COUNTY OF PLACER
BOARD OF SUPERVISORS
SUMMARY ACTION
Tuesday, June 25, 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: Led by Chairman Uhler
CONSENT AGENDA: Consent Agenda approved with roll call action as indicated.
MOTION Holmes/Weygandt/Unanimous Roll Call Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
PUBLIC COMMENT: 1.)Vernon Barns, Steve Gilbert spoke about the difficulties obtaining and keeping affordable fire insurance. 2.) Ellie Waller spoke about concerns of the Planning process. 3.) Douglas Dale, Jeff Oxandaboure, David Retcher and Johnny Rosher spoke in support of the Tahoe City Lodge.
BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: Supervisor Weygandt announced that the Placer County Conservation Plan was placed on the federal register Friday, June 21, 2019 which moves the project closer to a completion date.
TIMED ITEMS to be discussed at the time shown or shortly thereafter
9:05 a.m.
1. HEALTH AND HUMAN SERVICES
A. Annual Report | Placer County Youth Commission
1. Received Annual Report from the Placer County Youth Commission.
9:20 a.m.
2. COUNTY EXECUTIVE
A. North Lake Tahoe Resort Association Contract for FY 2019-20
1. Approved a contract with the North Lake Tahoe Resort Association for tourism development services and support of Tourism Master Plan implementation strategies for up to $3,914,693 for a contract term of July 01, 2019 to June 30, 2020.
MOTION Gustafson/Gore/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
9:40 a.m.
3. COUNTY EXECUTIVE
A. Capital Projects Advisory Committee | FY 2018-19 Capital Project Recommendations
1. Approved recommendations of the Capital Projects Advisory Committee of up to $2,325,571 for 13 capital projects as described in the Staff Report.
MOTION Gustafson/Gore/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
10:00 a.m.
4. COUNTY EXECUTIVE
1. Adopted Resolution 2019-125 approving the California Department of Forestry and Fire Protection Cooperative Fire Protection Agreement (CAL FIRE Contract) for FY 2019-20 in the amount of $13,103,040.48 and authorized the Chairman to sign the Agreement. Funding is included in the FY 2019-20 Requested Budget.
MOTION Holmes/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
10:10 a.m.
5. COUNTY EXECUTIVE
A. Presentation | Emergency Preparedness and Wildfire Mitigation Activities
1. Received a presentation on preparedness activities within the County pertaining to emergency plans, forest health, wildfire mitigation and public outreach and education.
10:30 a.m.
6. COUNTY EXECUTIVE
A. Adoption of the FY 2019-20 Proposed Budget
1. Adopted the FY 2019-20 Proposed Budget for Placer County by Resolution 2019-126.
MOTION Holmes/Gore/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
2. Adopted the FY 2019-20 Proposed Budgets for Lighting Districts, County Service Area Zones, and Sewer Maintenance Districts governed by the Board by Resolution 2019-127.
MOTION Holmes/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
3. Introduced an Ordinance, waived oral reading, amending the personnel allocations of various departments to reflect allocation changes approved with the FY 2019-20 Proposed Budget.
MOTION Gustafson/Gore/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
4. Approved purchase of equipment as reflected on the Master Fixed Asset List.
MOTION Holmes/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
5. Designated unassigned carryover fund balance from FY 2019-20 for the following purposes:
a. General Fund reserves pursuant to Budget and Financial Policy.
b. Infrastructure priorities pursuant to Budget and Financial Policy.
c. Other one-time or Board identified priorities to be considered with the FY 2019-20 Final Budget.
MOTION Gore/Gustafson/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
6. Adopted the Proposed Fiscal Year 2019-20 Five-Year Capital Improvement Plan for Facilities.
MOTION Holmes/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
7. Introduced an Ordinance, waived oral reading, amending the uncodified Schedule of Classifications and Compensation Ordinance to adjust compensation for elected department heads.
MOTION Weygandt/Holmes/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
8. Introduced an Ordinance, waived oral reading, amending the uncodified Schedule of Classifications and Compensation Ordinance to adjust compensation for classified and unclassified management employees including appointed department heads and safety management.
MOTION Holmes/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
DEPARTMENT ITEMS to be considered for action as time allows
7. SHERIFFS
A. Law Enforcement Services for Town of Loomis | Contract Amendment
1. Approved Amendment to the contract between the Placer County Sheriff’s Office and the Town of Loomis to adjust the rate for law enforcement services to $1,690,391 for the July 01, 2019 to June 30, 2020 term. Revenue from this contract is included in the Sheriff’s Office FY 2019-20 Submitted Budget.
MOTION Holmes/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
B. Law Enforcement Services for City of Colfax | Contract Amendment
1. Approved Amendment to the contract between the Placer County Sheriff’s Office and the City of Colfax to adjust the rate for law enforcement services to $736,328 for the July 01, 2019 to June 30, 2020 term. Revenue from this contract is included in the Sheriff’s Office FY 2019-20 Submitted Budget.
MOTION Gustafson/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
8. PUBLIC WORKS
A. Resort Triangle Transportation Plan Consultant Services | Professional Services Agreement with Kittleson & Associates
1. Authorized the Director of Public Works, or designee, to execute a Professional Services Agreement with Kittleson & Associates for consultant services associated with preparation of the Resort Triangle Transportation Plan, upon County Counsel and Risk Management concurrence, in an amount not to exceed $600,000.
2. Approved a Budget Revision increasing the Department of Public Works and Facilities FY 2018-19 Budget for the Resort Triangle Transportation Plan, from $100,000 to $680,000.
MOTION Gustafson/Holmes/Unanimous Roll Call Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
9. HEALTH AND HUMAN SERVICES
A. HHS Annual Contract Resolution of Authorization | Annual Contracts for Identified Services
1. Adopted Resolution 2019-128 authorizing the Director of Health and Human Services to execute forty-three identified agreements for various HHS divisions and types of services pursuant to the terms contained in the Resolution (HHS Annual Contract Resolution) in the amount not to exceed $4,260,772.
MOTION Holmes/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
B. Agreements for the Intergovernmental Transfer of Public Funds
1. Approved an amendment to the non-monetary agreement with Anthem Blue Cross for coordination of Medi-Cal benefits to eligible persons to add capitation rate range increases, for the period of July 01, 2018 to December 31, 2022, and authorized the Director of Health and Human Services to sign the amendment with Risk Management and County Counsel concurrence.
2. Approved an amendment to the non-monetary agreement with the California Health and Wellness Plan for coordination of Medi-Cal benefits to eligible persons to add capitation rate range increases, for the period of July 01, 2018 to December 31, 2022, and authorized the Director of Health and Human Services to sign the amendment with Risk Management and County Counsel concurrence.
3. Approved an agreement with California Department of Health Care Services for Intergovernmental Transfer of Public Funds with Anthem Blue Cross and California Health and Wellness Plan, in the amount of $4,026,022 for the period of July 01, 2018 through December 31, 2021, and authorized the Director of Health and Human Services to sign the agreement and 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 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
C. Inmate Health Care Services | Contract Amendment with California Forensic Medical Group, Inc.
1. Approved the award of Request for Proposals No. 10703 to California Forensic Medical Group, Inc. (CFMG) to provide Inmate Health Services.
MOTION Holmes/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
2. Approved the resulting contract with CFMG, Inc. in an amount not to exceed $37,357,020 for the period of July 01, 2019 through June 30, 2023 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 up to $100,000 consistent with 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
3. Authorized the Director of Health and Human Services the option to renew the agreement for two (2) subsequent two-year periods, and to execute the agreement with Risk Management and County Counsel concurrence and 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
D. Placer County Mental Health Services Act | Contract Amendments
1. Approved a contract amendment with Turning Point Community Programs, Inc. from July 01, 2017 through June 30, 2020, to increase funding by $2,058,142 for a new total not to exceed $14,999,464 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.
MOTION Gore/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
2. Approved a contract amendment with Advocates for Mentally Ill Housing, Inc. from July 01, 2017 through June 30, 2020 to increase funding by $297,078 for a new total not to exceed $3,414,561 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.
MOTION Gore/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
E. 24/7 Telephone Crisis Services | Contract with Nevada County Behavioral Health
1. Approved a contract with Nevada County Behavioral Health to provide 24/7 telephone triage services from July 01, 2019 through June 30, 2021 for a total amount not to exceed $1,339,377 and authorized the Director of Health and Human Services to execute the contract 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 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
F. Intensive Mental Health Services | Agreements with Multiple Private Psychiatric Hospitals
1. Approved two-year contracts with multiple private psychiatric hospitals for intensive mental health services in a maximum aggregate amount of $1,600,000 by way of a maximum payment authorization established by the Auditor-Controller for FY 2019-21 and authorized the Director of Health and Human Services to execute the 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.
MOTION Holmes/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
G. Specialty Mental Health Services | Contract with Sierra Mental Wellness Group
1. Approved a one year agreement with Sierra Mental Wellness Group to provide Mental Health Crisis Services, Specialty Mental Health Services and Child Welfare Couples Counseling Services in the total amount of $1,172,492 for the period of July 01, 2019 through June 30, 2020 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 Gustafson/Holmes/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
1. Approved a contract with Placer County Office of Education (PCOE) for Childcare Services, for California Work Opportunity and Responsibility to Kids (CalWORKs) Welfare to Work programs for the period July 01, 2019 through June 30, 2020 in an amount not to exceed $1,915,000 and authorized the Director of Health and Human Services to sign the contract with Risk Management and County Counsel concurrence, and to sign subsequent amendments up to $100,000 consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
MOTION Holmes/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
I. City of Roseville Police Department, Crime Suppression Unit | Contract Amendment
1. Approved a contract amendment with the City of Roseville Police Department, Crime Suppression Unit extending the contract through June 30, 2020 and increasing funding by $61,000 for a total amount not to exceed $134,500 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 $13,450 consistent with subject matter and scope of work with Risk Management and County Counsel concurrence.
MOTION Gore/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
10. COMMUNITY DEVELOPMENT RESOURCE AGENCY
1. Approved a contract amendment with Ascent Environmental for final preparation of the Sunset Area Plan and Placer Ranch Specific Plan EIR for $368,416, increasing the total contract amount to $1,573,996.
MOTION Weygandt/Holmes/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
B. Sunset Area Plan | Contract Amendment Mintier Harnish
2. Approved a contract amendment with Mintier Harnish for final preparation of the Sunset Area Plan for $66,493, increasing the total contract amount to $1,303,640.
MOTION Gore/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
11. COUNTY EXECUTIVE
A. Placer Ranch Specific Plan Proposal | First Amendment to the Agreement
1. Approved the First Amendment to the Agreement for Placer Ranch Specific Plan Proposal to allow for an extension of time.
MOTION Weygandt/Holmes/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
1. Authorized the County Executive Officer or designee to execute a contract amendment substantially consistent with the terms as stated in the staff report herein with Economic & Planning Systems, Inc. in a not to exceed amount of $6,000, bringing the total contract amount to $281,000, subject to concurrence by County Counsel and Risk Management. Funding for the contract is included in the County’s General Fund FY 2018-19 Final Budget, Community and Agency Support appropriation.
MOTION Weygandt/Gore/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
C. Re-Design options for the Placer County Flag
1. Discussed the proposed re-design options of the Placer County flag and provided direction to staff to proceed with finalized design.
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)):
(a) Lloyd Dylan Jones v. Lacy Hart, et al.
Merced County Superior Court Case No. 19CV-01625
(b) Existing Litigation (Government Code §54956.9(d)(1)):
County of Placer v. Amerisourcebergen Drug Corporation, et al.
U.S. District Court - Eastern District Case No. 2:18-cv-01143-KJM-CKD
The Board heard a status report. No action requested or taken.
(B) §54956.9(d)(4) – CONFERENCE WITH LEGAL COUNSEL
1. Anticipated Litigation (Government Code §54956.9(d)(4)):
Initiation of litigation: One potential case
The Board heard a report and authorized initiation of litigation.
(C) §54956.8 – CONFERENCE WITH REAL PROPERTY NEGOTIATORS
(a) Property: APN 017-283-001-000
Agency Negotiators: Todd Leopold, Karin Schwab, Robert Sandman, Ryan Ronco, Steve Newsom and Laurie Morse Negotiating Parties: County of Placer and Kathleen T. McShane, Trustee of the 2013 Kathleen T. McShane Revocable Trust (20% interest) and Gregory N. Tcherkoyan and Seta M. Tcherkoyan, Trustees of the 2006 Tcherkoyan Family Trust (80% interest). Under Negotiation: Price, terms of payment, or both.
(b) Property: APN 021-562-005-000
Agency Negotiators: Todd Leopold, Karin Schwab, Robert Sandman, Ryan Ronco, Steve Newsom and Laurie Morse Negotiating Parties: County of Placer and Dwayne R. Nash and Jill L. Nash, husband and wife as joint tenants. Under Negotiation: Price, terms of payment, or both
(c) Property: APN 017-303-008-000
Agency Negotiators: Todd Leopold, Karin Schwab, Robert Sandman, Ryan Ronco, Steve Newsom and Laurie Morse Negotiating Parties: County of Placer and Deercreek Rocklin, LLC Under Negotiation: Price, terms of payment, or both
The Board heard report on (a) through (c) and provided direction on each.
(D) §54957.6 - CONFERENCE WITH LABOR NEGOTIATORS
Agency designated representatives: Todd Leopold, Kate Sampson, Karin Schwab
Employee organization: PPEO
The Board heard a report and provided direction
(E) §54957 - PERSONNEL
Public Employee
The Board discussed the matter and took no action
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 Resolution 2019-129 approving and authorizing the Agricultural Commissioner to sign Agreement with the California Department of Food and Agriculture for reimbursement of County costs in the amount of $103,784.00 for enforcement of the mandated High Risk Pest Exclusion Program activities from July 01, 2019 to June 30, 2020
14. BOARD OF SUPERVISORS
A. Revised 2019 Meeting Schedule
1. Approved a Special Meeting of the Board of Supervisors on Wednesday, July 10, 2019.
B. Commendation | Barbara Besana
1. Approved a Commendation recognizing Barbara Besana for her years of service as Executive Director of KidsFirst.
1. Approved a two-month District 2 Assistant Aide contract for services with Lyndell Grey for general administrative assistance for the salary amount of $4,306.95.
D. Minutes
1. Approved the minutes of May 14, 2018
15. CLAIMS AGAINST THE COUNTY
A. Rejected the following claims, as recommended by the offices of County Counsel and Risk Management:
1. 19-075 Razo, Arevalo (Property Damage) Unstated
2. 19-077 Martin, Sean (Personal Injury) $9,300
3. 19-078 Madrid, Raina (Personal Injury) Unstated
16. COMMITTEES & COMMISSIONS
1. Approved the appointment of Deborah Bennett to Seat #3 on the Civil Service Commission with term expiring August 01, 2023 as requested by Supervisor Gustafson.
B. Granite Bay Municipal Advisory Council | Amend Number of Seats
1. Adopted Resolution 2019-130 to reduce the number of seats on the Granite Bay Municipal Advisory Council from seven (7) to five (5) as requested by District 4 Supervisor Kirk Uhler.
C. North Auburn Municipal Advisory Council
1. Approved the appointment of Mike Lutzker to Seat #5, representing District 5 on the North Auburn Municipal Advisory Council, as requested by Supervisor Gustafson.
D. Placer County Child Care Advisory Council
1. Approved the appointment of Shalon Warner, to the unexpired term of Seat #4, representing Child Care Providers on the Placer County Child Care Advisory Council.
E. Placer County Older Adult Advisory Commission
1. Approved the reappointments of Murial Moore to Seat # 1, representing District 1 and Gloria Plasencia to Seat # 13 on the Placer County Older Adult Advisory Commission.
F. Weimar/Applegate/Colfax Municipal Advisory Council | Amend Number of Seats
1. Adopted Resolution 2019-131 to reduce the number of seats on the Weimar/Applegate/Colfax Municipal Advisory Council from seven (7) to five (5) as requested by District 5 Supervisor Cindy Gustafson.
17. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Community Development Block Grant | Housing Loan Write-Off
1. Authorized the write-off of the uncollectible portion of one housing assistance loan to recognize the reduction in value of the Community Grant and Loan portfolio.
B. Eureka at Granite Bay | Final Map and Subdivision Improvement Agreement
1. Authorized the Chair to sign the Eureka at Granite Bay Final Map (Tract No. ESD17-00305) and Subdivision Improvement Agreement, and approve recordation of the Final Map and the Agreement.
C. County Coroner Facility Building Project | Inspection Services Contract with Bureau Veritas
1. Approved and authorized
the Deputy Director of Building Services and the Director of Facilities
Management, or designees, to execute a contract with Bureau Veritas to provide
building inspection services for the Placer County’s Coroner Facility in
an amount not to exceed $99,000 and for a term of three years with two one-year
extensions. The cost of inspection services is included in the South Placer
Justice Center Coroner Facility capital project number PJ100109, budgeted in
the Capital Projects Fund.
1. Approved and authorized the Deputy Director of Building Services to execute a contract with Bureau Veritas to provide inspection services for the WellQuest Senior Living Building Project. There is no net County cost associated with this action, as all costs for the inspection services will be paid by WellQuest Properties, LLC.
18. COUNTY EXECUTIVE
A. Placer County Interagency Central Hazmat Team | Purchase of Thermal Imaging Camera
1. Approved the award of a purchase order to Bauer Compressors for purchase of a MSA Evolution 6000 Extreme Thermal Imaging Camera in the amount of $8,118.
2. Added the equipment to the Master Fixed Asset List
3. Authorized the Purchasing Manager to sign all related documents
4. Approved a Budget Revision to move $8,118 within the Fire Control Fund FY 2018-19 Final Budget
B. Reaffirm a Local Emergency Proclamation in Placer County
1. Adopted Resolution 2019-132 to reaffirm a local emergency in Placer County due to tree mortality.
C. Placer County Identity Theft Prevention Program | Approve Modification
1. Approved the modification of the Placer County Identity Theft Prevention Program as required by the Fair and Accurate Credit Transactions Act of 2003 to add the County Executive Office and the Department of Public Works and removed references to the Administrative Services and Facility Services Departments.
1. Approved a Memorandum of Understanding between Placer County and Truckee/North Tahoe Transportation Management Association for TART marketing services in eastern Placer County for FY 2019-20 in the amount of $141,265 for a contract term of July 01, 2019 through June 30, 2020.
1. Approved the Funding Agreement with the Truckee/North Tahoe Transportation Management Association for the operation of the North Lake Tahoe Express in eastern Placer County for FY 2019-20, at a budgeted net County cost of up to $123,600 for a contract term of July 01, 2019 through June 30, 2020.
F. Foresthill Fire Protection District | Grant Agreement for Services in the Middle Fork Project area
1. Approved a Grant Agreement with Foresthill Fire Protection District, subject to County Counsel and Risk Management concurrence, in the amount of $18,590.24 to fund a portion of its operations that occur in proximity to the Middle Fork Project area. There is no net County Cost associated with this item.
G. Unclassified Employee Step Increases
1. The Board approved step increases for:
a. Regina Fleming, Deputy Clerk to the Board, CEO/BOS/Clerk of the Board’s Office, from Grade 413, Step 2 at $37.13 per hour to Grade 413, Step 3 at $39.19 per hour, effective May 25, 2019.
b. Joseph Morgan, Risk Management Administrator, Human Resources, from Grade 432, Step 3 at $ 47.36 per hour to Grade 432, Step 4 at $49.71 per hour, effective May 25, 2019.
c. Leah Rosasco, Senior Administrative Aide, CEO/BOS Office, from Grade 432, Step 3 at $47.36 per hour to Grade 432, Step 4 at $49.71 per hour, effective June 01, 2019
d. Brett Storey, Principal Management Analyst, DPW, Environmental Engineering, from Grade 454, Step 4 at $61.86 per hour, to Grade 454, Step 5 at $64.97 per hour, effective April 27, 2019.
e. Megan Wood, Clerk of the Board, CEO/BOS/Clerk of the Board’s Office, from Grade 432, Step 3 at $47.36 per hour to Grade 432, Step 4 at $49.71 per hour, effective May 26, 2019.
19. HEALTH AND HUMAN SERVICES
1. Approved the purchase of a used trailer from the Lake Tahoe Humane Society for the public purpose of animal adoption and emergency response in an amount not to exceed $20,000.
2. Approved the attached Budget Revision in the amount of $20,000.
3. Approved the addition of an animal adoption and emergency response trailer to the Master Fixed Asset List for Placer County Health and Human Services (HHS) Animal Services.
B. CalWORKs Housing Support Program | Agreements with the Advocates for Mentally Ill Housing
1. Approved the third amendment to contract with the Advocates for Mentally Ill Housing, Inc. to provide assistance to CalWORKs recipients in finding and maintaining permanent housing, for the period of July 01, 2019 through August 31, 2019 to increase funding by $81,356, for a total amount not to exceed $665,115, 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 $66,511 consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
C. Oral Health Screenings and Assessments | Agreement with Chapa-De Indian Health
1. Approved an agreement with Chapa-De Indian Health to provide oral health screenings and assessments in collaboration with the Placer County Oral Health Program from July 01, 2019 through June 30, 2020 in an amount not to exceed $10,000, 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 $1,000, consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
D. Whole Person Care Program | Data Sharing Agreement with Sutter Valley Hospitals
1. Approved an agreement with Sutter Valley Hospitals to participate in a data sharing arrangement with the Placer County Whole Person Care program for the period of January 01, 2019 through December 31, 2020, in an amount not to exceed $104,000 and authorized the Director of Health and Human Services to sign the agreement and any related documentation with Risk Management and County Counsel concurrence, and to sign any subsequent amendments up to $10,400 consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
E. Co-locate Human Services Programs | Agreement with Tahoe Truckee Community Foundation
1. Approved an agreement with Tahoe Truckee Community Foundation in the amount of $17,000 from July 01, 2019 through June 30, 2020 to co-locate Human Services programs including CalFresh, Medi-Cal and CalWORKs programs, and Public Health programs, including the Women, Infants and Children program and Public Health Nursing, at the Community House in Kings Beach, 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 $1,700, consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
20. HUMAN RESOURCES
A. Creation of Public Health Epidemiologist - Trainee Classification
1. Adopted Ordinance 5964-B, introduced June 11, 2019, 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).
21. PROBATION
1. Authorized the Chief Probation Officer to sign a contract with the Tri-County Juvenile Rehabilitation Facility / Maxine Singer Youth Guidance Center for the placement of juvenile wards, in an amount not to exceed $4,150 per bed per month, for the period of July 01, 2019 through June 30, 2022, and any amendments up to 10 percent, consistent with the contract’s subject matter and scope of work, with Risk Management and County Counsel concurrence.
1. Adopted Resolution 2019-133 to Authorize the Chief Probation Officer to sign two contracts with the CDCR, for diagnostic evaluations for minors in the amount of $80,280, and for Emergency Housing in the amount of $27,773, for the time period of July 01, 2019 through June 30, 2021, and to sign all amendments not to exceed 10 percent of the total contract amount, consistent with the contract’s subject matter and scope of work, with Risk Management and County Counsel concurrence. There is no new County cost associated with either contract.
22. PROCUREMENT - In accordance with County Policy, non-contested competitively awarded bids under $400,000 are placed on the Consent Agenda.
A. Zscaler Annual Licenses and Support | Contract with Optiv Security, Inc. of Denver, CO
1. Approved a three-year contract with Optiv Security Inc. of Denver, CO for Zscaler licenses and support in the aggregate amount of $373,885 for the period of June 25, 2019 through June 24, 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.
2. Authorized the Purchasing Manager to sign all required documents.
B. Vanpool Vehicle Leases | Enterprise Holdings of Roseville, CA
1. Approved the award of competitive Bid No. 100260 to Enterprise Holdings of Roseville, CA for leasing vanpool vehicles for the County’s vanpool program on behalf of the Department of Public Works Transit Division in the maximum amount of $395,000 for the period of July 01, 2019 to June 30, 2022. Funded by the Department of Public Works and to be included in the Requested Budgets for FY 2019-20, FY 2020-21, and FY 2021-22.
2. Approved an option to renew the agreement for two (2) additional one-year terms in the maximum amount of $128,000 annually, authorize change orders up to a maximum cumulative amount of $39,500, consistent with Placer County’s Procurement Policy, and authorize the Purchasing Manager to sign all required documents subject to departmental concurrence and available funding.
1. Approved the renewal of a competitively awarded agreement with Valley Toxicology Inc. of West Sacramento for Specimen Collection Services for Drug Testing Services in the maximum amount of $240,000 for the period of July 01, 2019 through June 30, 2020, funded by the Health and Human Services FY 2019-20 Proposed Budget.
2. Approved an option to renew the agreement for two (2) additional one-year terms in the maximum amount of $240,000 annually, authorized change orders up to a maximum cumulative amount of $24,000, consistent with Placer County’s Procurement Policy, and authorized the Purchasing Manager to sign all required documents subject to departmental concurrence and available funding.
D. Interactive Voice Response System | Contract with Atel Communications, Inc. of San Diego, CA
1. Approved an agreement with ATel Communications, Inc. of San Diego, CA to upgrade the County’s interactive voice response system in the maximum amount of $133,263, funded by the Information Technology Department’s FY 2018-19 Final Budget, resulting in no new net County cost.
2. 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 $13,263 consistent with Placer County’s Procurement Policy.
23. PUBLIC WORKS
A. Abandon an Irrevocable Offer of Dedication | Barton Road, Granite Bay
1. Adopted Resolution 2019-134 to abandon an Irrevocable Offer of Dedication for public road purposes at 7870, 7880 and 7890 Barton Road, Granite Bay.
B. Easement Acquisition | Dowd Road at Coon Creek Bridge Replacement Project
1. Adopted Resolution 2019-135 approving a Right-of-Way Contract for the acquisition of a Highway Easement on property owned by the Fickewirth Family Trust for the Dowd Road at Coon Creek Bridge Replacement Project in the amount of $76,800, and authorizing execution of the Contract and acceptance of the Highway Easement Deed. Funding is provided by the Federal Highway Bridge Program (100%).
C. Easement Acquisition | Penryn Road at Secret Ravine Bridge Project
1. Adopted Resolution 2019-136 approving a Right-of-Way Contract for the acquisition of a Highway Easement on property owned by Garett and Esther Finney (7201 Marcob Way – APN 043-072-003) for the Penryn Road at Secret Ravine Bridge Project in the amount of $39,970, 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.
1. Authorized the Purchasing Manager, or designee, to award a contract under the existing Master Services Agreement with REY Engineers of Folsom, CA to perform Design Surveying for the North Tahoe Shared-Use Trail Project in the amount of $80,000, and to execute contract and change orders up to 10 percent ($8,000) of the contract amount. The project is funded in the Department of Public Works FY 2019-20 Proposed Budget.
E. County Tax Roll | Delinquent Garbage Collection Bills for Solid Waste Franchise Area 3
1. Adopted Resolution 2019-137 authorizing the County Auditor to place the delinquent Solid Waste Franchise Area 3 (Tahoe) garbage collection bills on the FY 2019-20 County Tax Roll in an amount up to $134,765 which includes a $40 per account administrative fee, unless otherwise paid in full by June 30, 2019.
F. County Tax Roll | Delinquent Garbage Collection Bills for Solid Waste Franchise Area 4
1. Adopted Resolution 2019-138 authorizing the County Auditor to place the delinquent Solid Waste Franchise Area 4 (Foresthill) garbage collection bills on the FY 2019-20 County Tax Roll in an amount up to $23,000 which includes a 1.5% per month penalty, unless otherwise paid in full by June 30, 2019.
G. Intention to Set Public Hearing | Annexation of Davenport-Buchheit Property into Sewer Maintenance District 1
1. Adopted Resolution of Intention 2019-139 to set a Public Hearing at 9:00 a.m. or as soon thereafter on Tuesday, August 06, 2019, to consider annexation of the Davenport-Buchheit property, located at 4859 North Creekhaven Road in North Auburn (APN 076-020-063-000), into the boundaries of Sewer Maintenance District 1 to provide sewer service.
1. Adopted Resolution of Intention 2019-140 to set a Public Hearing at 9:00 a.m. or soon thereafter, on Tuesday, August 06, 2019 to consider annexing the Roseville Vineyard Estates, located at 8400 Vineyard Lane (APN 023-234-023-000) in the Dry Creek area, into the boundaries of County Service Area 28, Zone 173 – Dry Creek to provide sewer service.
1. Authorized the Director of Public Works, or designee, to execute a Consultant Services Agreement with GEI Consultants, Inc. to assist in groundwater management and conduct technical hydrogeologic studies for the West Placer Groundwater Sustainability Agency for FY 2019-20 in the amount of $145,857.
1. Approved Plans and Specifications for construction of the Memorial Overland Emigrant Trail, Phase 1 Project, located on the Royal Gorge Property at Soda Springs and authorized staff to solicit bids.
2. Authorized the Director of Public Works, or designee, to execute, upon County Counsel and Risk Management concurrence, a contract for the construction of the Memorial Overland Emigrant Trail Phase 1 Project to the lowest responsive and responsible bidder in an amount not to exceed $175,000, and to execute any required future change orders up to a maximum amount of $15,000 in accordance with the Procurement Policy. This project is included in the Department of Public Works and Facilities FY 2018-19 Final Budget and the Department of Public Works FY 2019-20 Proposed Budget.
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.
A. Arts Council of Placer | Funding to support the arts
1. Approved appropriation of $2,648 in Revenue Sharing monies to the Placer County Arts Council as requested by Supervisor Weygandt ($1,000) Supervisor Holmes ($1,648).
1. Approved appropriation of $625 in Revenue Sharing monies to The Forgotten Soldier Program as requested by Supervisor Weygandt ($100), Supervisor Holmes ($450), and Supervisor Uhler ($75).
C. Lincoln Christian Life Center | Funding to support Lincoln Community 4th of July Celebration
1. Approved appropriation of $1,000 in Revenue Sharing monies to Lincoln Community Foundation as requested by Supervisor Weygandt.
25. TAX COLLECTOR
A. Distribution of Excess Proceeds from 2017 Tax Defaulted Land Sale
1. Adopted Resolution 2019-141 authorizing the Tax Collector to distribute excess proceeds to claimants from the 2017 tax-defaulted land sales in the amount of $85,155.76, and the collection of $106.13 in County fees for administration of excess proceeds pursuant to California Revenue and Taxation Code Sections 4671 through 4676.
B. Request for Approval to Sell Tax-Defaulted Property at Public Auction
1. Adopted Resolution 2019-142 authorizing the Tax Collector to sell at public auction, for the stated minimum price, the tax-defaulted property that is subject to the power of sale and described in the schedule, in accordance with Chapter 7 of Part 6 of Division 1 of the California Revenue and Taxation Code. In the event that any parcel does not sell after the first offer at auction, authorize the Tax Collector in her discretion to re-offer and sell such parcel at a minimum bid lower than the stated minimum price.
C. Request for Approval to Sell Tax-Defaulted Property at Sealed Bid
1. Adopted a Resolution 2019-143 authorizing the Tax Collector to sell at a sealed bid sale, for the stated minimum price, the tax-defaulted property that is subject to the power of sale and described in the schedule, in accordance with Chapter 7 of Part 6 of Division 1 of the California Revenue and Taxation Code.
ITEMS FOR INFORMATION:
26. AUDITOR
A. Discharge from Accountability for the Collection of Debt
1. In accordance with Resolution Number 2013-267 and Government Code Sections 25257 through 25259, your Board is provided with a report of discharged accounts approved by the Auditor-Controller during the period of July 01, 2017 through June 30, 2019. Discharged debt totaled $337,166.
B. Property Tax Refunds, Cancels and Claims Approved and Rejected
1. In accordance with Resolution Number 2000-065, your Board is provided with reports of property tax refunds, cancels and claims approved and rejected by the Auditor-Controller for the fiscal year ended June 30, 2018.
27. TREASURER-TAX COLLECTOR
A. Treasurer’s Statement for the month of May 2019
ADJOURNMENT – To next regular meeting, on July 09, 2019.
BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
July 09, 2019
July 10, 2019
July 22, 2019 (Tahoe)
July 23, 2019 (Tahoe)
August 06, 2019
August 27, 2019
September 10, 2019
September 24, 2019
October 08, 2019
October 21, 2019 (Tahoe)
October 22, 2019 (Tahoe)
November 05, 2019
November 19, 2019
December 03, 2019
December 17, 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