COUNTY OF PLACER
BOARD OF SUPERVISORS
SUMMARY ACTION
Tuesday, February 05, 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
Jennifer Montgomery, 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.
9:00 a.m.
FLAG SALUTE – Led by Supervisor Montgomery
CONSENT AGENDA Consent Agenda approved with roll call action as indicated.
MOTION Montgomery/Holmes/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Montgomery, Uhler
PUBLIC COMMENT: 1.) Scott Vaughn and Bradley Cutler, spoke about concerns and complaints regarding the Tree Lake Mini Storage facility. 2.) Ron Patage requested consideration of expansion to the Chipper Program. 3.) Veronica Blake spoke regarding Affordable Housing needs in western Placer County. 4.) Donna Williams spoke in opposition to Senate Bill 54 5.) Shawna Sipherd spoke regarding complaints against the Placer County Sheriff’s Office, District Attorney and Child Protective Services.
BOARD MEMBER AND COUNTY EXECUTIVE REPORTS:
TIMED ITEMS to be discussed at the time shown or shortly thereafter
9:00 a.m.
1. UNION PACIFIC
A. Presentation from Union Pacific | Commemorating their 150 year Anniversary
1. Accepted a Commemorative Golden Spike from Union Pacific in celebration of their 150 year anniversary.
9:05 a.m.
2. BOARD OF SUPERVISORS
A. Proclamation | February 2019 Grand Jury Awareness Month
1. Approved and Presented a Proclamation establishing February 2019 as Grand Jury Awareness Month in Placer County.
9:10 a.m.
3. COUNTY EXECUTIVE
A. Placer Vineyards Specific Plan
1. Continued a Public Hearing regarding the Parks Services Community Facilities District No. 2018-3 Formation to 9:00 a.m. or as soon thereafter on February 26, 2019.
MOTION Holmes/Weygandt/Unanimous Vote 4:0 (Montgomery Absent)
AYES: Gore, Weygandt, Holmes, Uhler
ABSENT: Montgomery
9:15 a.m.
4. PUBLIC WORKS
A. Public Hearing | Creation of County Service Area 28, Zone of Benefit 232 - Placer Vineyards Sewer
1. Conducted a Public Hearing to receive comments or consider protests. None were received. Adopted Resolution 2019-022 creating County Service Area 28, Zone of Benefit 232 - Placer Vineyards Sewer, consisting of APNs 023-200-045, 023-200-066 and 023-390-001 through -009, known as Properties 4B and 7, to provide sewer service.
MOTION Gore/Holmes/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Montgomery, Uhler
9:20 a.m.
5. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Purchase and Sale Agreement for Conservation Easement | Markham Ravine Property
1. Adopted Resolution 2019-023 authorizing the acquisition of a Conservation Easement over a 296.19±-acre portion of two parcels (APNs 021-030-065 & 060) in the proposed Placer County Conservation Program’s Reserve Acquisition Area immediately west of and adjacent to South Brewer Road and south of Markham Ravine, approximately 0.5 mile south of Nicolaus Avenue from Westervelt Ecological Services, LLC for $2,354,711, authorized the Director of Public Works, or designee, to take all necessary actions to complete the acquisition including the execution of the Agreement for Purchase and Sale and recordation of the Conservation Easement in substantial conformance with the template subject to County Counsel concurrence; and to add the Conservation Easement to the County’s comprehensive capital asset listing.
MOTION Weygandt/Holmes/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Montgomery, Uhler
2. Approved a Consultant Services Contract with Westervelt Ecological Services, LLC and authorized the Community Development Resource Agency Director, or designee, to execute the contract for conservation land studies, wetland mitigation credits, maintenance, monitoring, reporting, and other necessary services for the property in an amount not to exceed $7,870,431.
MOTION Weygandt/Holmes/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Montgomery, Uhler
3. Made findings that the acquisition of a Conservation Easement and approval of the Consultant Services Agreement for the Markham Property are Categorically Exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Sections15308 and, Section 15313.
MOTION Weygandt/Holmes/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Montgomery, Uhler
9:45 a.m.
6. REMOVED COMMUNITY DEVELOPMENT RESOURCE AGENCY – The following matter was continued by the Chair off calendar due to public noticing error.
A. Third-Party Appeal | Chabad of Roseville, Minor Use Permit, Variance, and Administrative Approval
1. Conduct a Public Hearing to consider a third-party appeal filed by the Granite Bay Community Association.
2. Deny the third-party appeal filed by the Granite Bay Community Association.
3. Uphold the Planning Commission’s November 08, 2018 decision to adopt the Mitigated Negative Declaration and Mitigation Monitoring and Reporting Program prepared for the Chabad of Roseville project pursuant to CEQA.
4. Uphold the Planning Commission’s November 08, 2018 decision to approve the Chabad of Roseville Minor Use Permit, Variance, and Administrative Approval, subject to the conditions described in the staff report.
10:45 a.m.
7. PUBLIC WORKS
A. Update | Countywide Park, Trail and Open Space Master Plan
1. Received an update on the progress of the Placer County Park, Trail, and Open Space Master Plan and provided feedback on key principles and proposed capital improvement program.
11:15 a.m.
8. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Community Development Block Grant Funding Application
1. Conducted a Public Hearing and adopted Resolution 2019-024 to submit a $1,800,000 Community Development Block Grant for a Public Improvements in-Support-of Housing New Construction.
2. Approved the execution of a grant agreement and any amendments thereto from the State of California Community Development Block Grant Program and authorized the Agency Director or designee to sign required documentation.
MOTION Montgomery/Holmes/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Montgomery, Uhler
DEPARTMENT ITEMS to be considered for action as time allows
9. ELECTIONS
A. Foresthill Fire Protection District | Special District Election May 07, 2019
1. Adopted Resolution 2019-025 calling for the May 07, 2019 All Mail Ballot Special District Election as requested by Foresthill Fire Protection District, authorizing the County Clerk to render election services to the district, and provided direction for payment for such services.
MOTION Montgomery/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Montgomery, Uhler
B. Placer Hills Fire Protection District | Special District Election May 07, 2019
1. Adopted Resolution 2019-026 calling for the May 07, 2019 All Mail Ballot Special District Election as requested by the Placer Hills Fire Protection District, authorizing the County Clerk to render election services to the District, and provided direction for payment for such services.
MOTION Holmes/Montgomery/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Montgomery, Uhler
10. HUMAN RESOURCES
A. Revisions to the Placer County Code Chapter 3 Pertaining to the Effective Date of Salary Range B
1. Introduced an Ordinance amending Chapter 3 of the Placer County Code, Section 3.04.610 to update the effective date for Salary Range B for PPEO-represented, Confidential, Safety Management, Management, and Unclassified Non-Management employees.
MOTION Montgomery/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Montgomery, Uhler
11. PUBLIC WORKS
MOTION Gore/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Montgomery, Uhler
12. 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))
Naomi Wong v. Bradley T. Pavik; County of Placer, et al.
Placer County Superior Court Case No. SCV0039601
The Board received a report and authorized settlement
2. Anticipated Litigation
Initiation of litigation pursuant to subdivision (d)(4) of Government
Code §54956.9: One potential case
The Board received a report and provided 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, Ken Grehm, and Laurie Morse
Negotiating Parties: County of Placer and R.T. Nahas Company, A California Corporation
Under Negotiation: Terms of payment
The Board received a report and provided 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.
13. AGRICULTURE
1. Adopted Ordinance 5939-B, introduced December 18, 2018, amending Chapter 2, Administration, Article 2.60, Agricultural Commission, of the Placer County Code relating to composition of the Agricultural Commission.
14. BOARD OF SUPERVISORS
A. Minutes
1. Approved the minutes of January 08, 2019
15. CLAIMS AGAINST THE COUNTY
A. Rejected the following claims, as recommended by the offices of County Counsel and Risk Management:
1. 19-005 Amin Allen (Property Damage) $1,709.33
2. 19-007 Paulson, Carolyn (Personal Injury) $2,288.42
3. 19-008 Wright, Wendy (Personal Injury) $25,000
4. 19-009 Russell, Willie (Personal Injury) $25,000
5. 19-010 Miramontez, Dave (Personal Injury) $500,000
16. COMMITTEES AND COMMISSIONS
A. Tahoe Reginal Planning Agency Advisory Planning Commission
1. Approved the appointment of Kevin Drake to the Tahoe Regional Planning Agency Advisory Planning Commission.
17. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Placer County Conservation Program (PCCP) | Incidental Take Applications
1. Adopted Resolution 2019-027:
a. Authorizing the County Executive Office to execute and the PCCP Administrator to complete and submit all necessary applications for Incidental Take Associated with a Habitat Conservation Plan
b. Authorized the PCCP Administrator to serve as the “Authorized Agent” for the purposes of such applications.
18. COUNTY EXECUTIVE
A. Reaffirm a Local Emergency Proclamation in Placer County
1. Adopted Resolution 2019-028 to reaffirm a local emergency in Placer County due to tree mortality.
1. Adopted Resolution of Intention 2019-029 to set the time and date to hold a public hearing for 9 am, or as soon thereafter as can be heard, on Tuesday, February 26, 2019 to consider creating County Service Area No. 28, Zone of Benefit 228, Placer Vineyards Library Services, consisting of Assessor Parcel Numbers 023-200-045; 023-200-066; 023-390-001; 023-390-002; 023-390-003; 023-390-004; 023-390-005; 023-390-006; 023-390-007; 023-390-008; and 023-390-009, or as commonly known as Properties 4B and 7.
1. Approved and Authorized the Chair to execute the Acquisition Agreement to reimburse Homes by Towne of Morgan Ranch LLC, for an authorized public sewer improvement, with previously approved and issued SCIP proceeds.
2. Authorized the County Executive Officer or designee to pay the costs associated with the change and modification proceedings in a not to exceed amount of $20,000.
19. ELECTIONS
A. Special Primary Election March 26, 2019 | Senate District 1
1. Adopted Resolution 2019-030 calling for the March 26, 2019 Senate District 1 Special Primary Election and authorized the County Clerk to render election services to the district.
20. HEALTH AND HUMAN SERVICES
A. Family Advocacy Services | Contract Amendment with Mental Health America of Northern California
1. Approved a contract amendment with Mental Health America of Northern California from July 01, 2018 through June 30, 2020 to provide youth and family advocacy services, increasing funding by $179,478 to a total amount not to exceed $1,553,968 and authorized the Director of Health and Human Services to sign the agreement upon 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.
B. Mental Health, Alcohol and Drug Advisory Board
1. Approved the appointment of Gregory Cirillo, Consumer Member, District 3, Seat 6, to the Mental Health, Alcohol and Drug Advisory Board.
C. CalWORKs Home Visiting Initiative | Contract with the First 5 Placer-Children & Families Commission
1. Approved a contract with the First 5 Placer - Children & Families Commission in an amount not to exceed $178,560 from January 01, 2019 through June 30, 2020, to provide to CalWORKs recipients evidence based home visiting parent education services 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 $17,856, consistent with the agreement’s subject matter and scope of work, with Risk Management and County Counsel concurrence.
21. HUMAN RESOURCES
A. Updates to Classifications and Allocations for the Agriculture and Standards Inspector Series
1. Adopted Ordinance 5940-B, introduced January 29, 2019, amending the un-codified Schedule of Classifications and Compensation Ordinance and the un-codified Allocations of Positions to Departments Ordinance to:
a. Moved the Agricultural Inspector Aide classification from Unclassified service UNCL U02 ($16.64 - $20.23 hourly) into the Classified Service GNRL 25 ($16.64 – $20.23 hourly).
b. Revised the salary grade for Agricultural and Standards Inspector – Senior from GNRL 97 ($29.89 – $36.33 hourly) to PROF 216 ($31.38 - $38.15 hourly).
c. Revised the salary grade for Agricultural and Standards Inspector – Supervising from GNRL 109 ($32.95 - $40.05 hourly) to PROF 224 ($34.60 – $42.06 hourly).
d. Revised the salary grade for Agricultural and Standards Inspector I/II, including adjustment for the I level from GNRL 70 ($23.97 - $29.13) to PROF 203 ($23.97 – $29.13 hourly) and a salary adjustment for the II level from GNRL 85 ($27.11 – $32.95 hourly) to PROF 204 ($27.11 – $32.95 hourly).
22. PROCUREMENT - In accordance with County Policy, non-contested competitively awarded bids under $400,000 are placed on the Consent Agenda.
A. Fugitive Apprehension Location System | Pen-Link of Lincoln, NE
1. Approved a contract with Pen-Link of Lincoln, NE in the maximum amount of $184,000 for the purchase of a fugitive apprehension location system. Funding is provided by the District Attorney’s Office in the FY 2018-19 Final Budget.
2. Authorized the Purchasing Manager to sign all required documents.
B. Tree Mortality Removal Project | Tree Pro Tree Services Inc. of Penryn CA
1. Approved an agreement with Tree Pro Tree Services Inc. of Penryn CA to remove 118 trees from the Dutch Flat area down to the Meadow Vista area along the I-80 corridor in the amount of $164,525 funded by the Office of Emergency Services.
2. Authorized the Purchasing Manager to sign all required documents and authorized any required change orders in the not to exceed amount of $16,000 consistent with the Procurement Policy.
1. Approved change orders to the existing agreements with Auburn Tire Service and Schultz Tire Factory, both of Auburn, CA, for the purchase of tires and related tire services in the aggregate amount of $100,000 for a revised maximum aggregate amount of $500,000 through March 31, 2019. Funding is provided by the Sheriff-Coroner-Marshal’s Office, Placer County Fire Department, and the Department of Public Works and Facilities in their FY 2018-19 Final Budgets.
2. Authorized the Purchasing Manager to sign all required documents and authorized any required change orders up to a maximum amount of $50,000 consistent with the Procurement Policy.
1. Approved a contract with Acco Engineering Systems of Sacramento, CA in the not-to-exceed amount of $150,000, for equipment installation services for the Dishwasher Installation project in the South Placer County Adult Correction Facility.
2. Approved a Budget Revision to the Dishwasher Installation project in the amount of $200,000 resulting in a revised maximum amount of $295,000 funded by the Correctional Food Services, Assigned Capital Assets reserve account.
3. Approved a Budget Revision and authorized a one-time payment to Summit Food Services Inc. in the not-to-exceed amount of $120,000 for additional contract costs funded by the Correctional Food Services, Assigned Contingency Reserve.
4. Authorized the Purchasing Manager to sign all required documents.
1. Approved an increase to a Master Service Agreement with Sonitrol of Sacramento LLC of Sacramento, CA for security system installation, alteration, expansion, upgrade, monitoring, maintenance and repair services for various Placer County facilities in the amount of $160,000 for a revised total of $1,110,000 through June 30, 2019.
2. Approved a Budget Revision and amended the Fiscal Year 2018-19 Master Fixed Asset List to add a recording server to Child Support Services’ Master Fixed Asset List in the amount of $10,100, with no new net County cost.
3. Authorized the Purchasing Manager to sign all related documents and authorized any required change orders up to a maximum amount of $100,000 consistent with the Procurement Policy.
23. PUBLIC WORKS
A. Truckee River Recreational Access Project | Property Acquisition at 19021 and 19031 West River Street, Truckee, and Easement Abandonment at 2735 and 2745 Aqua Drive, Lake Forest
B. Sunset Septage Ponds, 4242 Cincinnati Avenue, Unincorporated Placer County | Deed Restriction
1. Adopted Resolution 2019-032 authorizing the Director of Public Works, or designee, to sign a Covenant and Agreement to Restrict Use of Property (Deed Restriction), upon County Counsel and Risk Management concurrence, and to execute all documentation necessary to process and record the Deed Restriction over a portion of the County-owned property at 4242 Cincinnati Avenue, unincorporated Placer County.
C. Granite Bay Parks, Trails and Open Space Maintenance and Recreation Improvement District | Preparation of Engineers Report
1. Adopted Resolution 2019-033 directing the preparation of the Engineer’s Report for FY 2019-20 for the Granite Bay Parks, Trails and Open Space Maintenance and Recreation Improvement District.
D. North Tahoe Regional Park Trail | Agreement with North Tahoe Public Utility District
1. Approved and authorized the Director of Public Works to execute an Agreement with North Tahoe Public Utility District authorizing the use of Park Dedication Fees in the amount of $200,000 from Recreation Area #1, North Tahoe Public Utility District & Martis Valley Area, to the North Tahoe Public Utility District for a multi-use trail/ADA path from the North Tahoe Regional Park lower parking lot to the Tennis Courts/Dog Park.
2. Approved a Budget Revision appropriating $200,000 to the Parks and Grounds Operating Budget from Recreation Area #1, North Tahoe Public Utility District & Martis Valley Area.
E. Truckee River Trail Reconstruction | Agreement with Tahoe City Public Utility District
1. Approved and authorized the Director of Public Works to execute an Agreement with Tahoe City Public Utility District authorizing the grant of Park Dedication Fees in the amount of $25,000 from Recreation Area #1, North Tahoe Public Utility District & Martis Valley Area, and $25,000 from Recreation Area #2, Tahoe City Public Utility District Area, to the Tahoe City Public Utility District for rehabilitation of the Truckee River Trail.
2. Approved a Budget Revision appropriating $50,000 to the Parks and Grounds Operating Budget, consisting of $25,000 from Recreation Area #1 and $25,000 from Recreation Area #2.
24. SHERIFF
1. Approved the award of a Purchase Order to B&H Photo & Electronics Corporation of New York, NY for purchase of a Canon XF705 Camcorder, with accessories in the amount $8,500.
2. Authorized the Purchasing Manager to sign all related documents.
3. Approved a Budget Revision to move $7,500 within the Sheriff’s Office FY 2018-19 Final Budget
4. Added the equipment to the Master Fixed Asset List.
25. 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 $2,500 in Revenue Sharing monies to Sierra College Foundation as requested by Supervisor Weygandt ($500), Supervisor Holmes ($500), and Supervisor Uhler ($1,500).
1. Approved appropriation of $450 in Revenue Sharing monies to Friends of Library Groups through Friends of the Library Rocklin as requested by Supervisor Weygandt ($100), Supervisor Holmes ($250), and Supervisor Uhler ($100).
1. Approved appropriation of $450 in Revenue Sharing monies to Friends of Library Groups through Friends of the Library Rocklin as requested by Supervisor Weygandt ($100), Supervisor Holmes ($250), and Supervisor Uhler ($100).
ITEMS FOR INFORMATION:
26. AUDITOR
A. Refunds of $5000 or Less | January 01, 2018 to December 31, 2018
1. In accordance with Resolution Number 2008-35 and Government Code Section 26906, is a report of refunds of $5000 or less issued by the Auditor-Controller during the period of January 01, 2018 to December 31, 2018. Refunds of $5000 or less totaled $15,233.52.
27. HUMAN RESOURCES
A. Classified Service Merit Increases
ADJOURNMENT – To next regular meeting, on February 26, 2019.
BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
February 26, 2019
March 12, 2019
March 26, 2019
April 09, 2019
April 22, 2019 (Tahoe)
April 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. If the site is closed due to inclement weather, a notice will be posted by 9:00 a.m. the day of the Board meeting.
To watch Board meetings or view Agendas online, go to Placer County’s website www.placer.ca.gov