COUNTY OF PLACER

BOARD OF SUPERVISORS

SUMMARY ACTION

Tuesday, August 27, 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 County Supervisor Gore

 

CONSENT AGENDA: Consent item 16.E and 17.C removed for discussion. Remaining Consent Agenda approved as indicated.

MOTION Gustafson/Holmes/Unanimous Roll Call Vote 5:0

AYES: Gore, Weygandt, Holmes, Gustafson, Uhler

 

CONSENT ITEM REMOVED FOR DISCUSSION

16.  COMMITTEES & COMMISSIONS

E.    Roseville Veterans Memorial Hall Board of Trustees

1.    Approved the 2019/20 term appointments on the Roseville Veterans Memorial Hall Board.

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

AYES: Gore, Weygandt, Holmes, Gustafson, Uhler

 

17.  COMMUNITY DEVELOPMENT RESOURCE AGENCY

C.    Environmental Impact Report (EIR) Preparation Services - Winery and Farm Brewery Zoning Text Amendment | Contract Amendment with Raney Planning and Management, Inc.

1.    Approved a contract amendment with Raney Planning and Management, Inc. for final preparation of the Winery and Farm Brewery Zoning Text Amendment Final Environmental Impact Report for $10,500, increasing the total contract amount to $233,279.

MOTION Holmes/Gore/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Gustafson, Uhler

 

PUBLIC COMMENT:  1.) Judy Isaman and Jane Wurst spoke in opposition of Hidden Falls and questioned the notification to residents of the SEIR. 2.) Marilyn Jasper spoke against the Winery and Farm Brewery Ordinance. 3.) Cheryl Berkma spoke about availability of the Placer County Budget to the Public. 4.) Patti Niefer thanked the Board for being proactive in providing information regarding fire issues. 5.) Ellie Waller spoke regarding the demolition of the Tahoe City Lodge. 6.) Chris Eager spoke about housing and the definition of achievable housing.

 

BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: 1.) Supervisor Uhler spoke about attending the ceremonial demolition of the old Hendrickson Building. 2.) Steve Pedretti recognized Dan Dotti on his upcoming retirement and thanked him for his years of service.

 

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

 

9:05 a.m.

 1.   COUNTY COUNSEL/ADJOURN TO CLOSED SESSION: Pursuant to the cited authority, 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.

 

GOVERNMENT CODE §54956.8 – CONFERENCE WITH REAL PROPERTY NEGOTIATORS

Property: APN 017-283-001-000

Agency Negotiators: Todd Leopold, Karin Schwab, Robert Sandman, Ryan Ronco, Steve Newsom, Laurie Morse, and Eric Findlay

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

The Board heard a report and provided direction.

 

9:30 a.m.

 2.   LIBRARY

A.    Library Strategic Plan

1.    Approved the final draft of the Library Strategic Plan including the framework goals and objectives.

MOTION Holmes/Weygandt/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Gustafson, Uhler

 

10:15 a.m.

 3.   COUNTY EXECUTIVE / TREASURER – TAX COLLECTOR

A.    Proposed Emergency Preparedness Flier

1.    Approved the proposed emergency preparedness flier.

MOTION Holmes/Gustafson/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Gustafson, Uhler

 

B.    Insertion of Emergency Preparedness Flier in FY 2019-20 Property Tax Bills

1.    Based on approval of the Emergency Preparedness flier for the County Office of Emergency Services (OES), the Board authorized insertion of the flier in the FY2019-20 Property Tax bills.

MOTION Gustafson/Weygandt/Unanimous Vote 5:0                          

AYES: Gore, Weygandt, Holmes, Gustafson, Uhler

 

10:25 a.m.

 4.   COUNTY EXECUTIVE

A.    Proclamation | September 2019 as National Preparedness Month in Placer County

1.    Approved a Proclamation declaring September 2019 as National Preparedness Month in Placer County to demonstrate continued support and commitment to individual and community preparedness.

MOTION Holmes/Weygandt/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Gustafson, Uhler

 

10:35 a.m.

 5.   COUNTY EXECUTIVE

A.    Placer County 2019-20 Housing Program Work Plan

1.    Received a presentation on and approved the FY 2019-20 Annual Housing Program Work Plan

MOTION Gustafson/Gore/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Gustafson, Uhler

 

 11:05 a.m.

 6.   COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Affordable Housing Funding & Investment Strategy

1.    Received a presentation by Planning Services on the Housing Program including the Housing Strategy and Development Plan and the Housing Funding and Investment Strategy.

2.    Provided direction on preferred affordable housing goal options and funding opportunities.

3.    Approved Affordable Housing Program Budget Request for up to $500,000 for the implementation of a pilot program that will accelerate housing production needed to address existing affordable needs.

4.    Authorized staff to work with stakeholders to consider creation of a private housing trust fund, land trust and/or similar mechanism to secure funding for the purpose of accelerating the production of affordable housing units.

MOTION Weygandt/Gore/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Gustafson, Uhler

 

DEPARTMENT ITEMS to be considered for action as time allows

 

 7.   SHERIFF

A.    SB 863 & SB 844 Operational Update

1.    Received an update pertaining to system-wide jail beds, Corrections staffing and estimated operational costs associated with construction of a 45-bed Mental Health Unit and a 120-bed Medium-Security Vocational Unit at the South Placer Jail utilizing funding made available through the Board of State and Community Corrections Jail Construction Financing Program, Senate Bills (SB) 863 and 844.

2.    Provided direction and approval to move forward with the SB 863 and SB 844 jail construction projects.

MOTION Holmes/Gustafson/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Gustafson, Uhler

 

B.    Contract Amendment with Nevada County for Booking and Jail Services

1.    Approved an Amendment to the contract between the Placer County Sheriff’s Office and the Nevada County Sheriff’s Office for Booking and Jail Services adjusting the amount to $459,996 for the term of July 01, 2019 to June 30, 2020. Funding for this agreement is included in the Sheriff’s Office FY 2019-20 Proposed Budget.

MOTION Gore/Gustafson/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Gustafson, Uhler

 

C.    Annual Maintenance for Tiburon, Inc. Systems

1.    Approved Amendment No. 11 to the Master Support Agreement with Tiburon, Inc. in the amount of $400,385 for annual maintenance and support to the Computer-Aided Dispatch, Mobile CAD, Records Management System, and Corrections Management System software, and authorized the Purchasing Manager to sign all related documents. Funding for this agreement is included in the Sheriff’s Office FY 2019-20 Proposed Budget.

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

AYES: Gore, Holmes, Gustafson, Uhler

ABSENT: Weygandt

 

8.    FACILITIES MANAGEMENT

A.    Placer County Sports and Event Complex Project | Budget Amendment for Placer County Event Center Ground Lease and Agreement

1.    Approved a FY 2019-20 Budget Amendment to cancel General Fund Capital Reserves in the amount of $4,000,000 to fund the County’s contribution to Placer Valley Sports Complex’s approximate $28,500,000 Indoor Sports and Events Center as authorized in the Placer County Event Center Ground Lease and Agreement between the County and Placer Valley Sports Complex, Inc., approved on December 18, 2018.

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

AYES: Gore, Weygandt, Holmes, Gustafson, Uhler

 

 9.   HEALTH AND HUMAN SERVICES

A.    Proposition 47 Action Team Services | Grant Agreements with Granite Wellness Centers and with Nancy Callahan, Ph.D., dba I.D.E.A. Consulting

1.    Approved an amendment to contract CN005968-A Proposition 47 Action Team Services to incorporate the name change of the contractor Community Recovery Resources to Granite Wellness Centers and to extend the end date from August 16, 2020 to August 15, 2021.

2.    Approved a contract with Granite Wellness Centers for the period of August 15, 2019 through February 15, 2023 for Proposition 47 Grant Cohort 2 Action Team Services in the amount not to exceed $4,377,378 and authorized the Director of Health and Human Services to sign the contract with Risk Management and County Counsel concurrence and any subsequent amendments up to $100,000 consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

3.    Approved an amendment to the agreement with Nancy M. Callahan, Ph.D., dba I.D.E.A Consulting for the evaluation of the Proposition 47 Grant to extend the end date from August 16, 2020 to September 30, 2021.

4.    Approved a contract with Nancy M. Callahan, Ph.D., dba I.D.E.A Consulting for the period of August 15, 2019 through May 15, 2023 for Prop 47 Grant Cohort 2 Data Collection and Evaluation in the amount not to exceed $300,000 and authorize the Director of Health and Human Services to sign the contract with Risk Management and County Counsel concurrence and any subsequent amendments up to $30,000 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

 

B.    Placer County Whole Person Care Pilot Program | One-Time Housing Funds

1.    Adopted Resolution 2019-169 concerning one-time housing funds made available through the 2019-2020 State Budget, authorizing the following:

a.    Authorized the Director of Health and Human Services to submit a Letter of Interest, which serves as the application, and accept funding in the amount of $1,318,475.78

b.    Authorized the Director of Health and Human Services to sign any associated agreements, subsequent amendments not to exceed $100,000 and related documents with Risk Management and County Counsel concurrence.

2.    Authorized the Director of Health and Human Services, or designee, to implement the one-time housing funds through individual transactions not to exceed $10,000.

MOTION Holmes/Weygandt/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Gustafson, Uhler

 

10.  PUBLIC WORKS

A.    Mechanical Thinning and Biomass Removal French Meadows Forest Restoration Project | Contract with Robinson Enterprises Inc.  

1.    Approved the award of a contract to Robinson Enterprises Inc. in a not to exceed amount of $799,985 to perform mechanical thinning and biomass removal as part of the French Meadows Forest Restoration Project, and authorized the Director of Public Works, or designee, to execute the contract and any change orders up to 10 percent of the individual contract amount.  

MOTION Gustafson/Holmes/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Gustafson, Uhler

 

11.  HUMAN RESOURCES

A.    Updates to Classifications and Compensation for the Community Development Resource Agency

1.    Introduced an Ordinance, waived oral reading, amending the un-codified Schedule of Classifications and Compensation Ordinance to create the classification of Deputy Director of CDRA, Salary Range MNGT 470 ($11,076.00 - $13,464.53 monthly).

MOTION Gustafson/Weygandt/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Gustafson, Uhler

 

12.  BOARD OF SUPERVISORS

A.    Update 2019 Board and Commission Assignments

1.    Considered Board of Supervisors assignments to various committees and commissions and provided direction to staff as required.

MOTION Gustafson/Holmes/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Gustafson, Uhler

 

13.  COUNTY COUNSEL/ADJOURN TO CLOSED SESSION: Pursuant to the cited authority (all references are to the Government Code), the Board of Supervisors will hold a closed session to discuss the following listed items.  A report of any action taken will be presented prior to adjournment.

 

GOVERNMENT CODE §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, Laurie Morse and Eric Findlay

Negotiating Parties: County of Placer and R.T. Nahas Company, A California Corporation

Under Negotiation: Terms of payment

The Board heard a report and gave direction.

 

Adjourn as the Placer County Board of Supervisors and convene as the Placer County Successor Agency

 

GOVERNMENT CODE §54956.8 – CONFERENCE WITH REAL PROPERTY NEGOTIATORS
Properties: APNs 090-192-055 and 090-192-062

Agency Negotiators: Todd Leopold, Karin Schwab, Robert Sandman, Dave Defanti, Steve Newsom, Laurie Morse and Eric Findlay

Under Negotiation: Evaluation of multiple offers to purchase Successor Agency Property

The Successor Agency Board heard a report and gave direction.

 

Adjourn as the Placer County Successor Agency and convene as the Placer County Board of Supervisors

 

GOVERNMENT CODE §54956.9 - CONFERENCE WITH LEGAL COUNSEL

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

(a)      Lloyd Jones v. Timothy Gualco

Placer County Superior Court Case No. SCV0043244        

The Board authorized defense and indemnification of individually named county defendants.

 

(b)     Lloyd Jones v. Ken Addison

El Dorado County Superior Court Case No. PCL20190561

The Board authorized defense and indemnification of individually named county defendants.

 

2.    Anticipated Litigation:

Chairman Uhler recused himself and left the room.

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

The Board heard 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.

 

14.  AUDITOR

A.    Adopting FY 2019-20 Property Tax Rates for Voter-Approved Indebtedness

1.    Adopted Resolution 2019-170 approving the FY 2019-20 property tax rates calculated by Placer County for voter-approved indebtedness, pursuant to Government Code sections 29100 and 29106.

 

15.  CLAIMS AGAINST THE COUNTY

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

1.    19-056 Talbott, Paul (Personal Injury) $25,000

2.    19-097 Bryant Sr., Paul (Personal Injury) $200,000

3.         19-099 Walker, Michael and Susan (Property Damage) $20,000

 

16.  COMMITTEES & COMMISSIONS

A.    Foresthill Veterans Memorial Hall Board of Trustees

1.    Approved the 2019/20 term appointments on the Foresthill Veterans Memorial Hall Board.

 

B.    Greater Lincoln Area Fire Safe Council

1.    Approved the reappointment of George Alves to Seat # 2, Michael Booth to Seat # 3, Anton Stinauer to Seat # 4 all representing At-Large on the Greater Lincoln Area Fire Safe Council.

 

C.    Meadow Vista Municipal Advisory Council

1.    Approved the appointment of Jeff Alameida to the unexpired term of Seat #4, on the Meadow Vista Municipal Advisory Council, as requested by Supervisor Gustafson.

 

D.    Mental Health, Alcohol and Drug Advisory Board

1.    Approved the reappointment of Sharon Behrens to Seat #7 and Geoffrey McLennan to Seat #11 both representing Family Members on the Mental Health, Alcohol and Drug Advisory Board.

 

E.    REMOVED FOR DISCUSSION Roseville Veterans Memorial Hall Board of Trustees

1.    Approve the 2019/20 term appointments on the Roseville Veterans Memorial Hall Board.

 

17.  COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Placer Gold Industrial Park Phase 1, Project No. ESD17-00008

1.    Accepted the improvements as complete.

2.    Authorized the Faithful Performance and Labor and Materials sureties to be set at:

a.    Faithful Performance - 25 percent of the value of any otherwise unsecured public improvements immediately upon the Board’s approval.

b.    Labor and Material - 50 percent or the total of all claims per Government Code Section 66499.7, whichever is higher.

3.    Adopted Resolution 2019-171 accepting the 0.09-mile extension of Cincinnati Avenue into the County Maintained Mileage System.

 

B.    Northstar Highlands II, Phase 2 Large Lot Final Map Tract No. ESD19-00078

1.    Authorized the Chair to sign the Northstar Highlands II, Phase 2 Large Lot Final Map and Subdivision Monumentation Agreement, and approved recordation of the Final Map and the Agreement.

 

C.    REMOVED FOR DISCUSSION Environmental Impact Report (EIR) Preparation Services - Winery and Farm Brewery Zoning Text Amendment | Contract Amendment with Raney Planning and Management, Inc.

1.    Approved a contract amendment with Raney Planning and Management, Inc. for final preparation of the Winery and Farm Brewery Zoning Text Amendment Final Environmental Impact Report for $10,500, increasing the total contract amount to $233,279.

 

18.  COUNTY EXECUTIVE

A.    Unclassified Employee Step Increases

1.    The Board of Supervisors approved step increases for:

a.    Luyen Le, Information Technology Manager, Information Technology, from Grade 457, Step 4 at $65.04 per hour to Grade 457, Step 5 at $68.29 per hour, effective July 20, 2019.

 

B.    Reaffirm a Local Emergency Proclamation in Placer County

1.    Adopted Resolution 2019-172 to reaffirm a local emergency in Placer County due to tree mortality.

 

C.    2019 Homeland Security Grant Program

1.    Adopted Resolution 2019-173 authorizing designated staff to execute for and on behalf of Placer County for all actions necessary to obtain and manage funds in the 2019 Homeland Security Grant Program.

 

D.    2019 Emergency Management Performance Grant

1.    Adopted Resolution 2019-174 authorizing designated staff to execute for and on behalf of Placer County for all actions necessary to obtain funds in the 2019 Emergency Management Performance Grant (EMPG).

 

E.    Ordinance Amending Chapter 2, Article 2.88, Section 2.88.060(A) of the Placer County Code, Ratification of a Local Emergency

1.    Adopted Ordinance 5974-B, introduced on August 06, 2019, amending Chapter 2, Article 2.88, Section 2.88.060(A) of the Placer County Code to increase the timeframe by which a local emergency proclamation may be ratified to be consistent with the California Government Code.

 

19.  FACILITIES MANAGEMENT

A.    Lease Amendment | Tahoe Probation Department at 7252 North Lake Blvd., Suites 201 and 202, Tahoe Vista, CA | Lake Canyon Limited Partnership

1.    Authorized the Director of Facilities Management, or designee, to execute Amendment No. 1 to Lease No. CN028143 with Lake Canyon Limited Partnership, to add two (2) 5-year Option Terms with monthly rent of $2,363 effective March 01, 2020, increasing annually by 3% thereafter, and subject to County Counsel and Risk Management concurrence.

 

B.    Doug Hawk Memorial Installation | Community Development Resource Center, 3091 County Center Drive, Auburn, CA

1.    Approved installation of a memorial for Doug Hawk, Senior Architect with Placer County Capital Improvements for 20 years before passing away in 2017, proposed to be located at the Community Development Resource Center, 3091 County Center Drive, Auburn, California.

 

20.  HEALTH AND HUMAN SERVICES

A.    Regional Health and Human Services in the North Lake Tahoe Area | Contract with Nevada County

1.    Approved a contract with Nevada County for collaborative and regional health and human services in the North Lake Tahoe area from July 01, 2019 through June 30, 2020, in an amount not to exceed $113,500 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 consistent with the subject matter and scope of work up to an additional $11,350 with Risk Management and County Counsel concurrence.

 

B.    Early Diagnosis and Preventative Treatment Services | Contract with the Regents of the University of California

1.    Approved a contract with The Regents of the University of California, acting for and on behalf of University of California, Davis Health to provide Early Diagnosis and Preventative Treatment services from August 01, 2019 through November 30, 2019 in an amount not to exceed $7,655 and authorized the Director of Health and Human Services to sign the contract with Risk Management and County Counsel concurrence and to sign any amendments not to exceed $765 consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

 

C.    Placer County Veterans Advisory Council

1.    Approved the appointment of Don Goard, representing the Navy League of the United States to Seat 19 of the Placer County Veterans Advisory Council.

 

D.    CalWORKs Housing Support Program Agreements

1.    Awarded Request for Proposals (RFP) No. 100208 to Volunteers of America (VOA) and Advocates for Mentally Ill Housing Inc. (AMIH) to provide assistance to CalWORKs recipients in finding and maintaining permanent housing.

2.    Approved a resulting contract for services from RFP No. 100208 to VOA for the period of September 01, 2019 through June 30, 2020, in an amount not to exceed $215,001 and authorized the Director of Health and Human Services to sign the contract with Risk Management and County Counsel concurrence and subsequent amendments up to $21,500, consistent with subject matter and scope of work with Risk Management and County Counsel concurrence.

3.    Approved a resulting contract for services from RFP No. 100208 to AMIH for the period of September 01, 2019 through June 30, 2020, in the amount of $190,000 and authorized the Director of Health and Human Services to sign the contract with Risk Management and County Counsel concurrence and subsequent amendments up to $19,000, consistent with subject matter and scope of work with Risk Management and County Counsel concurrence.

 

21.  PROCUREMENT

A.    As Needed Purchase of Series 50 Reflective Elements | 3M Company of St. Paul, MN

1.    Approved the award of a negotiated contract to 3M Company of St. Paul, MN for the as-needed purchase of Series 50 Reflective Elements in the maximum amount of $375,000 for the period of September 01, 2019 through September 30, 2020. Funded by the Department of Public Works Proposed Budget for FY 2019-20 and Requested Budget for FY 2020-21.

2.    Approved the option to renew resulting contract for two (2) additional one-year terms with a renewal amount not to exceed 10 percent of the recommended contract amount of $375,000 and authorized the Purchasing Manager to sign the agreements.

 

B.    On-Call Roof Repair Services | Sierra Single Ply Inc. of McClellan, CA

1.    Approved the extension of a competitively awarded contract with Sierra Single Ply, Inc. of McClellan, CA for on-call roof repair services to October 31, 2019, and increase the contract in the amount of $300,000 to a maximum amount of $700,000. Funding is provided by the Department of Facilities Management in the FY 2019-20 Proposed Budget.

2.    Approved Plans and Specifications for the overlay roofing project of the Administrative Annex Building to be performed by Sierra Single Ply Inc. which are included in the Facilities Management FY 2019-20 Proposed Budget and previously approved as part of the FY 2018-19 Rehabilitation Plan.

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

 

C.    Information Technology Support Services | Various Firms

1.    Approved the Qualified List based on the competitive Request for Qualifications No. 100227 for information technology support services to be provided as needed for the period of August 28, 2019 to August 31, 2020.

2.    Approved option to renew the resulting Qualified List on a year-to-year basis for two (2) additional one-year terms.

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

 

D.    Declare Vehicles and Equipment to be Surplus and Authorize Disposal

1.    Declared two (2) vehicles and seven (7) equipment items that have reached the end of their useful life as surplus and authorize their disposal.

2.    Reinstated one (1) 2018 Chevy Tahoe, County ID Number 1581 from “Disposed” to “Current-In Service”.

 

22.  PUBLIC WORKS

A.    Truckee River Recreational Access Trail | CEQA Initial Study and Mitigated Negative Declaration

1.    Adopted Resolution 2019-175 to rely on the Town of Truckee’s Mitigated Negative Declaration for the “Truckee River Legacy Trail – Phase 4” for the portion of the project in Placer County in accordance with California Environmental Quality Act Guidelines Section 15096.

 

B.    Gold Hill Road over Auburn Ravine Bridge Replacement Project | Amendment to Utility Agreement with AT&T

1.    Adopted Resolution 2019-176 authorizing the Director of Public Works, or designee, to execute an Amendment to the Utility Agreement with Pacific Bell Telephone Company dba AT&T California for the Gold Hill Road over Auburn Ravine Bridge Replacement Project, to increase the current agreement from $79,637 to an amount not to exceed $131,486. The project is included in the Department of Public Works FY 2019–20 Final Budget.

 

C.    Landscape Maintenance Agreement with Caltrans | Highways 28 and 89 in Tahoe City Engineering

1.    Adopted Resolution 2019-177 authorizing the Director of Public Works, or designee, to enter into a Landscape Maintenance Agreement with Caltrans for Placer County to maintain streetscape improvements within the State right-of-way along Highways 28 and 89 in Tahoe City, upon County Counsel and Risk Management concurrence.

 

D.    Intention to Set Public Hearing / Dissolution of County Service Area 28, Zone 136, Winterhawk Subdivision

1.    Adopted Resolution of Intention 2019-178 to set a Public Hearing at 9:00 a.m., or as soon thereafter on September 24, 2019, to consider the dissolution of County Service Area 28, Zone of Benefit No. 136, Winterhawk Subdivision, consisting of 39 parcels located on Olive Ranch Road in the Granite Bay area and elimination of extended services and related charges.

 

E.    Supplemental Project Agreement | USDA Forest Service

1.    Adopted Resolution 2019-179 authorizing the Chair of the Board, or designee, to execute Modification 2 of Supplemental Project Agreement No. 218SA11051700052 between the USDA Forest Service and Placer County, upon County Counsel and Risk Management’s concurrence, for the inclusion of cutting down hazardous drought related dead and dying trees on Forest Service land threatening County infrastructure. There is no cost for this Modification.

 

F.    Tree Removal Permit | USDA Forest Service Lake Tahoe Basin Management Unit

1.    Adopted Resolution 2019-180 authorizing the Director of Public Works, or designee, to execute a tree removal permit between the USDA Forest Service Lake Tahoe Basin Management Unit and Placer County, upon County Counsel and Risk Management’s concurrence, for the permission to cut down drought related dead and dying trees on Forest Service property within the basin jurisdiction threatening County infrastructure up to an amount of $1,000.

 

G.   Sale of Vegetative Resources | Contract with US Department of the Interior Bureau of Land Management

1.    Adopted Resolution 2019-181 authorizing the Director of Public Works, or designee, to execute a Contract for the Sale of Vegetative Resources between the US Department of the Interior Bureau of Land Management (BLM) and Placer County, upon County Counsel and Risk Management’s concurrence, for the permission to cut down drought related dead and dying trees on BLM property threatening County infrastructure up to an amount of $25,000 and authorize the Director of Public Works or designee to execute future amendments to this contract up to ten percent of the approved amount.

 

H.    Brewer Road over Pleasant Grove Creek Bridge Replacement Project | Notice of Completion

1.    Adopted Resolution 2019-182 accepting the Brewer Road over Pleasant Grove Creek Bridge Replacement Project as complete, and authorized the Director of Public Works, or designee, to sign and record the Notice of Completion.

 

I.     Fuel Reduction Management Program for the Middle Fork Project | Authorize Funding

1.    Approved $74,000 in funding for the Fuel Reduction Management Program for the Middle Fork Project and authorized the Director of Public Works, or designee, to sign funding agreements with the City of Auburn, on behalf of its Department of Public Safety, and the Iowa Hill Community Club on behalf of Foresthill/Iowa Hill Fire Safe Council. Funding is provided pursuant to the Middle Fork Project Memorandum of Agreement.

 

J.    Summer 2019 Hot Mix Asphalt Overlay Project | Contract Amendment with Teichert Construction

1.    Approved a contract change order to Contract No. 1002 with Teichert Construction for the 2019 Placer County Hot Mix Asphalt Overlay Project in amount not to exceed $160,170 and authorized the Director of Public Works, or designee, to execute the contract change order.

 

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

 

A.    KidsFirst Denim and Diamonds event | Funding to Support Child Abuse Prevention Programs and Services

1.    Approved appropriation of $1,750 in Revenue Sharing monies to KidsFirst as requested by Supervisor Gore ($500), Supervisor Weygandt ($250), Supervisor Holmes ($500) and Supervisor Gustafson ($500).

 

B.    Penryn Firefighters Association Oktoberfest | Funding to Support Community Even

1.    Approved appropriation of $500 in Revenue Sharing monies to Penryn Firefighters Association as requested by Supervisor Holmes.

 

C.    Placer Land Trust Placer Conservator event | Funding to Support Community Even

1.    Approved appropriation of $1,500 in Revenue Sharing monies to Placer Land Trust as requested by Supervisor Weygandt ($500), Supervisor Holmes ($500) and Supervisor Gustafson ($500).

 

D.    The Gathering Inn | Funding to Support Community Even

1.    Approved appropriation of $2,500 in Revenue Sharing monies to The Gathering Inn as requested by Supervisor Gore ($500), Supervisor Weygandt ($500), Supervisor Holmes ($500), Supervisor Uhler ($500) and Supervisor Gustafson ($500).

 

E.    The Salvation Army of Auburn | Funding to Support Those in Need

1.    Approved appropriation of $500 in Revenue Sharing monies to The Salvation Army of Auburn as requested by Supervisor Holmes.

 

F.    Veterans Business Outreach Center Small Business Summit | Funding to Support Community Event

1.    Approved appropriation of $1,500 in Revenue Sharing monies to Veterans Business Outreach Center as requested by Supervisor Weygandt.

 

24.  SHERIFF

A.    Commendation | Rosemary Dreher

1.    Approved a Commendation commending Accountant Supervisor Rosemary Dreher for more than twenty-three of dedicated public service as an employee of the Placer County Sheriff’s Office, District Attorney’s Office, and the Health and Human Services Department.

 

B.    USDA Forest Service Cooperative Law Enforcement Annual Operating Plans

1.    Approved the two (2) Annual Operating Plans between the Sheriff’s Office and the U.S. Forest Service for Visitor Protection Patrol and Controlled Substance Enforcement totaling $25,000, commencing October 01, 2018 through September 30, 2019. Revenue is included in the Sheriff’s Office FY 2018-19 Final Budget and FY 2019-20 Proposed Budget.

 

ITEMS FOR INFORMATION:

 

25.  HUMAN RESOURCES

A.    Classified Service Merit Increases

 

ADJOURNMENT – To California Insurance Commissioner Ricardo Lara’s Town Hall Meeting on Wednesday, August 28, 2019 6:00 p.m. at the Gold Country Fairgrounds in the Placer Hall - 209 Fairgate Rd., Auburn, CA 95603. The next regular meeting will be on September 10, 2019

 

BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:

 

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