COUNTY OF PLACER
BOARD OF SUPERVISORS
AGENDA
Tuesday, December 17, 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, 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 Karin Schwab, County Counsel
CONSENT AGENDA: 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.
PUBLIC COMMENT: Persons may address the Board on items not on this agenda. Please limit comments to 3 minutes per person since the time allocated for Public Comment is 15 minutes. If all comments cannot be heard within the 15-minute time limit, the Public Comment period will be taken up at the end of the regular session. The Board is not permitted to take any action on items addressed under Public Comment.
BOARD MEMBER AND COUNTY EXECUTIVE REPORTS:
TIMED ITEMS to be discussed at the time shown or shortly thereafter
9:10 a.m.
1. COMMUNITY DEVELOPMENT RESOURCES AGENCY
A. Revision to Mitigation Monitoring and Reporting Program and Conditions of Approval for Placer Vineyards Specific Plan and its Subdivision Maps
1. Adopt a Resolution amending the Mitigation Monitoring and Reporting Program for the Placer Vineyards Specific Plan to modify Mitigation Measure 4.5-4d for the erosion control security amount and the form of security collected prior to Improvement Plan approval.
2. Approve modification of each condition of approval on previously approved Placer Vineyards Specific Plan Small Lot Vesting Tentative Maps to reflect the change to Mitigation Measure 4.5-4d.
3. Make a finding that no changes have occurred in the project or the existing circumstances that would warrant additional environmental analysis for the proposed modifications.
9:30 a.m.
2. COUNTY EXECUTIVE
A. Potential Participation in Property Assessed Clean Energy Programs
1. Receive a presentation regarding Property Assessed Clean Energy (PACE) programs and conduct a public hearing to consider adopting resolutions to participate in the California Statewide Communities Development Authority Open PACE, California Municipal Finance Authority Open PACE, California Home Finance Authority/Golden State Finance Authority Ygrene Energy Fund PACE, Western Riverside Council of Governments/Renovate America California HERO and California Economic Development Authority Figtree PACE programs.
2. Authorize the County Executive Officer, or designee, to take such actions as are necessary to implement any adopted resolutions, including execution of any agreements identified in adopted resolutions.
(Matt Levesque 30 min)
DEPARTMENT ITEMS to be considered for action as time allows
3. FACILITIES MANAGEMENT
1. Authorize the Director of Facilities Management, or designee, to execute a Consultant Services Agreement with Hammel Green and Abrahamson, Inc. to provide criteria documents for a proposed new Health and Human Services Office Building at the Placer County Government Center, North Auburn, CA, in an amount not-to-exceed $770,395. Funding is provided in the FY 2019-20 Final Capital Project Budget.
(Paul Breckenridge 10 min)
B. Property Acquisition 101 Cirby Hills Drive, Roseville CA | BSB-Roseville, LLC
1. Approve the Purchase and Sale Agreement for the acquisition of 8.8±-acres of land improved with a 54,516 square foot building known as Cirby Hills, located at 101 Cirby Hills Drive, Roseville, CA (APN 472-370-037-000) from BSB-Roseville, LLC, a California Limited Liability Company for $13,650,000.
2. Adopt a Resolution authorizing the Director of Facilities Management, or designee, to take all necessary actions to complete the acquisition.
3. Approve a FY 2019-20 Budget Amendment of $13,720,000 in total acquisition costs, including the cost of due diligence to acquire the property, and to establish a Capital Project funded by the following sources:
a. $11,320,000 in General Fund Reserves Assigned for Capital Projects
b. $2,400,000 in HHS Mental Health Services Act Funds
4. Approve a FY 2019-20 Budget Amendment to establish a Capital Project for $408,000 in total Building Maintenance costs, and a FY 2019-20 Budget Amendment to establish a Capital Project of $322,000 in total Parks and Grounds costs funded by the following sources:
a. $590,000 in General Fund Reserves Assigned for Capital Projects
b. $140,000 in HHS operating budget funds
(Eric Findlay 10 min)
1. Authorize the Director of Facilities Management, or designee, to execute an Amendment to Option to Ground Lease Agreement with Mercy Housing California (Mercy) for the proposed Multi-Family/Workforce Housing Project (Potential Project) at the Placer County Government Center in North Auburn, California, for the County to cover, subject to reimbursement, Mercy’s pre-development costs up to a maximum of Two Million Dollars ($2,000,000) and subject to County Counsel approval.
(Paul Breckenridge 10 min)
4. PROBATION
1. Approve the option to renew the agreements with Satellite Tracking of People LLC of Huston, TX and SCRAM Systems of San Diego, CA for the as needed purchase of electronic GPS and alcohol monitoring equipment and services using a competitively awarded National Association of State Procurement Officials (NASPO) - ValuePoint public agency cooperative contract for a one-year period in the aggregate maximum amount of $762,000.
2. Approve the option to renew the resulting agreements on a year-to-year basis for the term of the respective National Association of State Procurement Officials - ValuePoint public agency cooperative contract not to extend beyond December 31, 2022, in the maximum aggregate amount of $762,000 annually.
3. Authorize the Purchasing Manager to sign all required documents subject to departmental concurrence and available funding, and authorize change orders in the amount not to exceed $76,200 in aggregate, consistent with Placer County’s Procurement Policy.
B. Alternative Sentencing and Electronic Monitoring Program Policy, Rules and Regulations
1. Review and approve Probation’s Electronic Monitoring Program policy, rules and regulations (incorporated herein by reference) in accordance with Penal Code 1203.016 (d) (1) and Penal Code 1203.017 (d) (1).
(Brian Passenheim 10 min)
5. PUBLIC WORKS
1. Approve the award of negotiated purchase orders to Riverview International Trucks LLC of West Sacramento, CA and to Wausau Equipment Company of New Berlin, WI utilizing the State of California Contract No. 1-18-23-20 F and Sourcewell Contract No. 080818-WAS for the purchase of four multi-use dump trucks and accessories in the total aggregate amount of $1,047,679. Funding is provided by the Department of Public Works, Road Maintenance Division, in the FY 2019-20 Final Budget.
2. Approve a Budget Revision to the Placer County Road Maintenance Division Budget increasing expenditures by $43,000 in Ledger Account 54450 - Equipment and decreasing expenditure budget by $43,000 in Ledger Account 52530 – Aggregates and Oil.
3. Authorize the Purchasing Manager to sign all required documents.
(Kevin Taber 10 min)
6. 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) Concerned Citizens for Community and Public Lands v. County of Placer
Placer County Superior Court Case No. SCV0043035
2. Anticipated Litigation:
(a) Initiation of litigation pursuant to subdivision (d)(4) of Govt. Code section 54956.9: One potential case
(B) GOVERNMENT CODE §54957.6 – CONFERENCE WITH LABOR NEGOTIATORS
(a) Agency designated representatives: Todd Leopold, Kate Sampson, Karin Schwab, Dennis Batchelder
Employee organization: DSA
Adjourn as the Placer County Board of Supervisors and convene as the Placer County Successor Agency
(C) GOVERNMENT CODE §54956.8 – CONFERENCE WITH REAL PROPERTY NEGOTIATORS
(a) Properties: APNs 090-142-001, 090-142-002, 090-142-029 and 090-142-011 Agency Negotiators: Todd Leopold, Karin Schwab, Robert Sandman, Dave Defanti, Steve Newsom, Laurie Morse and Eric Findlay
Negotiating Parties: Placer County Successor Agency and Cesar Lozano and Ian Snyder
Under Negotiation: Price, terms of payment, or both
(b) 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
Negotiating Parties: Placer County Successor Agency and Joe and Theresa Adamo
Under Negotiation: Price, terms of payment, or both
Adjourn as the Placer County Successor Agency and reconvene as the Placer County Board of Supervisors
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.
7. BOARD OF SUPERVISORS
A. 2020 Board and Commission Assignments
1. Reaffirm the 2020 Board of Supervisors Assignment to various committees and commissions as discussed at the December 03, 2019 meeting.
B. Minutes
1. Approve the Minutes of December 03, 2019
2. Approve the Minutes of December 10, 2019
8. DISTRICT ATTORNEY
1. Approve the purchase of a vehicle using a cooperative agreement with the California Governor’s Office of Emergency Services 1122 Public Safety Procurement Program of Mather, CA in the maximum amount of $28,000.
2. Approve a Budget Revision to move $28,000 to the District Attorney’s FY 2019-20 Final Budget to make the purchase.
3. Add the equipment to the FY 2019-20 Master Fixed Asset List.
9. COMMUNITY DEVELOPMENT RESOURCES AGENCY
1. Receive and file the Acquisition and Impact Fee Funding Agreement in connection with the BOLD Program California Municipal Finance Authority Community Facilities District No.2019-1 for Placer Vineyards Specific Plan. There is no impact to the County’s General Fund.
B. Ratifying North Tahoe Fire Protection District’s Fire Code Amendments
1. Adopt a Resolution ratifying North Tahoe Fire Protection District’s Resolution No. 11-2019 and Ordinance No. 04-2019 (which adopts the 2019 California Fire Code with local amendments).
2. Direct staff to transmit the Board’s determination to the District and to file with the California Department of Housing and Community Development copies of said Ordinance and all District and County findings pertaining thereto.
C. Ratifying Squaw Valley Public Service District’s Fire Code Amendments
1. Adopt a Resolution ratifying Squaw Valley Public Service District’s Ordinance No. 2019-02 (which adopts the 2019 California Fire Code with local amendments).
2. Direct staff to transmit the Board’s determination to the District and to file with the California Department of Housing and Community Development copies of said Ordinance and all District and County findings pertaining thereto.
D. Ratifying Truckee Fire Protection District’s Fire Code Amendments
1. Adopt a Resolution ratifying Truckee Fire Protection District’s Resolution No. 15-2019 and Ordinance No. 05-2019 (which adopts the 2019 California Fire Code with local amendments).
2. Direct staff to transmit the Board’s determination to the District and to file with the California Department of Housing and Community Development copies of said Ordinance and all District and County findings pertaining thereto.
10. COUNTY EXECUTIVE
A. Development Impact Fee Annual Report for FY 2018-19
1. Adopt a Resolution to accept the FY 2018-19 Placer County Development Impact Fee Annual Report for the Public Facilities Impact Fee, Fire Facilities Impact Fee, Parks and Recreation Facilities Impact Fee, Countywide Traffic Fee Program, City-County Traffic Fee Program, and Riolo Vineyard Specific Plan Fee Program and make findings as required by Government Code Section 66000 et seq.
B. Capital Projects Advisory Committee for Eastern Placer County
1. Confirm the proposed reappointment of Dave Wilderotter to Seat #1 (Business Association), Krista Voosen to Seat #2 (Business Association), Jaime Wright to Seat #9 (Transportation), Greg Dallas to Seat #11 (Ski Resorts).
2. Confirm the proposed appointment of Dan Wilkins to Seat #3 (Special District), Kevin Smith to Seat #4 (Special District)
1. Adopt a Resolution approving the 2019 Truckee Fire Protection District Capital Improvement Plan and Mitigation Fee Annual Expenditure Plan for FY 2019-20.
D. Contract Extension with Placer Dispute Resolution Services
1. Approve and authorize the County Executive Officer to execute a one-month contract extension with Placer Dispute Resolution Services to provide community-based mediation services in an additional amount not to exceed $7,000 for a total not to exceed contract amount of $147,000 for the period of January 01, 2018 through January 31, 2020. This contract is fully funded by state civil filing fee revenues.
11. FACILITIES MANAGEMENT
1. Adopt a Resolution accepting the Assessor’s Office Tenant Improvements Project located at 2986 Richardson Drive, Auburn, at the Placer County Government Center, as complete and authorizing the Director of Facilities Management, or designee, to sign and record the Notice of Completion for the contract with Bill Litchfield Construction, Inc.
1. Adopt a Resolution accepting the Placer County Finance Administration Building Carpet Replacement Project Phase II located at 2950 Richardson Drive, Auburn, at the Placer County Government Center as complete and authorizing the Director of Facilities Management, or designee, to sign and record the Notice of Completion for the contract with G&S Carpet Mills, Inc.
C. Notice of Completion | Placer County Reroofing Project Buildings 302 & 303 located at 11429 & 11441 F Ave., Auburn, CA
1. Adopt a Resolution accepting the Reroof Building 302 & 303 located at 11429 & 11441 F Ave., at the Placer County Government Center, Auburn, as complete and authorizing the Director of Facilities Management, or designee, to sign and record the Notice of Completion for the contract with Joseph Murphy Construction, Inc.
D. Dissolution of the Placer County Fairgrounds Revitalization Committee
1. Adopt a Resolution dissolving the Fairgrounds Revitalization Committee.
12. HEALTH AND HUMAN SERVICES
A. On-Site Veterinary Services | Contract with Nancy V. Smith, D.V.M.
1. Approve an amendment to increase the current contract with Nancy V. Smith, for on-site veterinary services, by $20,000 for a new maximum amount of $120,000 through December 31, 2019 and authorize the Purchasing Manager to sign all required documents.
2. Approve a negotiated contract for on-site veterinary services with Nancy V. Smith, D.V.M. from January 01, 2020 through December 31, 2021 in an amount not to exceed $240,000, and authorize 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 $24,000 consistent with the contract’s subject matter and scope of work with Risk Management and County Counsel concurrence.
13. HUMAN RESOURCES
A. Equal Employment Opportunity Program 2020
1. Adopt and approve the Equal Employment Opportunity Program effective January 01, 2020 through December 31, 2020.
14. PROCUREMENT - In accordance with County Policy, non-contested competitively awarded bids under $400,000 are placed on the Consent Agenda.
A. Additions to FY 2019-20 Master Fixed Asset List
1. Approve a budget amendment to increase revenue and expenditures by $86,592.25 and move $120,267.02 within the Fire Control Fund’s FY 2019-20 Final Budget.
2. Authorize the addition of twenty-two (22) items to the Master Fixed Asset List for FY 2019-20.
B. Traffic Signal Maintenance | St. Francis Electric of San Leandro, CA
1. Approve the award of competitive Bid No. 20020 to St. Francis Electric of San Leandro, CA for traffic signal maintenance services on behalf of the Department of Public Works in the maximum aggregate amount of $140,000 for the period of January 01, 2020 through December 31, 2020. Funding is provided by the Department of Public Works Road Maintenance Division in the FY 2019-20 Final Budget and Requested Budget for FY 2020-21.
2. Approve an option to renew the contract for two (2) additional one-year terms in the maximum amount of $140,000 annually, authorize change orders up to a maximum cumulative amount of $14,000, consistent with Placer County’s Procurement Policy, and authorize the Purchasing Manager to sign all required documents subject to departmental concurrence and available funding.
C. Courier Services | SBS Delivery LLC of Sacramento, CA
1. Approve the award of competitive Bid No. 20021 to SBS Delivery LLC of Sacramento, CA for courier services on behalf of the CEO – Document Solutions and the Placer County Library in the maximum aggregate amount of $200,000 for the period of January 1, 2020 through December 31, 2020. Funding is provided by the CEO – Document Solutions and Placer County Library in the FY 2019-20 Final Budget and Requested Budget for FY 2020-21.
2. Approve an option to renew the contract for two (2) additional one-year terms in the maximum amount of $200,000 annually, authorize change orders up to a maximum cumulative amount of $20,000, consistent with Placer County’s Procurement Policy, and authorize the Purchasing Manager to sign all required documents subject to departmental concurrence and available funding.
D. Janitorial Supplies | WAXIE Sanitary Supply of West Sacramento, CA
1. Approve the renewal of a competitively awarded contract with WAXIE Sanitary Supply of West Sacramento, CA for the purchase of janitorial supplies as needed in the maximum amount of $172,000 for the period of December 18, 2019 through November 05, 2020.
2. Approve an option to renew the contract for two (2) additional one-year terms in the maximum amount of $172,000 annually concurrent with the City of Sacramento’s contract renewals with WAXIE Sanitary Supply, authorize change orders up to a maximum cumulative amount of $17,200, consistent with Placer County’s Procurement Policy, and authorize the Purchasing Manager to sign all required documents subject to departmental concurrence and available funding.
E. Declare Vehicles and Equipment to be Surplus and Authorize Disposal
1. Declare one (1) vehicle and one (1) equipment item that have reached the end of their useful life as surplus and authorize their disposal.
15. PUBLIC WORKS
A. Bridge Replacement Project on Dowd Road over Raccoon Creek | Plans and Specifications
B. Middle Fork Hydroelectric Energy Consultant Services | Energy Analytics
C. 2019 Title VI Civil Rights Program Policy
16. 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. Approve appropriation of $500 in Revenue Sharing monies to The Foundry, Lincoln’s Youth Center as requested by Supervisor Weygandt ($500).
ITEMS FOR INFORMATION:
17. TREASURER-TAXCOLLECTOR
A. Treasurer’s Statement for the month of October 2019
ADJOURNMENT – To next regular meeting, on January 14, 2020.
BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
January 14, 2020
January 28, 2020
February 11, 2020
February 25, 2020
March 09, 2020 (Tahoe)
March 10, 2020 (Tahoe)
March 24, 2020
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