoe area | Contract with Nevada County

1.    Approved a contract with Nevada County for collaborative and regional health and human services in the North Lake Tahoe area from July 1, 2023 through June 30, 2024, in an amount not to exceed $143,221 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 consistent with the subject matter and scope of work up to an additional $14,322 with Risk Management and County Counsel concurrence.

 

E.    Gateway Resource Center | Agreement with The Gathering Inn

1.    Approved an agreement with The Gathering Inn to provide services through the Gateway Resource Center from July 1, 2023 through June 30, 2024 in an amount not to exceed $78,948 and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence, and to sign any subsequent amendments not to exceed $7,894, consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

 

F.    Rapid Rehousing Services for Veterans | Amendment with Volunteers of America, Northern California and Northern Nevada, Incorporated

1.    Approved an amendment with Volunteers of America, Northern California and Northern Nevada, Incorporated, for Rapid Rehousing Services for Veterans to extend the term an additional year for a new term of July 1, 2021 through June 30, 2024, in the original amount of $287,126, 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 consistent with the agreement’s subject matter and scope of work up to $28,712 with Risk Management and County Counsel concurrence.

 

G.   Temporary Health Officer Coverage | Agreement with Sacramento County

1.    Approved a non-monetary agreement with Sacramento County for temporary Health Officer coverage for the period of July 1, 2023 through June 30, 2026 and authorized the Chair to sign the agreement and subsequent amendments consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

 

H.    Revised Bylaws for Placer County Youth Commission

1.    Adopted the revised bylaws for the Placer County Youth Commission.

 

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

 

A.    Countywide Uniform Rental Services | Cintas Corporation No. 2

1.    Approved the award of a Countywide contract, using the Omnia Partners, Prince William County Public Schools competitively bid public agency Contract No. R-BB-19002, to Cintas Corporation No. 2 (a Nevada corporation with a location in Sacramento, CA) for uniform and specialty items rental service in the maximum amount of $200,000, for the period of June 13, 2023, through October 31, 2024.

2.    Approved the option to renew the contract on a year-to-year basis for the life of the contract in the maximum amount of $200,000 annually and authorized change orders not to exceed a cumulative amount of $20,000, consistent with the Procurement Policy.

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

 

B.    Gorman Ranch Road Repair Task Order | Dewberry Engineers Inc.

1.    Approved a Task Order with Dewberry Engineers Inc. (a New York corporation with a location in Rancho Cordova, CA) under a Master Services Agreement for Civil Engineering Services to perform engineering and other professional services for the Gorman Ranch Road Repair project in the maximum amount of $400,000.

2.    Authorized the Purchasing Manager, or designee, to execute subsequent task order amendments up to $40,000, consistent with Placer County’s Procurement Policy.

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

4.    Determined the proposed action is not a project pursuant to CEQA Guidelines Section 15378 and is exempt from environmental review pursuant to CEQA Guidelines Section 15301 and 15302.

 

C.    Summer Star Road Repair Project | Jacobs Engineering Group Inc.

1.    Approved a Task Order with Jacobs Engineering Group Inc. (a Delaware corporation with a location in Sacramento, CA) under a Master Services Agreement for Civil Engineering Services to perform engineering and other professional services for the Summer Star Road Repair project in the maximum amount of $400,000.

2.    Authorized the Purchasing Manager, or designee, to execute subsequent task order amendments up to $40,000, consistent with Placer County’s Procurement Policy.

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

4.    Determined the proposed action is not a project pursuant to CEQA Guidelines Section 15378 and is exempt from environmental review pursuant to CEQA Guidelines Section 15301 and 15302.

 

D.    Authorize Ownership Transfer of Surplus Trailers

1.    Authorized the ownership transfer of eleven (11) surplus trailers to non-profit organizations and public agencies.

 

31.  PUBLIC WORKS

A.    Intention to Set Public Hearing | Annexation of the Amoruso Property

1.    Adopted Resolution 2023-131 of Intention to set a public hearing on July 11, 2023 at 9:00 a.m., or as soon thereafter, to consider annexation of the Amoruso property, located south of Baseline Road between Blackwood Lane and Central Avenue in West Placer (APN 023-271-001-000), into the boundaries of County Service Area 28, Zone of Benefit 173 – Dry Creek to provide sewer service.

 

B.    Yankee Jims Road at North Fork American River Bridge Replacement Project | Contract Amendment with CH2M Hill, Inc.

1.    Adopted Resolution 2023-132 authorizing the Director of Public Works, or designee, to execute Amendment No. 1 to Professional Services Agreement No.000997 with CH2M Hill, Inc., for Independent Cost Estimating and Related Service for the Yankee Jims Road at North Fork American River Bridge Replacement Project to increase the contract amount by $155,054 for a total amount not to exceed $447,784, subject to Risk Management and County Counsel Concurrence, and authorized contract amendments up to $44,778 consistent with the Placer County Procurement Policy..

2.    Determined that the proposed action is exempt from environmental review pursuant to CEQA Guidelines Section 15306.

 

C.    Haines Road at Wise Canal Bridge Replacement Project | Easement Acquisition on the Property Owned by the Compton Family Trust

1.    Adopted Resolution 2023-133 approving a Right-of-Way Contract for the acquisition of a Highway Easement and approving a Temporary Construction Easement Agreement on property owned by The Compton Family Trust for the Haines Road at Wise Canal Bridge Replacement Project totaling $26,300 and accepting the Highway Easement Deed.

2.    Authorized the Chair to execute the Right-of-Way Contract, the Temporary Construction Easement Agreement, and accept the Highway Easement Deed, subject to County Counsel and Risk Management concurrence.

3.    Determined the proposed action is consistent with the Mitigated Negative Declaration for the Haines Road at Wise Canal Bridge Replacement Project, approved by the Board of Supervisors on December 6, 2016.

 

D.    Alta Forestry Road Slope Stabilization Project | Increase Construction Contract Change Order Authority with Lorang Brothers Construction, Inc.

1.    Adopted Resolution 2023-134 authorizing the Director of Public Works, or designee, to execute a construction Contract Change Order (CCO) to existing Contract No. 001310 with Lorang Brothers Construction, Inc., in an amount not to exceed $350,000 and to execute subsequent construction CCO’s in an amount not to exceed $70,041 for a total potential contract amount not to exceed $1,570,861.

2.    Determined that the proposed action is exempt from environmental review pursuant to CEQA Guidelines Section 15301(c). 

 

E.    Notice of Completion | Foresthill Road High Friction Surface Treatment Project

1.    Adopted Resolution 2023-135 accepting the Foresthill Road High Friction Surface Treatment Project, Contract No. 001286 as complete, and authorized the Director of Public Works, or designee, to sign and record the Notice of Completion.

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

 

F.    Delegated Authority Request for Real Property Acquisitions

1.    Adopted Uncodified Ordinance 6201-B introduced on May 23, 2023, to delegate authority to the Director of Public Works and the Assistant Director of Public Works to approve minor real property acquisitions up to $50,000, and to the County Surveyor and the Department of Public Works Right-of-Way Agent to approve minor real property acquisitions up to $35,000 pursuant to California Government Code section 25350.60.

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

 

32.  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.    Lincoln Police Activities League, National Night out Event

1.    Approved appropriation of $500 in Revenue Sharing monies to Lincoln Police Activities League, National Night out Event as requested by Supervisor Landon ($500).

 

B.    Silver Wishes Inc, Wishes Royale Event

1.    Approved appropriation of $750 in Revenue Sharing monies to Silver Wishes Inc, Wishes Royale Event as requested by Supervisor Gore ($250), and Supervisor Landon ($500).

 

C.    The Forgotten Soldier Program, Forget Me Not Event

1.    Approved appropriation of $1,375 in Revenue Sharing monies The Forgotten Soldier Program, Forget Me Not Event as requested by Supervisor Gore ($250), Supervisor Landon ($250), Supervisor Holmes ($750), and Supervisor Gustafson ($125).

 

33.  SHERIFF

A.    Placer Regional Auto Theft Task Force | Agreement with the Department of California Highway Patrol

1.    Adopted Resolution 2023-136 authorizing the Sheriff to execute a three-year agreement between the Placer County Sheriff’s Office and the Department of California Highway Patrol (CHP) for reimbursement of overtime costs for CHP personnel assigned to the Placer Regional Auto Theft Task Force. The term of the agreement is July 1, 2023 through June 30, 2026. The amount of the agreement is not to exceed $135,000.

 

ADJOURNMENT – To next regular meeting, on June 20, 2023.

 

BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:

 

June 20, 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