COUNTY OF PLACER
BOARD OF SUPERVISORS
AGENDA
Tuesday, May 05, 2020
12:30 p.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 Board of Supervisors Chambers are closed to the public.
You may now sign up for Public Comment. Public Comment for the Board Meeting will be offered telephonically into the Board Chambers. Citizens who wish to speak on an Agenda item OR who wish to speak on topics NOT on the agenda should call 530-886-1800 to have their name, phone number, Agenda Item number or topic placed on our public comment Call-Back List. The Chair will ask for public comment for each agenda item in sequence. Staff will call each person signed up on the Call-Back List for that item and will place the caller on hold in the queue for verbal public comment. Citizens may call 530-886-1800 and have their name added to the Call-Back list any time before the Chair announces that public comment on the item is closed.
**Sign-ups for Public Comment will be accepted starting at the posting of this agenda**
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.
FLAG SALUTE: Led by County Executive Todd Leopold
BOARD MEMBER AND COUNTY EXECUTIVE REPORTS:
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.
TIMED ITEMS to be discussed at the time shown or shortly thereafter
12:40 p.m.
1. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Roseville Vineyards Estates, LLC | Annexation into County Service Area 28, Zone of Benefit 165 (Dry Creek Fire)
1. Consider all protests, tabulate ballots, and adopt a Resolution annexing Assessor Parcel Number 023-234-023-000 into, Zone of Benefit 165, Dry Creek Fire, within County Service Area No. 28, and impose an annual assessment of $233.62 per residential lot, plus a cost of living modification based on the percent change in the Consumer Price Index for All Urban Consumers (CPI-U) for the San Francisco – Oakland – San Jose metropolitan area commencing with the 2020-2021 fiscal year, which shall not exceed 5% in any one year. The assessment is to be first collected in FY 2021-22.
12:45 p.m.
2. COUNTY EXECUTIVE
A. 2020 Annual Adjustment of Impact Fees
1. Introduce, waive oral reading and adopt an urgency ordinance to delay annual adjustments to impact fees in response to the COVID-19 emergency for the following fee programs:
a. Tier II Development Fee
b. Countywide Traffic Mitigation Fee
c. Riolo Vineyard Specific Plan Fee
d. Parks and Recreational Facilities Impact Fee
e. Parks and Recreational Facilities (Quimby) Fee
f. Placer County Fire Facilities Impact Fee
12:50 p.m.
3. COUNTY EXECUTIVE
A. Presentation on Emergency Preparedness and Wildfire Mitigation Activities
1. Receive a presentation from CAL FIRE/Placer County Fire, Placer County Sheriff’s Office, and the Placer County Office of Emergency Services on activities within the County pertaining to emergency preparedness and wildfire mitigation.
2:20 p.m.
4. REVENUE SERVICES
1. Introduce, waive oral reading and adopt an Urgency Ordinance suspending penalties and interest until July 31, 2019 for failures to remit transient occupancy taxes in response to the COVID-19 emergency.
2:30 p.m.
5. COUNTY EXECUTIVE
1. Receive an organizational update from the County Executive Officer on County Operations.
2. Receive an update from the Placer County Public Health Officer on the Novel Coronavirus.
3:30 p.m.
6. BOARD OF SUPERVISORS
A. Resolution | Guidelines to Address COVID-19
1. Adopt a Resolution requesting the Governor acknowledge and allow counties to craft local guidelines to address COVID-19.
2. Direct County Executive Officer to work with the Placer County Public Health Officer on a Potential COVID-19 Seroprevalence Study.
5:00 p.m.
7. COUNTY EXECUTIVE
A. County Department Budget Presentations
1. Receive presentations from County departments on Fiscal Year (FY) 2020-21 budget requests.
DEPARTMENT ITEMS to be considered for action as time allows
8. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Placer Conservation Joint Powers Authority | Appointment of Board Members
1. Appoint Supervisors Weygandt and Uhler to represent the County on the Placer Conservation Authority Joint Powers Authority Board and appoint Supervisor Gore as an Alternate member.
2. Direct Clerk of the Board to add Placer Conservation Authority to the List of Board Committees and Commissions.
9. FACILITIES MANAGEMENT
1. Introduce an Ordinance, waive oral reading, to repeal and replace Placer County Code Section 2.32.040(G) governing the County’s alternative leasing procedure.
10. HEALTH AND HUMAN SERVICES
A. Short-Term Acute Inpatient Psychiatric Services | Contract Amendment with Restpadd Health Corp
1. Approve a contract amendment with Restpadd Health Corp for the period of July 01, 2019 through June 30, 2020 for psychiatric health facility services increasing by $400,000 for a total amount not to exceed $1,100,000 and authorize the Director of Health and Human Services to sign the contract with Risk Management and County Counsel concurrence and any subsequent amendments up to $100,000 consistent with subject matter and scope of work with Risk Management and County Counsel concurrence.
1. Approve an amendment with the California Department of State Hospitals for the Conditional Release Program (CONREP) to increase revenue by $396,418 for a total dollar amount not to exceed $1,179,256, and extend the agreement through June 30, 2021, and authorize the Director of Health and Human Services to sign the amendment with Risk Management and County Counsel concurrence and to sign subsequent amendments not to exceed $100,000 consistent with current agreements subject matter and scope of work and with Risk Management and County Counsel concurrence.
2. Authorize the Director of Health and Human Services the option to renew the agreement for two subsequent one-year periods, and to execute the agreement with Risk Management and County Counsel concurrence and amendments up to $100,000, consistent with the current agreement’s subject matter and scope of work.
C. Intensive Residential Mental Health Services | One Year umbrella Contracts with Multiple Entities
1. Approve annual contracts with multiple entities for intensive, specialized mental health services by group home providers, in a maximum aggregate amount of $1,500,000 by way of a maximum payment authorization established by the Auditor-Controller for FY 2020-21, approve the provider list, and authorize the Director of Health and Human Services to sign provider agreements with Risk Management and County Counsel concurrence, and sign subsequent amendments consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
2. Authorize the Director of Health and Human Services to amend the list of providers as long as any amendments are reflected in the FY 2021-22 list.
D. Community Outpatient Mental Health Services | Three Year Umbrella with Multiple Providers
1. Approve three-year agreements with multiple providers for mental health services, in an aggregate amount of $4,500,000 ($1,500,000 annually) by way of a payment authorization established by the Auditor-Controller for FYs 2019-22, and authorize the Director of Health and Human Services, or designee, to sign the provider agreements with Risk Management and County Counsel concurrence and sign subsequent amendments consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
2. Authorize the Director of Health and Human Services, or designee, to approve the 2020-21 Network Provider List and amend the list of providers as long as any amendments are reflected in the FY 2021-22 Network Provider list.
11. PUBLIC WORKS
A. Utility Relocation Agreement with PG&E and NID | Auburn Creekside Hwy 49 Improvements
1. Adopt a Resolution authorizing the Director of Public Works, or designee, to take all actions necessary to enter into Utility Relocation Agreements with the Pacific Gas & Electric Company and the Nevada Irrigation District for the Auburn Creekside Highway 49 Improvements up to a total amount not to exceed $1,200,000.
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 §54956.9 – CONFERENCE WITH LEGAL COUNSEL
1. Anticipated Litigation:
(a) Initiation of litigation pursuant to subdivision (d)(4) of Government Code
§54956.9: One potential case
(b) Significant exposure to litigation pursuant to subdivision (d)(2) of Government Code §54956.9: Two potential cases
Adjourn as the Placer County Board of Supervisors and convene as the Placer County
In-Home Supportive Services Public Authority
(B) 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.
Adjourn as the Placer County In-Home Supportive Services Public Authority and reconvene as the Placer County Board of Supervisors
CONSENT ITEMS
All items on the Consent Agenda have been recommended for approval by the County Executive Department. All items will be approved by a single roll call vote. Anyone may ask to address Consent items prior to the Board taking action, and the item may be moved for discussion.
13. BOARD OF SUPERVISORS
A. Minutes
1. Approve the Minutes of April 21, 2020
14. COUNTY EXECUTIVE
A. Capital Projects Advisory Committee for Eastern Placer County | Confirmation of Proposed Appointee
1. Confirm the appointment of Gordon Shaw to the Capital Projects Advisory Committee representing the Truckee North Tahoe Transportation Management Association.
B. Unclassified Employee Step Increase
1. The County Executive Officer recommends the approval of step increase for:
a. Claudia Wade, Engineering Manager—CDRA, from Grade 462, Step 3 at $65.10 per hour to Grade 462, Step 4 at $68.34 per hour, Effective April 22, 2020.
C. Reaffirm a Local Emergency Proclamation in Placer County
1. Adopt a Resolution to reaffirm a local emergency in Placer County due to tree mortality.
D. Placer Administrative Manual Meals, Lodging, Travel, and Transportation Policy
1. Adopt a Resolution approving an update to the Placer Administrative Manual for the Meals, Lodging, Travel and Transportation Policy.
15. FACILITIES MANAGEMENT
A. Approve Plans and Specifications | Job Order Contracting
1. Approve Plans and Specifications for Job Order Contracting, with an estimated probable construction cost for three contracts not-to-exceed $3,300,000, including contingency, and authorize staff to advertise for bids. The term of each of the three contracts is one year or when all Job Orders under a contract reach the maximum contract value. Funding for the projects constructed under these contracts is included as part of project budgets submitted in the FY 2020-21 Capital Projects Fund Budget.
16. HEALTH AND HUMAN SERVICES
A. Budget Amendment for COVID-19 Project Roomkey Program
1. Approve a Budget Revision in the amount of $152,663 for expenditures with offsetting revenue from the California Department of Social Services Project Roomkey program.
1. Adopt a Resolution to approve a grant agreement with the State of California, Business, Consumer Services, and Housing Agency for the period through June 30, 2025 for homeless housing, assistance, and prevention in a total amount not to exceed $673,355.28 and authorize the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence and any subsequent amendments up to $67,335 consistent with subject matter and scope of work with Risk Management and County Counsel concurrence.
C. Intensive Services Foster Care | One Year Umbrella Authorization with Multiple Entities
1. Approve annual contracts with multiple entities for Intensive Services Foster Care (ISFC), by Foster Family Agency providers, in an aggregate amount of $390,000 by way of a payment authorization established by the Auditor-Controller for FY 2020-21, approve the provider list and authorize the Director of Health and Human Services to sign the provider agreements with Risk Management and County Counsel concurrence, and sign subsequent amendments consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
2. Authorize the Director of Health and Human Services to amend the list of providers as long as any amendments are reflected in the FY 2021-22 list.
D. Medi-Cal Inmate Program | Contracts with State Department of Health Care Services
1. Approve the Evergreen Participation Agreement with the State Department of Health Care Services (DHCS) for the Medi-Cal Inmate Program (MCIP) and authorize the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence, and to sign subsequent amendments consistent with subject matter and scope of work with Risk Management and County Counsel concurrence.
2. Approve an Administrative Agreement with the State Department of Health Care Services (DHCS) for the period of July 01, 2020 through June 30, 2023 for the County to reimburse DHCS its apportioned share of the nonfederal share of the administrative costs incurred by DHCS for the administration of the MCIP and authorize the Director of Health and Human Services to sign the agreement 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.
E. Medi-Cal Administrative Activities | Contract Amendment with North Tahoe Family Resource Center
1. Approve an amendment to the agreement with North Tahoe Family Resource Center to assign the agreement to Crisis Intervention Services, Inc. for the period of July 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 consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
1. Approve annual contracts with multiple entities for School Transportation for Foster Children pursuant to Public Law (PL) 110-351, in an aggregate amount of $150,000 by way of a maximum payment authorization established by the Auditor-Controller from July 01, 2020, to June 30, 2021, approve the provider list and authorize the Director of Health and Human Services to sign the agreements with Risk Management and County Counsel concurrence, and sign subsequent amendments consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
2. Authorize the Director of Health and Human Services to amend the list of providers as long as any amendments are reflected in the FY 2020-2021 list.
17. PROCUREMENT - In accordance with County Policy, non-contested competitively awarded bids under $400,000 are placed on the Consent Agenda.
A. Playground Equipment | GameTime A Playcore Company of Spring Lake, NJ
1. Approve a contract with GameTime, A Playcore Company of Spring Lake, NJ in the maximum amount of $202,001 for the purchase of par-course exercise equipment to be installed at Placer County Dry Creek Park in the Dry Creek area of West Roseville. Funding is provided by Parks Capital Project Account in the FY 2019-20 Final Budget.
2. Authorize the Purchasing Manager to sign all required documents.
2. Approve the option to renew the resulting contract for two (2) additional one-year periods in the amount of $150,000 annually and authorize change orders up to a maximum cumulative amount of $15,000, consistent with Placer County’s Procurement Policy.
3. Authorize the Purchasing Manager to sign all required documents.
1. Approve an amendment to a contract with Roseville Hospitality LLC dba Hampton Inn & Suites, Roseville of San Francisco, CA for Emergency Lodging services in the amount of $200,000 for a new total of $300,000, effective through July 17, 2020. Funding is provided by Federal and State funds, including emergency homeless grant and Project Roomkey funds.
2. Authorize the Purchasing Manager to sign all required documents.
D. Website, Intranet, and Content Management System | CivicPlus of Manhattan, KS
1. Approve an amendment to contract number SCN100781 with CivicPlus of Manhattan, KS to implement, support, and host the County’s website, to increase the contract amount by $12,086 for a revised maximum contract amount of $339,426 for the remainder of the contract period ending November 14, 2022. Funding is provided by the Information Technology Department in the FY 2019-20 Final Budget and will be included in future requested budgets for the Information Technology Department.
2. Authorize the Purchasing Manager to sign all required documents subject to departmental concurrence and available funding and authorize change orders up to a maximum amount of $33,900 consistent with Placer County’s Procurement Policy.
E. Janitorial Supplies | WAXIE Sanitary Supply of West Sacramento, CA
1. Approve an amendment to contract number SCN102279 with WAXIE Sanitary Supply of West Sacramento, CA for the purchase of janitorial supplies as needed, to increase the contract amount by $150,000 for a new maximum contract amount of $322,000 for the remainder of the contract period ending November 05, 2020.
2. Approve an option to renew the contract for two (2) additional one-year terms in the maximum amount of $322,000 annually concurrent with the City of Sacramento’s contract renewals with WAXIE Sanitary Supply, consistent with Placer County’s Procurement Policy, and authorize the Purchasing Manager to sign all required documents subject to departmental concurrence and available funding.
18. PUBLIC WORKS
1. Adopt a Resolution to approve the award of Contract No. 001001 to Salaber Associates, Inc. for construction management services for the Foresthill Road – Hilfiker Wall Stabilization Project in an amount of $167,984.38, upon County Counsel and Risk Management concurrence; and authorize the Director of Public Works, or designee, to execute the contract and future contract amendments up to $16,798 as needed.
B. 2020 Hot Mix Asphalt Overlay Project | Approve Specifications and Bid Authorization
1. Approve specifications for the Placer County 2020 Hot Mix Asphalt Overlay Project estimated to cost $4,300,000 and authorize the Director of Public Works, or designee, to advertise for bids.
C. Tahoe Truckee Area Regional Transit | Agreement Truckee Tahoe Airport District Free Fares
1. Approve an agreement with the Truckee Tahoe Airport District to receive funding for Tahoe Truckee Area Regional Transit toward the funding of free fares for two years in the amount of $231,000 and authorize the Director of Public Works, or designee, to take all actions necessary to execute the agreement.
D. County Roadways and Parking Lots | Ordinance Amendments
1. Adopt an Ordinance introduced on April 21, 2020, amending provisions of Chapter 10, Article 10.12 of the Placer County Code regarding parking restrictions on various County roads.
1. Adopt an Ordinance, introduced April 21, 2020, amending Chapter 10, Article 10.04, Section 10.04.010 of the Placer County Code regarding radar enforceable speed limits on various Placer County roads.
19. REVENUE SHARING – In approving the following appropriations, the Placer County Board of Supervisors makes the finding that each and every approved contribution serves a public purpose by promoting the general welfare of the County and its inhabitants; therefore, the County benefits.
1. Approve appropriation of $750 in Revenue Sharing monies to Defending the Cause Regional Alliance, Training Up Conference as requested by Supervisor Gore ($250), Supervisor Weygandt ($250) and Supervisor Uhler ($250).
1. Approve appropriation of $2500 in Revenue Sharing monies to Sierra College Foundation as requested by Supervisor Gore ($500), Supervisor Weygandt ($500), Supervisor Holmes ($500), Supervisor Uhler ($500) and Supervisor Gustafson ($500).
ITEMS FOR INFORMATION:
ADJOURNMENT – To next regular meeting, on May 19, 2020.
BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
May 19, 2020
June 09, 2020 (1:00pm 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
The Placer County Board of Supervisors’ meetings will be conducted telephonically as the Board Chambers will not be open to the public. The May 5th, 2020 Board meeting is scheduled to begin at 2:00p.m. In compliance with the Governor’s orders on telephonic meetings, the public’s participation will be received through the following means:
· Citizens who wish to comment may call 530-886-1800 to be added to our Call-Back List. Public Comment will be opened for each agenda item in sequence, so those who have signed up should be prepared for a staff member to call them back for the specific item when the Board Chair opens public comments for that item. After those signed up on Call-Back List have provided verbal comments, the Chair will announce that public comments are closed for that item.
· Calls will be answered by the County Operator and names will be added in order received to the Call-Back List for any agenda item where the public comment has not been closed.
· Each commenter is entitled to 3 minutes of comment time, so being called back to be put in the queue to speak may take some time if there are many citizens signed up on the Call Back list for a particular item. 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 written or emailed 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
· The Board proceedings can be accessed using Zoom video/call conferencing in addition to the traditional live streaming video on the County’s website. You may call in to listen toll free at 877-853-5247 using the Webinar ID 961 6519 4347, or join via the web for view-only only participation at https://zoom.us/j/96165194347.