COUNTY OF PLACER
BOARD OF SUPERVISORS
SUMMARY ACTION
Tuesday, June 11, 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
Kirk Uhler, District 4, Chair Megan Wood, Clerk of the Board
Cindy Gustafson, District 5
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: County Executive Officer Todd Leopold
CONSENT AGENDA: Consent Agenda approved with roll call action as indicated.
MOTION Holmes/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
PUBLIC COMMENT: 1.) Scott Johnson spoke against the Draft Sunset Industrial Area Plan EIR. 2.) Vernon Barns, spoke about the difficulties obtaining and keeping affordable fire insurance. 3.) Ellie Waller requested an extension of the Public Comment period for the Laulima Lakeside Condo project. 4.) James Nieto spoke of concerns regarding the propose alterations to the Auburn Bike Park with the addition of wooden ramps.
BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: Supervisor Gustafson introduced her new District Director Kelly McCaughna. She also shared her concerns regarding fire danger and the issues facing constituents regarding affordable fire insurance and stated that she is working with Fire Chief’s and County staff to collect data regarding on the matter and provide that to the State.
TIMED ITEMS to be discussed at the time shown or shortly thereafter
9:10 a.m.
1. Conducted a Public Hearing no comments received and tabulated protests on proposed garbage collection fee adjustments in the Foresthill Fee Area of Franchise Area 4. Clerk reported no majority protest received.
2. Approved the Sixth Amendment to the Solid Waste Handling Services Agreement with Recology - Auburn Placer to incorporate increased garbage collection fees charged to the public.
MOTION Holmes/Gustafson/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
3. Made a finding pursuant to Public Resources Code 21080(b)(8) that the fees are derived directly from the cost of providing service and are necessary to meet operating expenses required for maintenance of service, and are therefore exempt from environmental review.
MOTION Gustafson/Holmes/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
9:15 a.m.
2. PUBLIC WORKS
A. Middle Fork Project Joint Powers Authority | 2018 Summary of Operations
1. Received a report on the activities of the Joint Powers Authority Middle Fork Project for 2018.
9:30 a.m.
3. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Third-Party Appeal | Newcastle Wedding Gardens Conditional Use Permit Modification
1. Conducted a Public Hearing to consider a third-party appeal filed by David Jennings on behalf of neighbors Melissa Jennings, Sheila Dougherty, Paul Dougherty, and William Miller.
2. Denied the third-party appeal filed by David Jennings on behalf of neighbors Melissa Jennings, Sheila Dougherty, Paul Dougherty, and William Miller.
3. Upheld the Planning Commission’s decision to approve the Newcastle Wedding Gardens Conditional Use Permit Modification (PLN18-00474) subject to the conditions attached to the staff report.
4. Found the Newcastle Wedding Gardens Conditional Use Permit Modification categorically exempt from CEQA pursuant to the provisions of CEQA Guidelines Section 15301 of the California Environmental Quality Act Guidelines and Section 18.36.030 of the Placer County Environmental Review Ordinance (Class 1 – Existing facilities).
MOTION Holmes/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
10:00 a.m.
4. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Quarry Ridge Professional Office Park
1. Conducted a Public Hearing to consider approval of the Quarry Ridge Professional Office Park project, closed the public hearing and took tentative action on the following:
a. Tentatively adopted a Resolution to certify the Quarry Ridge Project Final Environmental Impact Report (SCH# 2017092027) prepared pursuant to the California Environmental Quality Act, and adopt the Mitigation Monitoring Reporting Program.
MOTION Gore/Gustafson/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
b. Tentatively adopted a Resolution to amend the Granite Bay Community Plan to change the land use designation of the project site from Low Density Residential to Commercial and to add text to amend the setback standard for buildings located on the north side of Douglas Boulevard.
MOTION Gore/Gustafson/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
c. Tentatively adopted an Ordinance to rezone the project site from Residential Single Family, Building Site 20,000-sf minimum (RS-B-20) to Office and Professional with Design Review combining district (OP-Dc).
MOTION Gore/Gustafson/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
d. Tentatively approved the Quarry Ridge Project Tentative Parcel Map to subdivide the project site into four parcels ranging in size from 24,202 square feet to 48,936 square feet.
MOTION Gore/Gustafson/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
e. Tentatively approved a Site Design Review Agreement to construct four office buildings and associated improvements within project site.
MOTION Gore/Gustafson/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
B. Continued the item to July 23, 2019 for final action and adoption of the County’s second 2019 General Plan amendment round.
MOTION Gore/Gustafson/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
10:20 a.m.
5. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Riolo Vineyard Specific Plan Fee Schedule Adjustment
1. Conducted a Public Hearing and adopted Resolution 2019-113 to adjust the Riolo Vineyard Specific Plan Fee Program fee schedule for FY 2019/20.
MOTION Weygandt/Gore/Unanimous Vote 4:0 (Holmes Absent)
AYES: Gore, Weygandt, Gustafson, Uhler
ABSENT: Holmes
10:30 a.m.
6. RESOURCE CONSERVATION DISTRICT
A. Presentation | Placer County Resource Conservation District
1. Received a Presentation from Placer County Resource Conservation District regarding their mission, history, and activities as well as to highlight their recent hazardous tree removal activities in the Frost Hill area of Dutch Flat.
10:45 a.m.
7. PUBLIC WORKS
1. Rejected 2 of 3 bids for Task Order 1 and 1 of 2 bids for Task Order 1-Rebid for RFQ 100062 for the French Meadows Tree Thinning qualified list.
MOTION Weygandt/Gustafson/Unanimous Vote 4:0 (Uhler Absent)
AYES: Gore, Weygandt, Holmes, Gustafson
ABSENT: Uhler
2. Approved the awards of the remaining bids for Task Order 1 and Task Order 1-Rebid for RFQ 100062 for the two project implementation agreements listed below to perform the designated work for the 2019 work season for the French Meadows Forest Restoration Project, and authorized the Director of Public Works, or designee, to execute the contracts and any contract change orders up to 10 percent of the individual contract amounts.
a. Volcano Creek Logging, Inc. in the amount of $756,075 to perform mastication.
b. Robinson Enterprises, Inc. in the amount of $1,247,926 to perform mechanical thinning and road work.
MOTION Gustafson/Holmes/Unanimous Vote 4:0 (Uhler Absent)
AYES: Gore, Weygandt, Holmes, Gustafson
ABSENT: Uhler
3. Authorized the County Executive Officer, or designee, to negotiate and approve terms for the sale of forest timber and biomass products resulting from the agreements.
MOTION Holmes/Gustafson/Unanimous Vote 4:0 (Uhler Absent)
AYES: Gore, Weygandt, Holmes, Gustafson
ABSENT: Uhler
10:50 a.m.
8. COUNTY EXECUTIVE
A. Presentation | Property Tax Revenue Exchange Agreements
1. Received a report on the background of property tax revenue exchange agreements and the processes involved in formulating the same and provided direction regarding next steps.
DEPARTMENT ITEMS to be considered for action as time allows
9. FACILITIES MANAGEMENT
A. Proposed PCGC Multi-Family/Workforce Housing Project Funding Plan | Placer County Government Center
1. Approved Project Funding Plan for the proposed PCGC Multi-Family/Workforce Housing Project at the 1st Street property at the Placer County Government Center.
MOTION Holmes/Weygandt/Unanimous Vote 4:0
AYES: Gore, Weygandt, Holmes, Gustafson
ABSENT: Uhler
10. HEALTH AND HUMAN SERVICES
A. Housing Coordinator Services | Contract with Advocates for Mentally Ill Housing, Inc.
1. Awarded Request for Proposal (RFP) No. 100122 to Advocates for Mentally Ill Housing, Inc. (AMIH).
MOTION Holmes/Weygandt/Unanimous Vote 4:0 (Uhler Absent)
AYES: Gore, Weygandt, Holmes, Gustafson
ABSENT: Uhler
2. Approved a Contract for Services related to RFP No. 100122 with Advocates for Mentally Ill Housing, Inc. (AMIH) in the amount of $529,492 to provide housing coordination services from July 01, 2019, through June 30, 2021, 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 $52,949 consistent with subject matter and scope of work with Risk Management and County Counsel concurrence.
MOTION Holmes/Weygandt/Unanimous Vote 4:0 (Uhler Absent)
AYES: Gore, Weygandt, Holmes, Gustafson
ABSENT: Uhler
B. Placer County Mental Health Services Act Plan | Annual Update and Expenditure
1. Adopted the County Mental Health Services Act Plan Annual Update for FY 2018-2019.
MOTION Weygandt/Gustafson/Unanimous Vote 4:0 (Uhler Absent)
AYES: Gore, Weygandt, Holmes, Gustafson
ABSENT: Uhler
2. Approved Expenditure Plan for FY 2018-2019 in the amount $15,901,971.
MOTION Holmes/Gustafson/Unanimous Vote 4:0 (Uhler Absent)
AYES: Gore, Weygandt, Holmes, Gustafson
ABSENT: Uhler
C. Operation of 16-Bed Psychiatric Health Facility | Contract with North Valley Behavioral Health
1. Approved an amendment with North Valley Behavioral Health (NVBH) to increase contract by $65,000 for an overall total contract amount not to exceed $4,807,884 through June 30, 2019, 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 of work with Risk Management and County Counsel concurrence.
2. Approved an agreement with NVBH in an amount not to exceed $10,160,914 from July 01, 2019, through June 30, 2021, and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence, and to sign subsequent amendments up to $100,000 consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
MOTION Gustafson/Holmes/Unanimous Vote 4:0 (Uhler Absent)
AYES: Gore, Weygandt, Holmes, Gustafson
ABSENT: Uhler
D Adult Residential Treatment Services | Agreement with Willow Glen Care Center, Inc.
1. Approved an agreement with Willow Glen Care Center, Inc. located in Yuba City, California, to provide adult residential treatment services for mentally disabled adults for the period of July 01, 2019 through June 30, 2021 for a total amount not to exceed $1,200,000, and authorized the Director of Health and Human Services to execute the agreement with Risk Management and County Counsel concurrence, and to sign amendments not to exceed $100,000, consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
MOTION Holmes/Weygandt/Unanimous Vote 4:0 (Uhler Absent)
AYES: Gore, Weygandt, Holmes, Gustafson
ABSENT: Uhler
E. Short-Term Crisis Residential Treatment Program | Contract with Yolo Community Care Continuum
1. Approved an agreement with Yolo Community Care Continuum from July 01, 2019 through June 30, 2021 for the provision of Crisis Residential Services for a total contract amount not to exceed $2,817,146 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 not to exceed $100,000, consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
MOTION Holmes/Weygandt/Unanimous Vote 4:0 (Uhler Absent)
AYES: Gore, Weygandt, Holmes, Gustafson
ABSENT: Uhler
11. PUBLIC WORKS
1. Adopted Resolution 2019-114 awarding the Request for Qualifications No. 100158 to Flatiron West, Inc.; and approved execution of Contract No. 001007 to Flatiron West, Inc. for Pre-Construction Services for the Yankee Jims Road over the North Fork American River Bridge Replacement Project in an amount of $891,587 upon County Counsel and Risk Management concurrence; and authorized the Director of Public Works, or designee, to execute future contract amendments up to $89,159 as needed.
MOTION Holmes/Gustafson/ Unanimous Vote 4:0 (Uhler Absent)
AYES: Gore, Weygandt, Holmes, Gustafson
ABSENT: Uhler
B. French Meadows Forest Restoration Project | Grant Agreement with Sierra Nevada Conservancy
1. Approved a Grant Agreement with the Sierra Nevada Conservancy to utilize $1,000,000 in multi-year grant funding in support of the French Meadows Forest Restoration Project, and authorized the County Executive Officer, or designee, to sign the agreement.
MOTION Holmes/Weygandt/Unanimous Vote 4:0 (Uhler Absent)
AYES: Gore, Weygandt, Holmes, Gustafson
ABSENT: Uhler
C. Dry Creek Greenway West Multi-Use Trail | Planning and Feasibility Study
1. Accepted the Dry Creek Greenway West Multi-Use Trail Planning and Feasibility Study and directed staff to continue working in collaboration with the City of Roseville and the Placer County Transportation Planning Agency on the next steps for the project.
MOTION Holmes/Weygandt/Unanimous Vote 4:0 (Uhler Absent)
AYES: Gore, Weygandt, Holmes, Gustafson
ABSENT: Uhler
12. HUMAN RESOURCES
A. Creation of Public Health Epidemiologist | Trainee Classification
1. Introduced an Ordinance, waived oral reading, amending the un-codified Schedule of Classifications and Compensation Ordinance and the un-codified Allocation of Positions to Departments Ordinance related to the creation of the Public Health Epidemiologist - Trainee classification and salary grade U16 ($3,750.07 - $4,558.23 monthly).
MOTION Gustafson/Holmes/Unanimous Vote 4:0 (Uhler Absent)
AYES: Gore, Weygandt, Holmes, Gustafson
ABSENT: Uhler
13. 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) 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 status report. No action requested.
(b) Concerned Citizens for Community and Public Lands v. County of Placer
Placer County Superior Court Case No. SCV0043035
The Board heard no action was taken.
(c) Davood Khademi v. Sergeant Nielsen, et al.
U.S. District Court, Eastern District Case No. 2:18-cv-2613-MCE-KJM
The Board heard a report and gave direction.
(d) A.T. v. Dry Creek Joint Elementary School Dist., et al.
U.S. District Court, Eastern District Case No. 2:16-cv-02926 MCE-DH
The Board heard a report and gave direction.
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.
14. AGRICULTURE
A. Invasive Weed Control | Contract with California Department of Food and Agriculture
1. Adopted Resolution 2019-115 approving and authorizing the Agricultural Commissioner/Sealer to sign Agreement No. 18-0663-000-SG with the California Department of Food and Agriculture in the amount of $59,970.99 for reimbursement of County costs for invasive weed control in Placer County from June 30, 2019 through March 31, 2021.
15. CLAIMS AGAINST THE COUNTY
A. Rejected the following claims, as recommended by the offices of County Counsel and Risk Management:
1. 19-071 Killian, Steven R., (Personal Injury), Unstated
2. 19-072 Montgomery, Wardell, (Property Damage), $250
3. 19-074 McCauley, Robert, (Property Damage), $351.73
B. Rejected the following late claims, as recommended by the offices of County Counsel and Risk Management:
1. 19-070 Phaelan, Taylor, (Personal Injury), $25,000
16. COMMITTEES & COMMISSIONS
A. Donner Summit Municipal Advisory Council;
1. Approved the appointments of Stewart Wells to Seat #1, Patricia Malberg to Seat #2, Christopher Parker to Seat #3, and James Wiggins to Seat #4 of the Donner Summit Municipal Advisory Council, as requested by Supervisor Gustafson.
1. Approved the reappointment of Mark Fowler to Seat #2, represents District 2 of Fish & Game Commission.
C. Foresthill Forum Advisory Council
1. Approved the appointments of Susan MacIntosh to Seat #1, Gail McCafferty to Seat #2, John Peters to Seat #3, Sharon Page to Seat #4, Chase Dowling to Seat #5, and Larry Jordan to Seat #6, of the Foresthill Forum Advisory Council as requested by Supervisor Gustafson.
D. Meadow Vista Municipal Advisory Council
1. Approved the appointments of Susannah Johnsrud to Seat #1, Michael Walker to Seat #2, and Laurie Sweeney to Seat #3, of the Meadow Vista Municipal Advisory Council as requested by Supervisor Gustafson.
E. Mental Health, Alcohol, Drug Advisory Board
1. Approved the reappointments of Lisa Cataldo to Seat #5 representing Family Member of Mental Health, Alcohol and Drug Advisory Board.
F. North Auburn Municipal Advisory Council
1. Approved the appointment of Mark Watts to Seat #4 representing District 5 of the North Auburn Municipal Advisory Council, as requested by Supervisor Gustafson.
G. North Tahoe Regional Advisory Council
1. Approved the appointments of Megan Chillemi to Seat #1, Nicole Lutkemuller to Seat #2, Rebecca McFadden Seat #3, Stacie Lyans to Seat #4, Katherine Hill to Seat #5, Maggie Steakley to Seat # 6, Eugene Roeder to Seat #7 and Don Fulda Seat #8, of the North Tahoe Regional Advisory Council as requested by Supervisor Gustafson.
H. Roseville Public Cemetery District
1. Approved the reappointments of Beth Gould to Seat #3 and Joe Alameida to Seat #5, of Roseville Public Cemetery District, as requested by Supervisor Gore.
I. Sheridan Municipal Advisory Council
1. Approved the reappointments of Jim Houck to Seat #3, Lee Bastien to Seat #4 and Turgan Ozcan to Seat #5, of Sheridan Municipal Advisory Council, as requested by Supervisor Weygandt.
J. Squaw Valley Municipal Advisory Council
1. Approved the appointments of David Stepner to Seat #1, Alisa Adriani to Seat #2, Andrew Lange Seat #3, Shelly Georgiu to Seat #4, Vladimir Bazjanac to Seat #5, Mark Calhoun to Seat #6, and John Johnson to Seat #7 of the Squaw Valley Municipal Advisory Council, as requested by Supervisor Gustafson.
K. Weimar/Applegate/Colfax Municipal Advisory Council
1. Approved appointments of David Johnson to Seat #1, Alan Shuttleworth to Seat #2, and John Gagnon to Seat #3, of the Weimar/Applegate/Colfax Municipal Advisory Council as requested by Supervisor Gustafson.
17. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Woodvista Redevelopment Final Map
1. Authorized the Chair to sign the Woodvista Redevelopment Final Map and Subdivision Improvement Agreement, and approved recordation of the Final Map and the Agreement.
2. Authorized the Chair to sign the Offer of Dedication and Covenant Regarding Snow Storage Easement and approved recordation of the Offer of Dedication and Covenant Regarding Snow Storage Easement.
18. COUNTY EXECUTIVE
A. Fee Schedule Adjustments per Consumer Price Index and Construction Cost Index
1. Adopted Resolution 2019-116 establishing the current fee schedules and sliding fee scales for services provided by various divisions and programs of the Agricultural Commissioner / Sealer of Weights and Measures, Community Development Resource Agency, and Health and Human Services Department, by 2.8% and 3.5% for Consumer Price Index adjusted fees and 3.0% and 3.714% for Construction Cost Index fees.
B. Unclassified Employee Step Increases
1. The Board approved a step increase for:
a. Michael Profant, Deputy County Counsel I, County Counsel’s Office, from Grade 437, Step 3 at $49.74 per hour to Grade 437, Step 4 at $52.24 per hour, effective February 16, 2019.
1. Adopted Resolution 2019-117 to annex Assessor Parcel Number 017-271-009-000, owned by John D. Homsy and Wilma L. Homsy, Trustees of The Homsy Family Revocable Living Trust, into Community Facilities District Number 2012-1, Sunset Industrial Area Services and apply the established charge for fire protection services and emergency medical services on this parcel within the said district and direct staff to record a Notice of Special Tax Lien on the aforementioned property.
D. Reaffirm a Local Emergency Proclamation in Placer County
1. Adopted Resolution 2019-118 to reaffirm a local emergency in Placer County due to tree mortality.
E. Delegation Authority | 2019 National Association of Counties Annual Conference
1. Approved the delegation of voting authority to the County Executive Officer for the 2019 National Association of Counties Annual Conference in Clark County, Nevada.
F. County Reorganization | Veterans Services
1. Adopted Ordinance 5962-B, introduced May 28, 2019, amending Chapter 2, Articles 2.08, and 2.80 of the Placer County Code regarding the Veterans Services Officer.
2. Adopted Ordinance 5963-B, introduced May 28, 2019, 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.
G. Establish the North Auburn / Ophir Fire Safe Council
1. Adopted Resolution 2019-119 establishing the North Auburn / Ophir Fire Safe Council and directed the Clerk of the Board to post vacancies to the North Auburn / Ophir Fire Safe Council.
H. Dry Creek County Service Area 28, Zone of Benefit 165 Annexation | Sundance Storage Expansion
1. Adopted Resolution of Intention 2019-120 to set the time and date to hold a public hearing for 9:00 am, or as soon thereafter as can be heard, on Tuesday, July 9, 2019 to consider annexing Assessor Parcel Number 473-010-032-000 into County Service Area No. 28, Zone of Benefit 165, Dry Creek Fire to fund fire protection and emergency services.
19. DISTRICT ATTORNEY
1. Adopted Resolution 2019-121 superseding Resolution 2018-209 and authorizing the District Attorney to execute a grant award agreement with the California Department of Insurance for the Workers’ Compensation Insurance Fraud Program in the amount of $188,457 for the period of July 01, 2018 to June 30, 2019.
20. ELECTIONS
A. Election Results | May 07, 2019
1. Received the County Clerk-Recorder-Registrar of Voters’ Certificate of Election Results and Official Final Results for the May 07, 2019 Special Mail Ballot Election.
21. FACILITIES MANAGEMENT
A. Roseville Veterans Memorial Hall | Approval of Changes to the Reservation Schedule
1. Approved the Roseville Hall Board of Trustees’ changes to the Hall Reservation Schedule.
22. HEALTH AND HUMAN SERVICES
A. Substance Use Treatment Services | Agreement with C.O.R.E Medical Clinic, Inc.
1. Approved an agreement with C.O.R.E. Medical Clinic, Inc. for substance use treatment services from April 01, 2019 through June 30, 2020 in an amount not to exceed $75,000, and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence, and sign subsequent amendments up to $7,500, consistent with each agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
1. Approved a contract with Mental Health Management, Inc. dba Canyon Manor from July 01, 2019 through June 30, 2021 for mandated medically necessary mental health services for Placer County residents in need of long-term residential psychiatric care in an amount not to exceed $230,000 and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence, and to sign amendments up to $23,000, consistent with the current agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
C. Customized Reporting Tools and Services | Contract with eXemplar Human Services, LLC Contract
1. Approved a contract with eXemplar Human Services, LLC to provide customized reporting tools and services, for the period of June 01, 2019 through June 30, 2020, in an amount not to exceed $174,000 and authorized the Director of Health and Human Services to sign the contract and subsequent amendments up to $17,400, consistent with the agreement’s subject matter and scope of work, with Risk Management and County Counsel concurrence.
D. Golden Sierra Work Innovation and Opportunity Act | Memorandum of Understanding
1. Approved a Work Innovation and Opportunity Act Memorandum of Understanding (MOU) with the Golden Sierra Job Training Agency for the period of July 01, 2019 to June 30, 2022 reflecting cost sharing in an amount not to exceed $161,772 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 $16,177 consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
1. Approved an amendment to the agreement with North Tahoe Family Resource Center to assign the agreement to Crisis Intervention Services, Inc. for the period of July 01, 2019 through September 30, 2019 in the amount of $12,000 and authorized the Director of Health and Human Services to sign the amendment with Risk Management and County Counsel concurrence, and subsequent amendments up to $1,200 consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
23. PUBLIC WORKS
1. Adopted Resolution 2019-122 to sign and execute Contract Amendment No. 3 for Professional Services Agreement with Drake Haglan and Associates, Inc. for the Walerga Road at Dry Creek Bridge Replacement Project to increase the current contract by $280,334.94 for a total amount of $2,990,597.40, upon County Counsel and Risk Management concurrence; and authorized the Director of Public Works, or designee, to execute future contract amendments up to an aggregate amount of $75,000.
B. Middle Fork Hydroelectric Project | Cooperative and Task Agreements with The Nature Conservancy
1. Approved a Cooperative Agreement and a Task Agreement with The Nature Conservancy to utilize $385,531 in grant funding from the National Fish and Wildlife Foundation and private donors in support of the French Meadows Forest Restoration Project, and authorized the County Executive Officer, or designee, to sign the Agreements.
C. Intention to Set Public Hearing | Zone 183, Bickford Sewer in County Service Area 28
1. Adopted Resolution of Intention 2019-123 to set a Public Hearing at 9:00 a.m., or as soon thereafter on July 09, 2019, to consider the dissolution of Zone 183, Bickford Sewer in County Service Area 28, consisting of 145 parcels located generally south of Highway 193 and east of Sierra College Boulevard.
2. Adopted Resolution of Intention 2019-124 to set a Public Hearing July 09, 2019 at 9:00 a.m., or as soon thereafter, to consider the annexation of all parcels located within the boundaries of CSA 28, Zone 183 – Bickford Sewer, a total of 145 parcels, into the boundaries of Sewer Maintenance District 1, consisting of 1,927.69 acres.
D. Security Cameras at Recreational Park | Agreement with Auburn Area Recreation and Park District
1. Approved and authorized the Director of Public Works, or designee, to execute an Agreement with Auburn Area Recreation and Park District authorizing the use of Park Dedication Fees in the amount of $18,000 from Recreation Area #5, Meadow Vista / Auburn Area, by the Auburn Area Recreation and Park District for installation of security cameras at Recreation Park in Auburn.
2. Approved a Budget Revision appropriating $18,000 to the Parks and Grounds Operating Budget from Recreation Area #5, Meadow Vista / Auburn Area.
24. REVENUE SHARING – In approving the following appropriations, the Placer County Board of Supervisors makes the finding that each and every approved contribution serves a public purpose by promoting the general welfare of the County and its inhabitants; therefore, the County benefits.
1. Approved appropriation of $600 in Revenue Sharing monies to The Cowpoke Foundation as requested by Supervisor Weygandt ($100) and Supervisor Holmes ($500).
B. Gold Country Fair | Funding to Support Junior Livestock Auction
1. Approved appropriation of $1,000 in Revenue Sharing monies to Gold Country Fair Heritage Foundation as requested by Supervisor Holmes.
1. Approved appropriation of $1,000 in Revenue Sharing monies to Loomis Basin Chamber of Commerce as requested by Supervisor Holmes.
D. Wellness Within Cancer Support Services | Funding to Support Denim & Diamonds Event
1. Approved appropriation of $350 in Revenue Sharing monies to Wellness Within as requested by Supervisor Holmes.
ITEMS FOR INFORMATION:
25. AUDITOR
A. Independent Accountant’s Report on the Treasurer’s Statement of Assets | September 30, 2018
1. Auditor-Controller’s Independent Accountant’s Report on the Treasurer’s Statement of Assets. This statement is for the quarter ended September 30, 2018.
B. Independent Accountant’s Report on the Treasurer’s Statement of Assets | December 31, 2018
1. Auditor-Controller’s Independent Accountant’s Report on the Treasurer’s Statement of Assets. This statement is for the quarter ended December 31, 2018.
ADJOURNMENT – To next regular meeting, on June 25, 2019.
BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
June 25, 2019
July 09, 2019
July 22, 2019 (Tahoe)
July 23, 2019 (Tahoe)
August 06, 2019
August 27, 2019
September 10, 2019
September 24, 2019
October 08, 2019
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