COUNTY OF PLACER

BOARD OF SUPERVISORS

SUMMARY ACTION

Tuesday, August 15, 2023

9:00 a.m.

County Administrative Center, 175 Fulweiler Avenue, Auburn, CA 95603

 

Bonnie Gore, District 1                        Jane Christenson, County Executive Officer

Shanti Landon, District 2                                         Karin Schwab, County Counsel

Jim Holmes, District 3, Chair                                Megan Wood, Clerk of the Board

Suzanne Jones, District 4, Vice Chair Marci Branaugh, Deputy Clerk of the Board

Cindy Gustafson, District 5                                                                                       

 

The board meeting will be open to in-person attendance. The entire meeting will be available on livestream. Public Comment will be opened for each agenda item, and citizens may comment virtually through a Zoom meeting webinar https://www.placer.ca.gov/boslive utilizing the “raise hand” function or if you have joined the Zoom meeting via phone at 877-853-5247 using the Webinar ID 979 8308 3650 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 County Counsel Karin Schwab   

 

 

CONSENT AGENDA: Consent Item 16.A, 16.B, 16.C, 16.D, and 16.E were pulled for discussion. Consent Item 17.B was pulled from the agenda. Remainder of Consent Agenda approved as indicated.

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

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

 

CONSENT ITEMS PULLED FOR DISCUSSION

 

16.  COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Intent to Annex Territory to Community Facilities District 2012-1 and to Levy a Special Tax to Pay for Certain Services (Annexation #21) – Supervisorial District 2

1.    Adopted Resolution 2023-197 of Intention to annex APN 017-303-013-000 into CFD 2012-1 (Sunset Industrial Area Services) and scheduling a public hearing on the annexation of APN 017-303-013-000 for September 26, 2023, at 9:00 a.m. or as soon thereafter as may be heard.

2.    Determined the proposed action is consistent with the Sunset Area Plan/Placer Ranch Specific Plan Final Environmental Impact Report and, alternatively, is not a project pursuant to the California Environmental Quality Act Guidelines § 15378.

MOTION: Gore/Landon/Unanimous Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

 

 

 

BOARD OF SUPERVISORS                                                                                                      PAGE 2

AUGUST 15, 2023

 

 

B.    Intent to Annex Territory to Community Facilities District 2012-1 and to Levy a Special Tax to Pay for Certain Services (Annexation #22) – Supervisorial District 2

1.    Adopted Resolution 2023-198 of Intention to annex APNs 495-010-012-000 and 495-010-013-000 into CFD 2012-1 (Sunset Industrial Area Services) and scheduling a public hearing on the annexation of APNs 495-010-012-000 and 495-010-013-000 for September 26, 2023, at 9:00 a.m. or as soon thereafter as may be heard.

2.    Determined the proposed action is consistent with the Sunset Area Plan/Placer Ranch Specific Plan Final Environmental Impact Report and, alternatively, is not a project pursuant to the California Environmental Quality Act Guidelines § 15378.

MOTION: Landon/Gore/Unanimous Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

 

C.    Bickford Ranch Specific Plan Phase 1, LDR-19a Small Lot Subdivision Final Map ESD21-00406 – Supervisorial District 3

1.    Authorized the Chair to sign the Bickford Ranch Specific Plan, Phase 1, LDR-19a Small Lot Subdivision Final Map ESD21-00406 and Subdivision Improvement Agreement, and authorized the recordation of the Final Map and the Agreement.

2.    Determined the proposed actions are consistent with the 2015 Addendum with Errata to the Bickford Ranch Final Environmental Impact Report, adopted by the Board of Supervisors on December 8, 2015.

MOTION: Gore/Landon/Unanimous Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

 

D.    Placer Vineyards Property 1A, Phase 3 Village 3 Small Lot Subdivision Final Map (ESD22-00049) - Supervisorial District 1

1.    Authorized the Chair to sign the Placer Vineyards Property 1A, Phase 3 Village 3 Small Lot Subdivision Final Map, the Subdivision Improvement Agreement, and the offsite infrastructure Improvement Agreement, and authorized the recordation of the Final Map and the Agreements.

2.    Determined the proposed actions are consistent with the Final Environmental Impact Report for the Placer Vineyards Specific Plan project, certified by the Board of Supervisors on July 16, 2007.

MOTION: Jones/Gore/Unanimous Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

 

E.    Placer Ranch Specific Plan, Phase 1, Large Lot Subdivision Final Map ESD22-00489 - Supervisorial District 2

1.    Authorized the Chair to sign the Placer Ranch Specific Plan, Phase 1, Large Lot Subdivision Final Map and Subdivision Monument Agreement, 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 Sunset Area Plan and Placer Ranch Specific Plan project, certified by the Board of Supervisors on December 10, 2019. 

MOTION: Landon/Gore/Unanimous Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 


 

BOARD OF SUPERVISORS                                                                                                      PAGE 3

AUGUST 15, 2023

 

 

PUBLIC COMMENT:  1.) Richard Lingensjo discussed cancelling any county contracts with Dominion Voting for voting machines due to concerns of voter manipulation. 2.) Darci Frank with Arts Council of Placer County spoke about the 40th Anniversary of the Council, upcoming events, and the Cultural Mapping Study. 3.) Mary Tess Mayall with the Blue Line Arts thanked the board for their support and spoke on the Cultural Mapping Study that focuses on equity, workforce development and youth. 4.) Aleesha Goltz an IHHS provider and member of the UDW Union, along with Evelyn Mandow a UDW representative thanked the Board for their support for the new IHHS provider contract.

 

 

 

BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: 1.) David Tellman from the District Attorney’s office addressed the Board regarding the upcoming SVP Community Meeting for the release of William Stephenson. The meeting will be held on Monday August 21, 2023, 9:30 - 11:30 a.m. at the Community Resource Development Agency, 3091 County Center Drive, Auburn and the State of California Allenby Building, 1215 O Street, First Floor, Room 110. 2) Supervisor Gustafson spoke on the Eastern Placer County Evacuation & Emergency Preparedness Town Hall meeting that will be held on Thursday August 17, 2023 at 6:00pm in person at the North Tahoe Event Center in Kings Beach and virtually via Zoom.

 

 

 

 

 

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

 

9:30 a.m.

1.    AUDITOR

A.    Audit Committee Annual Report

1.    Received the Annual Report of the Placer County Audit Committee.

 

 

9:50 a.m.

2.    PUBLIC WORKS

A.    County Service Area 28, Zone of Benefit 55 – Livoti | Sewer Connection Fee Adjustment

1.    Conducted a Public Hearing to receive public testimony regarding a proposal to increase the sewer connection fee for County Service Area 28, Zone of Benefit 55 - Livoti from $10,519 to $11,508 (9.4 percent) per Equivalent Dwelling Unit to reflect increases in the regional component approved by the Sacramento Regional County Sanitation District.

2.    Adopted Ordinance 6214-B amending Section 13.12.350 (H) of the Placer County Code to increase the sewer connection fee.

3.    Determined that 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: Gore/Gustafson/Unanimous Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

 


 

BOARD OF SUPERVISORS                                                                                                      PAGE 4

AUGUST 15, 2023

 

 

10:00 a.m.

3.    COUNTY EXECUTIVE 

A.    Amendment to the California Department of Forestry and Fire Protection Cooperative Fire Protection Agreement

1.    Adopted Resolution 2023-201 approving an amendment to the California Department of Forestry and Fire Protection Cooperative Fire Protection Agreement (CAL FIRE Contract) for fire protection services for July 1, 2021 through June 30, 2024, to increase the dollar amount by $2,754,220 for a total amount of $41,647,764, and authorized the Chair to sign the Agreement.

2.    Authorized the County Executive Officer to sign subsequent amendments not to exceed $200,000 with Risk Management and County Counsel concurrence.

3.    Approved FY 2023-24 Budget Amendments #AM-00854 for CC10011 - Dry Creek Fire, CC10015 - North Auburn/Ophir Fire, and CC10013 - Sunset West Fire; and #AM-00855 for CC10008 - County Fire in the total amount of $2,754,220 and canceled Fire Control Fund reserves in the amount of $1,297,000, Dry Creek Fire reserves in the amount of $246,477, and General Fund reserves in the amount of $365,000.

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

AYES: Landon, Jones, Gustafson, Gore, Holmes

 

 

10:45 a.m.

4.    FACILITIES MANAGEMENT

A.    Solicitation of Interest Results | Potential Re-Use Proposal for the DeWitt Theater

1.    Receive a report on the Solicitation of Interest results and evaluation of a proposal for the potential re-use of the DeWitt Theater (Building 315) from the DeWitt Community Complex, a non-profit entity, and provide direction regarding the submission.

2.    Consider a request by the DeWitt Community Complex that the County provide a written statement of approval of a proposed DeWitt Theater Business Plan as submitted on December 31, 2021.

3.    Consider a request by the DeWitt Community Complex that the County provide a written statement of support for a proposed theater renovation project and allow the DeWitt Community Complex up to 12 months to conduct a feasibility study.

4.    Determine the requested actions are exempt from the California Environmental Quality Act (CEQA) review pursuant to CEQA Guidelines Section 15306.

 

Motion:

1.       Accepted the submission of the DeWitt Community Complex operations and business plan, with the exceptions noted by the Lester Consulting Group.

2.       Supported the efforts of the DeWitt Community Complex to independently raise funds for the DeWitt Theater renovation project.

3.       Allowed up to eighteen (18) months for the DeWitt Community Complex to conduct a campaign feasibility study.

4.       Directed County staff to review the Placer County Government Center Master Plan to determine if the DeWitt Theater renovation project is consistent with private investment and outdoor entertainment area components of the Master Plan.

5.       Directed County staff to bring the matter back to the Board for its consideration at a future Board meeting.

 

MOTION: Gustafson/Jones/Roll Call Vote 4:1

AYES: Jones, Gustafson, Gore, Landon

NOES: Holmes


 

 

BOARD OF SUPERVISORS                                                                                                      PAGE 5

AUGUST 15, 2023

 

DEPARTMENT ITEMS to be considered for action as time allows

 

5.    AGRICULTURE, PARKS, & NATURAL RESOURCES

A.    French Meadows Thinning & Piling Project | Agreement with Summitt Forests, Inc.

1.    Rejected two bids submitted for competitive Bid No. 20410 for Mechanical Thinning services and approved the award of competitive Bid No. 20410 for Manual Thinning services to Summitt Forests, Inc. to perform the designated work as part of the French Meadows Ecological Forest Restoration Project.

2.    Authorized the Director of Agriculture, Parks, & Natural Resources, or designee, to execute the agreement with Summitt Forests, Inc. in the amount of $1,360,289.98 for the period of August 15, 2023 through December 31, 2024, and to execute amendments up to $136,028.99 consistent with the Placer County Procurement Policy, subject to County Counsel and Risk Management concurrence.

3.    Determined that the proposed actions are exempt from environmental review pursuant to California Environmental Quality Act Guidelines Section 15308.

MOTION: Gustafson/Jones/Unanimous Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

6.    COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Community Development Resource Agency Counter Service Hours – All Supervisorial Districts

1.    Approved updated Community Development Resource Center counter service office hours from 8:00 a.m. to 4:00 p.m. on Monday, Tuesday, and Thursday of each week and 9:00 a.m. to 4:00 p.m. on Wednesdays, with the front counter closed on Fridays, except for holidays or other emergencies as applicable pursuant to Section 2.12.010 of the Placer County Code.

2.    Determined that the proposed action is exempt from environmental review pursuant to the California Environmental Quality Act Guidelines Section 15061(b)(3) and, alternatively, is not a project pursuant to the California Environmental Quality Act Guidelines Section 15378.

MOTION: Gustafson/Jones/Unanimous Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

B.    Subordination Agreement for HTP Sabre, LLC | Sabre City Park Estates – Supervisorial District 1

1.    Approved the Subordination Agreement with Rural Community Assistance Corporation related to a $5,000,000 loan the County of Placer has with HTP Sabre, LLC for the Sabre City Park Estates project and authorized the Community Development Resource Agency Director or designee to execute the agreement subject to County Counsel and Risk Management concurrence.

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

MOTION: Gustafson/Gore/Unanimous Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

C.    Housing Element Sites Rezone Environmental Impact Report | Contract with Raney Planning & Management, Inc. – All Supervisorial Districts

1.    Approved a contract with Raney Planning & Management, Inc. for the preparation of an Environmental Impact Report in the amount of $501,361 and authorized the County Executive Officer, or designee, to sign the contract and approve contract amendments up to 10 percent of the contract total.

2.    Approved a FY 2023/24 Budget Amendment #AM-00856 for CC06003 – CDRA Planning Services in the amount of $501,361 and canceled General Fund general reserves in the amount of $501,361.

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

AYES: Landon, Jones, Gustafson, Gore, Holmes

BOARD OF SUPERVISORS                                                                                                      PAGE 6

AUGUST 15, 2023

 

7.    HEALTH AND HUMAN SERVICES

A.    Behavioral Health Urgent Care Center Services | Amendment with North Valley Behavioral Health

1.    Approved an amendment with North Valley Behavioral Health (NVBH) for behavioral health urgent care center services, to increase the total dollar amount by $341,032 for a new total amount not to exceed $1,626,592 and to extend the term of the agreement an additional three months for a revised term of September 1, 2022, through November 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 up to $100,000 consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

MOTION: Gore/Jones/Unanimous Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

B.    Childcare Services for California Work Opportunity and Responsibility to Kids Welfare to Work | Agreement with Placer County Office of Education

1.    Approved an agreement with Placer County Office of Education (PCOE) for Childcare Services, for California Work Opportunity and Responsibility to Kids (CalWORKs) Welfare to Work programs for the period July 1, 2023 through June 30, 2025 in an amount not to exceed $4,978,000 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 $100,000 consistent with the agreement’s 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

 

 

8.    INFORMATION TECHNOLOGY

A.    Geographic Information Systems Enterprise License Agreement with Environmental Systems Research Institute

1.    Approved an amendment to extend the term of the agreement with Environmental Systems Research Institute of Redlands, CA for geographic information systems software for three years for the period of August 26, 2023, to August 25, 2026, in an amount not to exceed $866,000.

2.    Authorized the Purchasing Manager, or designee, to sign all required documents, subject to County Counsel and Risk Management concurrence, and authorized change orders in an amount not to exceed $86,600 consistent with Placer County’s Procurement Policy.

MOTION: Gore/Gustafson/Unanimous Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

9.    COUNTY EXECUTIVE

A.    Budget Amendments | Hidden Falls Regional Park Trails and Open Space Expansion Project – Phase 1: Twilight Ride Access and Parking/Trailhead Project

1.    Rescinded prior Board approvals for Budget Amendments AM-00833 and AM-00834.

2.    Approved a FY 2023-24 Budget Amendment AM-00851 for CC12085 Parks Capital Project No. PJ01833, Hidden Falls Regional Park Trails and Open Space Expansion Project, Twilight Ride Access and Parking/Trailhead Area to increase appropriations in the amount of $1,637,440 with offsetting revenue from CC10019 – General Fund Contribution – Facilities and Infrastructure Account.

3.    Approved a FY 2023-24 Budget Amendment AM-00850 for CC10019 – General Fund Contribution – Facilities and Infrastructure to increase appropriations in the amount of $1,637,440 with a corresponding cancellation of General Fund capital reserves.

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

AYES: Gore, Landon, Jones, Gustafson, Holmes           

 


 

BOARD OF SUPERVISORS                                                                                                      PAGE 7

AUGUST 15, 2023

 

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

 

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

1.    Existing Litigation (Government Code §54956.9(d)(1)):

(a)   County of Placer v. Amerisourcebergen Drug Corporation, et al.

       U.S. District Court - Eastern District Case No. 2:18-cv-01143-KJM-CKD

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

 

(b) Amy Delaney v. County of Placer; et al

Placer County Superior Court Case No. S-CV-0046077

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

 

(c)   In re Brent E. Deupree

Workers Compensation Appeals Board Case Nos: ADJ9931986; ADJ9941063; ADJ11909005; ADJ12993896; ADJ14969683; ADJ16218182

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

 

(d)   Placer County Deputy Sheriff’s Association, et al v. County of Placer

Placer County Superior Court Case No. S-CV-0047770

The Board heard a report. No action taken or requested.

 

(e)   Megan Yaws v. County of Placer, et al

Placer County Superior Court, Case No. S-CV-0042328

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

 

 

2.    Anticipated Litigation:

(a)   Significant exposure to litigation pursuant to subdivision (d)(2) of Government Code §54956.9:  One potential case

The Board heard a report. No action taken or requested.

 

(b)  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.

 

 

(B)  GOVERNMENT CODE §54957.6 - CONFERENCE WITH LABOR NEGOTIATORS

(a)   Agency designated representatives: Jane Christenson, Kate Sampson, Karin Schwab, Daniel Chatigny, and Che Johnson

Employee organization: DSA

The Board heard a report and provided direction on a 4-1 vote.

 

(b)   Agency designated representatives: Jane Christenson, Kate Sampson, and Karin Schwab

Employee organization: PCDDAA

The Board heard a report and provided direction on a 4-1 vote.

BOARD OF SUPERVISORS                                                                                                      PAGE 8

AUGUST 15, 2023

 

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.

 

11.  AUDITOR

A.    FY 2023-24 County Funds in Workday

1.    Adopted Resolution 2023-195 accepting the funds available in the Placer County Workday Financials ERP system as of July 1, 2023, for FY 2023-24 as shown in the attachment to the staff report.

 

B.    Disposal of Capital Assets

1.    Approved the disposal of capital assets summarized in the report attached to the staff report through December 31, 2022, as required by the County’s Policies and Procedures Guide for Capital Assets.

 

12.  CLAIMS AGAINST THE COUNTY

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

1.    CNDA 23-00121 Anderson, Kimberly (Personal Injury) $10,000,000

2.    CNDA 23-00122 Anderson, Rachel (Personal Injury) $3,500,000

3.    CNDA 23-00125 Mayeda, Verna (Property Damage) $1,737.36

4.    CNDA 23-00126 Lyfareff, Cathy (Property Damage) Unknown

5.    CNDA 23-00133 Moynihan, Rojan (Property Damage) Unknown

6.    CNDA 23-00134 Shmel, Nicholas (Property Damage) $774.31

7.    CNDA 23-00135 LeBlanc, Carl (Property Damage) $1,585.16

8.    CNDA 23-00153 Casey, John (Personal Injury) $25,000

9.    CNDA 23-00156 Boekenheide, Mark (Property Damage) $1,980

10.  CNDA 23-00157 Mudd, Rochelle (Property Damage) $500

11.  CNDA 23-00159 Ross, Joseph (Property Damage) $275

 

13.  CLERK-RECORDER-ELECTIONS

A.    Election Services | November 7, 2023, McKinney Water District Uniform District Election Law Election

1.    Adopted Resolution 2023-196 calling for the November 7, 2023, Uniform District Election Law election of the McKinney Water District and authorize the County Clerk to render election services

 

14.  CLERK OF THE BOARD

A.    Board of Supervisors Meeting Minutes

1.    Approved the Minutes of July 11, 2023

 

15.  COMMITTEES AND COMMISSIONS

A.    Greater Lincoln Fire Safe Council

1.    Approved the reappointments of Michael Booth to seat #3, Anton Stinauer of seat #4, and Julie Domenick to seat #5 of the Greater Lincoln File Safe Council.

 

B.    Historical Advisory Board

1.    Approved the appointment of Jim Carlson to the unexpired term of seat #3 representing District 3 of the Historical Advisory Board.

 


 

BOARD OF SUPERVISORS                                                                                                             PAGE 9

AUGUST 15, 2023

 

C.    Placer County Youth Commission

1.    Approved the 2023-24 term appointments of the Placer County Youth Commission as reflected in Attachment A of the staff report.

 

D.    Fish and Game Commission

1.    Approved the appointment of Bernard “Ben” Drennan to seat #2 representing District 2 of the Fish and Game Commission.

 

16.  COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    ITEM PULLED FOR DISCUSSION Intent to Annex Territory to Community Facilities District 2012-1 and to Levy a Special Tax to Pay for Certain Services (Annexation #21) – Supervisorial District 2

1.    Adopt a Resolution of Intention to annex APN 017-303-013-000 into CFD 2012-1 (Sunset Industrial Area Services) and scheduling a public hearing on the annexation of APN 017-303-013-000 for September 26, 2023, at 9:00 a.m. or as soon thereafter as may be heard.

2.    Determine the proposed action is consistent with the Sunset Area Plan/Placer Ranch Specific Plan Final Environmental Impact Report and, alternatively, is not a project pursuant to the California Environmental Quality Act Guidelines § 15378.

 

B.    ITEM PULLED FOR DISCUSSION Intent to Annex Territory to Community Facilities District 2012-1 and to Levy a Special Tax to Pay for Certain Services (Annexation #22) – Supervisorial District 2

1.    Adopt a Resolution of Intention to annex APNs 495-010-012-000 and 495-010-013-000 into CFD 2012-1 (Sunset Industrial Area Services) and scheduling a public hearing on the annexation of APNs 495-010-012-000 and 495-010-013-000 for September 26, 2023, at 9:00 a.m. or as soon thereafter as may be heard.

2.    Determine the proposed action is consistent with the Sunset Area Plan/Placer Ranch Specific Plan Final Environmental Impact Report and, alternatively, is not a project pursuant to the California Environmental Quality Act Guidelines § 15378.

 

C.    ITEM PULLED FOR DISCUSSION Bickford Ranch Specific Plan Phase 1, LDR-19a Small Lot Subdivision Final Map ESD21-00406 – Supervisorial District 3

1.    Authorize the Chair to sign the Bickford Ranch Specific Plan, Phase 1, LDR-19a Small Lot Subdivision Final Map ESD21-00406 and Subdivision Improvement Agreement, and authorize the recordation of the Final Map and the Agreement.

2.    Determine the proposed actions are consistent with the 2015 Addendum with Errata to the Bickford Ranch Final Environmental Impact Report, adopted by the Board of Supervisors on December 8, 2015.

 

D.    ITEM PULLED FOR DISCUSSION Placer Vineyards Property 1A, Phase 3 Village 3 Small Lot Subdivision Final Map (ESD22-00049) - Supervisorial District 1

1.    Authorize the Chair to sign the Placer Vineyards Property 1A, Phase 3 Village 3 Small Lot Subdivision Final Map, the Subdivision Improvement Agreement, and the offsite infrastructure Improvement Agreement, and authorize the recordation of the Final Map and the Agreements.

2.    Determine the proposed actions are consistent with the Final Environmental Impact Report for the Placer Vineyards Specific Plan project, certified by the Board of Supervisors on July 16, 2007.

 

E.    ITEM PULLED FOR DISCUSSION Placer Ranch Specific Plan, Phase 1, Large Lot Subdivision Final Map ESD22-00489 - Supervisorial District 2

1.    Authorize the Chair to sign the Placer Ranch Specific Plan, Phase 1, Large Lot Subdivision Final Map and Subdivision Monument Agreement, and authorize the recordation of the Final Map and the Agreement.


 

BOARD OF SUPERVISORS                                                                                                      PAGE 10

AUGUST 15, 2023

2.    Determine the proposed actions are consistent with the Final Environmental Impact Report for the Sunset Area Plan and Placer Ranch Specific Plan project, certified by the Board of Supervisors on December 10, 2019. 

 

17.  FACILITIES MANAGEMENT

A.    Placer County Government Center | Site Access Agreement Amendment with Stand Up Placer

1.    Authorized the Director of Facilities Management, or designee, to execute an amendment to extend the term of an existing Site Access Agreement with Stand Up Placer one year with four one-year options.

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

 

B.    ITEM PULLED FROM AGENDA Auburn Jail HVAC Renewal Design | Authorize Contract Award with Wallis Design Studio Architects, Inc.

1.    Authorize the Director of Facilities Management, or designee, to award and execute a design contract with Wallis Design Studio Architects, Inc. not-to-exceed $150,095, upon concurrence of County Counsel and Risk Management, including authority to approve any necessary change orders, not to exceed $13,645 consistent with County Purchasing Manual and Section 20142 of the Public Contract Code.

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

 

18.  HEALTH AND HUMAN SERVICES

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

1.    Adopted Resolution 2023-199 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.

 

19.  PROBATION

A.    Placer Re-Entry Program Counseling and Educational Services | Agreement with Sacramento County Office of Education and Nevada County Probation

1.    Approved and authorized the Chief Probation Officer to sign the negotiated agreement with Sacramento County Office of Education and Nevada County Probation for Nevada County Probation’s participation in PREP counseling and educational services for the period of July 1, 2023 to June 30, 2024. There is no cost incurred for Placer County in executing this agreement.

 

20.  PUBLIC WORKS

A.    Haines Road at Wise Canal Bridge Replacement Project | Easement Acquisition

1.    Adopted Resolution 2023-200 approving a Right-of-Way Contract for the acquisition of a Highway Easement and approving a Temporary Construction Easement Agreement on property owned by Mark Joseph Beranek and Brenda Leyretana Beranek for the Haines Road at Wise Canal Bridge Replacement Project totaling $79,965 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.

 


 

BOARD OF SUPERVISORS                                                                                                      PAGE 11

AUGUST 15, 2023

 

B.    Sierra Drive and Mooney Road Sewer Rehabilitation Project | Reject Initial Bid and Award and Execute Construction Contract with Hardiman Construction Inc.

1.    Rejected the single bid from Bid No. 20364 for the Sierra Drive and Mooney Road Sewer Rehabilitation Project.

2.    Approved the award of Construction Contract No. 001330 to the lowest responsive and responsible bidder, Hardiman Construction, Inc., of Larkspur, California for the Sierra Drive and Mooney Road Sewer Rehabilitation Project, in the amount of $164,025, and authorized the Director of Public Works, or designee, to execute the contract and change orders up to $16,402.50 consistent with Public Contract Code Section 20142 and the County Procurement Policy Manual, subject to County Counsel and Risk Management concurrence.

3.    Determined the proposed actions are exempt from environmental review pursuant to CEQA Guidelines Sections 15301(b) and (d).

 

C.    Tahoe Truckee Area Regional Transit | Transit Bus Purchase Order Amendment 

1.    Authorized the Purchasing Manager, or designee to execute an amendment to negotiated Purchase Order No.103081 with A-Z Bus Sales, Inc. of Sacramento, California for the purchase of two new 23-foot cutaway transit buses to increase the purchase amount by $95,114.45 for a total cost of $294,936.45.

2.    Determined the proposed action is exempt from environmental review pursuant to CEQA Guidelines Section 15275(a).

 

21.  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.    Boys & Girls Club of Placer County, Chillin’ & Grillin’ Event

1.    Approved appropriation of $2,500 in Revenue Sharing monies to Boys & Girls Club of Placer County, Chillin’ & Grillin’ Event as requested by Supervisor Gore ($500), Supervisor Landon ($500), Supervisor Holmes ($500), Supervisor Jones ($500), and Supervisor Gustafson ($500).

 

B.    Hip Hop Congress Inc, Growing Peace Camp

1.    Approved appropriation of $750 in Revenue Sharing monies to Hip Hop Congress Inc., Growing Peace Camp as requested by Supervisor Holmes ($500), and Supervisor Gustafson ($250).

 

C.    R.W. Townsend American Legion Post #84, Veterans Day Parade

1.    Approved appropriation of $1,250 in Revenue Sharing monies to R.W. Townsend American Legion Post #84, Veterans Day Parade as requested by Supervisor Holmes ($500), Supervisor Jones ($500), and Supervisor Gustafson ($250).

 

D.    Roseville Area Chamber of Commerce, SPLASH Event

1.    Approved appropriation of $1,250 in Revenue Sharing monies to Roseville Area Chamber of Commerce, SPLASH Event as requested by Supervisor Gore ($500), Supervisor Landon ($500), and Supervisor Jones ($250).

 

ITEMS FOR INFORMATION:

 

22.  TREASURER-TAX COLLECTOR

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

 

ADJOURNMENT – To next regular meeting, on August 29, 2023.


 

BOARD OF SUPERVISORS                                                                                                      PAGE 12

AUGUST 15, 2023

 

 

 

 

BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:

 

August 29, 2023

September 12, 2023

September 26, 2023

October 16, 2023 (Tahoe)

October 17, 2023 (Tahoe)

October 31, 2023

November 14, 2023

November 28, 2023

December 05, 2023

December 12, 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