COUNTY OF PLACER
BOARD OF SUPERVISORS
SUMMARY ACTION
Tuesday, July 07, 2020
9:00 a.m.
County Administrative Center, 175 Fulweiler Avenue, Auburn, CA 95603
Bonnie Gore, District 1, Chair Todd Leopold, County Executive Officer
Robert Weygandt, District 2, Vice Chair Karin Schwab, County Counsel
Jim Holmes, District 3 Megan Wood, Clerk of the Board
Kirk Uhler, District 4 Marci Branaugh, Deputy Clerk of the Board
Cindy Gustafson, District 5
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/96243249310 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 Gustafson
CONSENT AGENDA: Consent Items 18.A, 19.B, 20.A and 26.C removed for discussion. Remainder of Consent Agenda approved as indicated. The Board convened as the Placer County Public Housing Authority for Items 24.A and 24.B
MOTION Gustafson/Holmes/Unanimous Roll Call Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
CONSENT ITEM REMOVED FOR DISCUSSION:
18. COMMITTEES & COMMISSIONS
1. Approved the appointment of Earl Stephens to Seat #5, representing Winery and Farm Brewery on the Agricultural Commission.
MOTION Holmes/Weygandt/Unanimous Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
19. COMMUNITY DEVELOPMENT RESOURCE AGENCY
B. Schaffer’s Mill Phase 2E Final Map, Tract No. ESD18-00405 and Project No. ESD 18-00086
1. Accepted the improvements for the Schaffer’s Mill Phase 2E subdivision as complete.
2 Authorized the Chair to sign the Schaffer’s Mill Phase 2E Final Map and approve recordation of the Final Map.
MOTION Uhler/Holmes Vote 4:0 (Gustafson Recused)
AYES: Weygandt, Holmes, Uhler, Gore
20. COUNTY EXECUTIVE
A. 2021 Placer County Holiday Calendar
1. Approved the Placer County Holiday Schedule for the calendar year 2021.
MOTION Gustafson/Uhler/Unanimous Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
26. PUBLIC WORKS
1. Approved an agreement with Neighborhood Partners, LLC to accept $3,580,000 in grant funds in exchange for implementing transit and trail infrastructure improvements related to Meadow View Place in Martis Valley and authorized the Director of Public Works, or designee, to take all actions necessary to execute the agreement.
MOTION Uhler/Weygandt Vote 4:0 (Gustafson Recused)
AYES: Weygandt, Holmes, Uhler, Gore
RECUSE: Gustafson
PUBLIC COMMENT: 1.) Barbara Smith spoke requesting a Code of Conduct for Board of Supervisors be added to the next agenda. 2.) Catherine Clune spoke requesting the extension of Short-Term Rental Permits. 3.) Lisa Larkin and Kathleen spoke requesting a Code of Conduct for Board of Supervisors be added to the next agenda as well as reinstatement of the online COVID complaint form.
BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: Supervisor Gustafson informed the Board that California and Nevada have put together a bi-state group to discuss transportation solutions for in and around the Tahoe Basin one of which includes the potential for an entry fee or toll.
TIMED ITEMS to be discussed at the time shown or shortly thereafter
9:10 a.m.
1. PUBLIC WORKS
A. Proposed Increase to Garbage Collection Fees | Seventh Amendment to Agreement with Recology Auburn Placer
1. Conducted a Public Hearing to receive comments and protests, if any, regarding the proposed increase to the garbage Collection Fees, effective July 01, 2020, in the Foresthill Fee Area of Franchise Area 4.
2. Determined written protests to the proposed garbage Collection Fee increase were not received from a majority of property owners within the Foresthill Fee Area of Franchise Area 4, and made a finding that written protests have not been received from a majority of affected property owners and adopted the proposed garbage Collection Fee adjustments.
3. Approved a one-time use of Solid Waste Enterprise Fund reserves in an amount not to exceed $140,000 to pay Recology Auburn Placer for the increased cost of Collection Fees, in Franchise Areas 1 and 4, for up to six months, from July 01, 2020 through December 31, 2020, thereby delaying the increased cost to customers in an effort to alleviate the economic impacts stemming from the unprecedented COVID‑19 pandemic.
4. Approved the Seventh Amendment to the Solid Waste Handling Services Agreement with Recology Auburn Placer to reflect adjustments to the Collection Fees and transfer station Tipping Fees in Franchise Areas 1 and 4 and the payment of the net increase in Collection Fees for up to six months, not to exceed $140,000 to Recology Auburn Placer. Authorized the Director of Public Works, or designee, to execute the Seventh Amendment.
MOTION Gustafson/Uhler/Unanimous Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
9:15 a.m.
2. HEALTH AND HUMAN SERVICES
A. Participation in the Stepping Up Program
1. Received a Presentation and update in support of participation in the Stepping Up Initiative to reduce the number of people with mental illnesses in our county jail.
2. Adopted Resolution 2020-149 to Participate in the Stepping Up Program
MOTION Holmes/Weygandt/Unanimous Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
9:30 a.m.
3. COUNTY EXECUTIVE
A. City of Lincoln Revenue Sharing Proposal
1. Considered the City of Lincoln’s request for a revenue sharing agreement between the City of Lincoln and the County regarding existing Tax Rate Areas 003-002, 003-007, 003-017, 003-020, located within the City of Lincoln.
10:15 a.m.
4. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. REQUEST FOR CONTINUANCE – Placer Vineyards Specific Plan 1st Development Phase Property 4B Development Agreement Amendment, Small Lot Vesting Tentative Subdivision Map Modification (PLN19-00191)
Previously Certified Final Environmental Impact Report (SCH#1999062020)
1. CONTINUED TO JULY 28, 2020 AT 9:30 A.M. for public hearing to consider a recommendation from the Placer County Planning Commission for approval of the following:
a. Determine that the Placer Vineyards Property 4B Small Lot Vesting Tentative Subdivision Map Modification is consistent with the previously certified Final Environmental Impact Report (SCH #1999062020) that it meets the criteria in Public Resources Code Section 21166 and is exempt from CEQA pursuant to CEQA Guidelines 15182 and 15183
b. Approve the Placer Vineyards Property 4B Small Lot Vesting Tentative Subdivision Map Modification within the previously approved PVSP.
b. Adopt an Ordinance approving the First Amendment to Second Amended and Restated Development Agreement By and Between the County of Placer and LDK-AREP III Placer Owner, LLC Relative to Property 4B of the PVSP.
MOTION Uhler/Gustafson/ Vote 4:0 (Holmes Absent)
AYES: Weygandt, Uhler, Gustafson, Gore
ABSENT: Holmes
10:20 a.m.
5. AUDITOR
A. Annual Report | Placer County Audit Committee
1. Received the Annual Report of the Placer County Audit Committee.
10:35 a.m.
6. PUBLIC WORKS
A. Sewer Connection Fee Annual Adjustment
1. Conducted a Public Hearing, no public testimony received, regarding the proposed connection fee adjustment and adopted and waived oral reading of Ordinance 6031-B amending Section 13.12.350 of the Placer County Code to increase the sewer connection fees for Sewer Maintenance Districts 2 and 3, and County Service Area 28, Zones of Benefit 2A3 and 173, from $9,505 to $9,735 (2.4%) per Equivalent Dwelling Unit to reflect increases in the regional component approved by the South Placer Wastewater Authority.
MOTION Weygandt/Gustafson Vote 4:0 (Uhler Absent)
AYES: Weygandt, Holmes, Gustafson, Gore
ABSENT: Uhler
10:40 a.m.
7. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Urgency Ordinance for 90-Day Extension of Interim Ordinance 6020-B Reducing Certain Outdoor Retail Regulations and Sign Requirements
1. Introduced, waived oral reading and adopted Urgency Ordinance 6032-B providing a 90-day extension of existing Ordinance 6020-B to reduce outdoor retail regulations and signage restrictions on an interim basis in response to the COVID-19 crisis with the option to continue the urgency ordinance for a future period of time if conditions warrant and as directed by the Board.
MOTION Holmes/Uhler/Unanimous Roll Call Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
10:50 a.m.
8. COUNTY EXECUTIVE
A. Urgency Ordinance to Delay Annual Adjustments to Service Fees for the Community Development Resource Agency and the Agricultural Commissioner / Sealer of Weights and Measures
1. Introduced, waived oral reading and adopted Urgency Ordinance 6033-B to delay adjustments to fees for services for the Community Development Resource Agency and the Agricultural Commissioner / Sealer of Weights Measures to December 2020 in response to the COVID-19 emergency.
MOTION Holmes/Weygandt/Unanimous Roll Call Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
11:00 a.m.
A. Greater Sacramento Economic Council FY 2020-21 Contract
1. Adopted Resolution 2020-150 authorizing the County Executive Officer, or designee, to execute a Services Agreement between the County of Placer and the Greater Sacramento Economic Council in the amount of $46,468 for the period of July 01, 2020 through June 30, 2021.
MOTION Uhler/Weygandt/Unanimous Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
12:15 p.m.
10. COUNTY EXECUTIVE
1. Received an update from the Placer County Public Health Officer on the Novel Coronavirus (COVID-19).
DEPARTMENT ITEMS to be considered for action as time allows
11. HEALTH AND HUMAN SERVICES
A. Mental Health Diversion Services | Revenue Agreement with California Department of State Hospitals
1. Approved revenue agreement with the California Department of State Hospitals for mental health diversion services from July 01, 2020 through June 30, 2023 in the amount not to exceed $1,065,000, and authorized the Director of Health and Human Services or designee to sign subsequent amendments not to exceed $100,000 consistent with the subject matter and scope of work.
MOTION Holmes/Weygandt/Unanimous Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
B. Contract Renewal with California Psychiatric Transitions
1. Approved an agreement with California Psychiatric Transitions in the amount not to exceed $550,000 from July 01, 2020 through June 30, 2021, and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence, and to sign subsequent amendments up to $55,000 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
C. Drug Medi-Cal Organized Delivery System Agreement | Contract with Granite Wellness Centers
1. Approved an agreement with Granite Wellness Centers for substance use treatment services from July 01, 2020 through June 30, 2022 in an amount not to exceed $9,826,320, and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence and to sign subsequent amendments up to $100,000, consistent with agreement’s current subject matter and scope of work with Risk Management and County Counsel concurrence.
MOTION Gustafson/Holmes/Unanimous Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
D. Community Mental Health Services Block Grant Application for FY 2020-21
1. Adopted Resolution 2020-151 authorizing the Director of Health and Human Services, or designee, to sign and submit the application for the renewal of the Community Mental Health Services Block Grant for FY 2020-21 in the amount of $835,748 and all resulting documentation including reports, agreements and certifications as required to accept the funds with Risk Management and County Counsel concurrence and to sign any subsequent amendments, not to exceed $100,000, consistent with the 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
E. Mental Health Service Act (MHSA) Contracts
1. Approved the seven (7) sole source contracts identified in Attachment 1 of the staff report to provide MHSA services for 3-year terms commencing July 01, 2020 in an aggregate amount not to exceed $7,371,680.
2. Approved the seven (7) contracts identified in Attachment 2 of the staff report awarded as a result of the collaborative Nevada County Department of Behavioral Health RFI No. 122919 to provide MHSA services in North Tahoe for 1-year terms commencing July 01, 2020 in an aggregate amount not to exceed $565,000, including the option to extend these contracts for two (2) additional one-year terms.
3 Authorized 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.
MOTION Gustafson/Uhler/Unanimous Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
1. Approved a contract with KidsFirst to provide Child Abuse Prevention Activities, Services to Improve Child and Family Outcomes and Promote Well-Being, and the operation of the Child Abuse Prevention Council from July 01, 2020 through June 30, 2021 for a total amount not to exceed $1,010,286 and authorized the Director of Health and Human Services to sign the contract 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.
MOTION Holmes/Gustafson Vote 4:0 (Weygandt Absent)
AYES: Uhler, Holmes, Gustafson, Gore
ABSENT: Weygandt
1. Approved a matching contract with Placer County Office of Education (PCOE) for the purpose of coordinating Educational Support for Dependent Youth wherein the County contributes $358,344 and PCOE contributes $245,221 for the period of July 01, 2020 through June 30, 2021, and authorized 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 $35,834 of the County contribution and up to $24,522 in PCOE contribution, consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
MOTION Uhler/Holmes/Unanimous Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
A. French Meadows Forest Restoration Project | Award Multiple Vendor Contracts
a. Robinson Enterprises, Inc. in the amount of $1,770,155 to perform Mechanical Thinning on 490 acres.
b. C.T.L. Forest Management, Inc. in the amount of $1,976,198 to perform Mechanical Thinning and biomass removal on 589 acres.
MOTION Gustafson/Holmes Vote 4:0 (Uhler Absent)
AYES: Weygandt, Holmes, Gustafson, Gore
ABSENT: Uhler
B. Increasing Sewer Capacity in Sewer Maintenance District 1, North Auburn | District Capacity Fee Agreement with Timberline Village, LLC
1. Approved a District Capacity Fee Agreement in an amount not to exceed $881,806 with Timberline Village, LLC, for reimbursement of costs associated with increasing sewer capacity in Sewer Maintenance District 1, North Auburn, and authorized the Director of Public Works, or designee, to execute the Agreement.
MOTION Holmes/Gustafson/Unanimous Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
C. Franklin School Turf Replacement | Agreement with KYA Services, LLC
1. Approved a purchase order with KYA Services, LLC in an amount not to exceed $520,000 for replacement of artificial turf at Franklin School and authorized the Purchasing Manager to take all necessary steps to execute the purchase order.
2. Approved plans & specifications for the Franklin School Turf Replacement Project.
3. Approved a budget amendment appropriating reserves in the amount of $520,000 from the Granite Bay Parks, Trails, and Open Space Maintenance and Recreation Improvement District to Parks Capital Project Account PJ00827, Franklin School Turf Replacement Project.
MOTION Uhler/Holmes/Unanimous Roll Call Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
13. HUMAN RESOURCES
A. Countywide Administrative Legal Clerk Classification and Compensation Study
1. Introduced an Ordinance, waived oral reading, amending the un-codified Allocation of Positions to Departments Ordinance related to the reclassification of six positions in the Administrative Legal Clerk Classification series, as approved by the Civil Service Commission at its June 08, 2020 meeting.
MOTION Holmes/Weygandt/Unanimous Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
B. Classification updates for County Executive Office, Health & Human Services, and Public Works
1. Introduced an Ordinance, waived oral reading, amending the un-codified Schedule of Classifications and Compensation Ordinance and the un-codified Allocation of Positions to Departments Ordinance to:
a. Retitle the classification of Central Services Manager to Document Solutions Manager.
b. Retitle the classification of Central Services Supervisor to Document Solutions Supervisor.
c. Retitle the classification of Central Services Technician - Senior to Document Solutions Technician – Senior.
d. Retitle the classification of Central Services Technician to Document Solutions Technician.
e. Retitle the classification of Central Services Worker to Document Solutions Worker.
f. Reclassify one Administrative Clerk – Senior in the Department of Public Works to Administrative Secretary.
MOTION Weygandt/Uhler/Unanimous Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
14. 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
§54956.8 – CONFERENCE WITH REAL PROPERTY NEGOTIATORS
Property: 002-053-005-000
Agency Negotiators: Todd Leopold, Karin Schwab, Robert Sandman, Jeff Brown, Kathie Denton, Amanda Sharp, Steve Newsom, Laurie Morse, and Eric Findlay
Negotiating Parties: County of Placer and Anjlina Hotels Inc.
Under Negotiation: Price, terms of payment, or both
The Board heard a report and provided direction.
(B) GOVERNMENT CODE §54957.6 – CONFERENCE WITH LABOR NEGOTIATORS
Agency designated representatives: Todd Leopold, Kate Sampson, Karin Schwab, Dennis Batchelder
Employee organization: DSA
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. The Board will convene as the Placer County Public Housing Authority Item 24.A and 24.B. 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.
15. AUDITOR
A. FY 2020-21 County Funds in Workday
1. Adopted Resolution 2020-142 accepting the funds available in the Placer County Workday Financials ERP system as of July 01, 2020 for FY 2020-21 as shown in Attachment A of the staff report.
16. CLAIMS AGAINST THE COUNTY
A. Rejected the following claims, as recommended by the offices of County Counsel and Risk Management:
1. 20-043 Shook, Jeffory, (Personal Injury), $25,000
2. 20-045 Penske Truck Rental, (Property Damage), $487.64
3. 20-047 Vaughn, Shariffe, (Personal Injury), $5,000
4. 20-048 Stevenson, Kingikirah, (Personal Injury), $75,000
5. 20-049 Stevenson, Kingikirah, (Personal Injury), $100,000
17. CLERK OF THE BOARD
A. Assessment Appeals Counsel | Contract with the Law Office of William Wright
1. Approved a contract with Law Office of William Wright for legal services to the Placer County Assessment Appeals Board, in the amount of $80,000, for the period of July 01, 2020 to June 30, 2021, funded in the Clerk of the Board’s FY 2020-21 Requested Budget.
18. COMMITTEES & COMMISSIONS
A. REMOVED FOR
DISCUSSION Agricultural Commission
1. Approve the
appointment of Earl Stephens to Seat #5, representing Winery and Farm Bureau on
the Agricultural Commission.
B. Foresthill Forum Advisory Council
1. Approved the appointment of Stephen Smith to the unexpired term of Seat #3 of the Foresthill Forum Advisory Council as requested by Supervisor Gustafson.
19. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Dry Creek Trunk Sewer Bank Stabilization Project | Mitigation Fee Agreement
1. Approved the Mitigation Fee Agreement for the Dry Creek Trunk Sewer Bank Stabilization Project and authorized the County Executive Officer or Designee to Execute the Agreement.
B. REMOVED FOR DISCUSSION Schaffer’s Mill Phase 2E Final Map, Tract No. ESD18-00405 and
Project No. ESD 18-00086
1. Accept
the improvements for the Schaffer’s Mill Phase 2E subdivision as complete.
2 Authorize
the Chair to sign the Schaffer’s Mill Phase 2E Final Map and approve
recordation of the Final Map.
20. COUNTY EXECUTIVE
A. REMOVED FOR
DISCUSSION 2021 Placer County
Holiday Calendar
1. Approval
of the Placer County Holiday Schedule for the calendar year 2021.
B. Unclassified Employee Step Increases
1. The Board approved step increases for:
a. Amy Ellis, Deputy Director of Adult System of Care Division—Health and Human Services, from Grade MNGT 468, Step 4 at $73.99 per hour to Grade MNGT 468, Step 5 at $77.69 per hour, effective May 09, 2020
b. Eric Brumfield, Deputy County Counsel, II—County Counsel, from Grade 447, Step 1 at $51.85 per hour to Grade 447, Step 2 at $54.49 per hour, effective June 06, 2020
c. Terry Butrym, Risk Management Administrator—CEO’s Office, from Grade MNGT 435, Step 2 at $48.33 per hour to Grade MNGT 435, Step 3 at $50.75 per hour, effective July 18, 2020
C. Coronavirus Relief Fund and Realignment Certification
1. The Board ratified the County Executive’s certification for Coronavirus Relief Funds and for Realignment Funds.
21. FACILITIES MANAGEMENT
1. Approved award of bids to Pride Industries One, Inc., North Star Construction and Engineering, Inc. and Mesa Energy Systems, Inc., the three lowest responsible and responsive bidders, for Job Order Contracting in an amount not-to-exceed $1,000,000 per contract, for a 12-month period commencing upon issuance of the first Notice to Proceed of the first Job Order.
2. Authorized the Director of Facilities Management, or designee, to execute the contracts, upon County Counsel and Risk Management concurrence, to sign Job Orders up to $250,000 and approve any supplemental Job Orders, consistent with the County Purchasing Manual and Section 20142 of the Public Contract Code. Funding for the projects constructed under these contracts is included as part of project budgets submitted in the FY 2020-21 Capital Projects Fund Budget.
B. South Placer Adult Correctional Facility Kitchen Drain Repair | Award Bid to Kaler/Dobler Inc., of Rancho Cordova, CA
1. Awarded the South Placer Adult Correctional Facility Kitchen Drain Repair located in the South Placer County Jail to Kaler/Dobler Construction, Inc., of Rancho Cordova, CA, in the amount of $159,000.
2. Authorized the Director of Facilities Management, or designee, to execute a construction contract not-to-exceed $159,000 upon review and approval by County Counsel and Risk Management, including the authority to approve any necessary change orders not to exceed $15,900 consistent with the County Purchasing Manual and Section 20142 of the Public Contract Code as project funding allows.
3. Approved a FY 2020-21 Budget Amendment increasing the Capital Projects Fund, Project No. PJ01299 by $174,861 and canceling General Fund Reserves Assigned for Capital Projects resulting in $244,861 available toward the updated project costs.
C. Fowler Fire Station Quitclaim | Agreement with Frank and Monica Wegener Family 2009 Revocable Trust
1. Approved the Agreement for Transfer of Real Property Interests with Frank and Monica Wegener Family 2009 Revocable Trust to quitclaim the former Fowler Fire Station 73 located at 4710 Fruitvale Road in Newcastle, CA.
22. HEALTH AND HUMAN SERVICES
A. Housing and Disability Advocacy Program | Contract with California Department of Social Services
1. Approved a matching contract with the California Department of Social Services (CDSS) for the Housing and Disability Advocacy Program wherein CDSS provides $168,695 and the County will provide Whole Person Care dollars as a match for the period of July 01, 2019 through June 30, 2021, and authorized the Director of Health & Human Services to sign the contract 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.
B. Latino Leadership Council and Native Alliance of the Sierra Nevada Foothills Contract
1. Approved a contract with the Latino Leadership Council, Inc. to provide support and advocacy to the Latino community from July 01, 2020 through June 30, 2022 in the amount of $45,628, and authorized the Director of Health and Human Services to sign the amendment with Risk Management and County Counsel concurrence, and to sign any subsequent amendments up to $4,562 consistent with subject matter and scope of work with Risk Management and County Counsel concurrence.
2 Approved a contract with the Native Alliance of the Sierra Nevada Foothills (AKA Sierra Native Alliance) to provide support and advocacy to the Native American community from July 01, 2020 through June 30, 2022 in the amount of $248,000, and authorized the Director of Health and Human Services to sign the amendment with Risk Management and County Counsel concurrence, and to sign any subsequent amendments up to $24,800 consistent with subject matter and scope of work with Risk Management and County Counsel concurrence.
23. PROCUREMENT - In accordance with County Policy, non-contested competitively awarded bids under $400,000 are placed on the Consent Agenda.
A. Voting Counting Equipment Software and Hardware Support I Dominion Voting System Inc. of Atlanta, GA
1. Approved an amendment to contract number SCN101540 with Dominion Voting Systems Inc. of Atlanta, GA to purchase vote counting equipment and related software, to increase the contract amount by $222,413 for a revised maximum contract amount of $3,792,413.
2. Approved a Budget Amendment to the FY 2020-21 County Clerk Recorder Elections budget increasing expenditures by $222,413 in ledger account 54450-Equipment and decrease ledger accounts 52245-Warranties and 52160-Maintenance.
3. Authorized the addition of twenty-five (25) touch screen voting machines to the Master Fixed Asset List for FY 2020-21.
4. Approved the renewal of a contract with Dominion Voting Systems Inc. of Atlanta, GA for annual software licensing and hardware warranty fees in the maximum aggregate amount of $303,676 for the period of March 01, 2021 through February 28, 2022. Funding for this contract renewal is included in the County Clerk-Recorder-Elections office FY 2020-21 Final Budget.
5. Approved the option to renew the resulting contract for two additional one-year terms in the maximum annual amount of $303,676.
6. Authorized the Purchasing Manager to sign all required documents, subject to departmental concurrence and available funding.
B. Contract Amendment for Facility Management Services | CGL Facility Management LLC of Roseville, CA
1. Approved an amendment to a contract with CGL Facility Management LLC of Roseville, CA for Facility Management Services at Auburn Jail and South Placer Correctional Facility in the amount of $170,000 for a new total of $2,170,000 and extend the contract through July 31, 2020. Funding for the additional cost is provided by the Department of Facilities Management budget for the current FY 2020-21.
2. Authorized the Purchasing Manager to sign all required documents.
24. PLACER COUNTY PUBLIC HOUSING AUTHORITY
A. Public Housing Authority | Placer County Housing Authority Agreements
1. Ratified the signing of the agreement with Mercy Housing California 99, L.P. for Housing Assistance Payments through the United States Housing and Urban Development by the Placer County Housing Authority Executive Director that was effective June 22, 2020.
B. Placer County Housing Authority Contracting Authority
1. Adopted Resolution 2020-143 authorizing the Executive Director of the Housing Authority to submit applications, execute revenue contracts, and execute non-monetary cooperative agreements all pursuant to the terms contained in the Resolution.
25. PROBATION
A. Juvenile Detention Facility Bed Space Rental | Contract with Amador County Probation
1. Authorized the Chief Probation Officer to sign a contract with Amador County Probation for the purpose of providing bed space to the County of Amador for court ordered placement of juvenile wards in Placer County’s juvenile detention facility at the rate of $125.00 per day, on a space available basis, for the period of April 01, 2020 through June 30, 2021, and authorized the Chief Probation Officer to sign the contract and subsequent amendments, consistent with the contract’s subject matter and scope of work with County Counsel and Risk Management concurrence.
26. PUBLIC WORKS
A. Delinquent Garbage Collection Bills for Franchise Area 4 | Authorize Auditor to Place on the Tax Roll
1. Adopted Resolution 2020-144 authorizing and directing the County Auditor to place delinquent Solid Waste Franchise Area 4 garbage collection bills on the FY 2020-21 County Tax Roll in an amount up to $46,123, which includes a 1.5% per month penalty.
B. Delinquent Garbage Collection Bills for Franchise Area 3 | Authorize Auditor to Place on the Tax Roll
1. Adopted Resolution 2020-145 authorizing and directing the County Auditor to place delinquent Solid Waste Franchise Area 3 garbage collection bills on the FY 2020-21 County Tax Roll in an amount up to $93,683 which includes a $40 per account administrative fee.
C. REMOVED FOR DISCUSSION Implementation of Transit and Trail Infrastructure |
Authorize Assignment Agreement with Neighborhood Partners, LLC
1. Approve
an agreement with Neighborhood Partners, LLC to accept $3,580,000 in grant
funds in exchange for implementing transit and trail infrastructure
improvements related to Meadow View Place in Martis Valley and authorize the
Director of Public Works, or designee, to take all actions necessary to execute
the agreement.
D. Joerger Road Lift Station Improvement Project | Cancellation of Bid No. 20085
1. Authorized the Director of Public Works, or designee, to cancel competitive Bid No. 20085 for the construction of the Joerger Road Lift Station Improvements Project.
E. Granite Bay Lighting & Landscaping District | Amended Engineer’s Report
1. Approved the Amended Engineer’s Report FY 2020-21 for the Granite Bay Parks, Trails, and Open Space Maintenance and Recreation Improvement District.
F. Roadway Safety Sign Upgrade Project | Notice of Completion
1. Adopted Resolution 2020-146 accepting the Roadway Safety Sign Upgrade Project, Contract No.000992, as complete, and authorized the Director of Public Works, or designee, to execute and record the Notice of Completion.
G. Tahoe Traffic Fee Update | Agreement with BAE Urban Economics, Inc.
1. Authorized the Director of Public Works, or designee, to execute a Professional Services Agreement with BAE Urban Economics, Inc. for consultant services associated with the Tahoe Traffic Fee Update in an amount not to exceed $99,835, and authorize the Director of Public Works, or designee, to execute amendments not to exceed 10% of the contract amount in aggregate.
2. Approved a Budget Revision increasing the Tahoe Traffic Fee Update project by $109,819 in FY 2020-21.
1. Adopted Resolution 2020-147 approving Amendment No. 1 to Professional Services Agreement No. 000978 with HDR Construction Control Corporation for the Bowman Road over Union Pacific Railroad Bridge Rehabilitation Project to increase the contract amount by $240,000 for a total amount not to exceed $1,156,815 and authorized the Director of Public Works, or designee, to execute the amendment.
2. Authorized the Director of Public Works, or designee, to execute subsequent contract amendments not to exceed $70,340.75.
27. 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. Approved appropriation of $500 in Revenue Sharing monies to the Boys & Girls Club of Placer County, Chillin’ & Grillin’ as requested by Supervisor Holmes ($500)
B. Placer Food Bank, Kids Backpack Program | Funding to help offset the cost of supplies
1. Approved appropriation of $500 in Revenue Sharing monies to Placer Food Bank, Kids Backpack Program as requested by Supervisor Holmes ($500)
1. Approved appropriation of $500 in Revenue Sharing monies to Seniors First, Meals on Wheels as requested by Supervisor Holmes ($500)
28. SHERIFF
A. California Department of Public Health Stop Tobacco Access to Kids Enforcement Grant
1. Adopted Resolution 2020-148 accepting a grant award in the amount of $414,096 from the California Department of Public Health, Food and Drug Branch, for the three-year term of July 01, 2020 to June 30, 2023 for the Stop Tobacco Access To Kids Enforcement program, and approved a Budget Revision to increase revenue and expenditures in the Sheriff’s FY 2020-21 Final Budget to the first year award amount of $138,032
ITEMS FOR INFORMATION:
29. TREASURER-TAX COLLECTOR
A. Treasurer’s Statement for the month of March 2020.
ADJOURNMENT – To next regular meeting.
BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
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)
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/96243249310
· 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 962 4324 9310.