COUNTY OF PLACER
BOARD OF SUPERVISORS
SUMMARY ACTION
Tuesday, May 14, 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 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 Gore
CONSENT AGENDA: Consent Agenda approved as amended with roll call action as indicated.
MOTION Holmes/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
CONSENT ITEM REMOVED FOR DISCUSSION
17. BOARD OF SUPERVISORS
A. Update 2019 Board and Commission Assignments
1. Confirmed the 2019 Board of Supervisors Assignment to various committees and commissions as discussed at the April 22, 2019 meeting.
PUBLIC COMMENT: 1.) Nancyjo Riekse and Mickey Donahue spoke about the noise and permits for the Auburn Trap Club. 2.) Paula Bertoncin spoke against using general fund money for fire services. 3.) Scott Johnson asked the Board to consider the Smart Growth Alternative to the Draft Sunset Industrial Area Plan EIR.
BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: Chairman Uhler reported on time spent discussing Placer County’s Federal Legislative Advocacy program while in Washington D.C. Topics included the Placer County Conservation Plan (PCCP) and that a number of Federal Agencies view this plan as a model plan for future agencies. There were also discussions on Forest Health and transportation related issues in Placer County.
TIMED ITEMS to be discussed at the time shown or shortly thereafter
9:05 a.m.
1. BOARD OF SUPERVISORS
A. CONTINUED TO MAY 29, 2019 Commendation | David O’Brien
1. Approve and Present a Commendation to posthumously recognize and honor David O’Brien for his dedicated service to the Placer County Grand Jury.
9:10 a.m.
2. HEALTH AND HUMAN SERVICES
A. Presentation | Mental Health Services in Placer County and Mental Health Awareness Month
1. Received a presentation about Placer County Mental Health Services and recognized May as Mental Health Awareness Month.
MOTION Holmes/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
9:25 a.m.
3. PUBLIC WORKS
A. Granite Bay Parks, Trails, and Open Space Assessment District, FY 2019-20 Assessments
1. Conducted a Public Hearing and adopted Resolution 2019-087 confirming the Diagram and Assessment, and Ordering Levy of Assessments for FY 2019-20 for the Granite Bay Parks, Trails and Open Space Maintenance and Recreation Improvement District.
MOTION Holmes/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
9:40 a.m.
4. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Third Party Appeal | Seven Cedars Parcel Map Modification
1. Conducted a Public Hearing to consider a third-party appeal filed by John Masha.
2. Granted the third-party appeal filed by John Masha and denied the Seven Cedars Parcel Map Modification.
MOTION Holmes/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
10:00 a.m.
5. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Regional University Specific Plan
1. Conducted a Public Hearing to consider an Amendment to the Regional University Specific Plan including the following:
a. Adopted Resolution 2019-088 approving an Addendum to the certified Regional University Specific Plan Final Environmental Impact Report; and amendments to the Mitigation Monitoring and Reporting Program.
MOTION Weygandt/Gustafson/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
b. Adopted Resolution 2019-089 approving amendments to the Regional University Specific Plan.
MOTION Weygandt/Gustafson/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
c. Adopted Ordinance 5958-B approving amendments to the Regional University Specific Plan Development Standards and Design Guidelines.
MOTION Weygandt/Gustafson/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
d. Adopted Ordinance 5959-B approving the Amended and Restated Development Agreement By and Between the County of Placer and Placer University Community Property, LLC, and Placer University Project, LLC Relative to Regional University Specific Plan.
MOTION Weygandt/Gustafson/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
In association with these actions, the Board considered the Finance Plan which includes the Public Facilities Financing Plan and the Final Urban Services Plan prepared for this project.
10:30 a.m.
6. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Chapter 17 Zoning Text Amendments
1. Conducted a Public Hearing to consider the Planning Commission’s recommendations to amend Placer County Code Chapter 17 (Zoning Ordinance).
2. Found the proposed code amendments to be exempt under CEQA Guidelines Section 15061(b)(3).
MOTION Gore/Holmes/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
3. Adopted Ordinance 5960-B to amend Placer County Code, Chapter 17, Section 17.04.030 to add definitions for Travel Ready, Nuisance, Highway Plan, and Highway Deficiency Report, and to amend the definition of Structure; Article 17.54, Section 17.54.020 (A), (B), and Figure 17.54-A; Article 17.58, Section 17.58.160 (C); Article 17.62, Sections 17.62.040, 17.62.060, 17.62.080, 17.62.090, 17.62.160 and 17.62.180, subject to the findings included in this report.
MOTION Gore/Holmes/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
10:40 a.m.
7. AGRICULTURE
A. Presentation | Industrial Hemp
1. Received an update on the legal status of industrial hemp. Provided staff direction regarding cultivation of industrial hemp.
11:10 a.m.
8. COUNTY EXECUTIVE
A. Presentation | PG&E on the Community Wildfire Safety Program
1. Received a presentation by PG&E about the Community Wildfire Safety Program covering the topics of real-time monitoring and intelligence, new and improved safety measures, and system hardening and resiliency to include the public safety power shutoff program.
11:30 a.m.
9. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Presentation | Housing Stakeholders Group Findings
1. Received a presentation on the results of the Housing Stakeholder Group meetings and provided direction to staff on next steps.
DEPARTMENT ITEMS to be considered for action as time allows
10. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Presentation | Community Development Resource Agency eServices
1. Received a presentation by the Community Development Resource Agency and the Information Technology Department on CDRA eServices.
11. HEALTH AND HUMAN SERVICES
A. Intensive Residential Mental Health Services | Umbrella Contract for Group Home Providers
1. Approved annual contracts with multiple entities for intensive, specialized mental health services by group home providers, in a maximum aggregate amount of $450,000 by way of a maximum payment authorization established by the Auditor-Controller for FY 2019-20, approved the provider list, and authorized the Director of Health and Human Services to sign provider agreements with Risk Management and County Counsel concurrence, and sign subsequent amendments consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
2. Authorized the Director of Health and Human Services to amend the list of providers as long as any amendments are reflected in the FY 2020-21 list.
MOTION Gore/Weygandt/Unanimous Vote 4:0
AYES: Gore, Weygandt, Gustafson, Uhler
ABSENT: Holmes
B. Emergency and Traditional Foster Care | Contract with Koinonia Foster Homes Inc.
1. Approved a contract with Koinonia Foster Homes, Inc. for Emergency and Traditional Foster Care in the amount of $2,381,610 for the period of July 01, 2019 to 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 amendments not to exceed $100,000, consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
MOTION Gustafson/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
C. Community Outpatient Mental Health Services | Umbrella Contract with Multiple Providers
1. Approved three-year agreements with multiple providers for mental health services, in an aggregate amount of $1,500,000 ($500,000 annually) by way of a payment authorization established by the Auditor-Controller for FYs 2019-22, and authorized the Director of Health and Human Services, or designee, to sign the provider agreements with Risk Management and County Counsel concurrence and sign subsequent amendments consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
2. Authorized the Director of Health and Human Services, or designee, to approve the 2019-20 Network Provider List and amend the list of providers as long as any amendments are reflected in the FY 2020-21 Network Provider list.
MOTION Holmes/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
D. Specialty Mental Health Services | Contract Amendment with Uplift Family Services
1. Approved a contract amendment with Uplift Family Services for July 01, 2018, through June 30, 2020, to provide specialty mental health, psycho-educational, crisis intervention and follow-up, and outreach and engagement services to youth and families, increasing funding by $400,002 to a total amount of $3,126,398 and authorized the Director of Health and Human Services to sign the amendment with Risk Management and County Counsel concurrence, and to sign subsequent amendments up to $100,000 consistent with the current agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
MOTION Holmes/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
1. Approved a contract with Uplift Family Services in the amount of $1,635,664 for Therapeutic Behavioral Support and Specialty Mental Health Services for the period of 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 any subsequent amendments not to exceed $100,000 consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
MOTION Gore/Gustafson/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
12. PROCUREMENT
1. Approved the award of competitive Bid No. 100215 to Calmat Company dba Vulcan Materials Company of Roseville, CA and Grass Valley, CA and Don Robinson Sand and Gravel Inc. of Auburn, CA for the as-needed purchase of hot mix asphalt and winter patch products in the maximum aggregate amount of $873,000 for the period of May 14, 2019 through March 31, 2020. Funded by the Department of Public Works Road Maintenance Division Final Budget for FY 2018-19 and the Requested Budget for FY 2019-20.
MOTION Holmes/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
2. Approved the renewal of a negotiated agreement with A. Teichert & Son Inc. dba Teichert Aggregates of Truckee, CA for the as-needed purchase of hot mix asphalt products in the maximum amount of $120,000 for the period of May 14, 2019 through March 31, 2020. Funded by the Department of Public Works Road Maintenance Division Final Budget for FY 2018-19 and the Requested Budget for FY 2019-20.
MOTION Gustafson/Gore/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
3. Approved the option to renew the resulting agreements for three (3) additional one-year terms, and authorized change orders at a combined three-year total not to exceed 10 percent ($99,300) in aggregate of the recommended award amount of $993,000 and authorized the Purchasing Manager to sign the agreements and to transfer funds between the agreements as needed.
MOTION Weygandt/Gore/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
13. PUBLIC WORKS
A. Penryn Road at Secret Ravine Repair Project | Delegate Authority for Contract, Advertise and Award Construction Contract and Construction Management Contract
1. Adopted Resolution 2019-090:
a. Authorizing the Director of Public Works to advertise for construction bids for the Penryn Road at Secret Ravine Repair Project.
MOTION Holmes/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
b. Authorizing the Director of Public Works, or designee, to award and execute a construction contract for the Penryn Road at Secret Ravine Repair Project to the lowest responsible and responsive bidder, upon Risk Management and County Counsel concurrence, for an amount not to exceed $2,370,000 and to execute necessary change orders up to a maximum aggregate amount of $131,000 consistent with Public Contract Code Section 20142.
MOTION Holmes/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
c. Authorizing the Director of Public Works, or designee, to award a professional services agreement for construction management services associated with the construction of the Penryn Road at Secret Ravine Repair Project to the most qualified firm as determined by the Purchasing Manager in an amount not to exceed $350,000, upon Risk Management and County Counsel concurrence.
MOTION Holmes/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
1. Executed Modification Number 1 to the approved Supplemental Project Agreement with the U.S. Forest Service Tahoe National Forest to conduct the proposed work to be performed for the 2019 work season from May through November for the French Meadows Forest Restoration Project.
MOTION Gustafson/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
1. Approved the award of contract No. 001005 to the lowest responsive and responsible bidder, HA Construction, of Fair Oaks, CA, for construction of the Speedboat Beach Stair Replacement and Restroom Project in the amount of $560,000; and authorized the Director of Public Works, or designee, to execute said contract and any change orders up to $53,000, upon County Counsel and Risk Management concurrence.
MOTION Gore/Gustafson/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
2. Approved the use of an additional $230,000 in Park Dedication Fees from Recreation Area #1, North Tahoe and Martis Valley Area, to complete funding for the Project.
MOTION Gore/Gustafson/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
3. Approved a Budget Revision appropriating $230,000 to the Capital Projects Account, Speedboat Beach Master Plan, Project No. PJ00064.
MOTION Gore/Gustafson/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
14. HUMAN RESOURCES
A. CONTINUED TO FUTURE DATE Updates to Classifications and Allocations for the Community Development Resource Agency
1. Introduced
an Ordinance amending the un-codified Schedule of Classifications and
Compensation Ordinance to create the classification of Deputy Director of CDRA,
Salary Range MNGT 469 ($10,757.07 - $13,074.53 monthly).
15. BOARD OF SUPERVISORS
A. Minutes
1. Approved the Minutes of March 19, 2019
2. Approved the Minutes of March 26, 2019
3. Approved the Minutes of April 09, 2019
4. Approved the Minutes of April 11, 2019
MOTION Gore/Weygandt/Unanimous Vote 4:0
AYES: Gore, Weygandt, Holmes, Uhler
ABSTAIN: Gustafson
16. 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 Curtis Honeycutt, WCAB Claim
WCAB Claim No. ADJ11198161
The Board heard a report and gave direction.
(b) Rachael Akey, et al., v. Placer County, et al.
U.S.D.C. Eastern District Case No. 2:14-cv-02402-KJM-DB
The Board heard a report and gave direction.
(c) County of Placer v. CalPERS
Office of Administrative Hearings No.: TBA
The Board heard a report and gave direction.
(B) §54956.8 – CONFERENCE WITH REAL PROPERTY NEGOTIATORS
Properties: APNs 093-160-079-000, 093-160-080-000 and 093-160-081-000
Agency Negotiators: Todd Leopold, Karin Schwab, Robert Sandman, Jennifer Merchant, Steve Newsom, and Laurie Morse
Negotiating Parties: County of Placer and R.T. Nahas Company, A California Corporation
Under Negotiation: Price, terms of payment, or both
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.
17. BOARD OF SUPERVISORS
A. MOVED FOR DISCUSSION Update 2019 Board and Commission Assignments
1. Confirm the 2019 Board of Supervisors Assignment to various committees and commissions as discussed at the April 22, 2019 meeting.
18. CLAIMS AGAINST THE COUNTY
A. Rejected the following claims, as recommended by the offices of County Counsel and Risk Management:
1. 19-030 Harrell, Clayton, (Property Damage) $2,500
2. 19-059 Zanto, Aaron, (Property Damage) $445
3. 19-060 Amin, Allen, (Property Damage) $1,399.38
19. COMMITTEES & COMMISSIONS
A. Placer County Older Adult Advisory Commission
1. Approved the appointment of Robin Jordan to Seat # 11 and Jackie Smith to Seat #9 of the Placer County Older Adult Advisory Commission.
1 Approved the appointment of Anders Hauge to the unexpired term of Seat #5 representing District 5 of the Planning Commission, as requested by Supervisor Gustafson.
20. COUNTY COUNSEL
A. Law Library Board of Trustees
1. Approved the appointment of Preston A. Marx III, J. D. to the Law Library Board of Trustees.
21. COUNTY EXECUTIVE
A. Reaffirm a Local Emergency Proclamation in Placer County
1. Adopted Resolution 2019-091 to reaffirm a local emergency in Placer County due to tree mortality.
B. Extrication Equipment Purchase for Placer County Fire | FS3 Holmatro Rescue Tools
1. Approved the award of a purchase order to FS3 Holmatro Rescue Tools for purchase of extrication equipment in the amount of $36,000.
2. Approved a Budget Revision to move $36,000 within the Fire Control Fund’s FY 2018-19 Final Budget.
3. Authorized the Purchasing Manager to sign all related documents.
4. Added the equipment to the Master Fixed Asset List.
C. Unclassified Employee Step Increases
1. The Board approved a step increase for:
a. Mai Phuong Nugyen, Physician, HHS-CSOC, from Grade U60, Step 4 at $93.97 per hour to Step 5 at $98.67 per hour, effective March 02, 2019
22. ELECTIONS
A. Senate District 1 | Special General Election
1. Adopted Resolution 2019-092 calling for the June 04, 2019 Senate District 1 Special General Election and authorized the County Clerk to render election services.
2. Approved a Budget amendment in the amount of $300,000 to pay for election services to administer the Senate District 1, Special General Election.
23. FACILITIES MANAGEMENT
1. Authorized the Director of Facilities Management, or designee, to finalize and execute a Lease Agreement with Melchizedek, a California non-profit corporation, permitting the Placer County Sheriff’s Office to continue its occupancy of a 1,702± sq.ft. portion of the former Dry Creek Elementary School office located at 2955 PFE Road, Roseville, CA, used as a community service center, with rent commencing at $1,300 per month for the initial five-year term and increasing by 2% annually for two consecutive three year option terms, in a form materially consistent with the draft lease agreement and subject to County Counsel and Risk Management concurrence. Sufficient funding for the initial lease term cost is included in the PCSO’s FY 2018-19 Final Budget.
1. Authorized the Director of Facilities Management, or designee, to execute a Rental Agreement, in a form that is materially consistent with the draft Rental Agreement, subject to Risk Management and County Counsel concurrence, with the Twentieth District Agricultural Association to allow Bernhard Museum living history program participants to park in the Gold Country Fairgrounds’ Sacramento Parking Lot from May 15, 2019 to November 15, 2019 and April 01, 2019 to November 15, 2020 in return for the Museums Division providing a living history exhibit during the 2019 and 2020 Gold Country Fair.
24. HEALTH AND HUMAN SERVICES
1. Approved a contract amendment with Maxim Healthcare Services to provide skilled behavioral supports and emergency staffing services from July 01, 2018, through June 30, 2019, increasing by $60,000 for a total amount not to exceed $85,000 and authorized the Director of Health and Human Services to sign the amendment with Risk Management and County Counsel concurrence and to sign amendments consistent with the subject matter and scope of work up to $8,500 with Risk Management and County Counsel concurrence.
25. PROCUREMENT - In accordance with County Policy, non-contested competitively awarded bids under $400,000 are placed on the Consent Agenda.
A. Grazing Services | Amendment to Agreement with Gregory Livestock Company of Lincoln, CA
1. Approved Amendment #1 to an agreement with Gregory Livestock Company of Lincoln, CA for grazing services at various locations in the amount of $22,000 for a revised maximum amount of $130,000 effective through March 31, 2020. Funding is provided by Department of Public Works FY 2018-19 Final Budget and will be included in the FY 2019-20 Requested Budget.
2. Authorized the Purchasing Manager to sign all required documents and authorize any required change orders in an amount not to exceed $13,000 consistent with the Procurement Policy.
1. Authorized the Director of Facilities Management to increase the renewal agreement with CGL Facility Management, LLC (CGL) of Sacramento CA for maintenance services for the Auburn Jail and the South Placer Adult Correctional Facility in the maximum amount of $300,000 resulting in a new, not-to-exceed amount of $2,000,000 for the period of July 01, 2019 through June 30, 2020.
2. Authorized an increase to the existing agreement with CGL for maintenance of the kitchen facilities for the Auburn Jail and the South Placer Adult Correctional Facility in the amount of $20,000 resulting in a not to exceed amount of $120,000 for the period ending June 30, 2019.
C. Help Desk Support Services | Agreement with NWN Corporation of Gold River, CA
1. Approved an agreement with NWN Corporation of Gold River, CA for help desk support services in the maximum amount of $398,750 for the period of May 15, 2019 through May 14, 2020, funded by the Information Technology Department’s FY 2018-19 Final Budget and has been included in the FY 2019-20 Requested Budget, resulting in no new net County cost.
2. Approved the option to renew the resulting award for two (2) additional one-year periods in the maximum amount of $398,750 annually.
3. Authorized the Purchasing Manager to sign all required documents subject to departmental concurrence and available funding, and authorized change orders in the amount not to exceed $39,875 consistent with Placer County’s Procurement Policy.
1. Approved Amendment #1 to an agreement with Goodwin Consulting Group Inc. of Sacramento CA for mPOWER Assessment Lien Administration Services in the amount of $20,000 for a revised maximum amount of $200,460, effective through June 30, 2019. Funding is provided by application fees charged to mPOWER applicants, with no net County cost.
2. Approved an option to renew the agreement for two (2) additional one-year periods in the maximum amount of $110,230 annually, and authorized the Purchasing Manager to sign all required documents subject to departmental concurrence and available funding.
3. Authorized the Purchasing Manager to sign all required documents and authorized any required change orders in an amount not to exceed $11,023 consistent with the Procurement Policy.
26. PUBLIC WORKS
A. Penryn Road at Secret Ravine Bridge Project | Easement Acquisition with Saijai Ruangwit
1. Adopted Resolution 2019-093 approving a Right-of-Way Contract for the acquisition of a Highway Easement on property owned by Saijai Ruangwit for the Penryn Road at Secret Ravine Bridge Project in the amount of $41,600, and authorizing execution of the Contract and acceptance of the Highway Easement Deed. Funding is provided by a combination of Regional Surface Transportation Program Exchange Funds (G&H), Newcastle / Horseshoe Bar / Penryn Traffic Mitigation Fee Benefit District Funds, Senate Bill 1 (SB1) Funds and Dry Creek Watershed County Service Area Funds.
B. Sacramento Regional Water Bank | Project Agreement with Regional Water Authority
1. Authorized the Director of Public Works, or designee, to execute a Project Agreement with the Regional Water Authority for participation in Phase 1 of the feasibility studies of the Sacramento Regional Water Bank to improve the long-term reliability of water supplies, in the amount of $3,600.
1. Approved an Out of Area Service Agreement for the Provision of Sewer Collection Services and Treatment for Samuel and Andrea Savig with South Placer Municipal Utility District.
D. Meadow Vista Landfill Gas System Improvements Project | Award Contract with BSE General Engineering Inc. of Descanso, CA
1. Approved the award of Bid No. 100213 to the lowest responsive and responsible bidder, BSE General Engineering Inc. of Descanso, CA for construction of the Meadow Vista Landfill Gas System Improvements Project in the amount of $135,655.99, upon County Counsel and Risk Management concurrence, and authorized the Director of Public Works, or designee, to execute contract change orders up to 10 percent of the contract amount. This Project is funded from the Solid Waste Management Budget in the Department of Public Works and Facilities FY 2018-19 Final Budget, Capital Improvement Project 04613 Meadow Vista Landfill Gas System Improvements.
E. Transit Project Applications | Low Carbon Transit Operations Program
1 Adopted Resolution 2019-094 authorizing the Director of Public Works, or designee, to submit applications for specified transit projects in the amount of $324,478, and to execute all required documents of the Low Carbon Transit Operations Program and any amendments thereto with the California Department of Transportation; and stating that Placer County agrees to comply with all conditions and requirements set forth in the Certifications and Assurances and applicable statutes and guidelines for the Low Carbon Transit Operations Program funded transit projects.
27. 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 $250 in Revenue Sharing monies to the Placer County Grand Juror’s Association as requested by Supervisor Uhler.
1. Approved appropriation of $1000 in Revenue Sharing monies to Placer County Fire Department Captains Association as requested by Supervisor Weygandt ($500), Supervisor Holmes ($250), and Supervisor Uhler ($250).
28. SHERIFF
1 Adopted Resolution 2019-095 authorizing the Sheriff to execute the Boating Safety and Enforcement Financial Aid Program Agreement between Placer County and the California Department of Parks and Recreation Division of Boating and Waterways, for the term of July 01, 2019 to June 30, 2020, in the amount of $72,475.
ITEMS FOR INFORMATION:
29. TREASURER-TAX COLLECTOR
A. Treasurer’s Statement for the month of April 2019
B. Bond Disclosure – No Action Required
ADJOURNMENT – To next regular meeting, on May 28, 2019.
BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
May 28, 2019
June 11, 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