COUNTY OF PLACER
BOARD OF SUPERVISORS
SUMMARY ACTION
Tuesday, February 25, 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 Gustafson
CONSENT AGENDA Consent Items 13.A, 17.D, and 23.A & B removed for discussion. Consent Agenda approved as indicated.
MOTION Holmes/Gustafson/Unanimous Roll Call Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
13. BOARD OF SUPERVISORS
A. Approve Revisions to the 2020 Meeting Schedule of the Board of Supervisors
PULLED FROM AGENDA 1. Approve a regular
Board meeting on Tuesday, March 17, 2020.
PULLED FROM AGENDA 2. Cancel the regular
Board meeting on Tuesday March 24, 2020.
3. Changed the location of the Special Board meeting on Monday, March 09, 2020 from Tahoe to Auburn.
4. Changed the start time of the regular Board meeting on Tuesday, April 21, 2020 from 9:00 a.m. to 1:00 p.m.
5. Changed the start time of the regular Board meeting on Tuesday, June 09, 2020 from 9:00 a.m. to 1:00 p.m.
6. Changed the location of the regular Board meeting on Tuesday, June 23, 2020 from Tahoe to Auburn.
MOTION Holmes/Weygandt/Unanimous Vote 4:0 (Uhler Temporarily Absent)
AYES: Weygandt, Holmes, Gustafson, Gore
ABSENT: Uhler
17. COMMUNITY DEVELOPMENT RESOURCE AGENCY
1. Approved a Use of Funds Agreement and authorized the Chair to execute the agreement with William Jessup University’s Institute for Biological Diversity and the Environment, a California 501(C)(3) Corporation, subject to County Counsel and Risk Management concurrence, in the amount of $18,000 to support the Raccoon Creek Chinook Salmon Distribution and Emigration Pilot Study in furtherance of Placer Legacy and the draft Placer County Conservation Program.
MOTION Uhler/Holmes/Unanimous Vote 4:0
AYES: Weygandt, Holmes, Uhler, Gustafson
RECUSE: Gore
23. PUBLIC WORKS
A. Placer County FY 2019-20 Road Surface Treatment Project
1. Approved project specifications for the FY 2019-20 Surface Treatment Project, Contract No. 001245, estimated to cost $3,000,000 and authorized the Director of Public Works, or designee, to advertise for bids.
MOTION Gustafson/Holmes/Unanimous Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
B. Placer County FY 2019-20 Road Chip Seal Project
1. Approved project specifications for the FY 2019-20 RMRA Chip Seal Project, Contract No. 001246, estimated to cost $2,000,000 and authorized the Director of Public Works, or designee, to advertise for bids.
MOTION Gustafson/Holmes/Unanimous Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
PUBLIC COMMENT: 1.) Judy Isman, Jane Wurst and Marilyn Jasper spoke about the Hidden Falls Expansion Project. 2.) Nancy Jo Riekse expressed complaints about the Auburn Trap Club. 3.) Andrea Chapman, Raul Ortiz Trinity, Cristobal Garcia, Bianca Sanchez Carrel, Alejandra, Brighton Fowler, Violet Ward, Shyla Hendricks and Pamela Carter expressed concerns regarding the RFP process for the Independent Living Program.
BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: 1.) Supervisor Gustafson spoke regarding the Hidden Falls Project and requested evening meetings for this item.
TIMED ITEMS to be discussed at the time shown or shortly thereafter
9:10 a.m.
1. HUMAN RESOURCES
A. Placer Creates 2020 Art Show
1. Received a presentation and invited County employees and the general public to visit the annual Employee Art Show to be held February 25, 2020 through May 29, 2020.
9:15 a.m.
2. HEALTH AND HUMAN SERVICES
A. 2020 Census Outreach and Engagement
1. Received a presentation about the upcoming 2020 Census and local effort to encourage a complete count in Placer County.
2. Adopted Resolution 2020-029 encouraging all Placer County residents to actively participate in the 2020 Census.
MOTION Uhler/Holmes/Unanimous Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
3. COUNTY EXECUTIVE
A. Fiscal Year 2019-20 Mid-Year Fiscal Update
1. Received a FY 2019-20 Mid-Year Fiscal Update.
9:35 a.m.
4. FACILITIES MANAGEMENT
A. Update | FY 2019-20 Mid-Year Capital Improvement Plan
1. Received a presentation on the status of FY 2019-20 Five-Year Capital Improvement Plan and mid-year funding requests.
2. Approved FY 2019-20 Budget Amendments increasing the following Capital Project Budgets and cancelling General Fund Reserves assigned for Capital Projects by $850,000:
a. Tahoe Justice Center Planning, Project No. PJ00086 in amount of $80,000
b. South Placer Adult Correctional Facility Kitchen Drain Repairs, Project No. PJ01299 in the amount of $70,000
c. Auburn Justice Center Envelope Repairs, Project No. PJ00136 in the amount of $700,000
MOTION Uhler/Gustafson/Unanimous Roll Call Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
DEPARTMENT ITEMS to be considered for action as time allows
5. AUDITOR
A. Fees for Accounting Services offered to Special Districts and Joint Powers Authorities (JPAs)
1. Adopted Resolution 2020-030 to allow the Auditor-Controller to negotiate and execute Memorandums of Understanding for fees associated with accounting services offered to Special Districts and JPAs on an annual basis.
MOTION Weygandt/Holmes/Unanimous Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
6. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. PULLED FROM
AGENDA Western Placer County Voluntary Interim In-Lieu Fee Program | Fee
Agreement
1. Approve the
amendment to the “Interim Fee Agreement” template for projects qualifying for
use of the Western Placer County Voluntary Interim In-Lieu Fee Program.
B. Western Placer Construction Website and Construction Inspection App
1. Received a presentation on the Western Placer Construction Website and Construction Inspection App.
7. HEALTH AND HUMAN SERVICES
A. Adult and Children’s Specialty Mental Health Services | Contract with Uplift Family Services
1. Approved award of competitive Request for Proposal (RFP) No. 100244 to Uplift Family Services to provide Adult and Children’s Specialty Mental Health Services.
2. Approved an agreement related to RFP No. 100244 with Uplift Family Services to provide Adult and Children’s Specialty Mental Health Services in the total amount of $700,000 for the period of February 25, 2020 through December 31, 2020 and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence, and to sign subsequent amendments not to exceed $70,000 consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
MOTION Gustafson/Holmes/Unanimous Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
B. CalWORKs Housing Support Program Services | Contract Amendments
1. Approved a contract amendment with Volunteers of America for provision of CalWORKs Housing Support Program services originally resulting from RFP No. 100208 for the period of September 01, 2019 through June 30, 2020, increasing funding by $236,999 to a total amount not to exceed $452,000, and authorized the Director of Health and Human Services to sign the contract with Risk Management and County Counsel concurrence and subsequent amendments up to $45,200, consistent with subject matter and scope of work with Risk Management and County Counsel concurrence.
2. Approved a contract amendment with Advocates for Mentally Ill Housing for provision of CalWORKs Housing Support Program services from RFP No. 100208 for the period of September 01, 2019 through June 30, 2020, increasing funding by $112,000 to a total amount not to exceed $302,000, and authorized the Director of Health and Human Services to sign the contract with Risk Management and County Counsel concurrence and subsequent amendments up to $30,200, consistent with subject matter and scope of work with Risk Management and County Counsel concurrence.
MOTION Holmes/Weygandt/Unanimous Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
8. FACILITIES MANAGEMENT
1. Awarded the Base Bid of $1,048,770 and Alternate No.1 of $32,000 for the Auburn Jail Stucco Remediation Project, Project No. PJ00218, to PNP Construction Inc., of Applegate, CA in the total amount of $1,080,770.
MOTION Uhler/Holmes/Unanimous Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
2. Authorized the Director of Facilities Management, or designee, to execute a construction contract not-to-exceed $1,080,770 upon review and approval by County Counsel and Risk Management, including authority to approve any necessary change orders not to exceed $64,938.50 consistent with the County Purchasing Manual and Section 20142 of the Public Contract Code as project funding allows.
MOTION Uhler/Holmes/Unanimous Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
3. Approved a FY 2019-20 Budget Amendment increasing the Capital Projects Fund, Project No. PJ00218 by $226,000 and canceling General Fund Reserves assigned for Capital Projects resulting in $1,316,000 available toward the updated project costs.
MOTION Uhler/Holmes/Unanimous Roll Call Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
9. PROCUREMENT
A. On-Site Parts Warehouse Management Services | Riebes Auto Parts LLC
1. Approved an increase to the existing contract with Riebes Auto Parts for providing on-site parts warehouse management services, in the amount of $250,000, increasing the maximum amount to $1,550,000 for the period through March 31, 2020.
2. Approved an option to renew the contract from April 01, 2020 to March 31, 2021, for four (4) additional one-year terms in the maximum amount of $1,600,000 per year, and authorized change orders not to exceed a cumulative amount of $100,000, consistent with the Procurement Policy. This request is to coincide with your Board’s prior approval of renewal terms but will now reflect the increased dollar authority.
3. Authorized the Purchasing Manager to sign all required documents, subject to departmental concurrence and available funding.
MOTION Holmes/Weygandt/Unanimous Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
10. PUBLIC WORKS
A. Creation of Sustainable Agriculture Groundwater Recharge Program | Placer Vineyards
1. Adopted Resolution 2020-031 authorizing the Director of Public Works, or designee, to establish a Sustainable Agriculture Groundwater Recharge Program to receive and utilize revenues generated from new development to support sustainable, affordable agricultural groundwater for the western Placer region.
MOTION Holmes/Weygandt/Unanimous Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
B. County Service Area 28, Zone of Benefit 55 – Livoti Sewer | Rescind Sewer User Fee Increase
1. Introduced an Ordinance, waived oral reading, amending Section 13.12.350 (H) of the Placer County Code to rescind previously adopted increases in the sewer user fees for County Service Area 28, Zone of Benefit 55 – Livoti Sewer.
MOTION Weygandt/Holmes/Unanimous Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
1. Adopted Resolution of Intention 2020-032 to set the time and date to hold a Public Hearing at 9:00am or as soon thereafter on Tuesday, March 24, 2020 to consider annexation of the Aldea property, located at 12855 Florence Lane in the Auburn area (APN 076-331-010-000), into the boundaries of Sewer Maintenance District 1 – Auburn to provide sewer service.
MOTION Holmes/Weygandt/Unanimous Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
1. Adopted Resolution of Intention 2020-033 to set the time and date to hold a Public Hearing at 9:00am or as soon thereafter on Tuesday, March 24, 2020 to consider annexation of the Cabral Ranch property, located west of Cook Riolo Road and south of Vineyard Road in the Dry Creek area (APN 023-240-079-000), into the boundaries of County Service Area 28, Zone of Benefit 173 – Dry Creek to provide sewer service.
MOTION Holmes/Weygandt/Unanimous Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
A. New Classification of Conservation Program Biologist
1. Introduced an Ordinance, waived oral reading, amending the un-codified Schedule of Classifications and Compensation Ordinance and the un-codified Allocation of Positions to Departments Ordinance related to the creation of a new classification of Conservation Program Biologist approved by the Civil Service Commission at its February 10, 2020 meeting.
MOTION Weygandt/Uhler/Unanimous Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
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 §54957 – PUBLIC EMPLOYMENT
Government Code §54957(b)(1): District Attorney
(i) Review Qualified Applications and Provide Direction on Interview Process
The Board reviewed the applications for District Attorney. The Board directed Human Resources (HR) staff to schedule interviews to be held in closed session for the candidates selected in closed session during the week of March 23rd and to notify those candidates who were not selected for an interview. The Board further directed HR staff to bring back interview questions for the Board’s review during closed session on March 10, 2020.
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 In-Home Supportive Services Public Authority for Item #20.A. 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.
A. REMOVED FOR DISCUSSION Approve Revisions to the 2020 Meeting Schedule of the Board of Supervisors
1. Approve a regular
Board meeting on Tuesday, March 17, 2020.
2. Cancel the
regular Board meeting on Tuesday March 24, 2020.
3. Change the
location of the Special Board meeting on Monday, March 09, 2020 from Tahoe to
Auburn.
4. Change the start
time of the regular Board meeting on Tuesday, April 21, 2020 from 9:00 a.m. to
1:00 p.m.
5. Change the start
time of the regular Board meeting on Tuesday, June 09, 2020 from 9:00 a.m. to
1:00 p.m.
6. Change the
location of the regular Board meeting on Tuesday, June 23, 2020 from Tahoe to
Auburn.
B. Minutes
1. Approved the Minutes of February 11, 2020
14. CLAIMS AGAINST THE COUNTY
A. Rejected the following claims, as recommended by the offices of County Counsel and Risk Management:
1. 20-005 Allmon, Kelly (Personal Injury) Unstated
2. 20-006 Allmon, Rilyn (Personal Injury) Unstated
3. 20-009 Machado, Shawn (Personal Injury) $99,858.19
4. 20-010 Medina, Manuel (Property Damage) $1,885.99
5. 20-011 Thornton, Jennifer (Property Damage) $589.88
6. 20-012 Slay, Rob (Property Damage) $222.48
7. 20-013 Rider, Amelie (Property Damage) $4,066.93
8. 20-014 Essley, Cindy (Property Damage) $1,306.30
15. COMMITTEES & COMMISSIONS
1. Approved the appointment of Sandy Simester to the unexpired term of Seat #6 representing Historical Organizations Committee on the Historical Advisory Board.
1. Approved the appointment of Marnie Mendoza to the unexpired term of Seat #1 on the Colfax Cemetery District as requested by Supervisor Gustafson.
16. COUNTY EXECUTIVE
A. Sustainable Irrigation Pilot Program Extension | Administered by Placer County Water Agency
1. Authorized the County Executive Officer to execute Amendment 1 to the Funding Agreement with the Placer County Water Agency (PCWA) allocating $92,757.84 in remaining unspent grant funding to fund a one-year extension of the Sustainable Irrigation Pilot Program administered by PCWA.
B. Unclassified Employee Step Increases
1. The Board of Supervisors approved step increases for:
a. Jane Christenson, Assistant County Executive Officer—CEO, from Grade 677, Step 4 at $98.70 per hour to Grade 677, Step 5 at $103.63 per hour, Effective January 04, 2020.
b. Rosalina Miclat, Payroll Manager—Auditor-Controller, from Grade 452, Step 3 at $58.93 per hour to Grade 452, Step 4 at $61.88 per hour, effective February 15, 2020.
17. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Colinas Estates Subdivision, Project No. ESD18-00061 | Notice of Completion
1. Accepted the improvements for the Colinas Estates Subdivision as complete.
2. Authorized the Faithful Performance and Labor and Materials sureties to be set at:
a. Faithful Performance - 25 percent of the value of any otherwise unsecured public improvements immediately upon the Board’s approval.
b. Labor and Material - 50 percent or the total of all claims per Government Code Section 66499.7, whichever is higher.
B. Placer County Conservation Program | Contract Amendment with Hausrath Economics Group
1. Approved a thirteenth amendment to the contract with Hausrath Economics Group for continued consultant and sub-consultant support in public hearings, finalizing the Cost and Funding Program and Nexus Studies, and early implementation support for the Placer County Conservation Program, for $80,150.00 increasing the total to $1,377,662.30.
1. Authorized the Chair to sign the Placer Vineyards Specific Plan Property 1A Improvement Agreement with Lennar Homes of California, Inc., and approve recordation of the Improvement Agreement.
D. REMOVED FOR DISCUSSION Raccoon Creek
Chinook Salmon Distribution and Emigration Pilot Study | Use of Funds Agreement
with William Jessup University’s Institute for Biological Diversity and the
Environment
1. Approved a Use of
Funds Agreement and authorized the Chair to execute the agreement with William Jessup University’s Institute for Biological
Diversity and the Environment, a California 501(C)(3) Corporation, subject to
County Counsel and Risk Management concurrence, in the amount of $18,000 to
support the Raccoon Creek Chinook Salmon Distribution and Emigration Pilot
Study in furtherance of Placer Legacy and the draft Placer County Conservation
Program.
18. HEALTH AND HUMAN SERVICES
1. Approved the contract with Native Alliance of the Sierra Nevada Foothills (aka Sierra Native Alliance) in an amount not to exceed $360,000 to provide trauma informed prevention and early intervention services for Native individuals, from October 01, 2019 through September 30, 2022 and authorized the Director of Health and Human Services to sign the contract with Risk Management and County Counsel concurrence and sign subsequent amendments not to exceed $36,000, consistent with the subject matter and scope of work, with Risk Management and County Counsel concurrence.
2. Approved the contract with Latino Leadership Council in an amount not to exceed $300,045 to provide trauma informed prevention and early intervention services for Latino individuals, from October 01, 2019 through September 30, 2022 and authorized the Director of Health and Human Services to sign the contract with Risk Management and County Counsel concurrence and sign subsequent amendments not to exceed $30,004, consistent with the subject matter and scope of work, with Risk Management and County Counsel concurrence.
1. Approved a contract amendment with Placer County Office of Education for Emergency Bridge Childcare for foster parents in need of childcare during the Resource Family Approval process from July 01, 2019 through June 30, 2020 increasing funding by $122,535 to a total amount not to exceed $262,736, and authorized the Director of Health and Human Services to sign the contract amendment with Risk Management and County Counsel concurrence, and to sign any subsequent amendments up to $26,273 consistent with subject matter and scope of work with Risk Management and County Counsel concurrence.
C. Single Case Agreement for Substance Use Treatment Services | County of Ventura, CA
1. Approved a single case agreement with County of Ventura for substance use treatment services from November 07, 2019 through September 07, 2020 in an amount not to exceed $75,000, and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence, and sign subsequent amendments up to $7,500, consistent with each agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
19. HUMAN RESOURCES
A. Updates to Classifications in the Client Services Program series and Kennel Attendant
1. Adopted Ordinance 6005-B, introduced February 11, 2020, amending the un-codified Schedule of Classifications and Compensation Ordinance and the un-codified Allocation of Positions to Departments Ordinance to:
a. Retitle the Unclassified classification of Assistant Client Services Program Director to Health and Human Services Assistant Program Director;
b. Retitle the Classified classification of Client Services Program Manager to Health and Human Services Program Manager;
c. Retitle the Classified classification of Client Services Program Supervisor to Health and Human Services Program Supervisor;
d. Retitle the Classified classification of Kennel Attendant to Animal Care Attendant.
1. Adopted Ordinance 6006-B, introduced February 11, 2020, amending the un-codified Schedule of Classifications and Compensation Ordinance to implement the required salaries for the classifications covered by Measure F and other associated law enforcement classifications, and confirming Board member salaries under §207 of the County Charter.
20. IN-HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY
1. Approved a non-monetary evergreen Memorandum of Understanding (MOU) with California Department of Health Care Services and Placer County District Attorney’s Office-Special Investigation Unit for the purpose of performing, referring and reporting In Home Supportive Services (IHSS) Anti-Fraud activities and authorized the Chair to sign the MOU with Risk Management and County Counsel concurrence, and to sign any subsequent amendments consistent with subject matter and scope of work with Risk Management and County Counsel concurrence.
21. FACILITIES MANAGEMENT
1. Adopted Resolution 2020-028 accepting the Auburn Jail Boiler Replacement Project, Project No. PJ00196, 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 ACCO Engineered Systems, Inc.
22. PROCUREMENT - In accordance with County Policy, non-contested competitively awarded bids under $400,000 are placed on the Consent Agenda.
A. Lease of (2) Digital Production Color Copier/Printers | Inland Business Systems of Sacramento CA
1. Approved an amendment to contract number SCN101259 with Inland Business Systems of Sacramento, CA, to increase the contract amount by $130,000 for a new revised maximum contract amount of $181,045 for the remainder of the contract period ending October 31, 2021 for two digital production color copier/printers. Funding is included in the County Executive Office - Document Solutions Division FY 2019-20 Final Budget.
2. Authorized the Purchasing Manager to sign all required documents, including change orders not to exceed $18,000 consistent with the Procurement Policy.
B. 2019 Dodge - Fire Command Vehicle | Addition to FY 2019-20 Master Fixed Asset List
1. Approved a budget amendment to increase expenditure authority by $68,000 within the Fire Control Fund’s FY 2019-20 Final Budget and cancel capital asset reserves of $68,000.
2. Authorized the addition of one command vehicle to the Master Fixed Asset List for FY 2019-20.
3. Approved the purchase of a 2019 Dodge Command Vehicle in the not to exceed amount of $68,000 and authorized the Purchasing Manager to sign all required documents.
C. As Needed Purchase of Recycled Bond Paper | Office Depot Inc. of Roseville, CA
1. Approved the award of a contract to Office Depot Inc. of Roseville, CA based on a competitively awarded public agency contract for the as-needed purchase of recycled bond paper in the maximum amount of $155,000 for the period of February 26, 2020 through September 30, 2021 Funding is included in the County Executive Office - Document Solutions Division FY 2019-20 Final Budget and will be included in the division’s FY 2020-21 Requested Budget.
2. Approved an option to renew the contract for two (2) additional one-year terms in the maximum amount of $155,000 annually, authorized change orders up to a maximum cumulative amount of $15,500 consistent with Placer County’s Procurement Policy, and authorized the Purchasing Manager to sign all required documents, subject to departmental concurrence and available funding.
D. CountyFusion Records Management System | Kofile Technologies, Inc. of Dallas, TX
1. Approved the renewal of a contract with Kofile Technologies, Inc. of Dallas, TX for CountyFusion Records Management System maintenance and support in the maximum amount of $103,863 for the period of May 01, 2020 through April 30, 2021. Funding for this contract, in the amount of $94,421.25, was included in the County Clerk-Recorder-Elections office FY 2019-20 Final Budget. The remaining $9,441.75 will be offset using Recorder Trust Funds. The full amount of $114,249 will be included in the FY 2020-21 Requested Budget.
2. Approved the option to renew the agreement for the period of May 01, 2021 through April 30, 2022 in the maximum amount of $114,249 to be funded through the Clerk-Recorder-Elections Office in future requested budgets.
3. Authorized the Purchasing Manager to sign all required documents subject to departmental concurrence and available funding.
E. As Needed Architectural Consulting Services | Qualified List with Various Firms
1. Approved the award of a Qualified List based on competitive Request for Qualifications No. 20019 for Architectural Consulting Services for use by Facilities Management, Capital Improvements Division on an as-needed basis, effective February 25, 2020 to February 28, 2023.
2. Approved the option to renew the resulting Qualified List on a year-to-year basis for two (2) additional one-year terms.
3. Authorized the Purchasing Manager to sign all required documents.
1. Approved a budget revision in the amount of $91,437 within the appropriate accounts of the Health and Human Services Department’s FY 2019-20 Final Budget.
2. Added the server to the County’s FY 2019-20 Master Fixed Asset List.
3. Approved a purchase order with Telesonics, Inc. dba Sonitrol of Sacramento, CA for the acquisition of a server, cameras, and related equipment for the expansion and update of an existing video surveillance system in the maximum amount of $91,437. Funding is provided by the Health and Human Services FY 2019-20 Final Budget.
4. Authorized the Purchasing Manager to sign all required documents.
23. PUBLIC WORKS
A. REMOVED FOR DISCUSSION Placer
County FY 2019-20 Road Surface Treatment Project
B. REMOVED
FOR DISCUSSION Placer County FY 2019-20 Road Chip Seal Project
1. Approve project specifications for the FY 2019-20 RMRA Chip
Seal Project, Contract No. 001246, estimated to cost $2,000,000 and authorized
the Director of Public Works, or designee, to advertise for bids.
24. 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.
A. A Touch of Understanding – Evening of Insight | Funding used to offset costs of the event
1. Approved appropriation of $5,000 in Revenue Sharing monies to Auburn Interfaith Food Closet as requested by Supervisor Holmes ($2,500), Supervisor Gustafson ($2,500).
25. SHERIFF
A. Commendation | Placer County Sheriff Deputy Garland Lew
1. Approved a Commendation recognizing Deputy Garland Lew for twenty-five years of dedicated public service as an employee of the Placer County Sheriff’s Office.
ITEMS FOR INFORMATION:
26. AUDITOR
A. Discharge from Accountability for the Collection of Debt
1. In accordance with Resolution Number 2013-267 and Government Code Sections 25257 through 25259, included in the staff report is a report of discharged accounts approved by the Auditor-Controller during the period of July 01, 2019 through December 31, 2019. Discharged debt totaled $377,794.
B. Refunds of $5000 or Less | January 01, 2019 to December 31, 2019
1. In accordance with Resolution Number 2008-35 and Government Code Section 26906, in the staff report is a report of refunds of $5000 or less issued by the Auditor-Controller during the period of January 01, 2019 to December 31, 2019. Refunds of $5000 or less totaled $9,461.09.
C. Independent Accountant’s Report on the Treasurer’s Statement of Assets | September 30, 2019
1. Provided for your information and review is the Auditor-Controller’s Independent Accountant’s Report on the Treasurer’s Statement of Assets. This statement is for the quarter ended September 30, 2019.
27. TREASURER – TAX COLLECTOR
A. Treasurer’s Statement for the month of January 2020
ADJOURNMENT – To a Special meeting, on Monday, March 09, 2020.
BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
March 09, 2020 (Special Meeting)
March 10, 2020 (Tahoe)
March 24, 2020
April 07, 2020
April 21, 2020 (1:00p.m. Start)
May 05, 2020
May 19, 2020
June 09, 2020 (1:00p.m.Start)
June 22, 2020 (Special Meeting Tahoe)
June 23, 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