COUNTY OF PLACER

BOARD OF SUPERVISORS

SUMMARY ACTION

Tuesday, January 14, 2020

9:00 a.m.

County Administrative Center, 175 Fulweiler Avenue, Auburn, CA 95603

 

Bonnie Gore, District 1, Chair                                                                                                          Todd Leopold, County Executive Officer

Robert Weygandt, District 2, Vice Chair                                                                                                       Karin Schwab, County Counsel

Jim Holmes, District 3                                                                                                                                                    Teri Ivaldi, Chief of Staff

Kirk Uhler, District 4                                                                                                                                        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 Weygandt

 

 1.   BOARD OF SUPERVISORS

A.    Selection of Officers

1.    Selection of 2020 Chair.

MOTION Weygandt/Gustafson to select Bonnie Gore as Chair/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

2.    Selection of 2020 Vice-Chair.

MOTION Uhler/Holmes to select Robert Weygandt as Vice Chair/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

CONSENT AGENDA: Consent Agenda approved as indicated.

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

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

PUBLIC COMMENT:  The Chair called for public comment on items not on the agenda. 1.) Nancy Jo Riekse expressed complaints about the permit revocation of the top portion of the wall at the Auburn Trap Club. The Chair called for public comment on items on the Board’s Closed Session agenda. 1.)Jennifer Miszkewycz Carrie Winlock, Jason Farren, Placer County Deputy Sheriff’s Association, Joe McInerney, Nina Salarno Besselman, David Broady spoke about item 11.D.i District Attorney Recruitment/Appointment Process

 

BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: Todd Leopold gave an update on the Auburn Trap Club and the next steps in the process on the revocation of the top portion of the wall. Supervisor Gustafson shared the success of the pilot program for Free Transit in Tahoe with an overall increase of 12% with the West Shore increase at 16% and North Shore increase of 25%. Chair Gore participated in a meeting with BLM regarding the issues surrounding forest management to remove dead trees on BLM Land.

 

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

 

 9:15 a.m.

 2.   COUNTY EXECUTIVE

A.    Placer County Flag Presentation

1.    Received a presentation recognizing the recently adopted design for the Placer County flag.

 

 9:25 a.m.

 3.   SHERIFF

A.    Placer Regional Auto Theft Task Force Annual Report

1.    Received a Presentation on the Placer Regional Auto Theft Task Force Annual Report established pursuant to Vehicle Code 9250.14. Revenues received in support of the Task Force, plus interest earned for FY 2018-19 totaled $421,729

 

9:35 a.m.

 4.   COMMUNITY DEVELOPMENT RESOURCES AGENCY

A.    Public Road Name Change | “Pear Drive” to “Precision Place”

1.    Conducted a Public Hearing and approved the renaming of “Pear Drive” to “Precision Place”, a partially public roadway in the community of North Auburn.

2.    Made a finding of exemption pursuant to CEQA Guidelines Section 15061 (b) (3).

3.    Adopted Resolution 2020-009 authorizing the Deputy Director of Engineering and Surveying to assign the road name “Precision Place”.

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

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

 9:45 a.m.

 5.   COMMUNITY DEVELOPMENT RESOURCES AGENCY

A.    Accessory and Junior Accessory Dwelling Unit Fee

1.    Conduct a Public Hearing and:

a.    Adopted Resolution 2020-010 establishing a fee schedule for accessory and junior accessory dwelling unit fees.

b.    Adopted Ordinance 6001-B to amend Placer County Code, Chapter 15, Articles 15.04, 15.28, 15.30, 15.34, 15.36 and 15.65 to conform to new housing legislation.

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

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

9:55 a.m.

 6.   PUBLIC WORKS

A.    Annexation to County Service Area 28, Zone of Benefit 173 – Dry Creek | Morgan Knolls

1.    Conducted a Public Hearing. No public testimony received. Adopted Resolution 2020-011 to annex the Morgan Knolls property located northeast of the intersection of Walerga Road and PFE Road in the Dry Creek area (APN 023-221-067) into the boundaries of County Service Area 28, Zone of Benefit 173 – Dry Creek to provide sewer service.

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

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

10:00 a.m.

 7.   PUBLIC WORKS

A.    French Meadows Forest Restoration Project 2019 Operations Update | 2020 Supplemental Project Agreement with the U.S. Forest Service Tahoe National Forest

1.    Received a presentation of the French Meadows 2019 operations.

2.    Approved Modification Number 3 to the approved Supplemental Project Agreement with the U.S. Forest Service Tahoe National Forest to conduct the proposed 2020 work for the French Meadows Forest Restoration Project, subject to review from County Counsel and Risk Management.

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

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

 

DEPARTMENT ITEMS to be considered for action as time allows

 

 8.   PROCUREMENT

A.    As Needed Asphalt Paving & Patching Services | Baldoni Construction Service, Inc.

1.    Approved the award of competitive Bid No. 20044 to Baldoni Construction Service, Inc. of Newcastle, CA to provide as-needed asphalt paving and patching services in the maximum amount of $900,000 for the period of January 14, 2020 through December 31, 2020.

2.    Approved the option to renew the resulting contract for two (2) additional one-year periods in the amount of $900,000 annually and authorized change orders up to a maximum cumulative amount of $90,000, consistent with Placer County’s Procurement Policy.

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

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

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

 9.   PUBLIC WORKS

A.    Proposition 68 Per Capita Grant Program

1.    Adopted Resolution 2020-012 authorizing the Director of Public Works, or designee, to conduct all negotiations, sign and submit all documents, including, but not limited to, applications, agreements, amendments, and payment requests, which may be necessary for the completion of grant scopes under the Proposition 68 Per Capita Grant Program.

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

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

10.  COUNTY EXECUTIVE

A.    Ordinance Updating and Standardizing the Procedure for Annual Adjustments to Impact Fees

1.    Introduced an Ordinance, waived oral reading, amending Placer County Code Chapter 15, Article 15.28, Section 15.28.030 (Building and Development/County Road Network/Funding and Collection Process), Chapter 15, Article 15.34, Section 15.34.080 (Building and Development/Parks and Recreational Facilities Fees, Public hearing—Fee resolution—Fee adjustments and waivers), Chapter 15, Article 15.90, Section 15.90.030 (Building and Development/Riolo Vineyard Specific Plan Fee Program), and Chapter 16, Article 16.08, Section 16.08.100 (Parks and Recreation Facilities).

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

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

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

 

(A)  §54956.9 – CONFERENCE WITH LEGAL COUNSEL

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

(a)   County of Placer v. Amerisourcebergen Drug Corporation, et al

       U.S. District Court, Eastern District Case No. 2:18-cv-01143-KJM-CKD

The Board heard and report and provided direction

 

(b)   Tahoe Residents United for Safe Transit, et al. v. County of Placer, et al.

       Placer Superior Court Case No. SCV0032463

       Third District Court of Appeal No. C075933

The Board heard and report and provided direction

 

(c)   Lull, Christopher v. County of Placer, et al.

       U.S. District Court, Eastern District Case No. 2:19-cv-2444-KJM-AC PS

The Board heard and report and provided direction

 

(d)   Taylor Sheets v. Jason W. Lippert, et al.

       U. S. District Court, Eastern District Case No. 2:19-cv-02451-KJM-AC

The Board heard and report and provided direction

 

(e)   In re Carl Webb, WCAB Claim

       WCAB Claim No. ADJ11346628

The Board heard and report and authorized settlement

 

(f)    In re Adam Limoges, WCAB Claim

       WCAB Claim No. ADJ11301052

The Board heard and report and authorized settlement

 

(g)   In re Linda Battistoni, WCAB Claim

       ADJ856572; ADJ11248688; ADJ11249956

The Board heard and report and authorized settlement

 

(B)  GOVERNMENT CODE §54956.8 – CONFERENCE WITH REAL PROPERTY NEGOTIATORS

(a)   Properties: APNs 026-110-012 and 026-110-018

              Agency Negotiators: Todd Leopold, Karin Schwab, Rob Sandman, Ken Grehm, Steve Newsom, Laurie Morse and Eric Findlay

       Negotiating Parties: County of Placer and Twilight Ride, LLC.

       Under Negotiation: Price, terms of payment, or both

The Board heard a report and provided direction.

 

(C)  GOVERNMENT CODE §54957.6 – CONFERENCE WITH LABOR NEGOTIATORS

Agency designated representatives: Todd Leopold, Kate Sampson, Karin Schwab, Dennis Batchelder

Employee organization: DSA

The Board heard a report and provided direction.

 

(D)  GOVERNMENT CODE §54957 – PUBLIC EMPLOYMENT

       Government Code §54957(b)(1): District Attorney

(i)         Recruitment/Appointment Process

                 Government Code §54957(b)(1):  County Executive Officer

        The Board directed the Department of Human Resources to post and advertise the District Attorney vacancy for a period of 30 days. The Board further directed that said posting be performed as expeditiously as possible.

 

(i)    Performance Evaluation

               The Board conducted the performance evaluation.

 

Adjourned as the Placer County Board of Supervisors and convened as the Placer County

In-Home Supportive Services Public Authority

 

(E)  GOVERNMENT CODE §54957.6 - CONFERENCE WITH LABOR NEGOTIATOR

               Authority negotiator: Jeff Brown, Darlene King, Amy Ellis, Karin Schwab, Bruce Heid

               Employee organization: United Domestic Workers of America.

 

Adjourned as the Placer County In-Home Supportive Services Public Authority and reconvened 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. The Board will convene as the Placer County Successor Agency for Items #24.A and 24.B. 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.

 

12.  AUDITOR

A.    Placer County Workday Financials Enterprise Resource Planning system | FY 2019-20 County Funds

1.    Adopted Resolution 2020-001 accepting the funds available in the new Placer County Workday Financials Enterprise Resource Planning system as of July 01, 2019 for FY 2019-20.

 

13.  BOARD OF SUPERVISORS

A.    Minutes

1.    Approved the Minutes of December 17, 2019

 

14.  CLAIMS AGAINST THE COUNTY

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

1.    19-131 Besoyan, Michael (Personal Injury) Unstated

2.    19-132 Weber, Larry (Property Damage) $32,838

3.    19-133 Wilson, Earnest (Property Damage) $700

4.    19-134 LaBar, Phillip (Personal Injury) Unstated

5.    19-135 ACWA JPIA (Property Damage) $3,302.14

6.    19-137 Powers, Douglas (Property Damage) $1,000

 

B.    Approved the following Application to Present a Late Claim(s), and rejected the underlying claim as recommended by the offices of County Counsel and Risk Management:

1.    19-128 Goodwin, Greg (Property Damage) $6,088.74

 

15.  COMMITTEES & COMMISSIONS

A.    Foresthill Veterans Memorial Hall

1.    Approved the appointment of Stephanie Nemitz representing American Legion Post 587 as an Alternate on the Foresthill Veterans Memorial Hall Board.

 

B.    Historical Advisory Board

1.    Approved the appointment of Christina Richter to the unexpired term of Seat #4 representing District 4 on the Historical Advisory Board as requested by Supervisor Uhler.

 

C.    Horseshoe Bar-Penryn Area Municipal Advisory Council

1.    Approved the appointment of Sabrina Drago to the unexpired term of Seat #5 on the Horseshoe Bar-Penryn Area Municipal Advisory Council as requested by Supervisor Holmes

 

16.  COUNTY COUNSEL

A.    Late Employee Claim

1.    Per the Placer County Meals, Lodging, Travel and Transportation Policy, approved a claim for a conference hotel charge of $403.66 for lodging on May 3rd and 4th, 2017.

 

17.  COUNTY EXECUTIVE

A.    Reaffirm a Local Emergency Proclamation in Placer County

1.    Adopted Resolution 2020-002 to reaffirm a local emergency in Placer County due to tree mortality.

 

B.    Placer Administrative Manual | Use of Internal Service Providers Policy

1.    Adopted Resolution 2020-003 approving the new Use of Internal Service Providers Policy for the Placer Administrative Manual.

 

C.    Unclassified Employee Step Increase

1.    The Board of Supervisors approved a step increase for:

a.    Brett Holt, Chief Deputy County Counsel, County Counsel, from Grade 493, Step 4 at $93.03 per hour to Grade 493, Step 5 at $97.70 per hour, effective January 04, 2020.

 

18.  HEALTH AND HUMAN SERVICES

A.    Statewide No Place Like Home Program Funds

1.    Adopted Resolution 2020-004 authorizing Health and Human Services to apply for the statewide No Place Like Home Program funds and authorizing the Director of Health and Human Services to sign the associated agreements, subsequent amendments, and related documentation with Risk Management and County Counsel concurrence.

 

B.    Placer County Safe Routes to School Program Agreements

1.    Approved an agreement with the Auburn Police Department to provide traffic enforcement support as part of the Placer County Safe Routes to School Program from September 01, 2019 through June 30, 2023 in an amount not to exceed $30,000, and authorized the Director of Health and Human Services to execute the agreement with Risk Management and County Counsel concurrence, and to sign amendments not to exceed $3,000 consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

2.    Approved an agreement with the California Highway Patrol to provide traffic enforcement support as part of the Placer County Safe Routes to School Program from November 14, 2019 through June 30, 2020 in an amount not to exceed $7,484.40, and authorized the Director of Health and Human Services to execute the agreement with Risk Management and County Counsel concurrence, and to sign amendments not to exceed $784 consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

 

19.  INFORMATION TECHNOLOGY

A.    Cabin Creek Site Development Project | Notice of Completion

1.    Adopted Resolution 2020-005 accepting the Cabin Creek Site Development Project, Project No. SCN100901 as complete and authorizing the Chief Information Officer of Information Technology to execute and record the Notice of Completion.

 

20.  PROCUREMENT - In accordance with County Policy, non-contested competitively awarded bids under $400,000 are placed on the Consent Agenda.

 

A.    Purchase of Welded Security Carts for Election Precincts Drayage

1.    Approved a purchase order for 230 Welded Security Carts from ULINE in the maximum amount of $189,700, partially funded by the state grant Voting System Replacement 18G30131 requiring 75% - 25% match of funds and HAVA 301 Voting Systems Program and Certification of Title III Compliance, 16G30115 requiring no match, and authorized the Purchasing Manager to sign all related documents.

2.    Approved a Budget Amendment to the FY 2019-20 County Clerk Recorder Elections budget increasing expenditures by $189,700 in Ledger Account 52560 – Small Equipment and increasing revenue by $164,998 in Ledger Account 44270 State Aid – Other Programs.

 

B.    Use of EZ Indefinite Quantity Construction Contract (ezIQC) Cooperative Program

1.    Approved the Department of Facilities Management’s use of the ezIQC cooperative contracting approach for construction projects through the Sourcewell bid issued for Region 3 California in 2019, on an as needed basis for the period of January 14, 2020 through August 27, 2023, which represents the full term of the Sourcewell contracts.

 

21.  PUBLIC WORKS

A.    Abandonment of an Offer of Dedication for a Conservation and Access Easement | Lot 72 of The Residences at Granite Bay Golf Club Subdivision

1.    Adopted Resolution 2020-006 to abandon an Irrevocable Offer of Dedication for a Conservation and Access Easement on Lot 72 of The Residences at Granite Bay Golf Club Subdivision.

 

B.    Memorandum of Understanding for Use of Eastern Regional Material Recovery Facility | Nevada County

1.    Approved a revised Memorandum of Understanding between Placer County and Nevada County for use of the Eastern Regional Material Recovery Facility for a term of ten years through calendar year 2029.

 

C.    Memorandum of Understanding for Management, Maintenance and Enhancement of the Rubicon Trail | County of El Dorado, USDA Forest Service, and California Department of Parks and Recreation

1.    Approved and authorized the Chair to execute the Memorandum of Understanding with the County of El Dorado, California Department of Parks and Recreation, and the USDA Forest Service for cooperation between these parties on management, maintenance, and enhancement of the Rubicon Trail.

 

22.  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.    Lincoln Rotary Club Foundation, Taste of Italy fundraising event | Funding used to offset the cost of the event

1.    Approved appropriation of $500 in Revenue Sharing monies to Rotary Club of Lincoln as requested by Supervisor Weygandt ($500).

 

B.    Lincoln Rotary Club Foundation, Tour de Lincoln fundraising event | Funding used to offset the cost of the event

1.    Approved appropriation of $500 in Revenue Sharing monies to Rotary Club of Lincoln as requested by Supervisor Weygandt ($500).

 

C.    Lincoln Rotary Club Foundation, Wine Fest fundraising event | Funding used to offset the cost of the event

1.    Approved appropriation of $500 in Revenue Sharing monies to Rotary Club of Lincoln as requested by Supervisor Weygandt ($500).

 

D.    Lincoln Rotary Club Foundation, Nite at the Races fundraising event | Funding used to offset the cost of the event

1.    Approved appropriation of $500 in Revenue Sharing monies to Rotary Club of Lincoln as requested by Supervisor Weygandt ($500).

 

23.  SHERIFF

A.    Purchase of Marine Patrol Equipment | California Department of Parks and Recreation Division of Boating and Waterways Equipment Grant Agreement

1.    Adopted Resolution 2020-007 authorizing the Sheriff to execute a grant agreement from the California Department of Parks and Recreation Division of Boating and Waterways for FY 2019-20 in the amount of $67,604 for purchase of Marine Patrol equipment

2.    Approved a Budget Amendment to increase revenue and expenditures in the amount of $67,604 in Sheriff’s FY 2019-20 Marine Patrol program budget.

 

B.    Civil Management Information Systems Agreement | Teleosoft, Inc of York, PA

1.    Approved an Information Systems Agreement with Teleosoft, Inc., of York, PA., for a new Civil Management System in the amount of $194,895, and a Maintenance Agreement with an annual cost of $30,429. Funding in the total amount of $225,324 for the system purchase and first year maintenance is available within the Sheriff’s Civil Trust Fund account. Ongoing annual maintenance will be included in the Sheriff’s subsequent Submitted Budgets.

2.    Authorized the Purchasing Manager to execute all required documents.

 

24.  SUCCESSOR AGENCY

A.    Successor Agency Contracts for Fiscal Year 2020-2021

1.    Authorized the Purchasing Manager to renew and execute third party service contracts for the Successor Agency with Burke, Williams & Sorenson, LLP for Legal Services in the amount of $50,000; Gensburg and Sons for Snow Removal and Maintenance in the amount of $15,000; Goodwin Consulting Group for Bond Services in the amount of $10,800; Rock and Rose for Property Maintenance in the amount of $15,000; and Amtec for Rebate Computation for Placer County Redevelopment Agency Bonds in the amount of $1,000 for the period of July 01, 2020 through June 30, 2021.

 

B.    Submittal of the Recognized Obligation Payment Schedule for the Period July 01, 2020 through June 30, 2021

1.    Adopted Resolution 2020-008 approving the submission of the Recognized Obligation Payment Schedule for the period July 01, 2020 through June 30, 2021 to the Placer County Oversight Board for approval.

 

ITEMS FOR INFORMATION:

 

25.  AUDITOR

A.    Property Tax Refunds, Cancels and Claims Approved and Rejected

1.    In accordance with Resolution Number 2000-65, provided were reports of property tax refunds, cancels and claims approved and rejected by the Auditor-Controller for the fiscal year ended June 30, 2019.  

 

26.  HUMAN RESOURCES

A.    Classified Service Merit Increases

 

27.  TREASURER TAX-COLLECTOR

A.    Treasurer’s Statement for the month of November 2019.

 

ADJOURNMENT – To next regular meeting, on January 28, 2020.

 

BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:

 

January 28, 2020

February 11, 2020

February 25, 2020

March 09, 2020 (Tahoe)

March 10, 2020 (Tahoe)

March 24, 2020

April 07, 2020

April 21, 2020

May 05, 2020

May 19, 2020

June 09, 2020

June 22, 2020 (Tahoe)

June 23, 2020 (Tahoe)

 

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