COUNTY OF PLACER
BOARD OF SUPERVISORS
SUMMARY ACTION
Tuesday, January 28, 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 Holmes
CONSENT AGENDA: Consent Items 15.D and 15.E removed for discussion. Consent Agenda approved as indicated.
MOTION Holmes/Weygandt/Unanimous Roll Call Vote 4:0
AYES: Weygandt, Holmes, Gustafson, Gore
ABSENT: Uhler
CONSENT ITEM REMOVED FOR DISCUSSION
15. COUNTY EXECUTIVE
D. Placer County 2020 Legislative Platform
1. Approved the Placer County 2020 Legislative Platform and authorized staff to pursue actions and to coordinate the advocacy program.
MOTION Holmes/Weygandt/Unanimous Vote 4:0
AYES: Weygandt, Holmes, Gustafson, Gore
ABSENT: Uhler
E. Ordinance Updating and Standardizing the Procedure for Annual Adjustments to Impact Fees
1. Adopted Ordinance 6002-B, introduced January 14, 2020, 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 Weygandt/Holmes/Unanimous Roll Call Vote 4:0
AYES: Weygandt, Holmes, Gustafson, Gore
ABSENT: Uhler
PUBLIC COMMENT: Ray Thompson spoke about the DeWitt Community Complex and asked for community and Board support. 2.) Mona Lebherz expressed concerns about the DeWitt Trunk Sewer Replacement Project. 3.) Nancy Jo Riekse expressed complaints about the Auburn Trap Club. 4.) Leslie Warren expressed concerns regarding the Sunset Area Plan hearing process.
BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: Todd Leopold gave an update on the Auburn Trap Club and possible dates that the appeal may come to the Board of Supervisors for hearing.
TIMED ITEMS to be discussed at the time shown or shortly thereafter
9:10 a.m.
1. BOARD OF SUPERVISORS
A. Proclamation | February 2020 as Grand Jury Awareness Month
1. Approved and Presented a Proclamation declaring February 2020 as Grand Jury Awareness Month.
MOTION: Weygandt/Gustafson Unanimous Vote 4:0
AYES: Weygandt, Holmes, Gustafson, Gore
ABSENT: Uhler
2. PUBLIC WORKS
A. Accessory and Junior Accessory Dwelling Unit Sewer Fees
1. Conducted a Public Hearing. No public testimony received. Adopted Ordinance 6003-B amending Placer County Code, Chapter 13, Sections 13.12.010 (Definitions), 13.12.240 (Charges), 13.12.250 (Inspection - Permit Fee) and 13.12.270 (Connection Fee) to conform to state law regarding accessory and junior accessory dwelling unit sewer connection, service charge, and permit fees.
MOTION Gustafson/Weygandt/Unanimous Roll Call Vote 4:0
AYES: Weygandt, Holmes, Gustafson, Gore
ABSENT: Uhler
9:25 a.m.
3. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Placer County Sustainability Plan
1. Conducted a Public Hearing and approved the following:
a. Found that the approval of the Placer County Sustainability Plan is Categorically Exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines, Section 15308 (Actions by Regulatory Agencies for Protection of the Environment) and Section 18.36.100 (Class 8) of the Placer County Environmental Review Ordinance.
b. Adopted Resolution 2020-019 approving the Placer County Sustainability Plan and Errata supported by the findings listed in said resolution.
MOTION Weygandt/Holmes/Unanimous Roll Call Vote 4:0
AYES: Weygandt, Holmes, Gustafson, Gore
ABSENT: Uhler
10:25 a.m.
4. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Placer County Conservation Program (PCCP) Joint Exercise of Powers Agreement
1. Adopted Resolution 2020-020:
a. Approved the Joint Exercise of Powers Agreement creating the Placer Conservation Authority and authorizing the Chair to execute the same.
b. Authorized County Counsel to file the notice of the agreement (Government Code Section 6503.5) with the Secretary of State upon execution of the agreement.
c. Authorized the County Executive Officer to do and perform everything necessary to carry out the purpose of the Resolution.
MOTION Weygandt/Holmes/Unanimous Roll Call Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
10:50 a.m.
5. COUNTY EXECUTIVE
A. North Lake Tahoe Resort Association | Proposed multi-year Contract
1. Approved a multi-year contract with the North Lake Tahoe Resort Association to reflect changes to its partnership with Placer County contingent upon the formation of a Tourism Business Improvement District in North Lake Tahoe.
MOTION Gustafson/Uhler/Unanimous Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
DEPARTMENT ITEMS to be considered for action as time allows
6. HEALTH AND HUMAN SERVICES
1. Approved a revenue allocation agreement with the California Department of Health Care Services for Health Enrollment Navigation from January 01, 2020 to December 31, 2021 in an amount not to exceed $1,180,988, and authorized the Director of Health and Human Services to sign the allocation agreement with Risk Management and County Counsel concurrence, and to sign any subsequent amendments up to $118,098 consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
MOTION Holmes/Gustafson/Unanimous Vote 4:0
AYES: Weygandt, Holmes, Gustafson, Gore
ABSENT: Uhler
7. INFORMATION TECHNOLOGY
A. Microsoft Enterprise Software Licensing |Agreement with Dell Marketing LP of Round Rock, TX
1. Approved the award of a three-year Microsoft Enterprise Software Licensing Agreement with Dell Marketing LP of Round Rock, TX utilizing Riverside County’s statewide competitively awarded Microsoft Enterprise Agreement in the total amount of not to exceed $2,935,064 for the period February 01, 2020 through January 31, 2023. Funding is included in the Information Technology Department’s FY 2019-20 Final Budget, is included in the Department’s FY 2020-21 requested budget, and will be requested in the FY 2021-22 budget.
2. Authorized the Purchasing Manager to sign all required documents
MOTION Holmes/Weygandt/Unanimous Vote 4:0
AYES: Weygandt, Holmes, Gustafson, Gore
ABSENT: Uhler
8. PUBLIC WORKS
A. Auburn Ravine Force Main Replacement Project | Mitigated Negative Declaration and Plans and Specifications
1. Approved and adopted the Initial Study and Mitigated Negative Declaration for the Auburn Ravine Force Main Replacement Project and directed staff to file a Notice of Determination.
2. Approved Plans and Specifications for the Auburn Ravine Force Main Replacement Project No. PJ00173 with an estimated construction cost of $2,519,000 and authorized the Director of Public Works, or designee, to advertise for construction bids. This Project is included in the Department of Public Works FY 2019-20 Final Budget, funded by Sewer Maintenance District 1 user fees.
MOTION Weygandt/Holmes/Unanimous Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
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) State of California et al., ex rel. On the Go Wireless, LLC v. Cellco, et al.
Sacramento County Superior Court Case No. 34-2012-00127517
The Board heard a report and authorized settlement.
(b) Center for Biological Diversity v. County of Placer, et al.
Placer County Superior Court Case No. SCV0044277
The Board heard a report. No action was taken or requested.
(c) Jeffrey Buck v. County of Placer, et al.
Placer County Superior Court Case No. SCV0039855
The Board heard a report and authorized settlement.
(d) Len Travis v. Jason Burrows, Placer County Probation Department, et al.
U. S. District Court, Eastern District, Case No. 2:19-cv-02133-TLN-AC
The Board heard a report and authorized defense of the individually named defendants.
(e)
PULLED FROM CLOSED SESSION Samuel Kolb v. County of Placer, et al.
U.S.
District Court, Eastern District Case No. 2:19-cv-00079-DB
. (f) In re Ashley Smentek, WCAB Claim
WCAB Claim Nos. ADJ10897474; ADJ10897479
The Board heard a report and authorized settlement.
(B) GOVERNMENT CODE §54956.8 – CONFERENCE WITH REAL PROPERTY NEGOTIATORS
(a) Properties: APNs 020-130-015-000, 020-130-046-000, 020-130-047-000, 020- 130-048-000, and 020-130-049-000
Agency Negotiators: Todd Leopold, Karin Schwab, Robert Sandman, Gregg McKenzie, Steve Newsom, Laurie Morse and Eric Findlay
Negotiating Parties: County of Placer and Riosa Redwing Ranch, LLC.
Under Negotiation: Price, terms of payment, or both
The Board heard a report and provided direction.
(b) Property: 031-480-021-000
Agency Negotiators: Todd Leopold, Karin Schwab, Robert Sandman, Bekki Riggan, Steve Newsom, Laurie Morse, and Eric Findlay
Negotiating Parties: County of Placer and Frank L. Wegener and Monica L. Wegener, Trustees of the Frank and Monica Wegener Family 2009 Revocable Trust, as successors-in-interest
Under Negotiation: Price, terms of payment, or both
The Board heard a report and provided direction.
CONSENT ITEMS
All items on the Consent Agenda have been recommended for approval by the County Executive Department. All items will be approved by a single roll call vote. Anyone may ask to address Consent items prior to the Board taking action, and the item may be moved for discussion.
10. BOARD OF SUPERVISORS
1. Approved the Minutes of January 14, 2020.
11. CLAIMS AGAINST THE COUNTY
A. Rejected the following claim, as recommended by the offices of County Counsel and Risk Management:
1. 19-138 Liberty Utilities (Property Damage), $39,382.56
12. COMMITTEES & COMMISSIONS
A. Colfax Veterans Memorial Hall Board
1. Approved the appointment of David Green Representing Veterans of Foreign Wars Post 2003 on the Colfax Veterans Memorial Hall Board.
B. Greater Auburn Area Fire Safe Council
1. Approved the reappointment of Danielle Hardesty to Seat #1 and Frank Udvarhely to Seat #3 representing District 3, Kathy Baxter to Seat #2 and Keri Bailey to Seat #4 representing District 5 on the Greater Auburn Area Fire Safe Council 5.
C. Placer Sierra Fire Safe Council
1. Approved the reappointment of Mark D’Ambrogi to Seat #1 representing Greater Colfax Area and Alex Harvey to Seat #3 representing Placer Hills Fire District on the Placer Sierra Fire Safe Council as requested by Supervisor Gustafson.
D. Roseville Veterans Memorial Hall Board
1. Approved the appointments of Robert Lightfield representing Voting Member Fleet Reserve Branch 230, Don Goard Alternate Voting Member Fleet Reserve Branch 230, and Richard Howard Representing Voting Member American Legion Post 169 on the Roseville Veterans Memorial Hall Board
E. Roseville Public Cemetery District
1. Approved the reappointment of Norman Fratis Jr to Seat #1 on the Roseville Public Cemetery District as requested by Supervisor Gore.
13. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Northstar Community Services District Fire Code Amendments
1. Adopted Resolution 2020-013 ratifying Northstar Community Services District’s Resolution No. 19-16 and Ordinance No. 36-19 (which adopts the 2019 California Fire Code with local amendments).
2. Directed 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, Resolution, and all District and County findings pertaining thereto.
B. Alpine Springs County Water District Fire Code Amendments
1. Adopted Resolution 2020-014 ratifying Alpine Springs County Water District’s Resolution No. 8-2019 and Ordinance No. 9-2019 (which adopts the 2019 California Fire Code with local amendments).
2. Directed 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, Resolution, and all District and County findings pertaining thereto.
14. COUNTY COUNSEL
A. Unclassified Employee Step Increase
1. Approved a 5% increase for Todd Leopold, County Executive Officer, from Grade 708, Step 3 at $127.93 per hour to Grade 708, Step 4 at $134.34 per hour effective February 01, 2020, in accordance with paragraph 7 of the Employment Agreement between the County of Placer and Todd Leopold dated January 9, 2018.
15. COUNTY EXECUTIVE
1. Adopted Resolution 2020-015 approving the Alpine Springs County Water District Capital Facilities and Mitigation Fee Expenditure Plan Annual Update that takes effect after March 23, 2020.
1. Adopted Resolution 2020-016 approving the North Tahoe Fire Protection District Capital Facilities and Mitigation Fee Expenditure Plan Annual Update that takes effect after March 23, 2020.
C. Unclassified Employee Step Increases
1. The Board approved of step increases for:
a. Jennifer Miszkewycz, Assistant District Attorney, District Attorney, from Grade 492, Step 4 at $92.13 per hour to Grade 492, Step 5 at $96.73 per hour, effective Pay Period 14, December 07, 2019.
b. Douglas VanBreemen, Assistant District Attorney, District Attorney, from Grade 492, Step 4 at $92.13 per hour to Grade 492, Step 5 at $96.73 per hour, effective Pay Period 14, December 07, 2019
D. REMOVED FOR DISCUSSION Placer County 2020
Legislative Platform
1. Approve the
Placer County 2020 Legislative Platform and authorized staff to pursue actions
and to coordinate the advocacy program.
E. REMOVED FOR DISCUSSION Ordinance Updating
and Standardizing the Procedure for Annual Adjustments to Impact Fees
1. Adopt an Ordinance,
introduced January 14, 2020, 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).
16. FACILITIES MANAGEMENT
1. Authorized the purchase of one (1) portable generator (MQ Whisper Watt 27.5kva/22kw Portable Generator Model DCA25SSIU4F with trailer or equivalent).
2. Approved a FY 2019-20 budget amendment to increase the Building Maintenance Division budget by $45,000 funded by the General Fund Community and Agency Support budget.
3. Added the equipment to the Master Fixed Asset list for FY 2019-20.
1. Approved and authorized the Director of Facilities Management, or designee, to execute Amendment No. 2 to Lease Agreement No. CN028143 with Lake Canyon Limited Partnership, to increase the premises size by 577 square feet, resulting in a total size of 2,003 square feet, with a monthly rent of $3,310 effective March 01, 2020, increasing annually by 3%.
17. HEALTH AND HUMAN SERVICES
1. Approved a contract with Placer Union High School District’s Placer School for Adults (PSA) for Classroom Instruction Services, for California Work Opportunity and Responsibility to Kids (CalWORKs) Welfare to Work programs for the period of January 01, 2020 through December 31, 2020 in an amount not to exceed $6,000 and authorized 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 $600 consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
18. PROCUREMENT - In accordance with County Policy, non-contested competitively awarded bids under $400,000 are placed on the Consent Agenda.
A. Process Server Services Contract Increase | Placer County Process Server Service of Auburn, CA
1. Approved an increase and extension to the existing contract with Placer County Process Service of Auburn, CA for process server services in the amount of $28,600 extending the contract through December 31, 2020, resulting in a new contract amount of $149,600. Funding is provided by Federal and State revenues and County General Fund and is in the FY 2019-20 Final Budget and will be included in the FY 2020-21 Requested Budget.
2. Approved the option to renew the contract for one (1) additional one-year term with a renewal amount of $178,200 and authorized the Purchasing Manager to sign all required documents subject to departmental concurrence and available funding.
B. Election Precincts Drayage Services | Chipman Relocations of Sacramento, CA
1. Approved the renewal of a competitively awarded contract with Chipman Relocations of Sacramento, CA for election precinct drayage services in the maximum amount of $315,000 for the period of January 29, 2020 through December 31, 2021. Funding for this contract is included in the County Clerk-Recorder Elections Office’s FY 2019-20 Final Budget and will be included in the FY 2020-21 and FY 2021-2022 Requested Budgets.
2. Authorized change orders up to a maximum cumulative amount of $31,500, consistent with Placer County’s Procurement Policy, and authorized the Purchasing Manager to sign all required documents.
C. Food Service Program | New Master Fixed Asset
1. Approved a Budget Revision increasing expenditures for a fixed asset equipment purchase in the amount of $15,800 and cancel Capital Assets reserves within the County Executive Office - Procurement Services Division, Food Service Program FY 2019-20 Final Budget.
2. Added the Alto-Shaam Combi-Oven to the County’s FY 2019-20 Master Fixed Asset List.
3. Authorized the Purchasing Manager to sign all required documents.
19. PUBLIC WORKS
A. Alpine Meadows Road | Amendment to Agreement with Alpine Meadows Ski Resort, LLC
1. Approved Amendment No. 1 to the existing agreement with Alpine Meadows Ski Resort, LLC to define non-emergency operating hours of 7AM to 9PM for avalanche control operations for the protection of Alpine Meadows Road and provide protocol for operations declared under an emergency and for declaring an emergency.
B. Highway Safety Improvement Project | Contract Change Orders with B&M Builders Inc.
1. Adopted Resolution 2020-017 authorizing the Director or Public Works, or designee, to execute construction Contract Change Orders (CCO) to existing Contract No. 001230 with B&M Builders Inc. with no single CCO exceeding $123,880 and an aggregate amount not to exceed $350,000 for a total contract amount not to exceed $2,577,610.
1. Adopted Resolution 220-018 granting a Wetlands Conservation Easement to the Tahoe City Public Utility District and the North Tahoe Fire Protection District and authorized the Director of Public Works, or designee, to execute the final Wetlands Control Easement and associated documents.
D. Congestion Mitigation and Air Quality | Proposed Projects
1. Approved the submittal of the Placer County request for candidate projects for Congestion Mitigation and Air Quality funding to the Placer County Transportation Planning Agency in the total amount of $2,290,049 for the Bell Road/I-80 Roundabouts project.
E. Regional Surface Transportation Block Grant Program | Proposed Projects
1. Approved the submittal of the Placer County request for candidate projects for Regional Surface Transportation Block Grant Program funding to the Placer County Transportation Planning Agency in the total amount of $7,315,897 for seven (7) projects: Bell Road/I-80 Roundabouts, Watt Avenue at Dry Creek Bridge, Bowman Road Bridges, Foresthill Road Stabilization Project, Highway Safety Improvement Program/Safety Improvements, Highway Safety Improvement Program/Crosswalk Safety Enhancements, and a Replacement Bus.
20. SHERIFF
A. TekSystems Blanket Purchase Order
1. Authorized an increase of $125,000 to the existing Blanket Purchase Order (BPO) with TekSystems Inc. of Rancho Cordova, CA for professional services related to Information Technology support for a revised maximum amount of $520,000 for the period of January 01, 2019 to June 30, 2020, and authorized the Purchasing Manager to sign all required documents. Funding for the BPO is included in the Sheriff’s FY 2019-20 Final Budget.
ITEMS FOR INFORMATION:
21. SHERIFF
A. FY 2018-19 Inmate Welfare Fund Annual Report
1. Received the Inmate Welfare Fund (IWF) Annual Report pursuant to Penal Code 4025 for FY 2018-19. Revenues received in support of the IWF, plus interest earned totaled $891,879, and expenditures for the benefit, education and welfare of inmates within the Sheriff’s Correctional Facilities totaled $423,862 in FY 2018-19.
22. TREASURER TAX-COLLECTOR
A. Treasurer’s Statement for the month of December 2019
ADJOURNMENT – To next regular meeting, on February 11, 2020.
BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
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 www.placer.ca.gov