COUNTY OF PLACER
BOARD OF SUPERVISORS
SUMMARY ACTION
Tuesday, November 19, 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 Marci Branaugh, Deputy Clerk of the Board
Placer County is committed to ensuring that persons with disabilities are provided the resources to participate fully in its public meetings. If you are hearing impaired, we have listening devices available. If you require additional disability-related modifications or accommodations, including auxiliary aids or services, please contact the Clerk of the Board. If requested, the agenda shall be provided in appropriate alternative formats to persons with disabilities. All requests must be in writing and must be received by the Clerk five business days prior to the scheduled meeting for which you are requesting accommodation. Requests received after such time will be accommodated only if time permits.
Any person interested in viewing or addressing the Board during the Board meeting by interactive video may do so at the Placer County Administrative Offices - Tahoe City, 775 North Lake Boulevard, Tahoe City, CA 96145.
FLAG SALUTE: Led by Supervisor Gustafson
CONSENT AGENDA: Consent item 16.B removed for discussion. Remaining Consent Agenda approved as indicated.
MOTION Holmes/Gustafson/Unanimous Roll Call Vote 4:0
AYES: Gore, Holmes, Gustafson, Uhler
ABSENT: Weygandt
CONSENT ITEM REMOVED FOR DISCUSSION
16. COUNTY EXECUTIVE
1. Approved a First Amendment to the Exclusive Right to Negotiate a Developer Agreement with Related-Pacific Companies for a potential housing mixed-use project at the property located at 3205 and 3225 North Lake Blvd, Tahoe City and authorized the County Executive Officer or his designee to finalize and execute the First Amendment and to take all necessary actions to implement the terms of said amendment.
MOTION Gustafson/Gore/Unanimous Vote 4:0
AYES: Gore, Holmes, Gustafson, Uhler
ABSENT: Weygandt
PUBLIC COMMENT: 1.) Mike Holmes advocated for the use of Transient Occupancy Tax funds for local tourism 2.) Nancy Jo, Steven Stern, Pamela Massey, and Mickey Donahue expressed complaints about the noise levels and shooting hours at the Auburn Trap Club 3.) Joanne Hilton expressed concerns regarding the proposed Bickford Ranch rezone.
BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: 1.) Supervisor Uhler announced that Supervisor Weygandt was absent due to his attendance at the California State University System Board of Trustees meeting. 2.) Supervisor Gustafson noted that both she and Supervisor Holmes have been involved with constituents and staff on the Auburn Trap Club. 3.) Supervisor Gore provided an update on S.A.C.O.G. shared interests with Placer County. 4.) Todd Leopold introduced Holly Powers who provided an update on the potential upcoming Public Safety Power Shutoff.
TIMED ITEMS to be discussed at the time shown or shortly thereafter
9:10 a.m.
1. PLACER COUNTY OFFICE OF EDUCATION
A. Presentation | Annual Report on Williams Schools in Placer County
1. Received the Annual Report on Williams Schools in Placer County
9:20 a.m.
2. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Short Term Rental Ordinance Adoption
1. Adopted Ordinance 5990-B (introduced on November 5, 2019) amending Placer County Code Chapter 9 to add Article 9.42, Short Term Vacation Rentals.
2. Found the ordinance exempt from of the California Environmental Quality Act (CEQA) pursuant to Guidelines Sections 15061(b)(3), 15282(h) and 15378.
MOTION Gustafson/Gore/Unanimous Vote 4:0
AYES: Gore, Holmes, Gustafson, Uhler
ABSENT: Weygandt
B. Short Term Rental Permit Fee Adoption
1. Conducted a Public Hearing and adopted Resolution 2019-223 establishing the Short Term Vacation Rental Permit Fee Schedule.
2. Directed staff to negotiate Memoranda of Understanding to provide periodic fire safety inspections for short term vacation rentals with the fire districts in Eastern Placer County and return to the Board for consideration.
MOTION Gore/Gustafson/Unanimous Vote 4:0
AYES: Gore, Holmes, Gustafson, Uhler
ABSENT: Weygandt
9:30 a.m.
3. RISK MANAGEMENT
A. Presentation of California State Association of Counties Eagle Award
1. Received a presentation recognizing the CEO/Risk Management Division for receiving the Eagle Award from the California State Association of Counties Excessive Insurance Authority.
9:45 a.m.
4. COUNTY EXECUTIVE
A. Fiscal Year 2019-20 Work Plan: Progress Report on Strategic Initiatives
1. Received a progress report on the FY 19-20 work plan efforts to advance the strategic initiatives discussed at the Board of Supervisors’ April 2018 Strategic Planning Workshop.
10:05 a.m.
5. COUNTY EXECUTIVE
A. Fiscal Year 2019-20 Quarterly Budget Update
1. Received a financial update for the major operating funds as of September 30, 2019 (Fiscal Year 2019/20 Quarter 1).
DEPARTMENT ITEMS to be considered for action as time allows
6. COMMUNITY DEVELOPMENT RESOURCES
A. Local Adoption of 2019 California Building Standards Code
1. Introduced an Ordinance and waived oral reading:
a. Repealing Placer County Code Chapter 15, Article 15.04 in its entirety;
b. Adopting the 2019 California Building Standards Code as amended, supported by the findings set forth in section 2 of the attached ordinance.
c. Codifying the adoption of the 2019 California Building Standards Code as amended, by adoption of Placer County Code Chapter 15, Article 15.04, as set forth in the ordinance.
MOTION Holmes/Gustafson/Unanimous Vote 4:0
AYES: Gore, Holmes, Gustafson, Uhler
ABSENT: Weygandt
7. HEALTH AND HUMAN SERVICES
A. Acceptance of Deed Restrictions | Properties for Housing Assistance
1. Introduced an uncodified Ordinance, waived oral reading, authorizing the Director of Health and Human Services to accept deed restrictions concerning properties limited for housing assistance purposes.
MOTION Holmes/Gore/Unanimous Vote 4:0
AYES: Gore, Holmes, Gustafson, Uhler
ABSENT: Weygandt
8. PUBLIC WORKS
A. Tree Mortality Removal Project Agreement | Joe Benigno Tree Service, Inc. of Gardnerville, NV
1. Adopted Resolution 2019-224 approving and authorizing the Purchasing Manager, or designee, to execute an agreement with Joe Benigno Tree Service, Inc. of Gardnerville, NV to remove 282 dead or dying trees in the amount of $486,982 funded by the Office of Emergency Services and authorized the Purchasing Manager to sign all required documents and authorized any required change orders in an amount not to exceed $36,849 consistent with the Public Contract Code.
MOTION Gore/Gustafson/Unanimous Vote 4:0
AYES: Gore, Holmes, Gustafson, Uhler
ABSENT: Weygandt
B. Transit Services Dial-A-Ride Agreement | MV Transportation, Inc.
1. Authorized the Director of Public Works, or designee to execute Agreement with MV Transportation, Inc. for provision of Placer County Dial-A-Ride for transit service for a five-year period in an amount not to exceed $1,767,149 in year one, $1,764,637 in year two, $1,821,250 in year three, $1,876,371 in year four, and $1,923,244 in year five.
2. Authorized the Director of Public Works or designee to approve change orders to Agreement No. 001235 up to 5% in each of the five (5) contract years.
MOTION Holmes/Gustafson/Unanimous Vote 4:0
AYES: Gore, Holmes, Gustafson, Uhler
ABSENT: Weygandt
3. Approved a Budget Revision to the Placer County Transit Budget increasing expenditures by $304,300 in Ledger Account 52360- Professional and Special Services, and increasing revenue by $191,260 in Ledger Account 45010 – Aid from Other Agencies.
MOTION Holmes/Gustafson/Unanimous Roll Call Vote 4:0
AYES: Gore, Holmes, Gustafson, Uhler
ABSENT: Weygandt
C. Implementation of Free Fares | Placer County’s Tahoe Truckee Area Regional Transit (TART)
2. Approved allocation of up to $500,000 in Placer County Transient Occupancy Tax (TOT) to reimburse TART for the implementation of free fares for the same two-year period.
4. Authorized the Department of Public Works to initiate agreements with various funding partners to assist with TART free fares and reduce the amount of TOT paid to reimburse TART.
MOTION Gustafson/Gore/Unanimous Vote 4:0
AYES: Gore, Holmes, Gustafson, Uhler
ABSENT: Weygandt
3. Approved a Budget Revision in the amount of $250,000 in the Fiscal Year 2019-20 Tahoe Tourism and Promotions Fund to reimburse TART for the implementation of free fares in Fiscal Year 2019-20.
MOTION Gustafson/Gore/Unanimous Roll Call Vote 4:0
AYES: Gore, Holmes, Gustafson, Uhler
ABSENT: Weygandt
9. PROCUREMENT
1. Approved the award of negotiated purchase orders to Downtown Ford of Sacramento, CA, Selma Nissan of Selma, CA, Winner Chevrolet of Elk Grove, CA, and U.S. Fleet Source of Covina, CA, utilizing the State of California Contract Nos. 1-18-23-10 (A-H), 1-18-23-20 (A-H), and 1-18-23-23 (A-H) for the purchase of various types of fleet vehicles in the maximum aggregate amount of $990,656 funded by revenue collected from replacement funds with no net County cost.
2. Authorized the Purchasing Manager to sign the resulting purchase orders and related documents as well as requests to purchase additional vehicles utilizing the State of California Contracts within the current fiscal year, provided the requests are appropriately budgeted and included on the Fiscal Year 2019-20 Master Fixed Asset List.
MOTION Holmes/Gore/Unanimous Vote 4:0
AYES: Gore, Holmes, Gustafson, Uhler
ABSENT: Weygandt
Adjourned as the Placer County Board of Supervisors and convened as the Placer County Successor Agency
10. SUCCESSOR AGENCY
A. ITEM CONTINUED TO A
FUTURE MEETING
Purchase and Sale Agreement | Swiss Mart Property 8793 and 8797 North Lake
Boulevard, Kings Beach, CA
1. Adopt a Resolution to approve a
Purchase and Sale Agreement for the sale of the Swiss Mart Property consisting
of two vacant parcels (APNs: 090-192-055-000 and 090-192-062-000) totaling 0.3±
acres located at 8793 and 8797 North Lake Boulevard in Kings Beach, CA for
$306,000. Authorize the Successor Agency Officer, or designee, to execute the
Purchase and Sale Agreement, and to take all necessary actions to complete the
sale of the property, including extending the Agreement period for up to one
year. Execution of the Purchase and
Sale Agreement would be contingent
upon approval by the Placer County Consolidated Oversight Board.
Adjourned as the Placer County Successor Agency and reconvened as the Placer County Board of Supervisors
11. COUNTY EXECUTIVE
1. Approved an agreement in the amount of $452,333 with the California Governor’s Office of Emergency Services for the 2019 Public Safety Power Shutoff (PSPS) Resiliency Allocation and authorized and direct Holly Powers, Assistant Director of Emergency Services, to sign the agreement and take any other actions necessary to secure the allocation.
MOTION Holmes/Gore/Unanimous Vote 4:0
AYES: Gore, Holmes, Gustafson, Uhler
ABSENT: Weygandt
2. Approved a Budget amendment to increase revenues and expenditures in the amount of $452,333 within the Office of Emergency Services FY 19/20 Final Budget.
MOTION Gore/Holmes/Unanimous Roll Call Vote 4:0
AYES: Gore, Holmes, Gustafson, Uhler
ABSENT: Weygandt
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) GOVERNMENT CODE §54956.9 - CONFERENCE WITH LEGAL COUNSEL
Existing Litigation (Government Code §54956.9(d)(1):
(a) County of Placer v. Shawna Sipherd
Placer County Superior Court Case No. SCV0043934
The Board heard a report and authorized litigation.
(b) Davood Khademi v. J. Langes
U.S. District Court, Eastern District, Case No. 2:19-cv-0437-JAM-EFB
The Board heard a report and authorized defense.
(c) Tahoe Residents United for Safe Transit, et al. v. County of Placer, et al.
Third District Court of Appeal Case No. C075933
Placer County Superior Court Case No. SCV0032463
The Board heard a report and gave direction regarding conflict waivers.
(d) Rachael Akey, et al., v. Placer County, et al.
U.S.D.C. Eastern District Case No. 2:14-cv-02402-KJM-DB
The Board heard a report and authorized settlement.
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. BOARD OF SUPERVISORS
A. Proposed 2020 Placer County Board of Supervisors’ Meeting Schedule
1. Approved the 2020 Placer County Board of Supervisors’ Meeting Schedule.
14. CLAIMS AGAINST THE COUNTY
A. Rejected the following claims, as recommended by the offices of County Counsel and Risk Management:
1. 19-125 Poulton, Michael (Personal Injury) $25,000
2. 19-127 Combs, Barry (Property Damage) $645
15. COMMITTEES & COMMISSIONS
A. Placer County Child Care Advisory Council
1. Approved the appointment of Katherine Katches to the unexpired term of Seat #2 representing County Consumers on the Placer County Child Care Advisory Council.
B. Meadow Vista Municipal Advisory Council
1. Approved the appointment of Malcom Lipson to the unexpired term of Seat #5 on the Meadow Vista Municipal Advisory Council, as requested by Supervisor Gustafson.
A. Reaffirm a Local Emergency Proclamation in Placer County due to Tree Mortality
1. Adopted Resolution 2019-226 to reaffirm a local emergency in Placer County due to tree mortality.
B. PULLED FOR DISCUSSION Potential Local
Housing Mixed-Use Project at 3205 and 3225 North Lake Blvd, Tahoe City | First
Amendment to the Exclusive Right to Negotiate a Developer Agreement with
Related-Pacific Companies
1. Approve a First
Amendment to the Exclusive Right to Negotiate a Developer Agreement with
Related-Pacific Companies for a potential housing mixed-use project at the property
located at 3205 and 3225 North Lake Blvd, Tahoe City and authorize the County
Executive Officer or his designee to finalize and execute the First Amendment
and to take all necessary actions to implement the terms of said amendment.
C. Wildland Firefighting Equipment Purchase | Volunteer Fire Assistance Grant Program Agreements
1. Adopted Resolution 2019-227 approving two (2) agreements with the California Department of Forestry and Fire Protection for the purchase of wildland firefighting equipment to be reimbursed by the Volunteer Fire Assistance Grant Program in amounts not to exceed $20,000 and $13,566.46 for Fiscal Year 2019-20 and authorized Jim Hudson, Assistant Chief - West Division Operations of Placer County Fire, to sign the agreements. Funding match is provided by the Community Services Area (CSA) Zone of Benefit (ZOB) 76 and 193 FY 2019-20 Final Budgets.
D. Proposed Revisions to the Golden State Finance Authority Joint Powers Agreement
1. Approved Resolution 2019-228 regarding proposed revisions to the Golden State Finance Authority (GSFA) Joint Powers Agreement (JPA) to clarify the GSFA mission, as approved by the JPA in August 2019.
1. Adopted Resolution 2019-229 approving the Northstar Community Services District FY 2019/20 Capital Facilities and Mitigation Fee Expenditure Plan Annual Update that contains a 2.5% increase.
17. FACILITIES MANAGEMENT
1. Authorized the Director of Facilities Management, or designee, to execute Amendment No. 1 to the Purchase and Sale Agreement with Infinity Homes, Inc. for the sale of two undeveloped properties:
a. A 3.78 ± acre portion of a 5-acre parcel (APN: 023-301-004-000) (“Vandenberg Property”).
b. A 0.41-acre parcel (APN: 023-294-047-000) (“Hap Arnold Property”) for an amended sale price of $505,000 and authorized the sale proceeds to be deposited into the Affordable Housing Fund (FD14503).
18. HEALTH AND HUMAN SERVICES
1. Adopted Resolution 2019-230 updating the designation of facilities and other professional persons pursuant to Welfare and Institutions Code Sections 5150, 5152, 5585.50, and 5585.55, regarding treatment and evaluation related to involuntary psychiatric holds of adults and minors; and re-authorization of the involuntary psychiatric hold process of Welfare and Institutions Code sections 5270.10, et. seq.
19. HUMAN RESOURCES
A. Amendment of various sections of Placer County Code Chapter 3
1. Adopted Ordinance 5991-B, introduced November 05, 2019, to amend various sections of Chapter 3 of the Placer County Code to align with current labor agreements, recent classification updates, minimal holiday staffing plan, and updated policies previously approved by the Board.
B. Amendment to Placer County Code Chapter 3 regarding Longevity Pay
1. Adopted Ordinance 5992-B, introduced November 05, 2019, to amend the Placer County Code §3.12.060(A) and §3.08.1150 related to longevity pay.
C. Appointment of County Counsel
1. Appointed Karin E. Schwab as the County Counsel for the County of Placer for the period of November 19, 2019 to November 19, 2023, approved employment agreement with Ms. Schwab and authorized the Chair to execute the employment agreement for said appointment.
20. PROCUREMENT - In accordance with County Policy, non-contested competitively awarded bids under $400,000 are placed on the Consent Agenda.
A. Housing Element Update Service | PlaceWorks Inc. of Folsom, CA
1. Approved the award of competitive RFP No. 100253 for Housing Element Update to PlaceWorks Inc. of Folsom, CA in the amount of $143,611, funded by the Community Development Resource Agency’s FY 2019-20 Final Budget.
2. Authorized the Purchasing Manager to sign all required documents subject to Risk Management and County Counsel approval.
B. Short Term Rental Compliance Monitoring Services | Host Compliance LLC of San Francisco, CA
2. Authorized the Purchasing Manager to sign all required documents subject to departmental concurrence and available funding, and authorized change orders in an amount not to exceed $25,000 consistent with Placer County’s Procurement Policy.
1. Approved the award of competitive Bid No. 20007 to Hansen Bros. Enterprises of Grass Valley, CA, and Blain Stumpf Trucking of Shingle Springs, CA and a negotiated agreement with Cinderlite Trucking Corporation of Carson City, NV for the purchase and delivery of ice control sand in the maximum aggregate amount of $200,000 for the period of November 20, 2019 through September 30, 2020, funded by the Department of Public Works FY 2019-20 Final Budget and included in the FY 2020-21 Requested Budget, with no additional net County cost.
2. Approved the option to renew the resulting awards for two (2) additional one-year periods in the aggregate amount of $200,000 per year and authorized change orders up to a maximum cumulative amount of $20,000 per year, consistent with Placer County’s Procurement Policy, subject to departmental concurrence and available funding.
3. Authorized the Purchasing Manager to sign all required documents.
D. Traffic Signal Maintenance Services | Contract Increase St. Francis Electric LLC of San Leandro, CA
1. Approved an increase and extension to the existing contract with St. Francis Electric LLC for inspection, maintenance and repair of traffic signals, in the amount of $73,000, increasing the maximum amount to $184,000 and extending through December 31, 2019. Funding is provided by the Department of Public Works Road Maintenance Division in the FY 2019-20 Final Budget.
2. Authorized the Purchasing Manager to sign all required documents.
E. Design Build Services | Cancel Competitive Solicitation Numbers 10687 and 100116
1. Authorized the Purchasing Manager to cancel competitive solicitation numbers 10687 and 100116 for design/build services to design and construct the Placer County Mental Health Facility and Medium Security Housing and Vocational Training Facility, respectively.
F. Information Technology Support Services | Update to Qualified Vendors List
1. Approved the removal of Protiviti Government Services, Inc. through its staffing division Robert Half Government of Sacramento, CA from the qualified list of firms for information technology support services.
2. Approved the addition of Amick Brown LLC of San Ramon, CA to the qualified list of firms for information technology support services.
3. Authorized the Purchasing Manager to sign all required documents.
1. Approved the renewal of a subscription for Okta single sign-on and multi-factor authentication services with CDW-G LLC of Chicago, IL in the amount of $221,744 for the period of December 01, 2019 through November 30, 2020, funded by the Information Technology Department’s FY 2019-20 Final Budget.
2. Authorized the Purchasing Manager to sign all required documents.
21. PUBLIC WORKS
1. Adopted Resolution 2019-231 to abandon an Irrevocable Offer of Dedication for a Drainage Access Easement at 6605 Sierra College Boulevard, Granite Bay.
1. Adopted Resolution 2019-232 authorizing the Purchasing Manager, or designee, to award and execute Amendment No. 2 Professional Service Agreement No. 001004 with Salaber Associates Inc. for Construction Management, Construction Inspection, and Materials Testing Related Services for the Roadway Safety Sign Upgrade Project to increase the original contract amount of $212,480 by $100,000 for a total contract amount not to exceed $312,480 upon County Counsel and Risk Management concurrence; and to execute future amendments to the agreement up to an additional $20,000 as needed. The project is funded by a combination of Federal Highway Safety Improvement Program Funds (90%) and local Road Funds (10%).
1. Adopted Resolution 2019-233 approving a grant application for up to $6,000,000 to the California Department of Forestry and Fire Protection (Cal Fire) for the Michigan Bluff Community Protection Project, authorized the County Executive Officer, or designee, to sign the application and certify Placer County will comply with all legal requirements. There are no matching Placer County requirements for this grant.
D. Tree Removal Consultant Services | Agreement with Mountain G. Enterprises, Inc. Folsom, CA
1. Adopted Resolution 2019-225 to approve Amendment No. 3 to Professional Services Agreement No. 000974 with Mountain G. Enterprises, Inc. for the Tree Removal Consultant Services to increase the current contract by $302,802 for a total amount of $2,218,163.97, and authorize the Director of Public Works, or designee, to execute subsequent contract amendments for additional professional services up to an amount not to exceed $221,816.40.
22. SHERIFF
1. Approved the purchase of a Polaris General 1000 4-seat Recreational Off-Highway Vehicle and associated parts. Funding for this purchase in the amount of $36,000 is available within the Sheriff’s FY 2019-20 Final Budget in the Sheriff’s Off-Highway Vehicle Program.
2. Authorized the Purchasing Manager to execute resulting purchase orders and related documents.
3. Added equipment items to the Master Fixed Asset List.
B. Redistribute Existing Overtime Budget Between Cost Centers
1. Approved a Budget Revision redistributing the existing overtime budget between Cost Centers in the Sheriff’s FY 2019-20 Final Budget. There is no change to spending authority for the Sheriff’s Office and no impact to the General Fund.
23. TREASURER-TAX COLLECTOR
A. Temporary borrowing of Treasury funds for Dry Period Financing
1. Approved the temporary borrowing of Treasury funds for FY 2019-20 by the Placer Hills Fire Protection District ($400,000) as prescribed by the California State Constitution.
ADJOURNMENT – To next regular meeting, on December 03, 2019.
BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
December 03, 2019
December 10, 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