COUNTY OF PLACER
BOARD OF SUPERVISORS
SUMMARY
Tuesday, July 28, 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/95359309865 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, commenters must be signed up for a call-back prior to the Chair calling for Public Comment on the item.
**If you wish to give Public Comment or speak to an item you must be signed up for a call-back. 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 Chair Gore
CONSENT AGENDA: Consent Items 28.B and 29.F removed for discussion. Remainder of 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:
28. PROCUREMENT - In accordance with County Policy, non-contested competitively awarded bids under $400,000 are placed on the Consent Agenda.
B. Training Services | Agreement with Regents of the University of California Davis
1. Approved a negotiated agreement with Regents of the University of California Davis for training services in the total amount of $102,765 for the period of July 28, 2020 through June 30, 2022. Funding is provided by the Health & Human Services Final Budget for FY 2020-21 and will be in the department’s requested budget for FY 2021-22.
2. Authorized the Purchasing Manager to sign all required documents.
MOTION Uhler/Gustafson/Unanimous Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
29. PUBLIC WORKS
1. Approved the Second Amendment to the Consultant Services Agreement with AECOM Technical Services, Inc. (AECOM) Contract No. SCN101135, increasing the not-to-exceed amount by $73,300 from $283,678 to $356,978 for additional environmental report preparation services for the Hidden Falls Regional Park Trails Expansion Project, and authorize the Director of Public Works to negotiate and execute a future amendment up to a maximum amount of $10,000, upon Risk Management and County Counsel concurrence.
MOTION Holmes/Weygandt/Unanimous Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
PUBLIC COMMENT: 1.) Chris Egger expressed concerns regarding the Workforce Housing Program. 2.) John Schimandle spoke regarding COVID-19 and safe places for people in the at-risk group to shop.
BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: None
TIMED ITEMS to be discussed at the time shown or shortly thereafter
9:10 a.m.
1. CHILD SUPPORT SERVICES
A. Proclamation Declaring August 2020 as Child Support Awareness Month in Placer County
1. Received a Presentation about Child Support Awareness Month
2. Approved a Proclamation Declaring August 2020 as Child Support Awareness Month in Placer County
MOTION Holmes/Weygandt/Unanimous Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
9:20 a.m.
2. COMMUNITY DEVELOPMENT RESOURCE AGENCY
1. Conducted a public hearing, considered all protests, tabulated ballots; and
2. Adopted Resolution 2020-160 to annex portions of Assessor Parcel Numbers 017-063-060-000 and 017-063-065-000, owned by CP 3500 Cincinnati, LLC, into Community Facilities District Number 2012-1, Sunset Industrial Area Fire and Emergency Services, apply the established charge on this parcel within the said district, and directed staff to record a Notice of Special Tax Lien.
MOTION Weygandt/Holmes/Unanimous Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
9:30 a.m.
3. COMMUNITY DEVELOPMENT RESOURCE AGENCY
1. Conducted a public hearing to consider a recommendation from the Placer County Planning Commission for approval of the following:
a. Determined 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. Approved the Placer Vineyards Property 4B Small Lot Vesting Tentative Subdivision Map Modification within the previously approved PVSP.
c. Adopted Ordinance 6037-B 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/Unanimous Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
10:00 a.m.
4. COUNTY EXECUTIVE
A. California Department of Forestry and Fire Protection (CAL FIRE) Cooperative Fire Protection Agreement for FY 20-21
1. Adopted Resolution 2020-161 approving the California Department of Forestry and Fire Protection Cooperative Fire Protection Agreement (CAL FIRE Contract) for FY 20-21 in the amount of $13,649,483 and authorized the Chair to sign the Agreement. Funding is included in the FY 20-21 Final Budget.
MOTION Holmes/Gustafson/Unanimous Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
10:15 a.m.
5. COMMUNITY DEVELOPMENT RESOURCE AGENCY
1. Conducted a Public Hearing to consider a third-party appeal filed by Kila Tahoe, LLC.
2. Denied the third-party appeal filed by Kila Tahoe, LLC.
3. Upheld the Planning Commission’s decision and approved the Conditional Use Permit Modification and Rafting License with conditions as amended for the operation of a commercial rafting company, and adopted the Addendum to the previously adopted 2014 Truckee River Raft Company Conditional Use Permit and Rafting License Mitigated Negative Declaration.
MOTION Gustafson/Holmes/Unanimous Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
The Board also considered the following motion:
Refund of Appeal Filing Fee to the Appellant
MOTION: Uhler/Gustafson/Vote 2:3 (Weygandt, Holmes, Gore, No)
AYES: Uhler, Gustafson,
NOES: Holmes, Weygandt, Gore
Motion failed.
10:45 a.m.
6. COUNTY EXECUTIVE
A. 2020 Fee Program Annual Adjustments
1. Conducted a Public Hearing and adopted six (6) Resolutions to make annual adjustments to the following fee programs:
a. Tier II Development Fee Resolution 2020-162
b. Countywide Traffic Mitigation Fee Resolution 20020-163
c. Riolo Vineyard Specific Plan Fee Resolution 2020-164
d. Parks and Recreational Facilities Impact Fee Resolution 2020-165
e. Parks and Recreational Facilities (Quimby) Fee Resolution 2020-166
f. Placer County Fire Facilities Impact Fee Resolution 2020-167
MOTION Uhler/Gustafson Vote 4:0
AYES: Weygandt, Uhler, Gustafson, Gore
ABSENT: Holmes
10:55 a.m.
7. COUNTY EXECUTIVE
1. Authorized the County Executive Office to use $32M in federal CARES funding for County eligible expenses due to Covid-19 and amend the FY 20-21 County budget accordingly to recognize CARES Act revenue and expenses for disbursements and reimbursements for both County and Non-County uses.
2. Authorized the expenditure of $8 million of CARES proceeds to fund the grant assistance program and $400,000 to fund the agreement with Sierra Business Council.
3. Authorized the County Executive Office to execute a professional services agreement not to exceed $400,000 with the Sierra Business Council to serve as the County’s third-party administrator of Placer Shares, its CARES Act-funded small business/non-profit grant assistance program, as described herein, subject to County Counsel and Risk Management concurrence
MOTION Holmes/Weygandt/Unanimous Roll Call Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
8. COUNTY EXECUTIVE
1. Conducted a Public Hearing to receive public testimony regarding the proposed amendment to County Code Chapter 9, Article 9.08, Section 9.08.010 to add subsection (c) prohibiting the possession or consumption of alcoholic beverages on the Placer County Government Center, with certain exceptions; waived oral reading and adopted Ordinance 6038-B amending Article 9.08 to add subsection (c) to Section 9.08.010.
MOTION Holmes/Weygandt/Unanimous Roll Call Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
1:00 p.m.
9. REVENUE SERVICES
A. Transient Occupancy Tax Appeal Hearing | Jeffrey R. Williams, Appellant
1. Conducted a Public Hearing and considered the appeal filed by Jeffrey R. Williams over the County Hearing Officer’s decision to uphold the determination of the Tax Administrator for a total tax amount of $1,671.20, plus penalties and interest to date for the tax period of April 01, 2019 through June 30, 2019 pursuant to Section 4.16.110 of the Placer County Code.
After conducting the hearing, the Board acted as follows:
Denied the Williams appeal, upheld the Hearing Officer’s decision and ordered Mr. Williams to pay a total of $2,306.27 in transient occupancy taxes for the tax period of April 01, 2019 through June 30, 2019
MOTION Uhler/Holmes/Unanimous Roll Call Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
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. SHERIFF
A. Booking and Jail Services | Contract Amendment with Nevada County
1. Approved an amendment to the contract between the Placer County Sheriff’s Office and the Nevada County Sheriff’s Office for Booking and Jail Services adjusting the amount to $473,796 for the term of July 01, 2020 to June 30, 2021. Funding for this agreement is included in the Sheriff’s Office FY 2020-21 Final Budget.
MOTION Gustafson/Holmes/Unanimous Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
12. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Permanent Local Housing Allocation Funding Application
1. Conducted a Public Hearing and adopted Resolution 2020-168 outlining the proposed activities to be funded under the Permanent Local Housing Allocation.
2. Approved submittal of the resolution and program plan required under Section 302(c)(4) of the grant to the State of California for implementation of the Permanent Local Housing Allocation and authorized the Agency Director or designee to execute any amendments thereto and to sign any required documentation for the grant.
MOTION Gustafson/Weygandt/Unanimous Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
B. Local Housing Trust Fund Funding Application
1. Conducted a Public Hearing and adopted Resolution 2020-169 to apply for $1,000,000 from the Local Housing Trust Fund in Support of Homebuyer Assistance and Owner-Occupied Rehabilitation Activities.
2. Authorized and approved an appropriation and budget transfer of $1,000,000 for match funding as required by the Notice of Funding Availability for deposit to the Housing Trust Fund if the grant is awarded.
3. Approved the execution of a grant agreement from the State of California Local Housing Trust Fund Program and authorize the Agency Director or designee to sign required documentation and any amendments thereto.
MOTION Holmes/Weygandt/Unanimous Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
C. Community Development Block Grant Business Assistance Funding Application
1. Conducted a Public Hearing and adopted Resolution 2020-170 to submit a Community Development Block Grant of up to $882,171 in Support of establishing a business assistance loan program and a microenterprise loan program.
2. Approved the execution of a grant agreement from the State of California Community Development Block Grant Program and authorized the Agency Director or designee to sign required documentation and any amendments thereto.
MOTION Uhler/Holmes/Unanimous Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
13. FACILITIES MANAGEMENT
1. Approved the award of competitive Request for Proposals No. 20065 to CGL Facility Management, LLC of Sacramento, CA for maintenance and operation services for the Auburn Jail and South Placer Adult Correctional Facility in the maximum amount of $2,000,000 for the period of August 01, 2020, to July 31, 2021 funded in the FY 2020-21 Building Maintenance Budget.
2. Approved the option to renew the resulting award for two (2) additional one-year periods in an annual amount not to exceed 110 percent of the original award subject to the Director of Facilities Management approval and concurrence from County Counsel.
3. Authorized the Director of Facilities Management, or designee, to sign all required documents.
MOTION Holmes/Uhler /Unanimous Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
14. HEALTH AND HUMAN SERVICES
A. School Based Wellness Centers | Contract with Placer County Office of Education
1. Approved a Budget Revision in the amount of $4,000,000 for expenditures and offsetting revenue from the Mental Health Oversight and Accountability Commission Competitive Grant.
2. Approved a contract with Placer County Office of Education for School Based Wellness Centers from September 01, 2020 through August 31, 2024 in an amount not to exceed $3,639,399 and authorized the Director of Health and Human Services to sign the contract 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 Weygandt/Holmes/Unanimous Roll Call Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
B. Meal Delivery Services | Amend Master Agreement with Various Suppliers
1. Approved an amendment to a Master Agreement with eight (8) suppliers for Meal Delivery Services in the aggregate amount of $600,000 for a new maximum aggregate amount of $700,000 through October 31, 2020; and authorized an option to extend these contracts to January 31, 2021 and increase by $600,000 for a revised aggregate amount of $1,300,000 subject to departmental concurrence and available funding.
2. Authorized the Purchasing Manager to sign all required documents.
MOTION Gustafson/Uhler /Unanimous Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
C. Substance Abuse Prevention and Treatment Block Grant (SABG) | Funding Allocation and Application
1. Adopted Resolution 2020-171 authorizing the Director of Health and Human Services, or Designee, to sign the FY 2020-21 Substance Abuse Prevention and Treatment Block Grant Funding Allocation and Application, the resulting agreement and any resulting documentation with California Department of Health Care Services in an amount not to exceed $1,595,499 with Risk Management and County Counsel concurrence, and to sign any subsequent amendments not to exceed $100,000 with Risk Management and County Counsel concurrence.
MOTION Holmes/Gustafson/Unanimous Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
15. HUMAN RESOURCES
A. Implementation of Countywide Account Clerk and Accounting Technician Series Classification Study
1. Introduced an Ordinance, waived oral reading, amending the un-codified Schedule of Classifications and Compensation Ordinance, the un-codified Allocation of Positions to Departments Ordinance, and the un-codified Allocation of Positions to Special Districts related to the following recommendations approved by the Civil Service Commission at its July 13, 2020 meeting.
MOTION Gustafson/Holmes/Unanimous Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
15.1.A. INFORMATION TECHNOLOGY
A. Service Desk Support Services | Agreement with NWN Solutions Corporation
1. Approved an agreement with NWN Solutions Corporation of Gold River, CA for help desk support services in the maximum amount of $432,813 for the period of August 01, 2020 through July 31, 2021, funded by the Information Technology Department’s FY 2020-21 Final Budget and to be included in the FY 2021-22 Requested Budget, resulting in no new net County cost.
2. Authorized the Purchasing Manager to renew this agreement for two (2) additional one-year periods in the maximum amount of $432,813 annually.
3. Authorized the Purchasing Manager to sign all required documents, subject to departmental concurrence and available funding, and authorized change orders for each annual agreement in an amount not to exceed $43,281 consistent with Placer County’s Procurement Policy.
MOTION Holmes/Weygandt/Unanimous Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
15.2 . COUNTY COUNSEL/ADJOURN TO CLOSED SESSION: Pursuant to the cited authority (all references are to the Government Code), the Board of Supervisors will hold a closed session to discuss the following listed items. A report of any action taken will be presented prior to adjournment.
(A) GOVERNMENT CODE §54956.9 – CONFERENCE WITH LEGAL COUNSEL
1. Anticipated Litigation:
(a) Initiation of litigation pursuant to subdivision (d)(4) of Government Code §54956.9: One potential case. Continued from July 27, 2020.
The board heard a report and provided direction.
16. PROCUREMENT
1. Approved the award of negotiated purchase orders to the California Governor’s Office of Emergency Services 1122 Public Safety Procurement Program of Mather, CA, Winner Chevrolet of Elk Grove, CA, U.S. Fleet Source of Covina, CA, and Wondries Fleet Group of Alhambra, CA utilizing the Governor’s CalOES 1122 Public Safety Procurement Program and State of California Contract Nos. 1-18-23-10 (A-H), 1-18-23-20 (A-I), and 1-18-23-23 (A-H) for the purchase of various types of fleet vehicles in the maximum aggregate amount of $2,569,601 funded by revenue collected from replacement funds with no net County cost.
2. Authorized the Purchasing Manager to sign the resulting purchase orders and related documents as well as requests to purchase additional vehicles utilizing the aforementioned or better cooperative contracts within the current fiscal year, provided the requests are appropriately budgeted and included on the Fiscal Year 2020-21 Master Fixed Asset List.
MOTION Weygandt/Uhler/Unanimous Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
17. PUBLIC WORKS
A. Presentation | Resort Triangle Transportation Plan
B. 2020 Hot Mix Asphalt Overlay Project | Award Contract with A. Teichert & Son, Inc.
1. Approved the base bid award of Competitive Bid No. 20089 and award Contract No. 1252 to A. Teichert & Son, Inc. for the 2020 Placer County Hot Mix Asphalt Overlay Project in the amount of $2,893,366.50 for FY 2019-20 and authorized the Director of Public Works, or designee, to execute contract change orders in accordance with the Public Contract Code, in an aggregate amount not to exceed $289,336.65.
2. Authorized the Director of Public Works, or designee to authorize the award of additive alternate number one to A. Teichert & Son, Inc. pursuant to Competitive Bid No. 20089 in the amount not to exceed $1,234,000, contingent on available Road Maintenance and Rehabilitation Account funding, and with such delegation of authority terminating on December 31, 2020. Authorized the Director of Public Works, or designee, to execute contract change orders for additive alternate number one in accordance with the Public Contract Code in an aggregate amount not to exceed $123,400.
MOTION Gustafson/Uhler/Unanimous Vote 4:0
AYES: Weygandt, Uhler, Gustafson, Gore
ABSENT: Holmes
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.
18. AGRICULTURE
1. Adopted Resolution 2020-152 authorizing the Agricultural Commissioner/Sealer to sign cooperative agreement #19-0727-013-SF with the California Department of Food and Agriculture in the amount of $100,018 for reimbursement of costs for detection trapping of the Glassy-winged Sharpshooter, formerly known as Pierce’s Disease Enforcement Program, from July 1, 2020 through June 30, 2022.
19. CLAIMS AGAINST THE COUNTY
A. Rejected the following claims, as recommended by the offices of County Counsel and Risk Management:
1. 20-050 Frieldsmith, Sean, (Property Damage), $770.49
2. 20-051 Colbert, Tanner, (Personal Injury), $75,000
3. 20-052 Ballard, Eric, (Personal Injury), $25,000
4. 20-053 Cummings, Mark (Personal Injury), $25,000
5. 20-054 Dow, Lori, (Property Damage), $899.99
6. 20-055 MacIsaac, Donna (Property Damage), $9,600
B. Denied the following Application to Present a Late Claim(s) as recommended by the offices of County Counsel and Risk Management:
1. 20-046 Williams, Pamela, (Personal Injury), Unstated
20. CLERK OF THE BOARD
A. Minutes
1. Approved the minutes of May 26, 2020
2. Approved the minutes of June 09,2020
21. COMMITTEES & COMMISSIONS
A. Placer County Child Care Advisory Council
1. Approved the reappointment of Shalon Warner to Seat #4, representing County Child Care Providers and Teresa Dawson-Roberts to Seat #5, representing Public Agencies, on the Placer County Child Care Advisory Council
B. Placer County Parks Commission
1. Approved the appointment of Anne M. Carpenter to the unexpired term of Seat #1 (represents District 1, Roseville), on the Placer County Parks Commission
22. COMMUNITY DEVELOPMENT RESOURCE AGENCY
1. Approved the second phase of a contract agreement with Griffin/Swinerton, LLC of Irvine, CA, pursuant to the Master Developer Request for Qualifications No 100199, in the maximum amount of $120,857 for the period of May 5, 2020 through December 31, 2021.
2. Authorized the Director of the Community Development Resource Agency to execute the contract subject to Risk Management and County Counsel concurrence, and any change orders in an amount not to exceed $12,085.75, consistent with the Procurement Policy.
23. COUNTY EXECUTIVE
A. Unclassified Employee Step Increases
1. The Board approved step increases for:
a. Regina Estrada, Treasurer-Tax Manager—Treasurer-Tax Collector, from Grade 453, Step 1 at $55.07 per hour to Grade 453, Step 2 at $57.79 per hour, effective March 28, 2020.
b. Frank J. Kotey, Assistant Risk Manager—CEO’s Office, from Grade MNGT 454, Step 2 at $58.38 per hour to Grade MNGT 454, Step 3 at $61.31 per hour, effective June 20, 2020.
c. Corrie Larson, Deputy Agricultural Commission/Seal of Weights & Measures—Agriculture, from Grade 427, Step 1 at $42.51 per hour to Grade 427, Step 2 at $44.65 per hour, effective June 20, 2020.
d Joseph Morgan, Risk Management Administrator—Human Resources, from Grade MNGT 435, Step 4 at $53.26 per hour to Grade MNGT 435, Step 5 at $55.96 per hour, effective May 23, 2020.
e Alexia Retallack, Treasurer-Tax Manager—Treasurer-Tax Collector, from Grade 453, Step 3 at $60.70 per hour to Grade 453. Step 4 at $63/74 per hour, effective March 31, 2018 AND Grade 453, Step 4 at $63.74 per hour to Grade 453, Step 5 at $66.92 per hour, effective March 30, 2019.
f. Amanda Sharp, Deputy Director of Health & Human Services—Health & Human Services, from Grade 468, Step 4 at $73.99 per hour to Grade 468, Step 5 at $77.69 per hour, effective June 20, 2020.
B. Reaffirm a Local Emergency Proclamation in Placer County
1. Adopted Resolution 2020-153 to Reaffirm a Local Emergency Proclamation in Placer County due to tree mortality
C. Newcastle Fire Protection District 2020 Impact Fee Study
1. Adopted Resolution 2020-154 approving the 2020 Newcastle Fire Protection District’s Fire Facilities Impact Fee Study which includes a new capital mitigation fee for fire service being set at $1.21 per square foot for new residential, additions, commercial, office, industrial and agricultural development, and identifies an annual fee increase methodology based on the Construction Cost Index as reported in the Engineering News Record
D. Hazardous Fuel Treatment | Memorandum of Understanding with Bureau of Reclamation
1. Approved a Memorandum of Understanding with the Bureau of Reclamation (BOR) to permit entry onto BOR land to perform fuel reduction treatments and authorized the County Executive Officer to execute the agreement
24. DISTRICT ATTORNEY
1. Approved the ninth amendment with the California Department of Justice for forensic alcohol testing, toxicological drug and solid dose analysis, approved the reimbursement of a criminalist for the period of July 1, 2020 through June 30, 2021, in the amount of $130,836, and authorized the District Attorney to sign.
25. FACILITIES MANAGEMENT
A. Budget Amendment from Placer County Housing Trust Fund to Dollar Creek Housing Project Planning | 3204/3225 North Lake Blvd, Tahoe City, CA
1. Approved a FY 2020-21 Budget Amendment increasing the Capital Projects Fund, Project No. PJ012027 Dollar Creek Housing Project Planning, by $195,000 from funds from the Placer County Housing Trust Fund (FD14503) for Professional Consulting Services needed for the potential Dollar Creek workforce/achievable housing project at 3205/3225 North Lake Blvd, Tahoe City.
26. HEALTH AND HUMAN SERVICES
1. Approved a contract with Volunteers of America (VOA) to provide assistance to Child Welfare Court involved families in finding and maintaining permanent housing, for the period of July 01, 2020 through June 30, 2021, in the amount of $175,000 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 $17,500, consistent with subject matter and scope of work with Risk Management and County Counsel concurrence.
2. Approved a contract with AMI Housing (AMIH) to provide assistance to Child Welfare Court involved families, for the period of July 01, 2020 through June 30, 2021, in the amount of $175,000 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 $17,500, consistent with subject matter and scope of work with Risk Management and County Counsel concurrence.
B. Mental Health Student Services Act Grant
1. Adopted a Resolution 2020-155 to approve a revenue agreement with the Mental Health Services Oversight and Accountability Commission for the Mental Health Student Services Act Grant Program from September 01, 2020 through August 31, 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.
C. Laboratory Testing for COVID-19 | Amend Agreement with Stem Express LLC of Folsom, CA
1. Approved an amendment to an agreement with Stem Express LLC of Folsom, CA for Laboratory Testing for COVID-19 in the amount of $300,000 for a new maximum amount of $400,000 through December 31, 2020.
2. Authorized the Purchasing Manager to sign all required documents.
27. HUMAN RESOURCES
A. Countywide Administrative Legal Clerk Classification and Compensation Study
1. Adopted Ordinance 6035-B, introduced July 07, 2020, 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 8, 2020 meeting.
B. Classification updates for County Executive Office, Health & Human Services, and Public Works
1. Adopted Ordinance 6036-B, introduced July 07, 2020, 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.
28. PROCUREMENT - In accordance with County Policy, non-contested competitively awarded bids under $400,000 are placed on the Consent Agenda.
A. Asphalt Crack Sealant | Contract Amendment with Crafco, Inc. of Chandler, AZ
1. Approved a contract amendment to add $20,000 to an existing negotiated contract with Crafco Inc. of Chandler, AZ for asphalt crack sealant products for a new maximum contract amount of $120,000 effective through June 30, 2020. Funding for the additional cost is provided by the Department of Public Works Road Maintenance Division FY 2019-20 Final Budget.
2. Approved a new negotiated contract with Crafco Inc. of Chandler, AZ, for the as-needed purchase of asphalt crack sealant products in the maximum amount of $120,000, for the period of July 28, 2020 through June 30, 2021. Funding is provided by the Department of Public Works Road Maintenance Division FY 2020-21 Final Budget.
3. Approved the option to renew the resulting contract for two (2) additional one-year terms in the maximum amount of $120,000 per year and authorized change orders not to exceed a cumulative amount of $12,000, consistent with the Procurement Policy.
4. Authorized the Purchasing Manager to sign all required documents, subject to departmental concurrence and available funding.
B. REMOVED FOR
DISCUSSION Training Services | Agreement with Regents of the University
of California Davis
1. Approve a negotiated agreement with Regents of
the University of California Davis for training services in the total amount of
$102,765 for the period of July 28, 2020 through June 30, 2022. Funding is
provided by the Health & Human Services Final Budget for FY 2020-21 and will
be in the department’s requested budget for FY 2021-22.
2. Authorize the Purchasing Manager to sign all
required documents.
29. PUBLIC WORKS
A. Crosby Herold over Doty Creek Bridge Replacement Project | Utility Agreements with AT&T California
1. Adopted Resolution 2020-156 approving a utility relocation agreement with Pacific Bell Telephone Company dba AT&T California in an amount not to exceed $100,000 for the Crosby Herold Road over Doty Creek Bridge Replacement Project, and authorized the Director of Public Works, or designee, to execute the agreement and subsequent amendments in accordance with the Public Contract Code and County Procurement Policy.
2. Adopted Resolution 2020-156 approving a utility relocation agreement with Pacific Gas and Electric Company in an amount not to exceed $200,000 for the Crosby Herold Road over Doty Creek Bridge Replacement Project, and authorized the Director of Public Works, or designee, to execute the agreement and subsequent amendments in accordance with the Public Contract Code and County Procurement Policy.
B. Kings Beach Commercial Core Improvement Project | State Highway Relinquishment Agreement Caltrans
1. Adopted Resolution 2020-157 approving a State Highway Relinquishment Agreement, in substantial conformance with the agreement on file, between Placer County and Caltrans whereby Caltrans relinquishes portions of State Route 28 in downtown Kings Beach between post mile 9.2 and 10.3 to Placer County. Authorized the Director of Public Works, or designee, to execute the agreement.
C. Highway 49 Beautification and Sidewalk Project | Notice of Completion
1. Adopted Resolution 2020-158 accepting the Highway 49 Beautification and Sidewalk Project, Contract No.000960, as complete, and authorized the Director of Public Works, or designee, to sign and record the Notice of Completion.
1. Adopted Resolution 2020-159 of Intention to set a public hearing at 9:00 a.m., or as soon thereafter, on August 25, 2020, to consider annexation of Placer Vineyards 1A, located south of Baseline Road and west of Walerga Road in the Placer Vineyards area (APNs 023-221-058, 023-200-005, and a portion of 023-221-057), into the boundaries of County Service Area 28, Zone of Benefit 232 – Placer Vineyards to provide sewer service.
E. Placer Vineyard Development | Capacity Reservation Agreement with Placer Vineyards Phase 1A Owners
1. Approve the Second Amendment to the Consultant Services
Agreement with AECOM Technical Services, Inc. (AECOM) Contract No. SCN101135,
increasing the not-to-exceed amount by $73,300 from $283,678 to $356,978 for
additional environmental report preparation services for the Hidden Falls
Regional Park Trails Expansion Project, and authorize the Director of Public
Works to negotiate and execute a future amendment up to a maximum amount of
$10,000, upon Risk Management and County Counsel concurrence.
G. Tahoma Roads Water Quality Improvement Project | Permission to Award Construction Contract
30. 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.
A. Everyone Matters Ministries | Funding to help offset the cost of equipment and supplies
1. Approved appropriation of $500 in Revenue Sharing monies to Everyone Matters Ministries as requested by Supervisor Holmes
31. SHERIFF
A. Commendation | Janet Isaeff for more than twenty years of dedicated public service
1. Approved a Commendation commending Administrative Legal Clerk, Janet Isaeff for more than twenty years of dedicated public service as an employee of the Placer County Sheriff’s Office.
32. TREASURER-TAX COLLECTOR
A. Temporary borrowing of Treasury funds for Dry Period Financing
1. Approved the temporary borrowing of Treasury funds for FY 2020-21 by the North Tahoe Fire Protection District ($3,000,000) as prescribed by the California State Constitution.
ITEMS FOR INFORMATION:
33. HUMAN RESOURCES
A. Classified Service Merit Increases
ADJOURNMENT – To next regular meeting, on Tuesday, August 25, 2020.
BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
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.
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/s/95970435183
· Callers will be added in order 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 959 7043 5183.