COUNTY OF PLACER
BOARD OF SUPERVISORS
AGENDA
Tuesday, June 23, 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 remote call-in line or virtually through a Zoom meeting webinar https://placer-ca-gov.zoom.us/j/96979498120 utilizing the “raise hand” function for Public Comment. The Board Chambers will be closed to public attendance. Citizens who wish to comment should call in at 530-886-1800 to sign up for 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.
**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 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. The Board will convene as the Placer County In Home Supportive Services Public Authority for Item #30.A. 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. COUNTY EXECUTIVE
1. Receive a presentation by PG&E about the Community Wildfire Safety Program covering the topics of real-time monitoring and intelligence, new and improved safety measures, and system hardening and resiliency to include the public safety power shutoff program.
9:30 a.m.
2. COUNTY EXECUTIVE
A. Adopting of the Fiscal Year 2020-21 Final Budget
1. Adopt a resolution to adopt the Fiscal Year (FY) 2020-21 Final Budget including:
a. Final Budgets for County operating funds for a total of $1,020,071,376.
b. Final Budgets for County proprietary funds for a total of $136,539,164.
c. County FY 2020-21 Master Fixed Asset List.
2. Adopt an Ordinance, introduced on June 9, 2020, approving the FY 2020-21 Final Budget Un-Codified Allocation of Positions to Departments.
3 Adopt a resolution to adopt the FY 2020-21 Final Budgets for Lighting Districts, Lighting and Landscape Districts, Benefit Assessment Districts, County Service Area Zones, Permanent Road Divisions, and Sewer Maintenance Districts governed by the Board of Supervisors in the amount of $41,238,252.
4. Adopt the FY 2020-21 Countywide Five-Year Capital Improvement Plan.
5. Adopt the FY 2020-21 Five-Year Capital Improvement Plan for Facilities.
10:00 a.m.
3. COUNTY EXECUTIVE
1. Authorize the County Executive Office to use federal CARES funding for County eligible expenses due to Covid-19.
2. Provide direction for administration and guidelines for use of federal CARES funding for a Covid-19 relief grant program for small business and non-profit organizations
10:15 a.m.
4. HEALTH AND HUMAN SERVICES
A. Placer County Youth Commission | Annual Report
1. Receive an Annual Report from the Placer County Youth Commission Advisor.
10:25 a.m.
5. PUBLIC WORKS
A. 2020 Placer County–City of Roseville Joint Traffic Fee Program | Annual Adjustment
1. Conduct a Public Hearing and adopt a Resolution to increase the Capital Improvement Program cost estimates and corresponding Fee Schedule for the Placer County–City of Roseville Joint Traffic Fee Program for FY 2020-21 to reflect an increase in construction costs of 2.86%, effective August 24, 2020.
10:30 a.m.
6. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Winery and Farm Brewery Zoning Text Amendment (PCPJ 20130151)
1. Conduct a Public Hearing to consider the Planning Commission’s recommendation to adopt the Winery and Farm Brewery Zoning Text Amendment.
2. Adopt a Resolution to certify the Winery and Farm Brewery Zoning Text Amendment Project Final Environmental Impact Report (SCH# 2015072019) prepared pursuant to the California Environmental Quality Act and adopt Findings of Fact, Statement of Overriding Considerations, and the Mitigation Monitoring Reporting Program.
3. Adopt an Ordinance to amend Placer County Code, Chapter 17, Articles 17.04 and 17.56 as it pertains to regulations for wineries and farm breweries.
11:30 p.m.
7. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Memorandum of Understanding 2 between the County of Placer and Trustees of the California State University and California State University, Sacramento
11:40 a.m.
8. COUNTY EXECUTIVE
1. Receive an update from the Placer County Public Health Officer on the Novel Coronavirus (COVID-19).
11:55 a.m.
9. COUNTY EXECUTIVE
A. Amendment of Resolution No. 2020-034 | Regarding Delegation of Authority
1. Consider adoption of a Resolution to amend Resolution No. 2020-034 to rescind the delegation of authority.
12:40 p.m.
10. PROBATION
A. Annual Report on the Placer Re-Entry Program
1. Receive a presentation on the completion of four years of service provided at the Placer Re-Entry Program.
12:55 p.m.
11. PROBATION
A. Placer Re-Entry Program (PREP) Counseling and Educational Services | Contract with Sacramento County Office of Education
1. Approve and authorize the Purchasing Manager to sign the renewal of a negotiated agreement with Sacramento County Office of Education for counseling and educational services in the maximum amount of $800,000 for the period of July 01, 2020 to June 30, 2021. Funding is included in the Probation Department FY 2020-21 Requested Budget.
2. Approve the option to renew the resulting agreement for one additional one-year term with a renewal amount not to exceed 10 percent in aggregate of the maximum amount, and authorize the Purchasing Manager to sign all required documents subject to County Counsel and Risk Management approvals, as well as departmental concurrence and available funding.
1:30 p.m.
12. COUNTY EXECUTIVE
A. Placer County Visitors Bureau 2020-22 Contract for Professional Services
1. Authorize the County Executive Officer to sign a contract with the Placer County Visitor’s Bureau to promote and encourage tourism within Placer County, in the amount of $780,000 ($390,000 per year), for the period of July 01, 2020 through June 30, 2022, funded through Transient Occupancy Taxes funds in the Economic Development appropriation at no additional cost to the County.
1:40 p.m.
13. COUNTY EXECUTIVE
A. North Lake Tahoe Resort Association FY 2020-21 Contract
1. Approve a contract with the Resort Association for tourism development services and support of Tourism Master Plan implementation strategies for up to $4,043,877 for a contract term of July 01, 2020 – June 30, 2021.
2:00 p.m.
14. COUNTY EXECUTIVE
A. Proposed Tahoe Basin Lodging Incentive Program
1. Receive a presentation on a potential Tahoe Basin Lodging Incentive Program, which seeks to establish a vehicle for the County Board of Supervisors to actively participate in economic development by offering an incentive based on the Transient Occupancy Tax to developers and operators of new properties in the unincorporated areas of the Tahoe basin portion of the County and also to existing hotel operators and owners who are seeking to renovate existing hotel properties.
(Jennifer Merchant and Paul Griffith 45 min)
DEPARTMENT ITEMS to be considered for action as time allows
15. AUDITOR
A. Countywide Audit Services | Award Contract to CliftonLarsonAllen LLP
1. Approve the award of competitive Request for Proposals No. 20071 to CliftonLarsonAllen LLP for auditing services in the amount of not to exceed $582,200 through FY2022-23. The three-year contract is funded by various County and local agency funds at no additional net county cost.
2. Authorize the Auditor-Controller to sign the resulting contract upon approval by County Counsel and Risk Management and change orders on an as-needed basis up to a maximum aggregate amount of 10% of the original contract amount.
16. COMMUNITY DEVELOPMENT RESOURCE AGENCY
1. Adopt a Resolution authorizing the CDRA Director or his designee to amend the Application and Standard Agreement to the County’s award of $500,000 from the California State Department of Housing and Community Development under the 2018 HOME Investment Partnerships Program to add Tenant Based Rental Assistance as an eligible activity along with the awarded First Time Homebuyer Assistance and to execute all related documents in furtherance of the award and amendment of activities.
17. HEALTH AND HUMAN SERVICES
A. Specialty Mental Health Services | Contract with Uplift Family Services
1. Approve a contract with Uplift Family Services for July 01, 2020, through June 30, 2021, to provide specialty mental health, psycho-educational, crisis intervention and follow-up, and outreach and engagement services to youth and families, in a total amount not to exceed $1,466,020 and authorize 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 $100,000 consistent with the current agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
B. Contract Amendments for Mental Health Service Act (MHSA) Services
1. Approve amendments to the contracts identified in Attachment 1 of the Staff Report to extend the existing contracts from July 01, 2020 through September 30, 2020 increasing by $2,241,974 for an aggregate amount not to exceed $28,430,434.
2. Approve a one year contract amendment for Nancy M. Callahan, Ph.D dba I.D.E.A. Consulting to continue to provide Evaluation Consulting Services related to Mental Health, Substance Use Disorder Services and Child Welfare Services from July 01, 2017 through June 30, 2021, and increase compensation by $150,000 for revised total not to exceed $1,350,000 over the full term of the contract.
3. Authorize the Director of Health and Human Services to execute the agreements with Risk Management and County Counsel concurrence and to sign subsequent amendments not to exceed 10 percent of the total contract amount or $100,000, whichever is less, consistent with the current agreement's subject matter and scope of work with Risk Management and County Counsel concurrence.
1. Approve a one year agreement with Sierra Mental Wellness Group to provide Mental Health Crisis Services, Specialty Mental Health Services and Child Welfare Couples Counseling Services in an amount not to exceed $1,100,000 for the period of July 01, 2020 through June 30, 2021 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 not to exceed $100,000 consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
D. Substance use Treatment Services | Agreement with Aegis Treatment Centers, LLC
1. Approve an agreement with Aegis Treatment Centers, LLC, a Delaware Limited Liability Company, for substance use treatment services from July 01, 2020 through June 30, 2022 in an amount not to exceed $4,100,000, and authorize the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence, and sign subsequent amendments up to $100,000, consistent with agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
E. Adult Residential Facility/Board & Care Home | Contract with AMI Housing, Inc
1. Approve the award of Request for Proposals (RFP) No. 20038 to AMI Housing, Inc (AMIH) for operation of a 10-15 bed Adult Residential Facility (ARF) for adults ages 18-59.
2. Approve an agreement related to RFP No. 20038 with AMIH to purchase and operate an Adult Residential Facility/Board & Care Home from July 01, 2020 through June 30, 2022 in an amount not to exceed $1,257,348 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 up to $100,000 consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
3. Approve the deed restriction form to AMIH in favor of the County for any property purchased by AMIH with County funds not to exceed $750,000 for a 55-year period from recordation and authorize the Director of Health and Human Services or the Director of Public Works to accept and sign the deed restriction pursuant to Ordinance 5995-B (adopted November 19, 2019) with Risk Management and County Counsel concurrence.
F. Drug Medi-Cal Organized Delivery System | Agreement with Progress House
1. Approve an agreement with Progress House for substance use treatment services from July 01, 2020 through June 30, 2022 in an amount not to exceed $3,035,748, 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 up to $100,000, consistent with agreement’s current subject matter and scope of work with Risk Management and County Counsel concurrence.
G. Emergency Housing and Supportive Services | Contract with The Gathering Inn
1. Approve the contract with The Gathering Inn for Emergency Housing and Supportive Services for the time period of July 01, 2020 through June 30, 2021 in an amount not to exceed $1,207,549, and authorize the Director of HHS to sign the agreement with Risk Management and County Counsel concurrence, and to sign subsequent amendments up to $50,000 consistent with subject matter and scope of work with Risk Management and County Counsel concurrence.
H. Long-term Psychiatric Residential Care | Contract Amendment with Crestwood Behavioral Health, Inc.
1. Approve a contract amendment with Crestwood Behavioral Health, Inc. for the period of July 1, 2018 through June 30, 2020 for mandated medically necessary mental health services for Placer County residents in need of long-term residential psychiatric care increasing by $82,000 for a total amount not to exceed $2,382,000 and authorize the Director of Health and Human Services to sign the contract amendment with Risk Management and County Counsel concurrence, and subsequent amendments up to $50,000 consistent with the current agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
1. Adopt a Resolution authorizing the Director of Health and Human Services to execute sixty-six identified agreements for various HHS divisions and types of services pursuant to the terms contained in the Resolution (HHS Annual Contract Resolution) in the amount not to exceed $9,772,864.
J. Provision of Jail Based Competency Treatment | Agreement with the California Forensic Medical Group
1. Approve an agreement with California Forensic Medical Group (CFMG) for the provision of clinical services for the 15 bed Felony Jail Based Competency Treatment (JBCT) Program at the South Placer Jail in the amount not to exceed $3,461,613 for the period of July 01, 2020 through June 30, 2023 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 up to $100,000 consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
2. Authorize the Director of Health and Human Services the authority to renew the agreement for two subsequent two-year periods, and to execute the agreement with Risk Management and County Counsel concurrence and to sign any subsequent amendments up to $100,000, consistent with the current agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
1. Approve a contract with Placer County Office of Education (PCOE) for Childcare Services, for California Work Opportunity and Responsibility to Kids (CalWORKs) Welfare to Work programs for the period July 01, 2020 through June 30, 2021 in an amount not to exceed $2,489,000 and authorize 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 $100,000 consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
18. PROCUREMENT
1. Approve an amendment to contracts with Roseville Hospitality LLC dba Hampton Inn & Suites, Roseville of San Francisco, CA and Anjlina Hotels Inc. of Auburn, CA for Emergency Lodging services in the amount of $550,000 for a new aggregate total of $950,000 and extend the effective periods through October 31, 2020; and authorize an option to extend these contracts to January 31, 2021 and increase by $555,000 for a revised aggregate amount of $1,505,000 subject to departmental concurrence and available funding. Funding is provided by Federal and State funds, including emergency homeless grant and Project Roomkey funds.
2. Approve an amendment to a contract with Jani-King of California Inc. of Sacramento, CA in the amount of $50,000 for a new total of $150,000 and extend the effective period through October 31, 2020; and authorize an option to extend the contract through January 31, 2021 and increase by $50,000 for a new total of $200,000 subject to departmental concurrence and available funding. Funding is provided by Federal and State funds, including emergency homeless grant and Project Roomkey funds.
3. Authorize the Purchasing Manager to sign all required documents.
B. Annual Software Licensing and Support | Various Firms
2. Approve the option to renew the resulting agreements for two additional one-year terms in the maximum annual amount of $2,350,000 and authorize change orders not to exceed a cumulative amount of $100,000, consistent with the Procurement Policy.
3. Authorize the Purchasing Manager to sign all required documents, subject to departmental concurrence and available funding.
19. PUBLIC WORKS
A. Addition of Placer Gold Subdivision to FY 2020-21 Assessment and Fee Report
B. French Meadows Forest Restoration Project | Contract with Red Mountain Resource LLC.
1. Approve the award of a contract to Red Mtn. Resource LLC in a not to exceed amount of $1,056,300 to perform Mastication and Hand Thinning on approximately 723 acres as part of the French Meadows Forest Restoration Project, and authorize the Director of Public Works, or designee, to execute the Contract and any change orders up to 10 percent of the individual Contract amount.
Adjourn as the Placer County Board of Supervisors and convene as the Placer County Successor Agency
20. SUCCESSOR AGENCY
1. Adopt a Resolution to approve a Purchase and Sale Agreement for the sale of the Town Center South Property consisting of four vacant parcels (APNs: 090-142-001-000, 090-142-002-000, 090-142-011-000 and 090-142-029-000) totaling 0.9± acres located at 8716 and 8720 North Lake Boulevard and 8717 and 8723 Brockway Vista Avenue in Kings Beach, CA to Shera Crockett Inc., dba Pacific Group for $875,000, and authorize the Successor Agency Officer, or designee, to execute the Purchase and Sale Agreement and take all necessary actions to complete the sale of the property. Execution of the Purchase and Sale Agreement would be contingent upon approval by the Placer County Consolidated Oversight Board.
Adjourn as the Placer County Successor Agency and reconvene as the Placer County Board of Supervisors
21. 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) Scott Labar v. County of Placer, et al.
U.S. District Court, Eastern District Case No. 2:20-cv-00902-MCE-CKD
(b) In re PG&E Corporation and Pacific Gas and Electric Company
U.S. Bankruptcy Court, Northern Dist., Case No. 3:19-30088-DM
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 #30.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.
22. AGRICULTURAL
A. Invasive Weed Control | Contract with the California Department of Food and Agriculture
1. Adopt a Resolution authorizing the Agricultural Commissioner/Sealer to sign cooperative agreement #19-1234-000-SG in the amount of $39,203 with the California Department of Food and Agriculture for reimbursement for invasive weed control conducted throughout Placer County from May 01, 2020 through December 31, 2021.
23. AUDITOR
A. Appropriations Limits for Placer County and Special Districts Governed by the Board of Supervisors
1. Adopt a Resolution setting the appropriations limits for Placer County for FY 2020-21 at $1,441,946,440 and Special Districts Governed by the Board of Supervisors for FY 2020-21 at $9,617,879 as shown in the Attachments A and B.
24. CLAIMS AGAINST THE COUNTY
A. Reject the following claims, as recommended by the offices of County Counsel and Risk Management:
1. 20-040 Ormsby, Robert, (Property Damage), $500
2. 20-042 Snyder, John (Property Damage), $2,212
25. COMMITTEES & COMMISSIONS
1. Approve the reappointment of Patty Beard to Seat #2, representing Livestock Industry and Jim Brenner to Seat #6, representing Fruit Nut Farming Industry on the Agricultural Commission.
B. Placer County Cemetery District #1 Lincoln
1. Approve the reappointment of Joe Vigil, III to Seat#1 and reappointment of Barbara J. Vineyard to Seat#4 on the Placer County Cemetery District #1 Lincoln as requested by Supervisor Weygandt.
1. Approve the reappointment of Don Gould to Seat #1, representing District 1 and Justin Gragg to Seat #3, representing District 3 on the Fish & Game Commission.
D. Placer County Older Adult Advisory Commission
1. Approve the reappointment of Russell Loop to Seat # 3 and the reappointment of William Reed to Seat # 7 on the Placer County Older Adult Advisory Commission.
E. Roseville Public Cemetery District
1. Approve the reappointment of Steven C. Howe to Seat #4 on the Roseville Public Cemetery District as requested by Supervisor Gore.
26. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Penryn Fire Protection District’s Fire Code Amendments
1. Adopt a Resolution ratifying Penryn Fire Protection District’s Ordinance No. 2019_1 (which adopts the 2019 California Fire Code with findings and local amendments).
2. Direct 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 and all District and County findings pertaining thereto.
B. South Placer Fire District’s Fire Code Amendments
1. Adopt a Resolution ratifying South Placer Fire District’s Ordinance No. 1-2019/2020 (which adopts the 2019 California Fire Code with findings and local amendments).
2. Direct 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 and all District and County findings pertaining thereto.
C. Schaffer’s Mill Workforce Housing Site | Abandonment of Irrevocable Offer of Dedication in Fee
1. Adopt a Resolution to abandon the Irrevocable Offer of Dedication in Fee over Lot A, the 3.21 acre Schaffer’s Mill Workforce Housing site.
2. Authorize the Director of the Community Development Resource Agency to take all necessary steps to record a Resolution of abandonment of the Irrevocable Offer of Dedication in Fee over Lot A, the 3.21 acre Schaffer’s Mill Workforce Housing site concurrent with the close of escrow on the construction loans for the Workforce Housing project.
1. Accept the improvements as complete.
2. Authorize the Faithful Performance and Labor and Materials security to be released in full immediately upon the Board’s approval.
27. COUNTY EXECUTIVE
A. Reaffirm a Local Emergency Proclamation in Placer County
1. Adopt a Resolution to reaffirm a local emergency in Placer County due to tree mortality.
B. Operation of the North Lake Tahoe Express | Funding Agreement with Truckee/North Tahoe Transportation Management Association
1. Approve the Funding Agreement with the Truckee/North Tahoe Transportation Management Association for the operation of the North Lake Tahoe Express in eastern Placer County for FY 2020-21, at a budgeted net County cost of up to $127,308 for a contract term of July 01, 2020 – June 30, 2021.
C. Memorandum of Understanding with Truckee/North Tahoe Transportation Management Association for TART Marketing Services
1. Approve a Memorandum of Understanding between Placer County and Truckee/North Tahoe Transportation Management Association for TART marketing services in eastern Placer County for FY 2020-21 in the amount of up to $145,502 for a contract term of July 01, 2020 – June 30, 2021.
D. Federal Emergency Management Agency DR-4407 Hazard Mitigation Grant Program
1. Accept a Federal Emergency Management Agency DR-4407 Hazard Mitigation Grant Program allocation of $187,500 to update the Local Hazard Mitigation Plan.
2. Approve a Resolution authorizing designated staff to execute for and on behalf of Placer County for all actions necessary to obtain and manage funds in the Federal Emergency Management Agency DR-4407 Hazard Mitigation Grant Program.
E. North Tahoe Business Association & Tahoe City Downtown Association | FY 2020-21 Contracts
1. Approve annual contract renewals for the North Tahoe Business Association and the Tahoe City Downtown Association to support economic development in North Lake Tahoe by implementing the Main Street program.
F. Proposed Ordinances for 2019 Charter Review Committee Recommendations
1. Adopt the following ordinances, as per the 2019 Charter Review Committee’s recommendations and Board of Supervisors’ May 19 and June 9 meetings discussion:
a. Ordinance to split Civil Service Commission administrative and hearing duties and assign administrative duties to Human Resources.
b. Ordinance to remove Board confirmation of appointive department heads.
c. Ordinance to remove bid thresholds.
d. Ordinance to require that elected officers maintain continued residency.
G. Unclassified Employee Step Increases
1. The County Executive Officer recommends the approval of step increases for:
a. Wayne Woo, Undersheriff—Sheriff’s Office, from Grade MGTS – S53, Step 4 at $92.23 per hour to Grade MGTS – S53, Step 5 at $96.26 per hour, effective August 01, 2020.
b. Stephen C. Newsom, Director of Facilities Management—Facilities, from Grade 657, Step 2 at $73.38 per hour to Grade 657, Step 3 at $77.04 per hour, effective February 15, 2020.
c. Erin Casey, Principal Management Analyst—CEO, from Grade 454, Step 2 at $58.38 per hour to Grade 454, Step 3 at $61.31 per hour, effective May 09, 2020.
d. Bradford J. Boulais, Deputy Director of Facilities Management—Facilities Management, from Grade 464, Step 3 at $67.72 per hour to Grade 464, Step 4 at $71.09 per hour, effective May 09, 2020.
e. Laurie D. Morse, Deputy Director of Facilities Management—Facilities Management, from Grade 464, Step 2 at $64.48 per hour to Grade 464, Step 3 at $67.72 per hour, effective May 09, 2020.
H. Price Index Adjusted Health and Human Services Fees for Fiscal Year 2020-21
1. Adopt a Resolution establishing the current fee schedules and sliding fee scales for services provided by the Health and Human Services Department, increasing fees by 2.975%.
28. FACILITIES MANAGEMENT
A. Notice of Completion | Bill Santucci Justice Center (BSJC) Building B Boiler Replacement Project
1. Adopt a Resolution accepting the Bill Santucci Justice Center (BSJC) Building B Boiler Replacement Project, located at 10810 Justice Center Drive, Roseville, CA 95678, 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.
B. Notice of Completion | Placer County Administrative Center, Cooling Tower Replacement Project
1. Adopt a Resolution accepting the Placer County Administrative Center Cooling Tower Replacement Project, located at 145 Fulweiler Avenue, Auburn, CA 95603, 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.
C. Notice of Completion | Auburn Historic Courthouse Cooling Tower Replacement Project
1. Adopt a Resolution accepting the Auburn Historic Courthouse Cooling Tower Replacement Project, located at 101 Maple Street, Auburn, CA 95603, 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.
D. Notice of Completion | Auburn Historic Courthouse Heating Unit Ventilator Replacement Project
1. Adopt a Resolution accepting the Auburn Historic Courthouse Heating Unit Ventilator Replacement Project located at 101 Maple Street, Auburn, CA 95603, 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.
1. Approve and authorize the Director of Facilities Management, or designee, to sign a Letter of Intent (LOI) with Sunpower Corporation, Systems (Sunpower) for possible installation of a battery storage project at the Placer County Government Center.
2. Authorize the Director of Facilities Management, or designee, and Sunpower to submit an application to PG&E for Self-Generation Incentive Program funding in support of the possible project.
29. HEALTH AND HUMAN SERVICES
A. Grant Agreement with the U.S. Department of Housing and Urban Development
1. Approve a renewal grant agreement with the U.S. Department of Housing and Urban Development to receive funds ASOC for Permanent Supportive Housing FY 2019 in an amount not to exceed $419,543 for the period of December 01, 2020 to November 30, 2021, 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 up to $41,954, consistent with agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
B. Human Services Outreach | Umbrella Contract with Multiple Vendors
1. Authorize the Auditor-Controller’s Office to establish a maximum payment authorization (‘’umbrella contract”) for FY 2020-2021 in an amount not to exceed $280,000 to provide individual needs assessments, education, enrollment and/or retention assistance for eligible Placer County residents by an identified list of providers; approve the provider list and authorize the Director of Health and Human Services, or designee, to amend the list of providers as necessary so long as amendments are included in the following years’ list; and authorize the Director of Health and Human Services, or designee, to execute any needed provider agreements or other documents utilizing applicable County processes with Risk Management and County Counsel concurrence.
C. Temporary Health Officer Coverage | Agreement with Sacramento County
1. Approve a non-monetary agreement with Sacramento County for Temporary Health Officer coverage for the period of July 01, 2020 through June 30, 2023, authorize the Director of Health and Human Services to execute the agreement with Risk Management and County Counsel concurrence, and to sign subsequent amendments consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
D. Intensive Trauma Focused Services | Contract with Children’s Receiving Home of Sacramento
1. Approve a contract with Children’s Receiving Home of Sacramento for the period of July 01, 2020, through June 30, 2021, to provide Intensive Trauma Focused Services to children ages 2 to 5 and their families, to a total amount not to exceed $307,132, and authorize 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 $30,713 consistent with the current agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
E. Emergency Veterinary Services | Umbrella Contract with Multiple Vendors
1. Authorize the Auditor-Controller’s Office to establish a maximum payment authorization (‘’umbrella contract”) for FY 2020-2021 in an amount not to exceed $50,000 for the provision of emergency veterinary services by an identified list of providers; approve the provider list and authorize the Director of Health and Human Services, or designee, to amend the list of providers as necessary so long as amendments are included in the following years’ list; and authorize the Director of Health and Human Services, or designee, to execute any needed provider agreements or other documents utilizing applicable County processes with Risk Management and County Counsel concurrence.
F. Veterinary Services | Contract with Julie Brockman, D.V.M.
1. Approve a negotiated contract for on-site veterinary services with Julie Brockman, D.V.M. from July 01, 2020 through June 30, 2021 in an amount not to exceed $120,000, and authorize 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 $12,000 consistent with the contract’s subject matter and scope of work with Risk Management and County Counsel concurrence.
1. Approve a contract with Nevada County for collaborative and regional health and human services in the North Lake Tahoe area from July 01, 2020 through June 30, 2021, in an amount not to exceed $118,427 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 the subject matter and scope of work up to an additional $11,842 with Risk Management and County Counsel concurrence.
1. Approve an agreement with Nevada Sierra Connecting Point Public Authority (Connecting Point) to operate and promote Placer County’s 2-1-1 Information and Referral Services from July 01, 2020 through June 30, 2021 in an amount not to exceed $294,186 and authorize the Director of Health and Human Services to execute the agreement with Risk Management and County Counsel concurrence, and to sign subsequent amendments not to exceed $29,418 consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
I. Contract for COVID Test Processing
1. Approve an amendment to a contract for COVID-19 testing effective through December 31, 2020 in an amount of $300,000 for a new maximum amount of $400,000, and authorize the Purchasing Manager to identify the contractor, and sign the contract with Risk Management and County Counsel concurrence.
30. IN HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY
1. Approve a Memorandum of Understanding with United Domestic Workers of America (UDW), AFSCME Local 3930, AFL CIO for the period of July 01, 2016, through December 31, 2022.
31. PROBATION
A. Pathways iCare Facility | Memorandum of Understanding with Placer County Office of Education
1. Authorize the Chief Probation Officer to sign a Memorandum of Understanding (MOU) with Placer County Office of Education for jointly funding prevention support staff at the Pathways iCARE Facility, located at 655 Menlo Drive, Rocklin, CA, in an amount not to exceed $62,000, for the period of July 01, 2020 through June 30, 2021, as well as subsequent amendments up to 10 percent, consistent with the MOU’s subject matter and scope of work, with Risk Management and County Counsel concurrence. Funding is provided by the Juvenile Justice Crime Prevention Act through Probation’s budget.
32. PROCUREMENT - In accordance with County Policy, non-contested competitively awarded bids under $400,000 are placed on the Consent Agenda.
A. Ballot Extractor | OPEX Corporation
1. Approve a budget amendment to move existing expenditure authority by $37,000 within the County Clerk-Recorder-Election Office’s FY 2019-20 Final Budget to allow for a fixed asset purchase.
2. Authorize the addition of one ballot extractor to the Master Fixed Asset List for FY 2019-20.
3. Approve the purchase of an OPEX Model 72 Rapid Extraction Desk system and related services with OPEX Corporation of Moorestown, NJ in the not to exceed amount of $37,000 and authorize the Purchasing Manager to sign all required documents.
1. Approve the renewal of negotiated agreements with Jackson & Coker Holdings LLC dba Jackson & Coker LocumTenens LLC of Alpharetta, GA and California Locums PC of Alpharetta, GA for Temporary Staffing Services in the maximum aggregate amount of $325,000 for the period of July 01, 2020 through June 30, 2021. Funded by the Health and Human Services Department’s FY 2020-21 Requested Budget and will be included in future budgets.
2. Approve the option to renew the agreements on a year to year basis for two (2) additional one-year periods in the maximum aggregate amount of $325,000 annually, and authorize the Purchasing Manager to sign all required documents subject to departmental concurrence and available funding.
C. Information Technology Support Services | Randstad Technologies, LLC of Sacramento, CA
1. Approve the renewal of an agreement with Randstad Technologies of Sacramento, CA for information technology support services in the maximum amount of $300,000 for the period of July 01, 2020 through June 30, 2021, funded by FY 2020-21 Information Technologies Requested Budget, resulting in no new net County cost.
2. Authorize the Purchasing Manager to sign all required documents subject to departmental concurrence and available funding and authorize change orders in the amount not to exceed $30,000 consistent with Placer County’s Procurement Policy.
33. PUBLIC WORKS
1. Adopt a Resolution approving a grant application for up to $1,000,000 to the California Wildlife Conservation Board for the French Meadows Meadow Restoration Project; certifying the County will comply with all laws, regulations, and grant requirements; and authorizing the Director of Public Works, or designee, to sign the application and negotiate, execute, and submit all documents which may be necessary for the completion of the proposed project.
1. Authorize the Director of Public Works, or designee, to execute a Consultant Services Agreement with GEI Consultants, Inc. to assist in groundwater management and conduct technical hydrogeologic studies for the West Placer Groundwater Sustainability Agency for FY 2020-21 in the amount of $162,212.
1. Approve an Agreement with Law Offices of Thomas M. Bruen A Professional Corporation for legal services associated with developing the Solid Waste Handling Services Agreements for Placer County in an amount not-to-exceed $60,000 funded by the Solid Waste Management and Eastern Regional Landfill Enterprise Funds, with no net County cost.
E. Placer-Sacramento Gateway Plan
1. Adopt a Resolution adopting the Placer-Sacramento Gateway Plan.
34. 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 $1450 in Revenue Sharing monies to the Health Education Council, Roseville Family Meals as requested by Supervisor Gore ($1000), Supervisor Weygandt ($200), Supervisor Holmes ($250).
B. Roseville Police Activities League | Funding used to help offset the cost of fundraising events
1. Approve appropriation of $1000 in Revenue Sharing monies to the Roseville Police Activities League as requested by Supervisor Gore ($1000).
1. Approve appropriation of $500 in Revenue Sharing monies to William Jessup University as requested by Supervisor Holmes ($500).
D. Placer Food Bank, Kid’s Backpack Program | Funding to help offset the cost of supplies
1. Approve appropriation of $1750 in Revenue Sharing monies to Placer Food Bank, Kid’s Backpack Program as requested by Supervisor Gore ($1000), Supervisor Weygandt ($250) and Supervisor Uhler ($500)
1.Approve appropriation of $1750 in Revenue Sharing monies to Seniors First, Meals on Wheels as requested by Supervisor Gore ($1000), Supervisor Weygandt ($250) and Supervisor Uhler ($500)
F. Tahoe School of Music | Funding to help offset the cost of instruments and fundraising efforts
1. Approve appropriation of Revenue Sharing monies to Tahoe School of Music as requested by Supervisor Gustafson ($500)
1. Approve appropriation of $2750 in Revenue Sharing monies to the Boys & Girls Club of Placer County, Chillin’ & Grillin’ as requested by Supervisor Gore ($1100), Supervisor Uhler ($250) and Supervisor Gustafson ($1400)
H. EveryOne Matters Ministries | Funding to help offset the cost of equipment and supplies
1. Approve appropriation of $1000 in Revenue Sharing monies to Everyone Matters Ministries as requested by Supervisor Gore ($1000)
ITEMS FOR INFORMATION:
35. HUMAN RESOURCES
A. Classified Service Merit Increases
ADJOURNMENT – To next regular meeting, on July 07, 2020.
BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
July 07, 2020
July 27, 2020 (Tahoe)
July 28, 2020 (Tahoe)
August 25, 2020
September 01, 2020
September 22, 2020
October 06, 2020
October 26, 2020 (Tahoe)
October 27, 2020 (Tahoe)
November 03, 2020
November 17, 2020
December 01, 2020
December 15, 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. In compliance with the Governor’s orders on telephonic meetings, the public’s participation will be received through the following means:
· The Board proceedings are available via Zoom and you may also participate in Public Comment by using the “raise hand” function https://placer-ca-gov.zoom.us/j/96979498120
· 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 5 p.m. the day prior to 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
· You may call in to listen toll free at 877-853-5247 using the Webinar ID 969 7949 8120.