COUNTY OF PLACER
BOARD OF SUPERVISORS
SUMMARY ACTION
Tuesday, September 10, 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 Executive Todd Leopold
CONSENT AGENDA: Consent Agenda approved with roll call action as indicated.
MOTION Holmes/Gore/Unanimous Roll Call Vote 3:0
AYES: Gore, Holmes, Uhler
ABSENT: Weygandt, Gustafson
PUBLIC COMMENT: 1.)Kathryn Holt introduced Harriet Salarno, founder of Crime Victims United, in recognition of Suicide Prevention Month and Suicide Prevention Day (September 10th).
BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: None
TIMED ITEMS to be discussed at the time shown or shortly thereafter
9:05 a.m.
1. SHERIFF
A. Commendation | Recognizing Kathleen Fenley for Thirty-Two Years of Public Service
1. Approved and Presented a Commendation recognizing Information Technology Specialist Kathleen Fenley for thirty-two years of dedicated public service as an employee of the Placer County Sheriff’s Office.
MOTION Holmes/Gore/Unanimous Vote 3:0
AYES: Gore, Holmes, Uhler
ABSENT: Weygandt, Gustafson
9:10 a.m.
2. HEALTH AND HUMAN SERVICES
A. Presentation | September 2019 as Recovery Month in Placer County
1. Received a presentation about substance use services and support September 2019 as Recovery Month in Placer County.
9:25 a.m.
3. HEALTH AND HUMAN SERVICES
1. Accepted the FY 2018-19 Placer County Older Adult Advisory Commission Annual Report.
2. Accepted the Five-Year Plan for Meeting the Needs of a Growing Senior Population in Placer County - Recommendations and Implementation Third Annual Update.
MOTION Holmes/Gore/Unanimous Vote 3:0
AYES: Gore, Holmes, Uhler
ABSENT: Weygandt, Gustafson
9:35 a.m.
4. PUBLIC WORKS
A. South Placer Wastewater Authority Connection Fee Annual Adjustment
1. Conducted a Public Hearing to consider public testimony and adopted Ordinance 5975-B amending Section 13.12.350 of the Placer County Code to increase the sewer connection fees for Sewer Maintenance Districts 2 and 3, and County Service Area 28, Zones 2A3 and 173, from $9,322 to $9,505 (1.9%) per Equivalent Dwelling Unit to reflect increases in the regional component approved by the South Placer Wastewater Authority.
2. Made a finding pursuant to Section 21080(b)(8) of the Public Resource Code that the higher connection fees are derived directly from the cost of providing service and are therefore exempt from environmental review.
MOTION Gore/Holmes/Unanimous Vote 3:0
AYES: Gore, Holmes, Uhler
ABSENT: Weygandt, Gustafson
DEPARTMENT ITEMS to be considered for action as time allows
5. SHERIFF
1. Approved an increase to the current contract with DFC Inc. doing business as Advanced Helicopter Services of Woodland, CA for helicopter maintenance and equipment upgrade services in the amount of $920,000 for a revised maximum amount of $1,170,000. Funding is provided by the Sheriff’s Office FY 2019-20 Proposed Budget.
MOTION Holmes/Gore/Unanimous Vote 3:0
AYES: Gore, Holmes, Uhler
ABSENT: Weygandt, Gustafson
6. FACILITIES MANAGEMENT
1. Adopted Resolution 2019-183 authorizing the Director of Facilities Management, or designee, to enter into Power Purchase Agreements, as amended, and Site License Agreements with California Solar 3, LLC, for eight project sites allowing installation, operation, maintenance and financing to construct solar canopy photovoltaic systems at various County-owned facilities.
MOTION Holmes/Gore/Unanimous Vote 3:0
AYES: Gore, Holmes, Uhler
ABSENT: Weygandt, Gustafson
7. HEALTH AND HUMAN SERVICES
A. Women, Infants, and Children Program | Funding Application to CA Department of Public Health
1. Adopted Resolution 2019-184 authorizing the Director of Health and Human Services to sign and submit a grant application to the California Department of Public Health for the operation of the Women, Infants, and Children Program from October 01, 2019 through September 30, 2022 for a maximum amount of $3,429,777 with Risk Management and County Counsel concurrence, and to sign any associated agreements, subsequent amendments up to $100,000 and related documents with Risk Management and County Counsel concurrence.
MOTION Holmes/Gore/Unanimous Vote 3:0
AYES: Gore, Holmes, Uhler
ABSENT: Weygandt, Gustafson
8. PUBLIC WORKS
1. Adopted Resolution 2019-185 to execute claims for Fiscal Year 2019-20 Transportation Development Act (Local Transportation Fund & State Transit Assistance) Funds and Senate Bill 1 State of Good Repair Funds for Transit Operations, Capital Assistance and Road Maintenance totaling $9,550,740 as described below:
a. Local Transportation Fund Claim from the Tahoe Regional Planning Agency in the amount of $836,934 to Tahoe Truckee Area Regional Transit.
b. Local Transportation Fund Claim from the Placer County Transportation Planning Agency in the amount of $6,943,026, including $3,600,000 to Placer County Transit, $1,300,000 to Tahoe Truckee Area Regional Transit and $2,043,026 to Placer County Road Maintenance.
c. State Transit Assistance Claim from the Tahoe Regional Planning Agency in the amount of $355,100, including $225,897 to Tahoe Truckee Area Regional Transit for Operating Assistance and $129,203 for Capital Assistance.
d. State Transit Assistance Claim from the Placer County Transportation Planning Agency in the amount of $1,053,900, including $869,034 to Placer County Transit for Operating Assistance and $184,866 to Tahoe Truckee Area Regional Transit for Capital Assistance.
e. State of Good Repair Fund Claim from the Tahoe Regional Planning Agency for the purchase of a bus for Tahoe Truckee Area Regional Transit in the amount of $54,870.
f. State of Good Repair Fund Claim from the Placer County Transportation Planning Agency in the amount of $306,910, including $168,088 for a Tahoe Truckee Area Regional Transit bus purchase and $138,822 for Placer County Transit preventive bus maintenance.
2. These funds are included in the Department of Public Works FY 2019-20 Final Budgets for Placer County Transit and Tahoe Truckee Area Regional Transit.
MOTION Holmes/Gore/Unanimous Vote 3:0
AYES: Gore, Holmes, Uhler
ABSENT: Weygandt, Gustafson
9. 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) GOVERNMENT CODE §54956.9 - CONFERENCE WITH LEGAL COUNSEL
1. Existing Litigation (Government Code §54956.9(d)(1):
(a) Lloyd Jones v. Timothy Gualco
El Dorado County Superior Court Case No. PC20190417 +
The Board heard a report and provided direction.
(b) Lloyd Jones v. Derik Tredinnick
Placer County Superior Court Case No. SCV0043246
The Board heard a report and provided direction.
(c) Placer County Residents for Legal Compliance v. County of Placer, et al.
Placer Superior Court Case No. SCV0043227
The Board heard a report and provided direction.
(d) Granite Chief Wilderness Protection League v. Placer County, et al.
Placer County Superior Court Case No. SCV0043613
The Board heard a status report only. No action requested.
(B) GOVERNMENT CODE §54957.6 – CONFERENCE WITH LABOR NEGOTIATORS
Agency designated representatives: Todd Leopold, Kate Sampson, Karin Schwab, Dennis Batchelder
Employee organization: DSA
The Board conducted a conference with labor negotiators 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.
10. AUDITOR
A. FY 2019-20 Property Tax Rates for Voter-Approved Indebtedness as Calculated by Other Counties
1. Adopted Resolution 2019-186 approving the FY 2019-20 property tax rates calculated by other Counties for voter-approved indebtedness, pursuant to Government Code sections 29100 and 29106.
11. BOARD OF SUPERVISORS
A. Minutes
1. Approved the Minutes of June 25, 2019
2. Approved the Minutes of July 09, 2019
3. Approved the Minutes of July 10, 2019
4. Approved the Minutes of July 22, 2019
B. Assessment Appeals | Contract for Legal Services with the Law Office of William Wright
1. Approved a contract with Law Office of William Wright for legal services to the Placer County Assessment Appeals Board, in the amount of $80,000, for the period of July 01, 2019 to June 30, 2020, funded in the Clerk of the Board’s FY 2019-20 Requested Budget.
12. CLAIMS AGAINST THE COUNTY
A. Rejected the following claims, as recommended by the offices of County Counsel and Risk Management:
1. 19-103 Farmers Insurance – Allen Hendrix (Property Damage) $28,821.60
2. 19-104 McDonald, Jackie (Property Damage) $246.39
3. 19-105 Gilkey, John (Personal Injury) $50,000
4. 19-106 Fernandez, Luis (Property Damage) $900
B. Rejected the following application to present a late claim, as recommended by the offices of County Counsel and Risk Management:
1. 19-102 Rhines, Matthew (Personal Injury) $15,000,000
13. COUNTY EXECUTIVE
A. Reaffirm a Local Emergency Proclamation in Placer County
1. Adopted Resolution 2019-187 to reaffirm a local emergency in Placer County due to tree mortality.
B. Placer County Capital Facilities Impact Fee Annual Report and Findings
1. Adopted Resolution 2019-188 to accept the FY 2018-19 Placer County Capital Facilities Impact Fee Annual Report and make findings as required by Government Code 66000 et. seq. and by the County’s Public Facilities Fee to record the annual cost of living adjustment of 3.117%.
C. Unclassified Employee Step Increases
1. The Board approved step increases for:
a. Renju Jacob, Deputy County Counsel – IV, County Counsel, from Grade 469, Step 4 at $73.26 per hour to Grade 469, Step 5 at $76.94 per hour, effective August 31, 2019
b. Caryl Hearn, Managing Accountant – Auditor, Auditor-Controller, from Grade 452, Step 2 at $56.12 per hour to Grade 452, Step 3 at $58.93 per hour, effective August 31, 2019.
14. ELECTIONS
A. Election Services for Assembly District 1 Special General Election and McKinney Water District
1. Adopted Resolution 2019-189 authorizing the Placer County Registrar of Voters to render election services for the November 5, 2019, Assembly District 1 Special General Election, and authorized the Registrar of Voters to perform election services for the McKinney Water District election on the same date.
15. HEALTH AND HUMAN SERVICES
1. Approved an agreement with the Children’s Receiving Home of Sacramento for emergency shelter beds in the event that other resources are at capacity, for the period of December 15, 2019 through December 14, 2022, in an amount not to exceed $300,000 and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence, and subsequent amendments not to exceed $30,000 consistent with the agreement’s subject matter and scope of work, with Risk Management and County Counsel concurrence.
16. HUMAN RESOURCES
1. Approved a Side Letter Agreement with the Placer Public Employees Organization regarding employee eligibility for Tahoe Premium Assignment pay.
B. Updates to Classifications and Compensation for the Community Development Resource Agency
1. Adopted Ordinance 5976-B, introduced August 27, 2019, 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).
17. PROCUREMENT - In accordance with County Policy, non-contested competitively awarded bids under $400,000 are placed on the Consent Agenda.
A. ADA Ramp Retrofit Services | PBM Construction Inc. of Rocklin, CA
1. Approved the renewal of a competitively awarded contract with PBM Construction Inc. of Rocklin, CA for ADA ramp retrofit services in the maximum amount of $330,000 for the period of October 01, 2019 through September 30, 2020. Funded by the Department of Public Works Road Maintenance Division Proposed Budget for FY 2019-20 and Requested Budget for FY 2020-21.
2. Approved the option to renew the resulting agreement for two (2) additional one-year terms in the maximum amount of $330,000 annually, authorized change orders up to a maximum cumulative amount of $33,000, consistent with Placer County’s Procurement Policy, and authorized the Purchasing Manager to sign all required documents subject to departmental concurrence and available funding.
1. Approved the renewal of a negotiated contract with Southwest Gas Corporation of Carson City, NV for the purchase of compressed natural gas as a motor vehicle fuel in the maximum amount of $150,000 for the period of October 01, 2019 through September 30, 2020. Funded by the Department of Public Works Fleet Services Division Proposed Budget for FY 2019-20 and Requested Budget for FY 2020-21.
2. Approved the option to renew the resulting agreement for two (2) additional one-year terms in the maximum amount of $150,000 annually, authorized change orders up to a maximum cumulative amount of $15,000, consistent with Placer County’s Procurement Policy, and authorized the Purchasing Manager to sign all required documents subject to departmental concurrence and available funding.
1. Approved the renewal of a negotiated agreement with Refrigeration Supplies Distributor of Roseville, CA for heating, ventilation and air-conditioning parts and supplies in the maximum amount of $150,000 for the period of October 01, 2019 through September 30, 2020. Funding is provided by the Department of Facilities Management FY 2019-20 Proposed Budget and Requested Budget for FY 2020-21.
2. Approved the option to renew the resulting agreement for two (2) additional one-year terms in the maximum amount of $150,000 annually, authorized change orders up to a maximum cumulative amount of $15,000, 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. Automated Job Order Contracting System | The Gordian Group of Greenville, SC
1. Approved the renewal of a competitively awarded contract with The Gordian Group of Greenville, SC utilizing the Sourcewell cooperative contract for managing the Department of Facilities Management automated Job Order Contracting system at a maximum cost of 5% of the value of the work ordered during the period of September 16, 2019 through September 15, 2020. Funding is provided by the Department of Facilities Management FY 2019-20 Proposed Budget and Requested Budget for FY 2020-21.
2. Authorized the Purchasing Manager to sign all required documents.
18. PUBLIC WORKS
A. French Meadows Forest Restoration Project | Consulting Services Agreement with Mason Bruce & Girard, Inc.
1. Approved a Consulting Services Agreement with Mason Bruce & Girard, Inc. to complete pre-project layout markings for the French Meadows Forest Restoration Project and the Roadside Hazard Removal Project in the amount of $226,420 and authorized the Director of Public Works, or designee, to execute the Consulting Agreement and any change orders up to 10 percent of the Consulting Agreement amount.
1. Authorized the Director of Public Works, or designee, to sign a letter commenting on the Draft Program Environmental Impact Report for the Statewide Adoption of Regulations for Short-Lived Climate Pollutants: Organic Waste Methane Emission Reduction.
19. 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 $500 in Revenue Sharing monies to Placer Nature Center as requested by Supervisor Weygandt ($250) and Supervisor Gustafson ($250).
1. Approved appropriation of $500 in Revenue Sharing monies to Placer County Navy League Council of the United States as requested by Supervisor Holmes ($250) and Supervisor Gustafson ($250).
ITEMS FOR INFORMATION:
20. TREASURER TAX-COLLECTOR
A. Treasurer’s Statement for the month of July 2019
ADJOURNMENT – To next regular meeting, on September 24, 2019.
BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
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