COUNTY OF PLACER

BOARD OF SUPERVISORS

SUMMARY ACTION

Tuesday, May 28, 2019

9:00 a.m.

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

 

Bonnie Gore, District 1, Vice Chair                                                                                               Todd Leopold, County Executive Officer

Robert Weygandt, District 2                                                                                                               Karin Schwab, Interim County Counsel

Jim Holmes, District 3                                                                                                                           Teri Ivaldi, Chief of Staff to the Board

Kirk Uhler, District 4, Chair                                                                                                                           Megan Wood, Clerk of the Board

Cindy Gustafson, District 5                                                                                                            Gina Fleming, Deputy Clerk of the Board

 

 

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.

 

Any person interested in viewing or addressing the Board during the Board meeting by interactive video may do so at the Placer County Administrative Offices - Tahoe City, 775 North Lake Boulevard, Tahoe City, CA 96145.

 

FLAG SALUTE: Led by Supervisor Gustafson

 

 

CONSENT AGENDA: Consent item 24.B removed for discussion. Remaining Consent Agenda approved as indicated.

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

AYES: Gore, Weygandt, Holmes, Gustafson, Uhler

 

CONSENT ITEM REMOVED FOR DISCUSSION

24.  PUBLIC WORKS

B.    Highway Safety Improvement Program (HSIP), Safety Improvement Projects | Approve Plans and Specifications, Authorization to Advertise for Construction Bids

1.    Adopted Resolution 2019-111 to approve the plans and specifications for the HSIP Safety Improvement Project included in the Department of Public Works and Facilities FY 2018-19 Final Budget and funded by the Highway Safety Improvement Plan ($589,800), Regional Surface Transportation Program ($1,250,000), Developer Agreement with CEMEX Construction Materials ($400,000), and the Granite Bay Capital Improvement Program ($266,000), and authorized the Director of Public Works, or designee, to advertise for construction bids.

MOTION Weygandt/Gustafson/Unanimous Vote 5:0                                   

AYES: Gore, Weygandt, Holmes, Gustafson, Uhler

 

PUBLIC COMMENT:  1.) Scott Vaughn, spoke about concerns and complaints regarding the Tree Lake Mini Storage facility. 2.) Paula Bertoncin spoke against using general fund money for fire services. 3.) Scott Johnson spoke against the Draft Sunset Industrial Area Plan EIR. 4.) Bev Anderson spoke in support of 2-1-1 Services. 5.) Cheryl Berkema, spoke against the approval of WhiteHawk II 6.) Judy Isaman spoke against Parks and Trails Masterplan and Hidden Falls.

 

BOARD MEMBER AND COUNTY EXECUTIVE REPORTS:

1.) Supervisor Holmes requested the Board adjourn in honor of Shig Yokote a member of the 442nd who passed away at the age of 102. 2.) Supervisor Uhler thanked Gina Fleming for her 22 plus years of service and wished her well in her upcoming retirement.

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

 

9:05 a.m.

 1.   BOARD OF SUPERVISORS

A.    Commendation | David O’Brien

1.    Approved and Presented a Commendation to posthumously recognize and honor David O’Brien for his dedicated service to the Placer County Grand Jury.

MOTION Holmes/Weygandt/Unanimous Vote 5:0                                

AYES: Gore, Weygandt, Holmes, Gustafson, Uhler

 

9:10 a.m.

 2.   COUNTY EXECUTIVE

A.    Presentation | Gold Country Fair Heritage Foundation

1.    Received a presentation from the Gold County Fair Heritage Foundation.

 

9:20 a.m.

 3.   HEALTH AND HUMAN SERVICES 

A.    Presentation | June 2019 as Elder Abuse Awareness Month in Placer County

1.    Received a presentation regarding June 2019 as Elder Abuse Awareness Month.

 

9:30 a.m.

 4.   COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Placer Retirement Residence

1.    Conducted Public Hearing and adopted Resolution 2019-096 to certify the Placer Retirement Residence Project Final Environmental Impact Report (SCH# 2017102049) and Errata prepared pursuant to the California Environmental Quality Act, adopted Findings of Fact and the Mitigation Monitoring Reporting Program.

MOTION Weygandt/Gore/Unanimous Vote 5:0                        

AYES: Gore, Weygandt, Holmes, Gustafson, Uhler

 

2.    Adopted Ordinance 5961-B to rezone the Placer Retirement Residence project site from Residential Single Family, Combining Agriculture, Combining Minimum Building Site of 100,000 Square Feet (RS-AG-B-100) to Residential Agriculture, Combining Minimum Building Site of 100,000 Square Feet (RA-B-100).

MOTION Weygandt/Gore/Unanimous Vote 5:0                        

AYES: Gore, Weygandt, Holmes, Gustafson, Uhler

 

3.    Approved a Minor Use Permit to allow for the construction and operation of a 145-unit Residential Care Home in the Residential Agriculture (RA) zone district subject to findings and conditions as modified.

Modification of Condition of Approval #73

MOTION Weygandt/Gore/Unanimous Vote 5:0                        

AYES: Gore, Weygandt, Holmes, Gustafson, Uhler

 

10:00 a.m.

 5.   PUBLIC WORKS

A.    FY 2019-20 Assessment and Fee Report

1.    Conducted a Public Hearing to consider the FY 2019-20 Assessment and Fee Report for County Service Areas, Sewer Districts, Permanent Road Divisions, and Community Facilities Districts.

2.    Adopted Resolution 2019-097 to confirm FY 2019-20 assessments and approve the charges to be on the FY 2019-20 County Tax Roll.

MOTION Holmes/Weygandt/Unanimous Vote 4:0 (Gustafson Absent)                                   

AYES: Gore, Weygandt, Holmes, Uhler

ABSENT: Gustafson

 

10:10 a.m.

 6.   HEALTH AND HUMAN SERVICES 

A.    Update | Various Homeless Initiatives

1.    Received updates on the homeless services initiatives, the January 2019 homeless point-in-time count and the recently developed 2019 Placer County Homeless Strategic Plan.

 

10:35 a.m.

 7.   HEALTH AND HUMAN SERVICES 

A.    Update | 2-1-1 Information and Referral Services

1.    Received an update on the feasibility of implementing 2-1-1 services in Placer County.

2.    Provided staff direction to begin implementation of 2-1-1 services.

 

10:50 a.m.

 8.   PUBLIC WORKS

A.    Countywide Traffic Mitigation Fees | Annual Adjustment

1.    Conducted a Public Hearing and adopted Resolution 2019-098 to increase the Capital Improvement Program Costs and corresponding Countywide Traffic Mitigation Fees for all Benefit Districts, except for the Tahoe District, to reflect an increase in construction costs of 2.3 percent, based on the Engineer News Record 20-city average Construction Cost Index from April 2018 to April 2019.

MOTION Weygandt/Holmes/Unanimous Vote 4:0 (Gustafson Absent)                                   

AYES: Gore, Weygandt, Holmes, Uhler

ABSENT: Gustafson

 

B.    Placer County–City of Roseville Joint Traffic Fee Program | Annual Adjustment

1.    Conducted a Public Hearing and adopted Resolution 2019-099 to increase the Capital Improvement Program Costs and corresponding Fee Schedule for the Placer County–City of Roseville Joint Traffic Fee Program to reflect an increase in construction costs of 2.33 percent, based on the average of the Engineering News Record 20-cities average and the San Francisco Construction Cost Indexes from May 2018 to May 2019.

MOTION Holmes/Gore/Unanimous Vote 4:0 (Gustafson Absent)                               

AYES: Gore, Weygandt, Holmes, Uhler

ABSENT: Gustafson

 

C.    Tier II Development Fee | Annual Adjustment

1.    Conducted a Public Hearing and adopted Resolution 2019-100 to adjust the County’s portion of the Tier II Development Fee to reflect an increase in construction costs of 2.45 percent, based on the average of the Engineering News Record 20-cities average and the San Francisco Construction Cost Indexes from April 2018 to April 2019.

MOTION Weygandt/Gore\Unanimous Vote 4:0 (Gustafson Absent)                           

AYES: Gore, Weygandt, Holmes, Uhler

ABSENT: Gustafson

 

DEPARTMENT ITEMS to be considered for action as time allows

 

 9.   FACILITIES MANAGEMENT

A.    Presentation | Recognition and Award received by the Facilities Management Department; Building Maintenance Division

1.    Received a presentation by the Placer County Facilities Management Department; Building Maintenance Division regarding recent recognition and award for excellence in outstanding management of public facilities.

 

B.    Sale of Two Undeveloped Vacant Properties in the Sabre City Neighborhood, Roseville, CA | Purchase and Sale Agreement with Infinity Homes, Inc.

1.    Adopted Resolution 2019-101 approving and authorizing the Director of Facilities Management, or designee, to execute a Purchase and Sale Agreement with Infinity Homes, Inc. for the sale of two undeveloped properties:

a.    3.78 ± acre portion of a 5-acre parcel (APN: 023-301-004-000) (“Vandenberg Property”)

b.    0.41-acre parcel (APN: 023-294-047-000) (“Hap Arnold Property”) for a total price of $610,000.

MOTION Gore/Holmes/Unanimous Vote 4:0 (Gustafson Absent)                               

AYES: Gore, Weygandt, Holmes, Uhler

ABSENT: Gustafson

 

C.    Placer Land Trust Funding Agreement for Placer Legacy Open Space Funds | Acquisition of Agricultural Conservation Easement on 137± acre Beard Ranch, 4845 Bell Road, Auburn, CA

1.    Adopted Resolution 2019-102 authorizing the Director of Facilities Management, or designee, to finalize and execute a Funding Agreement with the Placer Land Trust, subject to approval by County Counsel and Risk Management, to provide up to $205,000 in Placer Legacy Open Space funds towards the Placer Land Trust’s acquisition of an agricultural conservation easement on 137± acres of land located at 4845 Bell Road, Auburn, CA, from Patricia L. Beard, Trustee of the Beard Family Trust Dated July 12, 2002.

MOTION Holmes/Weygandt/Unanimous Vote 4:0 (Gustafson Absent)                                   

AYES: Gore, Weygandt, Holmes, Uhler

ABSENT: Gustafson

 

10.  HEALTH AND HUMAN SERVICES 

A.    Temporary Staffing Services | Jackson & Coker Holdings LLC dba Jackson & Coker LocumTenens LLC and California Locums PC

1.    Approved an increase of $100,000 to the aggregate amount of the agreements with Jackson & Coker Holdings LLC dba Jackson & Coker LocumTenens LLC and California Locums PC for Temporary Staffing Services for a maximum aggregate amount of $425,000 through June 30, 2019.

2.    Approved the renewal of the agreements with Jackson & Coker Holdings LLC dba Jackson & Coker LocumTenens LLC and California Locums PC in an aggregate amount of $425,000 from July 01, 2019 through June 30, 2020 with the option to renew the agreements in an aggregate amount of $425,000 for one additional one-year term.

3.    Authorized the Purchasing Manager to sign all required documents and authorized any required change orders up to a maximum amount of $42,500 annually consistent with the Procurement Policy, subject to departmental concurrence and available funding.

MOTION Holmes/Weygandt/Unanimous Vote 4:0 (Gustafson Absent)                                   

AYES: Gore, Weygandt, Holmes, Uhler

ABSENT: Gustafson

 

11.  INFORMATION TECHNOLOGY

A.    Update | Countywide Interoperable Radio Network

1.    Received a Countywide Interoperable Radio Network update.

 

12.  PUBLIC WORKS

A.    Truckee River Recreational Access Trail Project | Reimbursement Agreement with Town of Truckee

1.    Authorized the Director of Public Works, or designee, to execute a Reimbursement Agreement with the Town of Truckee for final design of a portion of the Truckee River Recreational Access Trail project, upon County Counsel and Risk Management concurrence, for a not-to-exceed amount of $190,000.

MOTION Gustafson/Weygandt/Unanimous Vote 5:0                           

AYES: Gore, Weygandt, Holmes, Gustafson, Uhler

 

B.    Summer 2019 Hot Mix Asphalt Overlay Project | Award Contract with Teichert Construction of Roseville, CA

1.    Approved the base bid award of Competitive Bid No. 10236 to Teichert Construction for the 2019 Placer County Hot Mix Asphalt Overlay Project in the amount of $4,700,048 for FY 2018-19 and authorized the Director of Public Works, or designee, to execute contract change orders up $247,500 as needed.

MOTION Holmes/Weygandt/Unanimous Vote 4:0 (Gustafson Absent)                                   

AYES: Gore, Weygandt, Holmes, Uhler

ABSENT: Gustafson

 

2.    Authorized the Director of Public Works, or designee to authorize the award of additive alternate number one to Teichert Construction pursuant to Competitive Bid No. 10236 in the amount not to exceed $1,000,000 contingent on available final 2018-2019 Road Maintenance and Rehabilitation Account funding, and with such delegation of authority terminating on December 31, 2019.

MOTION Holmes/Weygandt/Unanimous Vote 4:0 (Gustafson Absent)                                   

AYES: Gore, Weygandt, Holmes, Uhler

ABSENT: Gustafson

 

C.    State Transit Assistance Claim to Tahoe Truckee Area Regional Transit and Placer County Transit from Placer County Transportation Planning Agency

1.    Adopted Resolution 2019-103 to approve the FY 2018-19 State Transit Assistance Claim from the Placer County Transportation Planning Agency in the amount of $1,093,886 to fund $675,000 in operations for Placer County Transit, $85,000 in operations for Tahoe Truckee Area Regional Transit, and $333,886 toward the purchase of a bus for Placer County Transit.  The operating funding is included in the Department of Public Works and Facilities FY 2018-19 Final Budget. The bus purchase will be included in the Department of Public Works FY 2020-21 Budget.

MOTION Gustafson/Holmes/Unanimous Vote 5:0                               

AYES: Gore, Weygandt, Holmes, Gustafson, Uhler

 

Adjourned as the Placer County Board of Supervisors and convened as the Placer County Successor Agency

 

13.  SUCCESSOR AGENCY

A.    Swiss Mart and Town Center South Properties, Kings Beach, CA | Approval of Exclusive Real Estate Brokerage Services Agreements

1.    Subject to approval by the Placer County Consolidated Oversight Board, authorized the Successor Agency Officer, or designee, to execute two separate exclusive real estate brokerage services agreements in a form materially consistent with the draft agreements, subject to Risk Management and County Counsel concurrence, with Mancuso Real Properties for the listing and marketing of the following Kings Beach properties:

a.    Swiss Mart Property (APNS: 090-192-055 and 090-192-062);

b.    Town Center South Property (APNS: 090-142-001, 090-142-002, 090-142-011, and 090-142-029)

MOTION Gustafson/Weygandt/Unanimous Vote 5:0                           

AYES: Gore, Weygandt, Holmes, Gustafson, Uhler

 

Adjourned as the Placer County Successor Agency and reconvened as the Placer County Board of Supervisors

 

14.  COUNTY EXECUTIVE

A.    County Reorganization | Veterans Services

1.    Introduced an Ordinance, waived oral reading, amending Chapter 2, Articles 2.08, and 2.80 of the Placer County Code regarding the Veterans Services Officer.

MOTION Holmes/Weygandt/Unanimous Vote 4:0 (Gustafson Absent)                                   

AYES: Gore, Weygandt, Holmes, Uhler

ABSENT: Gustafson

 

2.    Introduced an Ordinance, waive oral reading, amending the un-codified Allocation of Positions to Departments Ordinance related to position changes resulting from the County’s reorganization of the Veterans Service Office.

MOTION Weygandt/Holmes/Unanimous Vote 4:0 (Gustafson Absent)                                   

AYES: Gore, Weygandt, Holmes, Uhler

ABSENT: Gustafson

 

15.  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)  §54956.9 – CONFERENCE WITH LEGAL COUNSEL

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

(a)   In re Erik Bakulich, WCAB Claim

       WCAB Claim No. ADJ11148017

       The Board heard a report and authorized settlement.

(b)   Samuel Kolb v. County of Placer, et al.

       U.S. District Court, Eastern District Case No. 2:19-cv-00079-DB

       The Board heard a report and  provided direction.

(c)   Concerned Citizens for Community and Public Lands v. County of Placer

       Placer County Superior Court Case No. SCV0043035

       The Board heard a status report only no action taken.

2.    Anticipated Litigation:

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

The Board received a report and authorized retention of outside counsel.

 

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.

 

16.  BOARD OF SUPERVISORS

A.    Minutes

1.    Approved the Minutes of April 22, 2019

2.    Approved the Minutes of April 23, 2019

 

B.    District Aide Contract

1.    Approved a District Aide Employment Agreement with Kelly McCaughna for general administrative and technical assistance to the District 5 Supervisor at salary schedule Unclassified Grade UA6, Step (1) for the amount of $35.01 per hour plus benefits and authorized the County Executive Officer to execute the agreement.

 

C.    District Aide Contract

1.    Approved a District Aide Employment Agreement with Lindsay Romack for general administrative and technical assistance to the District 5 Supervisor at salary schedule Unclassified Grade UA6, Step (3) for the amount of $38.62 per hour plus benefits and authorized the County Executive Officer to execute the agreement.

 

D.    Commendation | Recognizing Placer County Chaplain Jim Milne

1.    Approved a Commendation recognizing Placer County Chaplain Jim Milne for twenty-five years of service to the Placer County Law Enforcement Chaplaincy Program.

 

17.  CLAIMS AGAINST THE COUNTY

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

1.    19-061 Hale, Ladorian (Personal Injury) $200,000

2.    19-062 Corona, Mathew (Personal Injury) $5,000

3.    19-063 Thurman, Rebecca (Personal Injury) Unstated

4.    19-066 Wilson, Lisa (Property Damage) $99

5.    19-067 Langley, Christopher (Personal Injury) Unstated

6.    19-069 Farmers Insurance Exchange – Layani-Walter, M. (Property Damage) $6,306.12

 

18.  COMMITTEES & COMMISSIONS

A.    Agricultural Commission

1.    Approved the reappointment of Rich Ferreira to Seat #1, representing Citrus Industry, on the Agricultural Commission.

 

19.  COUNTY EXECUTIVE

A.    Reaffirm a Local Emergency Proclamation in Placer County

1.    Adopted Resolution 2019-104 to reaffirm a local emergency in Placer County due to tree mortality.

 

B.    Proclamation | Lake Tahoe Basin Wildfire Awareness Month

1.    Approved a Proclamation declaring June 2019 as Lake Tahoe Basin Wildfire Awareness Month.

 

C.    2019 State Fair Counties Exhibit and California State Fair Entry Form

1.    Adopted Resolution 2019-105 appointing the Director, or designee, of the Office of Economic Development to be the official representative for Placer County in matters pertaining to the 2019 State Fair Exhibit and authorizing the Chair of the Board of Supervisors to execute the California State Fair Official Entry Form.

 

D.    Arts Council of Placer County

1.    Adopted Resolution 2019-106 designating the Arts Council of Placer County, as Placer County’s local partner in the California Arts Council State and Local Partnership program.

 

E.    Greater Lincoln Area Fire Safe Council Membership Reduction

1.    Adopted Resolution 2019-107 reducing the membership of the Greater Lincoln Area Fire Safe Council from seven members to five members.

 

F.    Unclassified Employee Step Increases

1.    The Board approved a step increase for:

a.    Sharon Conway, Director of Economic Development, CEO’s Office, from Grade 454, Step 3 at $58.93 per hour to Grade 454, Step 4 at $61.86 per hour, effective May 25, 2019.

b.    Erin Casey, Principal Management Analyst, CEO’s Office, from Grade 454, Step 1 at $53.45 per hour to Grade 454, Step 2 at $56.12 per hour, effective May 11, 2019.

c.    Amy Ellis, Client Services Program Manager, Health and Human Services, from Grade 445, Step 3 at $66.38 per hour to Grade 445 at $69.71 per hour, effective May 22, 2019.

 

G.   2019 Hazard Mitigation Grant Program

1.    Adopted Resolution 2019-108 authorizing specified staff to engage with FEMA and the California Governor’s Office of Emergency Service (Cal OES) regarding application for the 2019 Hazard Mitigation Grant Program.

 

H.    Placer Ranch Specific Plan, Sunset Area Plan Update | Consultant Contract with Fehr and Peers for Select Zone Analysis

1.    Authorized the County Executive Officer or designee to execute a contract substantially consistent with the Fehr and Peers Transportation Consultants, Inc.  Scope of Work in a not to exceed amount of $40,480 subject to concurrence by County Counsel and Risk Management.  Said contract amount includes a 10% contingency of $3,680.  Funding for the contract is included in the County’s General Fund FY 2018-19 Final Budget, Community and Agency Support appropriation.

 

I.     2019 County Charter Review Committee | Appoint Members and Commence Committee Proceedings

1.    Appointed a County Charter Review Committee of seven members (one for each Supervisorial District and two at-large appointments) and directed staff to commence Committee proceedings on appropriate issues of interest.

 

20.  FACILITIES MANAGEMENT

A.    Project Management Software | Consultant Services Agreement with HKA Global, Inc.

1.    Approved a Consultant Services Agreement with HKA Global, Inc. (HKA) for PMWeb configuration, training, and other implementation consulting services for Capital Improvements project management staff, at an amount not-to-exceed year one costs of $151,904.78.

2.    Authorized the Director of Facilities Management, or designee, to execute the Consultant Services Agreement with HKA upon County Counsel and Risk Management concurrence.

 

B.    Encroachment Agreement | Pine Cove Cottages Owners Association and Other Necessary Parties, 7470 N. Lake Blvd., Tahoe Vista, CA

1.    Approved and authorized the Director of Facilities Management, or designee, to execute an Encroachment Agreement with Pine Cove Cottages Owners Association and other necessary parties at an annual fee of $4,530.

 

C.    Gold Run Cemetery Committee | Revise Bylaws

1.    Adopted Resolution 2019-109 approving the revised bylaws for the Gold Run Cemetery Committee.

 

21.  HEALTH AND HUMAN SERVICES 

A.    Mental Health, Alcohol and Drug Advisory Board

1.    Approved the appointment of Claire Buckley, Family Member, District 5, Seat 3, to the Mental Health, Alcohol and Drug Advisory Board.

 

B.    Supportive Services for Commercially Sexually Exploited Children | Agreements with Cities of Rocklin, Lincoln and Auburn

1.    Approved a contract in an amount not to exceed $50,000 with the City of Rocklin Police Department from July 01, 2019 through June 30, 2020 to support operations to identify and intervene with minor victims of child sexual trafficking, 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 $5,000, consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

2.    Approved a contract in an amount not to exceed $50,000 with the City of Lincoln Police Department from March 01, 2019 through June 30, 2020 to support operations to identify and intervene with minor victims of child sexual trafficking, 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 $5,000, consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

3.    Approved a contract amendment with the City of Auburn for Commercially Sexually Exploited Children (CSEC) Intervention services to support operations to identify and intervene with minor victims of child sexual trafficking from May 01, 2019 through June 30, 2020 to increase funding by $40,000 to a total amount not to exceed $95,000, and authorized the Director of Health and Human Services to sign the amendment with Risk Management and County Counsel concurrence, and to sign any subsequent amendments up to $9,500 consistent with subject matter and scope of work with Risk Management and County Counsel concurrence.

 

C.    International Travel Request

1.    Approved a Court Ordered International Travel Request for Children’s System of Care staff to travel to Denmark to place a minor child with his mother who lives in Denmark.

 

D.    Latino Leadership Council and Native Alliance of the Sierra Nevada Foothills | Contract Amendments

1.    Approved a contract amendment with the Latino Leadership Council, Inc. to oversee Placer County’s Parent Project program and to provide services and support to Latino families from July 01, 2017 through June 30, 2020 to increase funding by $133,017 to a total amount not to exceed $1,581,786 and authorized the Director of Health and Human Services to sign the amendment with Risk Management and County Counsel concurrence, and to sign any subsequent amendments up to $100,000 consistent with subject matter and scope of work with Risk Management and County Counsel concurrence.

2.    Approved a contract amendment with the Native Alliance of the Sierra Nevada Foothills (AKA Sierra Native Alliance) to provide support and advocacy to the Native American community from July 01, 2017 through June 30, 2020 to increase funding by $107,818 to a total amount not to exceed $1,561,888, and authorized the Director of Health and Human Services to sign the amendment with Risk Management and County Counsel concurrence, and to sign any subsequent amendments up to $100,000 consistent with subject matter and scope of work with Risk Management and County Counsel concurrence.

 

E.    CalWORKs Housing Support Program | Agreement with Stand Up Placer

1.    Approved a contract with Stand Up Placer to provide assistance to CalWORKs recipients in finding and maintaining permanent housing, for the period of March 20, 2019 through June 30, 2019, in the amount of $38,158 and authorized the Director of Health and Human Services to sign the contract with Risk Management and County Counsel concurrence and subsequent amendments up to $3,815, consistent with subject matter and scope of work with Risk Management and County Counsel concurrence.

 

22.  INFORMATION TECHNOLOGY

A.    Information Security Program Charter and Policies

1.    Approved the Information Security Program Charter and Policies.

2.    Designated the Information Technology Supervisor over the Information Security Team as the County’s Information Security Officer.

 

23.  PROCUREMENT - In accordance with County Policy, non-contested competitively awarded bids under $400,000 are placed on the Consent Agenda.

A.    Purchase of Zscaler Annual Licenses and Support | Optiv Security Inc. of Denver, CO

1.    Approved the award of competitive Bid No. 100249 to Optiv Security Inc. of Denver, CO in the aggregate amount of $373,885 for the purchase of Zscaler licenses with three (3) one-year subscription terms for the period of June 01, 2019 through May 31, 2022. Funding is provided by the Information Technology Department in the FY 2018-19 Administrative Services’ Final Budget and will be included in the Information Technology Department’s future Requested Budgets, resulting in no new net County cost.

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

 

B.    Interoffice and Library Courier Services | SBS Delivery LLC of Sacramento, CA

1.    Approved an increase to the agreement with SBS Delivery LLC of Sacramento, CA for interoffice and library courier services in the amount of $37,500 for a revised maximum amount of $137,500 through September 30, 2019. Funding is provided by the Central Services Division’s and the Placer County Library’s FY 2018-19 Final Budget and will be included in the respective departments’ future requested budgets.

2.    Authorized the Purchasing Manager to sign all required documents and authorized any required change orders up to a maximum amount of $13,700 consistent with the Procurement Policy.

 

C.    As Needed Towing Services | Mid Sierra Towing and Dependable Tow Inc. of Auburn, CA

1.    Approved an increase to the existing agreements with Dependable Tow Inc. of Truckee, CA, and Mid Sierra Towing of Auburn, CA for the purchase of vehicle and equipment towing services in the amount of $60,000 for a revised maximum aggregate amount of $160,000 through May 31, 2019. Funding is provided by County departments in the FY 2018-19 Final Budget.

2.    Authorized the Purchasing Manager to sign all required documents and authorized change orders up to a maximum amount of $16,000 consistent with Placer County’s Procurement Policy.

 

24.  PUBLIC WORKS

A.    Foresthill Road, Hilfiker Wall Stabilization Project | Approve Plans and Specifications, Authorization to Advertise

1.    Adopted Resolution 2019-110 to approve the plans and specifications for the Foresthill Road - Hilfiker Wall Stabilization Project included in the Department of Public Works and Facilities FY 2018-19 Final Budget and funded by the Regional Surface Transportation Program ($850,000), and authorized the Director of Public Works, or designee, to advertise for construction bids.

 

B.    REMOVED FOR DISCUSSION Highway Safety Improvement Program (HSIP), Safety Improvement Projects | Approve Plans and Specifications, Authorization to Advertise for Construction Bids

1.    Adopt a Resolution to approve the plans and specifications for the HSIP Safety Improvement Project included in the Department of Public Works and Facilities FY 2018-19 Final Budget and funded by the Highway Safety Improvement Plan ($589,800), Regional Surface Transportation Program ($1,250,000), Developer Agreement with CEMEX Construction Materials ($400,000), and the Granite Bay Capital Improvement Program ($266,000), and authorize the Director of Public Works, or designee, to advertise for construction bids.

 

C.    French Meadows Forest Restoration Project | Air Quality Mitigation Grant Agreement with Placer County Air Pollution Control District

1.    Approved a Grant Agreement and authorized the County Executive Officer, or designee, to execute the agreement with the Placer County Air Pollution Control District to receive funding in the amount of $300,000 to remove and haul biomass located within the boundaries of the French Meadows Project to a biomass to energy facility such that the removal and transport will be completed on or before December 31, 2025.

 

D.    French Meadows Forest Restoration Project | Contract Amendment with Mason Bruce & Girard, Inc.

1.    Authorized the County Executive Officer, or designee, to execute Contract Amendment Number 1 with Mason Bruce & Girard, Inc. for performing the pre-project layout markings of the first year for the French Meadows Forest Restoration Project in the amount of $32,795, utilizing funding from the US Forest Service Tahoe National Forest.

 

E.    Sewer Improvements | Acceptance and Warranty Agreement with Quartz Ridge Family Apartments, LP

1.    Approved an Acceptance and Warranty Agreement between the County of Placer and Quartz Ridge Family Apartments, LP, which includes payment of $38,000 to the County and extended warranties, as resolution to identified construction issues, accepted the improvements as complete and authorized the Director of Public Works, or designee, to execute the Agreement and all related documentation.

 

F.    Placer County Roadway Surface Treatment Project | Western Placer County - Various Locations

1.    Approved project specifications for the 2019 Microsurfacing Project, Contract 1006, estimated to cost $1,200,000 and authorized the Director of Public Works, or designee, to advertise for bids.

 

G.   Road Maintenance and Snow Removal Services | Agreement with Northstar Community Services District

1.    Approved an agreement with the Northstar Community Services District to provide road restoration, road maintenance, and snow removal services on Placer County roads located in the Northstar Community Services District boundaries, for the period of July 01, 2019 through June 30, 2024; and authorized the Director of Public Works, or designee, to execute the agreement.

 

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

 

A.    Auburn Chamber of Commerce for the Auburn State of the Community Dinner | Funding to Support Community Member Recognition

1.    Approved appropriation of $500 in Revenue Sharing monies to Auburn Chamber of Commerce as requested by Supervisor Holmes.

 

B.    Lincoln Rotary Club Foundation | Funding to Support the Tour de Lincoln Event

1.    Approved appropriation of $1,000 in Revenue Sharing monies to the Lincoln Rotary Club as requested by Supervisor Weygandt.

 

26.  SHERIFF

A.    Donation of a Trailer from Search and Rescue Non-profit Organization

1     Accepted a trailer donation with an estimated value of $22,405 from the Off-Road Motorcycle Team of Placer County Sheriff’s Search and Rescue non-profit organization to be used in Placer County Search and Rescue operations, and add the trailer to the Master Fixed Asset List.

 

B.    Purchase of Intercept Whole Body Security Scanning System | Tek84 Engineering Group of San Diego, CA

1.    Approved purchase of an Intercept whole body security scanning system in the amount of $150,000 from Tek84 Engineering Group of San Diego, CA.

2.    Approved a Budget Revision to increase revenue and expenditures in the Sheriff’s Office FY 2018-19 Final Budget.

3.    Authorized Purchasing Manager to execute all related documents.

4.    Added the equipment to the Master Fixed Asset List.

 

27.  TREASURER/TAX COLLECTOR

A.    Temporary Borrowing | Issuance of Western Placer Unified School District 2019 Tax and Revenue Anticipation Notes

1.    Adopted Resolution 2019-112 providing for the temporary borrowing of funds through the issuance of 2019 Tax and Revenue Anticipation Notes in the name of Western Placer Unified School District in a principal amount not to exceed twenty million dollars ($20,000,000).

 

ITEMS FOR INFORMATION:

 

28.  HUMAN RESOURCES

A.    Classified Service Merit Increases

 

BOARD OF SUPERVISORS                                                                                                                        PAGE 13

MAY 28, 2019

 

ADJOURNMENT – To next regular meeting, on June 11, 2019 in memory of Shig Yokote

 

BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:

 

June 11, 2019

June 25, 2019

July 09, 2019

July 22, 2019 (Tahoe)

July 23, 2019 (Tahoe)

 

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.  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.

 

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.  Any documentation submitted at any noticed videoconferencing site will become part of the official record, but will not be disseminated to the Board prior to the Board’s action.  NOTE: An alternate location may be offered as a courtesy for a Board meeting but may be closed due to inclement weather or may not be available if technology fails. 

 

To watch Board meetings or view Agendas online, go to Placer County’s website www.placer.ca.gov