COUNTY OF PLACER

BOARD OF SUPERVISORS

SUMMARY ACTION

Tuesday, June 09, 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/97778939301 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 Holmes

 

BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: Sheriff Bell gave an update on the Sheriff’s Office response to local protests.

 

CONSENT AGENDA: Consent Items 27.C removed for discussion. Consent Agenda approved as indicated.

MOTION Uhler/Gustafson/Unanimous Roll Call Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

CONSENT ITEM REMOVED FOR DISCUSSION:

 

27.  REVENUE SHARING

C.    William Jessup University, Jessup Gala | Funding for student scholarships and support services due to COVID-19

1.    Approved appropriation of $1750 in Revenue Sharing monies to William Jessup University as requested by Supervisor Weygandt ($500), Supervisor Uhler ($1000) and Supervisor Gustafson ($250).

MOTION Uhler/Gustafson Vote 4:0

AYES: Weygandt, Holmes, Uhler, Gustafson

ABSTAIN: Gore

 

PUBLIC COMMENT:  1.) Nancyjo Reiske and Carrie Ham expressed concerns about the Auburn Trap Club 2.) Jane Haproff shared support for all people to have equal rights.

 

TIMED ITEMS to be discussed at the time shown or shortly thereafter

 

 9:10 a.m.

 1.   AUDITOR

A.    Commendation | Rosalina Miclat

1.    Presented a Commendation to Rosalina Miclat for 30 years of dedicated public service to the citizens of Placer County.

 

 9:15 a.m.

 2.   PUBLIC WORKS

A.    Placer Vineyards Property 1A | Annexation to County Service Area 28, Zone of Benefit 173 – Dry Creek

1.    Conducted a Public Hearing no protests received, to the annexation of Placer Vineyards Property 1A, located south of Baseline Road and west of Walerga Road in the Dry Creek area (APNs 023-221-002 and a portion of 023-221-057), into the boundaries of County Service Area 28, Zone of Benefit 173 – Dry Creek to provide sewer service.

2.    Determined a majority of protests was not received from property owners who own more than 50 percent of the assessed value of all taxable property in the proposed zone. Made a finding that written protests have not been received from a majority of property owners who own more than 50 percent of the assessed value of all taxable property in the proposed zone, approve the annexation.

3.    Adopted Resolution 2020-095 annexing Placer Vineyards Property 1A, APN 023-221-057, into County Service Area 28, Zone of Benefit 173-Dry Creek.

MOTION Weygandt/Uhler/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

9:20 a.m.

 3.   COUNTY EXECUTIVE

A.    Primary Indigent Defense Services | Contract with Koukol & Associates, Inc.

1.    Approved and authorized the County Executive Officer to sign a four-year contract with Koukol & Associates, Inc. for primary indigent defense services for July 01, 2020 through June 30, 2024 in the total amount of $32,012,000, with the first year at  $7,657,500.00, a 17.36% increase over current year, and additional 2.95% annual increases thereafter.

MOTION Gustafson/Holmes/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

 9:35 a.m.

 4.   COUNTY EXECUTIVE

A.    Proposed Ordinances for 2019 Charter Review Committee Recommendations 

1.    Discussed and provided direction on proposed ordinances, as per the 2019 Charter Review Committee’s recommendations and the Board of Supervisors’ May 19 meeting discussion. 

2.    In accordance with the direction provided, took the following actions:

a.    Introduced and waived oral reading of the Ordinance to split Civil Service Commission administrative and hearing duties and assign administrative duties to Human Resources.

MOTION Holmes/Weygandt/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

b.    Introduced and waived oral reading of the Ordinance to remove Board confirmation of appointive department heads.

MOTION Holmes/Uhler Vote 3:2

AYES: Weygandt, Holmes, Uhler

NOES: Gustafson, Gore

 

c.    Introduced and waived oral reading of the ordinance to remove bid thresholds.

MOTION Holmes/Uhler Vote 3:2

AYES: Weygandt, Holmes, Uhler

NOES: Gustafson, Gore

 

d.    Introduced and waived oral reading of the ordinance to require that elected officers maintain continued residency.

MOTION Holmes/Uhler/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

e.    REMOVED FROM BOARD CONSIDERATION Introduce and waive oral reading of the ordinance to allow Board removal of elected officers through a supermajority vote.

 

10:30 a.m.

 5.   COUNTY EXECUTIVE

A.    COVID-19 Update

1.    Received an update from the County Executive Officer and Public Health Officer on the Novel Coronavirus (COVID-19).

2.    Directed staff to prepare a letter for the Chairperson’s signature addressed to Governor Newsom and the Department of Public Health requesting industry guidance be provided now for all Stage 3 industry sectors.

 

12:45 p.m.

 6.   COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Whitehawk I Subdivision (GPA)

1.    Conducted a Public Hearing to consider a recommendation from the Placer County Planning Commission for approval, closed the public hearing and took action on the following:

a.    Adopted Resolution 2020-096 to re-certify the Whitehawk I and II Projects Final Environmental Impact Report, Errata (SCH#2016082009 and 2016082010) and Addendum prepared pursuant to the California Environmental Quality Act, adopted Findings of Fact and Statement of Overriding Considerations and the Mitigation Monitoring Reporting Program.

MOTION Uhler/Weygandt/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

b.    Adopted Resolution 2020-097 to amend the Granite Bay Community Plan land use designation of the Whitehawk I project site from Rural Low Density Residential (.9 to 2.3 acre minimum) and Rural Residential (2.3 to 4.6 acre minimum) to Low Density Residential (0.4 to .9 acre minimum) and Open Space.

MOTION Uhler/Weygandt/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

c.    Adopted Ordinance 6021-B to rezone the Whitehawk I project site from RA-B-100 PD = 0.5 (Residential Agricultural, minimum Building Site of 100,000 square feet, combining Planned Residential Development of 0.5 units per acre) to RA-B-20 PD = 1.4 (Residential Agricultural, minimum Building Site of 20,000 square feet, combining Planned Residential Development of 1.4 units per acre) and O (Open Space).

MOTION Uhler/Weygandt/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

d.    Approved a Vesting Tentative Subdivision Map for the subdivision of 18.1 acres into a 24-lot Planned Residential Development with seven open space and common area lots.

MOTION Uhler/Weygandt/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

e.    Approved a Conditional Use Permit to construct a Planned Residential Development.

f.     Approved a Variance to lot coverage allowing up to 50 percent coverage for single-story residences, where 25 to 40 percent is normally allowed.

MOTION Uhler/Weygandt/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

2.    The final action on the above constitutes the County’s second 2020 General Plan amendment round.

 

 2:30 p.m.

 7.   COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Accessory Dwelling Units - Zoning Text Amendment (PLN20-00068)

1.    Conducted a Public Hearing to consider the Planning Commission’s recommendation to adopt a Zoning Text Amendment pertaining to Accessory and Junior Accessory Dwelling Units.

2.    Found the proposed Zoning Text Amendments to be exempt in accordance with Public Resources Code (PRC) Section 21080.17 and CEQA Guidelines Sections 15061(b), 15282(h), 15301, 15303 and 15305 of the California Environmental Quality Act (CEQA) Guidelines.

3.    Adopted Ordinance 6022-B to amend Placer County Code, Chapter 17, Articles 17.04, 17.06, 17.08, 17.10, 17.20, 17.22, 17.26, 17.30, 17.34, 17.44, 17.46, 17.48, 17.50, 17.54, 17.56, and 17.64 pertaining to Accessory and Junior Accessory Dwelling Units.

MOTION Holmes/Gustafson/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

3:00 p.m.

 8.   COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Placer Vineyards Specific Plan Amendment | Secondary Dwelling Units

1.    Conducted a Public Hearing to consider the Planning Commission’s recommendations to amend the Placer Vineyards Specific Plan to delete Policy 3.7 Secondary Dwelling Units.

2.    Found the proposed Specific Plan Amendment to be exempt in accordance with Public Resources Code Section 21080.17 and CEQA Guidelines Section 15282(h).

3.    Adopted Resolution 2020-098 approving the amendment to the Placer Vineyards Specific Plan to delete Policy 3.7 Secondary Dwelling Units.

MOTION Uhler/Weygandt/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

 3:30 p.m.

 9.   COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Brady Vineyard Subdivision (GPA)

1.    Conducted a Public Hearing to consider a recommendation from the Placer County Planning Commission for approval, closed the public hearing and took action on the following:

a.    Adopted Resolution 2020-099 to certify the Brady Vineyard Subdivision Final Environmental Impact Report (SCH# 2019012050) prepared pursuant to the California Environmental Quality Act and adopted Findings of Fact and the Mitigation Monitoring Reporting Program.

MOTION Uhler/Gustafson Vote 4:0

AYES: Weygandt, Holmes, Uhler, Gustafson

RECUSE: Gore

 

b.    Adopted Resolution 2020-100 to amend the Dry Creek West Placer Community Plan land use designation of the Brady Vineyard Subdivision project site from Low Density Residential (LDR 1-2 du/ac) (24.1 acres), Greenbelt and Open Space (O) (6.1 acres), and Rural Low Density Residential (RLDR 1-2.3 ac min) (1.8 acres) to Medium Density Residential (MDR) (25.7 acres) and Greenbelt and Open Space (O) (6.34 acres). The existing DCWPCP land use designation for the NAPOTS area would not be altered.

MOTION Uhler/Gustafson Vote 4:0

AYES: Weygandt, Holmes, Uhler, Gustafson

RECUSE: Gore

 

c.    Adopted Ordinance 6023-B to rezone the Brady Vineyard Subdivision project site from Residential Single Family, combining Agriculture, combining minimum Building Site of 20,000 square feet (RS-AG-B-20) (eastern 24.1 acres); Open Space (O) (central-western 6.1 acres); and 1.8 acres of Farm-Development Reserve (F-DR) (western portion of site) to Residential Single-Family, combining minimum Building Site of 4,000 square feet (RS-B-4) (25.7 acres) and Open Space (O) (6.34 acres). The existing zoning designation for the NAPOTS area would not be altered.

MOTION Uhler/Gustafson Vote 4:0

AYES: Weygandt, Holmes, Uhler, Gustafson

ABSTAIN: Gore

 

d.    Approved a Vesting Tentative Subdivision Map for the subdivision of the 35-acre site into a 118-lot residential single-family subdivision.

MOTION Uhler/Gustafson Vote 4:0

AYES: Weygandt, Holmes, Uhler, Gustafson

ABSTAIN: Gore

 

e.    Approved a Conditional Use Permit with the addition of Condition 85.A recognizing Park fees be paid to allow the proposed tot lot to be located within the O zoning district.

MOTION Uhler/Gustafson Vote 4:0

AYES: Weygandt, Holmes, Uhler, Gustafson

ABSTAIN: Gore

 

f.     Approved a Variance to increase allowable building coverage on residential lots with one-story residences from the maximum 40 percent to 50 percent in the RS-B-4 zoning district.

MOTION Uhler/Gustafson Vote 4:0

AYES: Weygandt, Holmes, Uhler, Gustafson

ABSTAIN: Gore

 

g.    Approved a Minor Boundary Line Adjustment to create a three-acre NAPOTS parcel.

MOTION Uhler/Gustafson Vote 4:0

AYES: Weygandt, Holmes, Uhler, Gustafson

ABSTAIN: Gore

 

2.    The final action on the above is included in the County’s second 2020 General Plan amendment round.

 

5:00 p.m.

10.  COUNTY EXECUTIVE

A.    Public Hearing and Consideration of the Fiscal Year 2020-21 Recommended Budget

The Board took the following actions:

1.    Conducted a Public Hearing to consider the Fiscal Year (FY) 2020-21 Recommended Budget.

2.    Passed a Motion of Intent to adopt the FY 2020-21 Recommended Budget including:

a.    Recommended Budgets for County operating funds for a total of $1,013,829,470.

b.    Recommended Budgets for County proprietary funds for a total of $135,949,164.

c.    FY 2020-21 Recommended Supplemental Request List in the amount of $9,561,061 and direct staff to add these requests to the FY 2020-21 Final Budget prior to the June 23, 2020 budget adoption.

d.    County FY 2020-21 Master Fixed Asset List.

MOTION Uhler/Weygandt/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

3.    Introduced an Ordinance, waived oral reading, approving the FY 2020-21 Final Budget Un-Codified Allocation of Positions to Departments.

MOTION Uhler/Weygandt/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

4.    Passed a Motion of Intent to adopt the FY 2020-21 Recommended 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.

MOTION Uhler/Gustafson/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

DEPARTMENT ITEMS to be considered for action as time allows

 

11.  COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Sewer Alternatives Analysis | Amendment to Professional Services Agreement No. 13574 with MacKay and Somps Civil Engineers, Inc.

1.    Authorized the County Executive Officer or designee to execute a sixth amendment to the Professional Services Agreement No. 13574 with MacKay and Somps Civil Engineers, Inc., in the amount of $25,000 for sewer alternatives analysis. This amendment brings the total contract amount to $2,375,290.

MOTION Holmes/Weygandt/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

B.    Placer Vineyards Library Services | County Service Area No. 28, Zone of Benefit 228 Annexation Placer Vineyards Specific Plan Property 1A

1.    Considered all protests, tabulated ballots, and adopted Resolution 2020-101 annexing Assessor Parcel Numbers 023-200-005; 023-221-057;023-221-058 AND 023-221-002 in the Placer Vineyards Specific Plan into Zone of Benefit 228, Placer Vineyards Library Services, within County Service Area No. 28, and imposed an annual assessment of $22.99 per Equivalent Dwelling Unit, plus a cost of living modification of 4% annually, to be first collected in FY 2021-22.

MOTION Holmes/Weygandt/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

12.  FACILITIES MANAGEMENT

A.    Amendment to Assignment Assumption and Operating Agreement and Termination of Ground Lease, Option and Personal Property Transfer Agreement for the Indoor Sports Event Center Building/Placer Valley Sports Complex, Inc.

1.    Adopted the following Resolutions approving and authorizing the Director of Facilities Management, or designee, to finalize, execute and take all other actions required to implement the following authorized agreements and actions:

a.    Resolution 2020-102 First Amendment to the Assignment Assumption and Operating Agreement with Placer Valley Sports Complex, Inc., to continue operating the Placer County Fairgrounds located near the intersection of Washington and Junction Boulevards in Roseville CA (Fairgrounds), at no new cost for the period from June 10, 2020 to December 31, 2052.

b.    Resolution 2020-103 Termination of Ground Lease, Option and Personal Property Transfer Agreement (Agreement), including terms set forth in said Agreement including but not limited to the receipt of the Bill of Sale and General Assignment and recordation of the Memorandum of Ground Lease.

c.    Resolution 2020-104 Grant to the City of Roseville (City) by quitclaim deed(s) two areas adjacent to the Fairgrounds; and, accept quitclaim deed(s) from the City for four areas adjacent to the Fairgrounds; and, take all other actions required to record, or otherwise implement, the quitclaims.

2.    Authorized addition of the Indoor Sports and Event Center Building and all other County-owned buildings located at the Placer County Fairgrounds to the County’s comprehensive capital assets list once acquired.

MOTION Gustafson/Holmes/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

13.  HEALTH AND HUMAN SERVICES

A.    Long-term Residential Psychiatric Care | Contract with Crestwood Behavioral Health, Inc.

1.    Approved a contract with Crestwood Behavioral Health, Inc. from July 01, 2020 through June 30, 2022 for mandated medically necessary mental health services for Placer County residents in need of long-term residential psychiatric care in a total amount not to exceed $2,400,000 and authorized the Director of Health and Human Services to sign the contract with Risk Management and County Counsel concurrence, and subsequent amendments up to $100,000 consistent with the current agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.

MOTION Weygandt/Gustafson/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

B.    Short-Term Acute Inpatient Psychiatrist Services | Contract with Restpadd Health Corp

1.    Approved a contract with Restpadd Health Corp for the period of July 01, 2020 through June 30, 2021 for psychiatric health facility services in a total amount not to exceed $1,100,000 and authorized 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.

MOTION Holmes/Weygandt/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

C.    Mental Health Student Services Act Grant | Revenue Agreement with the Mental Health Services Oversight and Accountability Commission

1.    Adopted Resolution 2020-105 to approve a revenue agreement with the Mental Health Services Oversight and Accountability Commission for the Mental Health Student Services Act Grant Program from July 01, 2020 through June 30, 2024 in the amount of $4,000,000 and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence, and authorized the Director of Health and Human Services 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.

MOTION Holmes/Weygandt/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

D.    Transitional Housing Program Plus (THP-Plus) | Contract with Whole Person Learning

1.    Approved a contract with Whole Person Learning in an amount not to exceed $603,504 from July 01, 2020 through June 30, 2021, to provide housing assistance and intensive services to emancipated foster youth, and to authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence and to sign subsequent amendments not to exceed $60,350, consistent with the current agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.

MOTION Holmes/Weygandt/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

14.  PROCUREMENT

A.    Library Materials Purchasing Exception | Multiple Vendors

1.    Approved the award of contracts to multiple vendors for the purchase of library materials in the maximum aggregate amount of $500,000 for the period of July 01, 2020 through June 30, 2021.

2.    Approved the option to renew the contracts for two (2) additional one-year periods in the maximum aggregate amount of $500,000 annually and authorized change orders not to exceed a cumulative amount of $50,000, consistent with the Procurement Policy.

3.    Authorized the Purchasing Manager to sign all required documents, subject to departmental concurrence and available funding.

MOTION Holmes/Weygandt/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

B.    As-Needed Purchase of Original Equipment Manufacturer Auto Parts and Dealer Only Services | Multiple Vendors

1.    Approved the award of negotiated contracts to Winner Chevrolet Inc. of Colfax, CA , Gold Rush Chevrolet Inc. of Auburn, CA, John L. Sullivan Family LP of Roseville, CA, and D.O. Neronde Inc. dba Auburn Ford of Auburn, CA for the as-needed purchase of Original Equipment Manufacturer automotive parts and dealer-only services in the maximum aggregate amount of $400,000 for the period of June 09, 2020 through June 30, 2021. Funded by the Placer County Sheriff’s Office FY 2019-20 Final Budget and will be included in future budgets.

2.    Approved an option to renew the contracts for three (3) additional one-year terms in the maximum amount of $400,000 per year and authorized change orders not to exceed a cumulative amount of $40,000, consistent with the Procurement Policy.

3.    Authorized the Purchasing Manager to sign all required documents, subject to departmental concurrence and available funding.

MOTION Uhler/Holmes/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

15.  PUBLIC WORKS

A.    Tree Mortality Removal Project 5A Foresthill / Alta | Agreement with Mountain F. Enterprises

1.    Adopted Resolution 2020-106 authorizing a purchase order under an existing Master Services Agreement with Mountain F. Enterprises, Inc. for the removal of dead or dying trees in an amount not to exceed $992,010, and authorizing the Purchasing Manager, or designee, to take all action necessary to execute and implement the purchase order and to execute change orders in an amount not to exceed $99,201.

MOTION Holmes/Weygandt/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

B.    Tree Mortality Removal Project 7 Tahoe Basin / Soda Springs | Agreement with Joe Benigno Tree Service, Inc.

1.    Adopted Resolution 2020-107 authorizing a purchase order under an existing Master Services Agreement with Joe Benigno Tree Service, Inc. for the removal of dead or dying trees in an amount not to exceed $1,236,680, and authorizing the Purchasing Manager, or designee, to take all action necessary to execute and implement the purchase order and to execute change orders in an amount not to exceed $123,668.

MOTION Gustafson/Weygandt/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

C.    Tree Mortality Removal Project 10 Bureau of Land Management Property | Agreement with Dowling Underground & Networking Inc. dba Tree MD 

1.    Adopted Resolution 2020-108 authorizing a purchase order under an existing Master Services Agreement with Dowling Underground & Networking, Inc. dba Tree MD for the removal of dead or dying trees in an amount not to exceed $700,000, and authorizing the Purchasing Manager, or designee, to take all action necessary to execute and implement the purchase order and to execute change orders in an amount not to exceed $70,000.

MOTION Weygandt/Uhler/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

D.    French Meadows Forest Restoration Project | Award Contracts with Multiple Vendors

1.    Rejected 2 bids for Task Order 2 for RFQ 20036 for the French Meadows Tree Thinning qualified list and the qualified online Bids and Tenders roads list.

2.    Approved the awards of the remaining bids for Task Order 2 for RFQ 20036 for the three project implementation agreements listed below to perform the designated work during the 2020 work season for the French Meadows Forest Restoration Project, and authorized the Director of Public Works, or designee, to execute the contracts and any contract change orders in compliance with the Public Contract Code up to 10 percent of the individual contract amounts.

a.    Red Mtn. Resource LLC in the amount of $91,378 to perform small tree thinning.

b.    Markit! Forestry Management LLC in the amount of $63,163 to perform mastication.

c.    Robinson Enterprises, Inc. in the amount of $344,155 to perform road work.

3.    Approved a Budget Revision in the FY 2019/20 Community & Agency Support Budget to increase both revenue and expenditure and authority by $498,696 for these contracts.

MOTION Holmes/Weygandt/Unanimous Roll Call Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

E.    Timberline at Auburn Offsite Sewer Upsizing Project | Abandon Sewer Easements

1.    Adopted Resolutions 2020-109, 2020-110, 2020-111, 2020-112, 2020-113, 2020-114, 2020-115, 2020-116, 2020-117 and 2020-118 to abandon Sewer Easements in Sewer Maintenance District 1 North Auburn and make abandonments contingent upon completion of the Timberline at Auburn offsite sewer upsizing project and the Clerk of the Board receiving written confirmation new easements have been acquired. Authorized the Director of Public Works or Designee to take all actions necessary to accept new easements.

MOTION Gustafson/Weygandt/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore 

 

16.  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) Anticipated Litigation:

(a)   Initiation of litigation pursuant to subdivision (d)(4) of Government Code

§54956.9: One potential case

The Board heard a report and provided direction.

 

CONSENT ITEMS

All items on the Consent Agenda have been recommended for approval by the County Executive Department. All items will be approved by a single roll call vote.  Anyone may ask to address Consent items prior to the Board taking action and the item may be moved for discussion.

 

17.  AUDITOR

A.    Appropriations Limits for Placer County and Special Districts Governed by the Board of Supervisors

1.    Accepted the report to set 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 of the staff report.

 

18.  BOARD OF SUPERVISORS

A.    Contract Agreement | District Assistant Aide

1.    Approved a District 5 Assistant Aide contract for services with Judy Friedman for general administrative assistance for the salary amount of $12,081.60.

 

B.    Revisions to the 2020 Meeting Schedule of the Board of Supervisors

1.    Canceled the special Board meeting scheduled on Monday, June 22, 2020.

2.    Approved a special Board meeting on Monday, July 27, 2020 in Tahoe.

3.    Changed the location of the regular Board meeting on Tuesday, July 28, 2020 from Auburn to Tahoe.

4.    Approved a regular Board meeting on Tuesday, September 01, 2020.

5.    Canceled the regular Board meeting scheduled on Tuesday September 08, 2020.

 

C.    Minutes

1.    Approved the minutes from May 05, 2020.

2.    Approved the minutes from May 11, 2020.

3.    Approved the minutes from May 19, 2020.

4.    Approved the minutes from May 22, 2020.

 

19.  CLAIMS AGAINST THE COUNTY

A.    Rejected the following claims, as recommended by the offices of County Counsel and Risk Management:

1.    20-034 Simon, Classy, (Property Damage), Unstated

2.    20-035 Austin, Matthew, (Personal Injury), $10,000

3.    20-036 Carr, Don, (Property Damage), $1,538.82

4.    20-037 Kershner, Christopher (Personal Injury), $2,475

5.    20-038 Grass, Dawn (Property Damage), Unstated

 

20.  COMMITTEES & COMMISSIONS

A.    Placer County Transportation Planning Agency

1.    Approved the appointment of Dan Wilkins to the unexpired term of Seat #3 representing At-Large on the Placer County Transportation Planning Agency.

 

B.    Greater Lincoln Area Fire Safe Council

1.    Approved the appointment of Julie Domenick to the unexpired term of Seat # 5 representing At-Large on the Greater Lincoln Area Fire Safe Council.

 

21.  COUNTY EXECUTIVE

A.    Economic Development Board

1.    Confirmed seven (7) re-appointments and three (3) new appointments for the Placer County Economic Development Board.

 

B.    Grant Agreement with Foresthill Fire Protection District

1.    Approved a Grant Agreement with Foresthill Fire Protection District, subject to County Counsel and Risk Management concurrence, in the amount of $19,148 to fund a portion of its operations that occur in proximity to the Middle Fork Project area.

 

C.    Unclassified Employee Step Increases

1.    The Board approved step increases for:

a.    Sophronia Bruno, Assistant Director of Library Services—Library Services, from Grade 437, Step 1 at $46.03 per hour to Grade 437, Step 2 at $48.35 per hour, Effective February 15, 2020.

b.    Leah Rosasco, Senior Administrative Aide—CEO/BOS Office, from Grade 432, Step 4 at $50.70 per hour to Grade 432, Step 5 at $53.22 per hour, effective May 23, 2020.

c.    Megan Wood, Clerk of the Board of Supervisors—CEO/COB/BOS Office, from Grade 432, Step 4 at $50.70 per hour to Grade 432, Step 5 at $53.22 per hour, effective May 23, 2020.

 

22.  FACILITIES MANAGEMENT

A.    Paint and Dry Rot Repair Project | Placer County Buildings 208, 209, 210, 11476 C Avenue, Auburn, CA | Plans and Specifications / Bid and Award

1.    Approved Plans and Specifications/Bid and Award for Job Order Contract with PRIDE Industries of Roseville, CA, for the Dewitt Buildings 208, 209 and 210 Paint and Dry Rot Repair Project, located at 11476 C Avenue, Auburn, CA, in the amount of $418,964.75. Projects are included in the Facilities Management FY 2019-20 Budget for Capital Projects and previously approved as part of the FY 2018-19 VFA Rehabilitation Plan.

2.    Authorized the Director of Facilities Management, or designee, to approve necessary Change Orders in a total amount not to exceed $33,448 consistent with the County Purchasing Manual and Section 20142 of the Public Contract Code as project funding allows.

 

B.    Purchase of Scissor Lifts | Addition to Master Fixed Asset List

1.    Authorized the purchase of two (2) man lifts: one (1) New GENIE GS-1930 fixed rails with chain entry gate and one (1) New GENIE GS-2032 fixed rails with chain entry gate.

2.    Approved a FY 2019-20 technical budget amendment to decrease the Building Maintenance Division special department expense budget and increase the fixed asset equipment account by $29,000 resulting in no additional cost.

3.    Added the equipment to the Master Fixed Asset list for FY 2019-20.

 

23.  HEALTH AND HUMAN SERVICES

A.    Cash Assistance Program for Immigrants | Memorandum of Understanding with Sacramento County Department of Human Assistance

1.    Approved the Memorandum of Understanding (MOU) between the Sacramento County Department of Human Assistance and the Placer County Health and Human Services Department to jointly administer the Cash Assistance Program for Immigrants (CAPI) under the North State/Orange CAPI Consortium model and authorized the Director of Health & Human Services to sign the MOU with Risk Management and County Counsel concurrence and to sign any subsequent amendments with Risk Management and County Counsel concurrence.

 

B.    No Place Like Home Program Funding

1.    Adopted Resolution 2020-090 authorizing Health and Human Services to participate in the statewide No Place Like Home Program and authorizing the Director of Health and Human Services to sign the associated agreements, subsequent amendments, and related documentation with Risk Management and County Counsel concurrence.

 

24.  INFORMATION TECHNOLOGY

A.   Signal Peak Generator Radio Project

1.    Approved a budget amendment to move existing expenditure authority by $33,000 within the Countywide Radio Systems Budget FY 2019-20 Final Budget to allow for a fixed asset purchase.

2.    Approved the purchase of a backup power generator in an amount not to exceed $33,000 from Bay City Electric Works of Livermore, California, pursuant to Procurement Policy sections 3.5E and 3.6A.

3.    Authorized the Purchasing Manager, or designee, to take all actions necessary to effectuate the purchase and add the generator to the Master Fixed Asset List.

4.    Authorized the Purchasing Manager, or designee, to solicit, review, and award bids for the installation of a backup power generator at the Signal Peak radio site, in an amount not to exceed $90,000 and authorize change orders not to exceed a cumulative amount of $9,000, consistent with the Procurement Policy.

5.    Approved the addition of one Kohler Generator KG40 w/ATS to the County’s Master Fixed Asset List.

6.    Authorized the Chief Information Officer or the Purchasing Manager, or designees, to take all other actions necessary to implement the project.

 

25.  PROCUREMENT - In accordance with County Policy, non-contested competitively awarded bids under $400,000 are placed on the Consent Agenda.

 

A.    Purchase of Folder and Inserter System | Quadient Inc. of Milford, CT

1.    Approved a Budget Amendment to move existing expenditure authority by $42,000 within Document Solutions Division’s FY 2019-20 Final Budget to allow for a fixed asset purchase.

2.    Authorized the addition of one folder/inserter to the Master Fixed Asset List for FY 2019-20.

3.    Approved the purchase of a Neopost DS-180i folder/inserter system, using the National Association of State Procurement Officials’ Contract No. ADSOP16_169901, with Quadient Inc. of Milford, CT in the not to exceed amount of $42,000 and authorized the Purchasing Manager to sign all required documents.

 

B.    Uniforms and Specialty Items Rental Services | Aramark Uniform & Apparel, LLC, of Sacramento CA

1.    Approved the award of a Countywide contract, using the California Department of Transportation competitively bid public agency Agreement No. 32A0461, to Aramark Uniform & Career Apparel, LLC of Sacramento, CA for uniform and specialty items rental service in the maximum amount of $170,000, for the period of June 09, 2020 through May 31, 2021.

2.    Approved the option to renew the contract on a year to year basis for two (2) additional one-year periods in the maximum amount of $170,000 annually and authorized change orders not to exceed a cumulative amount of $17,000, consistent with the Procurement Policy.

3.    Authorized the Purchasing Manager to sign all required documents subject to departmental concurrence and available funding.

 

C.    High Build Traffic Line Paint Contract | State of California public agency agreement with Ennis Flint Inc., of Ennis TX

1.    Approved the award of a contract using a State of California competitively bid public agency agreement with Ennis Flint Inc. for high build traffic line paint in the maximum amount of $375,000 for the period of July 01, 2020 through March 03, 2021. Funded by Highway Users Tax Account revenue with no new net County cost.

2.    Authorized the Purchasing Manager to sign all required documents.

 

D.    Cancellation of Bid No. 20082 | Eastern Regional Landfill Stormwater Improvements Project

1.    Authorized the Purchasing Manager to cancel competitive Bid No. 20082 for Eastern Landfill Stormwater Improvements Project.

 

E.    Video Surveillance System | Sonitrol of Sacramento, CA

1.    Approved a Budget Revision in the amount of $49,891 within the appropriate accounts of the Health and Human Services Department’s FY 2019-20 Final Budget.

2.    Added the video surveillance system to the County’s FY 2019-20 Master Fixed Asset List.

3.    Approved a purchase order with Sonitrol of Sacramento, CA for the acquisition of a server, cameras, monitors, and related equipment in the maximum amount of $49,891. Funding is provided by the Health and Human Services FY 2019-20 Final Budget.

4.    Authorized the Purchasing Manager to sign all required documents.

 

26.  PUBLIC WORKS

A.    Village Walk Townhomes – Northstar | Abandonment of Public Utility, Multipurpose Easements and an Irrevocable Offer of Dedication for Drainage Easements

1.    Adopted Resolution 2020-091 to abandon Public Utility, Multipurpose and Drainage easements within Village Walk Townhomes at Northstar in Truckee.

 

B.    Tahoma Roads Water Quality Project Plans and Specification and Dollar Creek Shared-Use Trail Project Authorization to Advertise for Construction Bids

1.    Approved project plans and specifications for the Tahoma Roads Water Quality Improvement Project, Project No. PJ00662 at an estimated cost of $191,485, along with final work on the Dollar Creek Shared-Use Trail, Project No. PJ00508 at an estimated cost of $69,967, and authorized the Director of Public Works, or designee, to advertise for construction bids. 

 

C.    2020 Statewide Local Streets and Roads Needs Assessment | Funding Exchange Agreement with County Engineers Association of California

1.    Approved an agreement with the County Engineers Association of California whereby Placer County will provide up to $150,000 of in lieu funds to support the 2020 Statewide Local Streets and Roads Needs Assessment, contingent upon the obligation of an equivalent amount of Federal Highway Bridge Program funds from the State of California through federal-aid project TCSP-E2CA (018), the Bridge Replacement Project on Walerga Road at Dry Creek.

2.    Authorized the Director of Public Works, or designee, to take all steps necessary to execute the agreement.

 

D.    Notice of Completion | Gold Hill Road over Auburn Ravine Bridge Replacement Project

1.    Adopted Resolution 2020-092 accepting the Gold Hill over Auburn Ravine Bridge Replacement Project, Construction Contract No. 000983 as complete, and authorized the Director of Public Works, or designee, to sign and record the Notice of Completion.

 

E.    Notice of Completion | Bridge Replacement Project on Dowd Road over Markham Ravine

1.    Adopted Resolution 2020-093 accepting the Bridge Replacement Project on Dowd Road over Markham Ravine, Contract No. 000922, as complete, and authorized the Director of Public Works, or designee, to sign and record the Notice of Completion.

27.  REVENUE SHARINGIn approving the following appropriations, the Placer County Board of Supervisors makes the finding that each and every approved contribution serves a public purpose by promoting the general welfare of the County and its inhabitants; therefore, the County benefits.

 

A.    Boys & Girls Club of North Lake Tahoe | Funding to help offset the cost of a virtual fundraiser

1.    Approved appropriation of $1000 in Revenue Sharing monies to the Boys & Girls Club of North Lake Tahoe as requested by Supervisor Gustafson ($1000).

 

B.    North Tahoe Business Association, Music on the Beach | Funding to help offset the cost of a live or virtual event

1.    Approved appropriation of $1500 in Revenue Sharing monies to the North Tahoe Business Association as requested by Supervisor Gore ($500) and Supervisor Gustafson ($1000).

 

C.    William Jessup University, Jessup Gala | Funding for student scholarships and support services due to COVID-19

1.    Approved appropriation of $1750 in Revenue Sharing monies to William Jessup University as requested by Supervisor Weygandt ($500), Supervisor Uhler ($1000) and Supervisor Gustafson ($250).

 

28.  TREASURER TAX-COLLECTOR

A.    Unsecured Property Tax Discharge of Accountability

1.    Adopted Resolution 2020-094 authorizing the discharge of accountability for unsecured property taxes in the amount of $746,700 for fiscal years 2006/2007 through 2014/2015.

 

ITEMS FOR INFORMATION:

 

29.  AUDITOR

A.    Independent Accountant’s Report on the Treasurer’s Statement of Assets–December 31, 2019

 

30.  HUMAN RESOURCES

A.    Classified Service Merit Increases

 

31.  TREASURER TAX-COLLECTOR

A.    Treasurer’s Statement for the month of April 2020

 

ADJOURNMENT – To next regular meeting.

 

BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:

 

June 22, 2020 (Tahoe)

June 23, 2020

July 07, 2020

July 28, 2020

August 25, 2020

September 08, 2020

September 22, 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. 

 

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/97778939301

·         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 977 7893 9301.