COUNTY OF PLACER
BOARD OF SUPERVISORS
AGENDA
Tuesday, April 07, 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
PUBLIC PARTICIPATION PROCEDURES:
In order to protect public health and the safety of our Placer County citizens, the Public Comment for the Board of Supervisors Meeting will be offered through a completely remote call-in line. The Board Chambers will be closed to public attendance. Citizens who wish to comment should be prepared to use our call in line at 530-886-1800 to queue for verbal public comment. Public Comment will be opened for each agenda item in sequence, so be prepared to call in for the specific item you wish to comment on when the Board Chair announces the item. Calls will not be connected if Public Comment has been closed from that item, and callers will be directed to call back if they are calling for a later agenda item.
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 Uhler
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. HEALTH AND HUMAN SERVICES
1. Receive an update from the Placer County Public Health Officer on the Novel Coronavirus (COVID-19).
9:30 a.m.
2. HUMAN RESOURCES
A. Recruitment Process for District Attorney
1. Receive a presentation regarding the recruitment process for the Placer County District Attorney.
3. 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(b)(1): District Attorney
(i) Consider Appointment
4. BOARD OF SUPERVISORS
A. District Attorney
1. Contingent on report out of closed session, appoint District Attorney and instruct Human Resources on dispositoin of applications of non-successful applicants.
2. Contingent on report out of closed session, swear in District Attorney.
1:00 p.m.
5. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Community Development Block Grant Funding Application
1. Conduct a Public Hearing and adopt a Resolution to submit an up to $6,250,000 Community Development Block Grant for Infrastructure in Support of Businesses, and Planning and Technical Assistance.
2. Approve the execution of a grant agreement and any amendments thereto from the State of California Community Development Block Grant Program and authorize the Agency Director or designee to sign required documentation.
Adjourn as the Placer County Board of Supervisors and convene as the Placer County Housing Authority
1:10 p.m.
6. PLACER COUNTY HOUSING AUTHORITY
A. Housing Assistance for Very Low Income, Homeless, Disabled, and Elderly Placer County Residents
1. Consider the following items to secure $3,249,979 in Federal funding for Placer County Section 8 Housing Choice Voucher Program to provide subsidized housing vouchers for low income individuals, families and veterans in Placer County for FY 2020-21.
a. Conduct a Public Hearing to receive public comment regarding the Placer County Housing Authority Public Housing Agency Five-Year Plan for Fiscal Years 2020-21 through 2024-25 and the updated Placer County Housing Authority Administrative Plan.
b. Adopt the Placer County Housing Authority Public Housing Agency Five-Year Plan for Fiscal Years 2020-21 through 2024-25 and the updated Placer County Housing Authority Administrative Plan.
c. Adopt a Resolution authorizing acceptance of the Placer County Housing Authority Public Housing Agency Five-Year Plan and the updated Placer County Housing Authority Administrative Plan and authorize submission of the certifications of program compliance to the U.S. Department of Housing and Urban Development.
Adjourn as the Placer County Housing Authority and reconvene as the Placer County Board of Supervisors
DEPARTMENT ITEMS to be considered for action as time allows
7. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Hazardous Vegetation Abatement Update
1. Introduce an Ordinance, waive oral reading, repealing and replacing in its entirety Placer County Code, Chapter 9, Article 9.32, Part 4 related to hazardous vegetation and combustible material abatement.
8. PUBLIC WORKS
A. Auburn Ravine Force Main Replacement Project | Construction Contract with C & D Contractors Inc.
2. Authorize the Director of Public Works, or designee, to execute contract change orders up to $160,409.70 individually, not to exceed $295,819.40 in aggregate.
B. Middle Fork Project Fuel Reduction Management Program Phase I | Funding Recommendations for 2020
1. Approve $148,500 in funding for the Fuel Reduction Management Program for the Middle Fork Project and authorize the Director of Public Works, or designee, to sign funding agreements with the City of Auburn, on behalf of its Department of Public Safety, and the Iowa Hill Community Club on behalf of Foresthill/Iowa Hill Fire Safe Council. Funding is provided pursuant to the Middle Fork Project Memorandum of Agreement.
C. FY 2020-21 Senate Bill 1 Fuel Tax Revenue | Project List Approval
1. Adopt a Resolution adopting a list of projects for FY 2020-21 funded by SB 1 in accordance with Section 2034 (a)(1) of the California Streets and Highways Code in order to be eligible to receive anticipated funding in the amount of $8,583,632 from the Road Maintenance and Rehabilitation Account.
D. Purchase of Larue T70 Self-Propelled Snowblower | SnoQuip Inc. of West Sacramento, CA
2. Authorize the addition of one (1) Larue T70 snowblower to the Master Fixed Asset List for FY 2019-20 for the purposes of purchase encumbrance.
3. Approve the award of a negotiated purchase order to SnoQuip Inc. of West Sacramento, CA for the purchase of one (1) Larue T70 self-propelled snowblower in the total amount of $561,057.
4. Authorize the Purchasing Manager to take all action necessary to complete this purchase.
E. Countywide Capital Improvement Program Update | Newcastle/Horseshoe Bar/Penryn District
1. Adopt a Resolution to approve an update to project costs in the Newcastle/Horseshoe Bar/Penryn district of the Countywide Capital Improvement Program. The total amount collected by the district and the associated traffic fees will remain the same.
1. Approve a Reimbursement Agreement with the United Auburn Indian Community for the traffic signal at the intersection of Penryn Road and Taylor Road included in the Placer County Capital Improvement Program and Countywide Traffic Mitigation Fee Program to be constructed as part of the United Auburn Indian Community Tribal School (PLN17-00018), and authorize the Director of Public Works, or designee to sign the agreement.
9. HUMAN RESOURCES
A. New Classification of Coroner Technician
1. Introduce an Ordinance, waive oral reading, amending the un-codified Schedule of Classifications and Compensation Ordinance related to the creation of a new classification of Coroner Technician.
10. 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.
(B) GOVERNMENT CODE §54956.9 – CONFERENCE WITH LEGAL COUNSEL
1. Existing Litigation (Government Code §54956.9(d)(1)):
(a) Clifton Shepherd v. County of Placer, et al.
Placer County Superior Court Case No. SCV0044187
(b) Human Rights Defense Center v. County of Placer, et al.
U.S. District Court, Eastern District Case No. 2:20-cv-00285-JAM-CKD
(c) 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
(d) Center for Biological Diversity v. County of Placer, et al.
Placer County Superior Court Case No. SCV0044277
2. Anticipated Litigation:
(a) Initiation of litigation pursuant to subdivision (d)(4) of Government Code
§54956.9: One potential case
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.
11. BOARD OF SUPERVISORS
A. Minutes
1. Approve the Minutes of February 25, 2020
2. Approve the Minutes of March 09, 2020
3. Approve the Minutes of March 10, 2020
12. CLAIMS AGAINST THE COUNTY
A. Reject the following claims, as recommended by the offices of County Counsel and Risk Management:
1. 20-025 Allstate Insurance - Howe, Bryan (Property Damage), $1,042.95
2. 20-027 American Modern Ins. - Tully, Cynthia (Property Damage), $ 2,171.80
13. COMMUNITY DEVELOPMENT RESOURCE AGENCY
1. Approve and authorize the Chair to execute an Assignment and Assumption Agreement Relative to the Acquisition Agreement Relating to Community Facilities District No. 2017-1 (Riolo Vineyard Specific Plan).
C. Placer Vineyards Specific Plan Property 1A | Large Lot Final Map, Tract No. ESD20-00015
1. Authorize the Chair to sign the Placer Vineyards Specific Plan Property 1A Large Lot Final Map and Subdivision Monumentation Agreement and approve recordation of the Final Map and the Agreement.
2. Adopt a Resolution to abandon Irrevocable Offers of Dedication in Fee for Open Space and Drainage Areas within Property 1A.
1. Approve and authorize the Community Development Resource Agency Director to execute an agreement with Lennar Homes of California, Inc. LLC (Lennar) for Lennar’s payment of consultant inspection services in an amount of up to $331,344. Approve a Budget Amendment to increase appropriations by $331,344, with offsetting revenue. Funding is provided by the developer, Lennar.
1. Adopt an Ordinance, introduced on March 24, 2020, repealing and replacing Placer County Code, Chapter 15, Article 15.04, Section 15.04.320, amending the 2019 California Building Standards Code.
2. Adopt an Ordinance, introduced on March 24, 2020, amending Placer County Code, Chapter 15, Article 15.04, Section 15.04.070, amending the 2019 California Building Standards Code.
14. COUNTY EXECUTIVE
A. Unclassified Employee Step Increase
1. The County Executive Officer recommends the approval of step increases for:
a. Jennifer Ow, Supervising District Attorney – District Attorney, from Grade 482, Step 2 at $75.64 per hour to Grade 482, Step 3 at $79.43 per hour, effective February 15, 2020.
1. Adopt a Resolution delegating authority to the Chair and/or the County’s designated Primary and/or Alternate CSAC Excess Insurance Authority Board member to execute the proposed amendment to the CSAC Excess Insurance Authority Joint Powers Agreement.
C. Federal and State Disaster Assistance Funding
1. Adopt a Resolution authorizing specified staff to engage with Federal Emergency Management Agency and The California Governor’s Office of Emergency Services to execute for and on behalf of Placer County all actions necessary to obtain and manage funds received through the Robert T. Stafford Disaster Relief and Emergency Assistance Act of 1988 and/or the California Disaster Assistance Act.
A. Placer Food Bank | Contract Amendment for Education, Enrollment and Retention Assistance
1. Approve an contract amendment with Placer Food Bank for Education, Enrollment and Retention Assistance, to increase funding by $32,767 for a total amount not to exceed $70,047, from November 01, 2019 through June 30, 2020 and authorize the Director of Health and Human Services to sign the amendment with Risk Management and County Counsel concurrence and subsequent amendments not to exceed $7,004, consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
B. County Child Welfare Services Resource Family Approval Program | Agreement with California Department of Social Services
1. Approve a non-monetary agreement with the California Department of Social Services, from July 01, 2019 through June 30, 2021, to provide legal consultation and legal representation services in administrative action appeals associated with the Resource Family Approval program of the County Child Welfare Services program, and authorize the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence, and sign any subsequent amendments consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
C. Proclamation | Sexual Assault Awareness Month
1. Approve a Proclamation declaring April 2020 as "Sexual Assault Awareness Month" in Placer County.
16. HUMAN RESOURCES
A. Adjustment to Salary Grade U10
1. Adopt an Ordinance, introduced March 24, 2020, amending the un-codified Schedule of Classifications and Compensation Ordinance to comply with California State minimum wage laws for calendar years 2020 and 2021.
17. PROCUREMENT - In accordance with County Policy, non-contested competitively awarded bids under $400,000 are placed on the Consent Agenda.
A. Workflow Software | Contract increase with OpenCounter Enterprises, Inc.
1. Approve an increase to a contract with OpenCounter Enterprises Inc. for permitting workflow software in the amount of $14,250 for a revised maximum amount of $253,250, effective through October 31, 2021.
2. Authorize change orders up to a maximum cumulative amount of $25,000, consistent with Placer County’s Procurement Policy.
3. Authorize the Purchasing Manager to sign all required documents.
1. Approve a Budget Revision in the amount of $331,344 for construction inspection services. The budget revision will recognize additional revenue from developer fees and increase expenditures in the Professional Services and Special Services – General line item budget for CDRA for FY 2019/20.
2. Approve the award of a contract to TRC Companies of Sacramento, CA under an existing Master Services Agreement to perform Construction Inspection Services for the construction of the Placer Vineyards Specific Plan Property 1A, Phase 1 improvements in the amount of $331,344. Project funding will be provided by the Placer Vineyards developer in accordance with the County’s standard Plan Check and Inspection Fee Schedule and an executed agreement between the County and Lennar Homes of California, LLC, to wholly fund the cost of these inspection services.
3. Authorize change orders up to a maximum cumulative amount of $33,134, consistent with the Procurement Policy.
4. Authorize the Purchasing Manager to sign all required documents.
C. Aggregate Materials & Hauling Services | Multiple Vendors
1. Approve the award of competitive Bid No. 20067 to Blain Stumpf Trucking of Shingle Springs, CA. for aggregate materials and hauling services to western Placer County in the maximum amount of $122,000 for the period of April 08, 2020 through March 31, 2021.
2. Approved a negotiated agreement with Cinderlite Trucking Corp. of Carson City, NV for aggregate materials and hauling services to eastern Placer County in the maximum amount of $50,000 for the period of April 08, 2020 through March 31, 2021.
3. Approve the option to renew the resulting contracts for two (2) additional one-year terms in the maximum aggregate amount of $172,000 per year and authorize change orders up to a maximum cumulative amount of $17,000, consistent with the Procurement Policy.
4. Authorize the Purchasing Manager to sign all required documents, subject to departmental concurrence and available funding.
1. Approve the renewal of a competitively awarded contract with Stearns, Conrad, and Schmidt Consulting Engineers, Inc., dba SCS Field Services of Sacramento, CA for the operation, monitoring, and maintenance of landfill gas extraction and control systems at the Meadow Vista, Loomis and Eastern Regional landfills, utilizing Placer County’s Master Services Agreement in the maximum amount of $171,611 for the period of April 01, 2020 to March 31, 2021, funded by the Department of Public Works’ FY2019-20 Final Budget and to be included in the FY2020-21 Requested Budget.
2. Approve the option to renew the resulting contract for two additional one-year terms in the maximum amount of $171,611 annually, consistent with Placer County’s Procurement Policy.
3. Authorize amendments up to a maximum cumulative amount of $17,161 consistent with Placer County’s Procurement Policy.
4. Authorize the Purchasing Manager to sign all required documents subject to departmental concurrence and available funding.
2. Approve the option to renew the resulting contract for two (2) additional one-year periods in the amount of $200,000 annually and authorize change orders up to a maximum cumulative amount of $20,000, consistent with Placer County’s Procurement Policy.
3. Authorize the Purchasing Manager to sign all required documents.
18. PUBLIC WORKS
A. Watt Avenue over Dry Creek Bridge Replacement Project | Professional Services Agreement Amendment
1. Adopt a Resolution approving Amendment No. 2 to Professional Services Agreement No. 000948 with Drake Haglan and Associates, Inc. for the Watt Avenue over Dry Creek Bridge Replacement Project, authorizing the Director of Public Works, or designee, to execute Amendment No. 2, and authorizing the Director of Public Works, or designee, execute future amendments of up to $100,000.
B. Auburn Ravine Force Main Replacement Project | Construction Management Contract with Water Systems Consulting Inc.
1. Authorize the Purchasing Manager, or designee, to issue a purchase order under the existing Master Services Agreement (MA001016) with Water Systems Consulting, Inc. for construction management services on the Auburn Ravine Force Main Replacement Project in the amount of $243,579. Authorize the Purchasing Manager, or designee, to issue change orders in a total amount not to exceed 10% of the purchase order amount ($24,357.90).
D. Joerger Road Lift Station Improvement Project | Approve Plans and Specifications
1. Approve plans and specifications for the Joerger Road Lift Station Improvement Project No. PJ01064 with an estimated construction cost of $245,500, and authorize 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.
E. Ordinance Revisions to Placer County Code Article 15.52 Flood Damage Prevention Regulations
1. Adopt an Ordinance introduced March 24, 2020 which amends Placer County Code Chapter 15, Article 15.52, Flood Damage Prevention Regulations.
1. Approve the Engineer’s Report and adopt a Resolution of Intention to hold a public hearing on at 9:00am or soon thereafter on May 05, 2020, to continue the levy of assessment for FY 2020-21 for the Granite Bay Parks, Trails, and Open Space Maintenance and Recreation Improvement District.
G. Local Roadway Safety Plan | Professional Services Agreement with GHD, Inc.
19. SHERIFF
1. Adopt a Resolution authorizing the Sheriff to execute the Boating Safety and Enforcement Financial Aid Program Agreement between Placer County and the California Department of Parks and Recreation Division of Boating and Waterways, for the term of July 01, 2020 to June 30, 2021, in the amount of $72,475.
ADJOURNMENT – To next regular meeting, on April 21, 2020 starting at 1:00 p.m.
BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
April 21, 2020 (1:00p.m. Start)
May 05, 2020
May 19, 2020
June 09, 2020 (1:00p.m. Start)
June 22, 2020 (Tahoe)
June 23, 2020
July 07, 2020
July 28, 2020
August 25, 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
INSTRUCTIONS FOR ONLINE PUBLIC PARTICIPATION IN MEETING.
The Placer County Board of Supervisors meeting will be conducted telephonically. It is scheduled to begin at 9 a.m. The Board chambers will not be open to the public. In compliance with the Governor’s orders on telephonic meetings, the public’s participation will be limited to the following means:
· Citizens who wish to comment may use our call in line at 530-886-1800 to queue for verbal public comment. Public Comment will be opened for each agenda item in sequence, so be prepared to call in for the specific item you wish to comment on when the Board Chair opens comments for that item. Calls will not be connected if Public Comment has been closed from that item, and callers will be directed to call back if they are calling for a later agenda item.
· Calls will be answered by the County Operator and transferred into the Board Chambers to be heard in the order in which calls are received for the current item. Please be aware that there is 30 second delay between our meeting proceedings in Chambers and your view at home. Each commenter is entitled to 3 minutes of comment time, so hold times will be longer if there are many callers. Thank you for your patience as we work to preserve the safety and health of all meeting participants and ensure that each citizen who wishes to comment has the opportunity to do so.
· Alternatively, citizens may submit their comments in written form at the following link: https://www.placer.ca.gov/FormCenter/Clerk-of-the-Board-29/Public-Comment-Submission-157.
· The public may always email comments to the Clerk of the Board [email protected] or mail the same through the U.S. Postal Service to the County, Attn: Clerk of the Board, 175 Fulweiler Avenue, Auburn, CA 95603.
· All public comments received prior to 8 a.m. the day of the meeting will be provided to the Board members electronically or in written format.
· Emails received through the Clerk’s email address above during the meeting will still become part of the record for the Board meeting and retained by the Clerk.
· The public may always view a live video feed of the meeting online from the comfort/safety of their own home or workplace at www.placer.ca.gov . Closed captioning is available.
· Board meeting agendas are publicly posted for review on the county website at https://www.placer.ca.gov/6322/_2020.