COUNTY OF PLACER

BOARD OF SUPERVISORS

SUMMARY ACTION

Tuesday, October 27, 2020

9:00 a.m.

 

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                                                                                       

 

The board chambers will be open to in-person attendance. To remain in compliance with the state’s public health guidance, the county will limit in-person attendance to just 25% of the room’s capacity and will require 6 feet of social distancing inside and outside chambers. There will be no standing room in chambers. If all seats are occupied, citizens will be asked to wait outside chambers.  Due to the reduced capacity we ask that citizens only be in chambers during the item they wish to participate on and then leave to allow others to participate in chambers.  The entire meeting will be available on livestream and will also be broadcast outside the building.

 

For those not in attendance Public Comment for the Board Meeting will be offered virtually through Zoom. Public Comment will be opened for each agenda item, and citizens may comment virtually through a Zoom meeting webinar https://www.placer.ca.gov/boslive utilizing the “raise hand” function for Public Comment.

 

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.

 

MEETING LOCATION:

North Tahoe Event Center

8318 North Lake Blvd.

Kings Beach, CA. 96143

 

 

FLAG SALUTE – Led by Supervisor Gustafson

 

CONSENT AGENDA: Consent Items 23.A and 26.A removed for discussion. Item 26.A is being moved to the 1:00 p.m. Timed Item. Remainder of Consent Agenda approved as indicated.

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

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

CONSENT ITEM REMOVED FOR DISCUSSION:

23.  CLERK RECORDER – ELECTIONS

A.    Funding for COVID-19 Election-Related Costs | Agreement with the Center for Tech and Civic Life

1.    Adopted Resolution 2020-212 authorizing the Clerk-Recorder-Registrar of Voters, or his designee, to execute an agreement with the Center for Tech and Civic Life to receive funding for COVID-19 election-related costs in the amount of $189,864.50, and to execute any documents related to the agreement.

MOTION: Uhler/Gustafson/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

PUBLIC COMMENT:  1.) Judy Isaman expressed thanks to Planning Commission for not approving the proposed Hidden Falls project and instead requesting further information. 2.) Samir Tuma and Gary Davis, North Lake Tahoe Association thanked Supervisor Uhler for his time on the Board. 3.) Jim Gardner expressed about lack of County enforcement for issues in Kings Beach such as trash. He also expressed concerns regarding the process to purchase of the 7 Pines Motel. 4.) Kevin McDermott spoke of incorporation and fire issues in the North Tahoe area.

 

BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: 1.) Supervisor Gustafson informed there would be an update regarding the services provided in the Kings Beach area and requested an update on the purchase of the 7 Pines Hotel. 2.) Todd Leopold gave an update regarding the purchase of the 7 Pines Hotel. 3.) Supervisor Holmes commented on the purchase of the 7 Pines Hotel. 4.) Steve Pedretti announced staffing changes in the Tahoe area. 5.) Chair Gore discussed the effectiveness of the current Municipal Advisory Council’s process and if this is the most effective way to inform the public.

 

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

 

9:30 a.m.

1.    BOARD OF SUPERVISORS  

A.    Commendation | Larry Sevison

1.    Approved a Commendation recognizing Larry Sevison for decades of volunteer service to Placer County and his community.

MOTION: Holmes/Gustafson/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

9:40 a.m.

2.    PIONEER ENERGY

A.    Presentation | Expansion into El Dorado County and City of Placerville

1.    Received a Presentation from Pioneer Energy regarding expansion into El Dorado County and City of Placerville.

 

10:00 a.m.

3.    COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Public Road Name Change: “Coon Street” to “Raccoon Street”

1.    Conducted a Public Hearing to approve the renaming of “Coon Street” to “Raccoon Street,” a County maintained public roadway in the community of Kings Beach.

2.    Made a finding of exemption pursuant to CEQA Guidelines Section 15061 (b) (3).

3.    Adopted Resolution 2020-224 authorizing the Deputy Director of Engineering and Surveying to assign the road name “Raccoon Street.”

MOTION: Gustafson/Holmes/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

10:10 a.m.

4.    PUBLIC WORKS

A.    Resort Triangle Transportation Plan

1.    Adopted Resolution 2020-225 to accept the Resort Triangle Transportation Plan and provide direction to staff on implementation strategies.

MOTION: Gustafson/Holmes/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

10:25 a.m.

5.    FACILITIES MANAGEMENT

A.    CONTINUED TO A FUTURE MEETING DATE Placer County Fairgrounds Management | Agreement with Placer Valley Sports Complex, Inc.

1.    Approve and authorize the Chair to execute a Management Agreement with Placer Valley Sports Complex, Inc., to manage the Placer County Fairgrounds located near the intersection of Washington and Junction Boulevards in Roseville CA, at no new cost for the period from June 30, 2020, to December 31, 2052, and authorize the Director of Facilities Management, or designee, to take all other actions required to implement provisions of the Management Agreement.

MOTION: Holmes/Weygandt/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

10:35 a.m.

6.    COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Proposed Workforce Housing Preservation Program | Description and Guidelines

1.    Received a Presentation and approved the Workforce Housing Preservation Program Description and Guidelines.

MOTION: Gustafson/Weygandt/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

11:00 a.m.

7.    COUNTY EXECUTIVE 

A.    Capital Projects Advisory Committee Recommendation to Allocate Transient Occupancy Tax Funds to Additional Projects from the FY 2019-20 Fall Grant Cycle

1.    The Board took the following actions:

a.    Received a staff presentation outlining the Capital Projects Advisory Committee recommendation to allocate Transient Occupancy Tax (TOT) funds to additional capital projects from the FY 2019-20 fall grant cycle and an alternative recommendation from county staff.

b.    Approved the staff recommendation and allocated up to $490,000 in TOT funds for two (2) capital projects as identified and described in Attachment 4 of the staff report.

c.    Directed staff to prepare agreements for said TOT funds for capital projects approved by your Board.

MOTION: Gustafson/ Holmes/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

11:30 a.m.

8.    TREASURER-TAX COLLECTOR

A.    Debt Disclosure Policies and Procedures

1.    Approved the Debt Disclosure Policies and Procedures.

2.    Requested staff to begin implementing provisions of the Debt Disclosure Policies and Procedures, not already in practice, and to return to the Board with disclosure training provided in the policy, and with any final revisions to the Debt Disclosure Policies and Procedures.

MOTION: Holmes/Weygandt/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

11:40 a.m.

9.    TREASURER-TAX COLLECTOR

A.    Tobacco Securitization

1.    Adopted Resolution 2020-226 consenting to the issuance and sale by the California County Tobacco Securitization Agency not to exceed $67,000,000 initial principal amount of tobacco settlement bonds (Gold Country Settlement Funding Corporation) Series 2020 Bonds in one or more series and other related matters; authorizing the execution and delivery by the county of a certificate of the county; and authorizing the execution and delivery of and approval of other related documents and actions in connection therewith.

2.    Directed that eligible proceeds from the Series 2020 Bonds be expended on infrastructure improvements at the Placer County Government Center, construction of the Health and Human Services Building and other Board approved capital facilities projects.

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

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

1:00 p.m.

26.  COUNTY EXECUTIVE 

A.    ITEM MOVED FROM CONSENT FOR DISCUSSION - Fiscal Year 2020-21 Budget Amendment, Fund Balance Reserve Adjustments

1.    Approved a Budget Amendment to the Fiscal Year 2020-21 Budget for actual beginning fund balances and adjusting reserve balances.

MOTION: Holmes/Weygandt/Unanimous Roll CallVote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

10.  COUNTY EXECUTIVE 

A.    Fiscal Year 2020-21 1st Quarter Fiscal Update

1.    The Board took the following actions:

a.    Received a FY 2020-21 1st Quarter Fiscal Update including CARES Act funds.

b.    Approved a FY 2020-21 Consolidated Budget Amendment for various County Operating and Proprietary budgets.

c.    Approved a FY 2020-21 Consolidated Budget Amendment 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.

d.    Authorized the addition of specified fixed assets to the FY 2020-21 Master Fixed Asset list.

e.    Introduced an Ordinance, waived oral reading, approved an amended FY 2020-21 Un-Codified Allocation of Positions to Departments.

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

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

1:30 p.m.

11.  COUNTY EXECUTIVE 

A.    Next Steps on Placer Shares: Grant Extension and Future Funding Consideration

1.    Received an update on the Placer Shares small business grant program extension.

2.    Provided direction to allocate $5,000,000 in County CARES funds to extend Placer Shares grant program for additional non-profit and small business assistance.

MOTION: Holmes/Uhler/ Vote 4:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

ABSTAIN: Weygandt

 

3.    Approved transfer of $5,000,000 in CARES funds to the Sierra Business Council (SBC) and authorized the CEO to execute an addendum to the SBC contract/subrecipient agreement to execute the program, including payment of, third party administration costs for SBC ranging from 3.5% - 5%, with a 10% fee for the community foundations.

MOTION: Gustafson/Uhler Vote 4:0

AYES: Holmes, Uhler, Gustafson, Gore

ABSTAIN: Weygandt

 

2:00 p.m.

12.  COUNTY EXECUTIVE 

A.    Limited Term Property Tax Increment Agreement between the County of Placer and the City of Lincoln

1.    Adopted Resolution 2020-227 approving a Limited Term Property Tax Increment Agreement between the County of Placer and the City of Lincoln as to Tax Rate Areas 003-002, 003-007, 003-017, 003-020, located within the City of Lincoln.

MOTION: Weygandt/Gustafson/ Vote 4:1

AYES: Weygandt, Uhler, Gustafson, Gore

NOES: Holmes

 

2:30 p.m.

13.  HEALTH AND HUMAN SERVICES  

A.    COVID-19 Update

1.    Received an update from the Placer County Director of Health and Human Services and Interim Health Officer on the Health and Human Services Department’s response to the COVID-19 pandemic.

 

3:00 p.m.

14.  COUNTY EXECUTIVE 

A.    Update | Response to Critical Issues in North Lake Tahoe during COVID-19

1.    Received a presentation from county staff on Placer County’s response to critical issues in North Lake Tahoe during COVID-19 including community and agency coordination, public outreach and engagement, short-term rental permits and enforcement, trash and litter, traffic management and business support efforts.

 

DEPARTMENT ITEMS to be considered for action as time allows

 

15.  COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Annexation of Property 1A within the Placer Vineyard Specific Plan into County of Placer Community Facilities District No. 2018-2 (Placer Vineyards – County Services) and No. 2018-3 (Placer Vineyards – Parks, Open Space and Landscaping)

1.    Adopted Resolution 2020-228 confirming annexation of Property 1A into County of Placer Community Facilities District No. 2018-2 (Placer Vineyards - County Services) and approving findings related to the annexation.

2.    Adopted Resolution 2020-229 confirming annexation of Property 1A into County of Placer Community Facilities District No. 2018-3 (Placer Vineyards - Parks, Open Space and Landscaping), and approving findings related to the annexation.

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

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

16.  COUNTY EXECUTIVE 

A.    Update the County’s Local Multi-Jurisdiction Hazard Mitigation Program Plan | Foster Morrison Consulting LLC

1.    Approved the award of competitive Request for Proposals No. 20095 to Foster Morrison Consulting, LLC of Littleton, CO to provide Placer County and participating agencies with professional consulting services to update the County’s Local Multi-Jurisdiction Hazard Mitigation Program Plan in an amount not to exceed $185,667 at no additional net county cost. Funding is provided by a FEMA grant.

2.    Authorized the Purchasing Manager to sign all required documents, subject to Risk Management and County Counsel concurrence.

MOTION: Holmes/Gustafson/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

17.  HEALTH AND HUMAN SERVICES

A.    State Hospital Bed Usage | Approval of Amendment to the Memorandum of Understanding

1.    Adopted Resolution 2020-231 approving an amendment to the Memorandum of Understanding with the California Department of State Hospitals, California Mental Health Services Authority, and participating counties for the purchase of state hospital beds for participating counties extending the term by one additional year from July 01, 2020 to June 30, 2021, and authorized payments made to date, and authorized the Director of Health and Human Services to sign the amendment with Risk Management and County Counsel concurrence and subsequent amendments consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

MOTION: Holmes/Uhler/ Roll Call Vote 3:0

AYES: Holmes, Uhler, Gore

ABSENT: Weygandt, Gustafson

 

18.  PUBLIC WORKS

A.    FY 2020-21 Local Transportation Fund, State Transit Assistance and State of Good Repair Claims

1.    Adopted Resolution 2020-230 to execute claims for Fiscal Year 2020-21 Transportation Development Act (Local Transportation Fund & State Transit Assistance) Funds and Senate Bill 1 State of Good Repair Funds for Transit Operations, Capital Assistance and Road Maintenance totaling $6,233,723 as described below:

a.    Local Transportation Fund Claim from the Tahoe Regional Planning Agency (TRPA) in the amount of $534,163 to Tahoe Truckee Area Regional Transit (TART).

b.    Local Transportation Fund Claim from the Placer County Transportation Planning Agency (PCTPA) in the amount of $4,519,383 including $2,332,403 to Placer County Transit (PCT), $891,800 to TART and $1,270,180 to Placer County Road Maintenance and $25,000 for payment to the Placer County Transportation Planning Agency as a contribution to the Regional Transportation Planning Process for Fiscal Year 2020-21.

c.    State Transit Assistance Claim from TRPA in the amount of $233,190 to TART for Operating Assistance.

d.    State Transit Assistance Claim from PCTPA in the amount of $547,186, including $312,386 to PCT for Operating Assistance and $30,000 for bus equipment upgrades and $184,800 to TART for Capital Assistance and $20,000 for bus equipment upgrades. 

e.    State of Good Repair Fund Claim from the TRPA for the purchase of a bus for TART in the amount of $66,331.

f.     State of Good Repair Fund Claim from the PCTPA in the amount of $333,470, including $179,839 for two TART bus purchases and $153,631 for PCT fueling station repairs.

MOTION: Weygandt/Gustafson/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

19.  COUNTY COUNSEL / ADJOURN TO CLOSED SESSION: Pursuant to the cited authority (all references are to the Government Code), the Board of Supervisors will hold a closed session to discuss the following listed items.  A report of any action taken will be presented prior to adjournment.

 

(A)  GOVERNMENT CODE §54956.9 – CONFERENCE WITH LEGAL COUNSEL

1.    Existing Litigation (Government Code §54956.9(d)(1)):

(a)   Martis Camp Community Association v. County of Placer, et al.

       Third District Court of Appeal Case No. C087759

       Placer County Superior Court Case No. SCV0038483

The Board heard a report and provided direction.

 

(b)   Placer County Taxpayers for Safety, Environmental Quality, and Continued Access to Public Roads, et al. v. County of Placer, et al.

       Third District Court of Appeal Case No. C087778

       Placer County Superior Court Case No. SCV0038045

The Board heard a report and provided direction.

 

2.    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.

 

20.  AUDITOR

A.    Final Budgetary Schedules and Final Appropriations Limits for FY 2020-21

1.    Adopted Resolution 2020-211 for the following:

a.    To accept the final budgetary schedules for FY2020-21 as prescribed by the State Controller.

b.    To set the final appropriations limit for FY2020-21 for Placer County.

c.    To set the final appropriations limit for FY2020-21 for Placer County Special Districts Governed by the Board of Supervisors.

2.    The final appropriations limit for Placer County for FY 2020-21 is $1,453,687,660 and the appropriations limit for Placer County Special Districts Governed by the Board of Supervisors for FY 2020-21 is$9,697,618.

 

21.  CLAIMS AGAINST THE COUNTY

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

1.    20-081 Weiler, Shannon, (Property Damage), $1,460.92

2.    20-082 Hodge, Philip, (Property Damage), Unstated

3.    20-083 Knowles, Richard, (Personal Injury), $1,000,000

4.    20-084 Jensen, Scott, (Property Damage), $1,741.98

5.    20-085 Polk, Darrell, (Personal Injury), $25,000

6.    20-086 Mehalakis, John, (Property Damage), $7,525

7.    20-087 Dutra, Steven, (Personal Injury), Unstated

 

22.  CLERK OF THE BOARD

A.    California State Association of Counties

1.    Appointed Supervisor Gore to the California State Association of Counties Board of Directors for the 2020 Association year beginning Monday, November 16, 2020.

 

23.  REMOVED FOR DISCUSSION CLERK RECORDER – ELECTIONS

A.    Funding for COVID-19 Election-Related Costs | Agreement with the Center for Tech and Civic Life

1.    Adopt a authorizing the Clerk-Recorder-Registrar of Voters, or his designee, to execute an agreement with the Center for Tech and Civic Life to receive funding for COVID-19 election-related costs in the amount of $189,864.50, and to execute any documents related to the agreement.

 

24.  COMMITTEES & COMMISSIONS

A.    Placer County Resource Conservation District

1.    Approved the reappointment of Claudia Ann Smith to Seat #3, Patricia Beard to Seat #4 and Thomas Wehri to Seat #6 of the Placer County Resource Conservation District

 

B.    Placer County Child Care Advisory Council

1.    Approved the appointment of Sean Frieldsmith to expired Seat #7, representing Community, on the Placer County Child Care Advisory Council 

 

C.    Placer County Older Adult Advisory Commission

1.    Approved the reappointment of Ben Eagleton to Seat #10 of the Placer County Older Adult Advisory Commission

 

D.    Placer County Area 4 Agency on Aging Advisory Council

1.    Approved the reappointment of Gloria Plasencia to Seat #2, representing the Placer County Older Adult Advisory Commission, of the Placer County Area 4 Agency on Aging Advisory Council. 

 

E.    Auburn Veterans Memorial Hall Board of Trustees

1.    Approved the 2020/21 term appointments on the Auburn Veterans Memorial Hall Board

 

F.    Civil Service Commission

1.    Approved the appointment of Bernardine Schroeder to the unexpired term of Seat #2 on the Civil Service Commission

 

25.  COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Implementation of the Affordable Housing and Employee Accommodation Fee Program and Inclusionary Housing Requirement

1.    Adopted Ordinance 6050-B repealing and replacing Placer County Code Chapter 15, Article 15.65 (Affordable Housing) in order to implement the Affordable Housing and Employee Accommodation Fee Program.

 

B.    Community Development Block Grant Business Assistance Funding Application

1.    Approved a modified Resolution 2020-213 for the Community Development Block Grant Business Assistance Funding Application for a Business Assistance Loan Program and a Microenterprise Loan Program and rescind the prior resolution (Resolution No. 2020-170).

 

26.  COUNTY EXECUTIVE 

A.    MOVED TO THE 1:00 PM TIMED ITEM Fiscal Year 2020-21 Budget Amendment, Fund Balance Reserve Adjustments

1.    Adopt a Resolution to amend the Fiscal Year 2020-21 Budget for actual beginning fund balances and adjusting reserve balances.

 

B.    2020 Community Power Resiliency Allocation

1.    Accepted an allocation from California Governor’s Office of Emergency Services in the amount of $226,166 and authorized Holly Powers, Assistant Director of Emergency Services, to execute for and on behalf of Placer County for all actions necessary to obtain funds in the 2020 Community Power Resiliency Allocation.

2.    Approved a budget amendment to increase revenues and expenditures in the amount of $266,166 within the Office of Emergency Services FY 20/21 Final Budget.

 

C.    2020 Emergency Management Performance Grant Annual & Supplement

1.    Adopted Resolution 2020-214 authorizing designated staff to execute for and on behalf of Placer County for all actions necessary to obtain funds in the 2020 Emergency Management Performance Grant (EMPG) and 2020 EMPG-Supplement (COVID 19)

 

D.    2020 Homeland Security Grant Program

1.       Adopted Resolution 2020-215 authorizing designated staff to execute for and on behalf of Placer County for all actions necessary to obtain and manage funds in the 2020 Homeland Security Grant Program

 

E.    Alpine Springs County Water District Capital Facilities and Mitigation Fee Expenditure Plan Annual Update

1.       Adopted Resolution 2020-216 approving the Alpine Springs County Water District Capital Facilities and Mitigation Fee Expenditure Plan Annual Update that takes effect January 01, 2021.

 

F.    Placer Hills Fire Protection District 2020 Impact Fee Study

1.    Adopted Resolution 2020-217 approving the 2020 Placer Hills Fire Protection District's Fire Facilities Impact Fee Study

 

G.   North Tahoe Fire Protection District Capital Facilities and Mitigation Fee Expenditure Plan Annual Update

1.    Adopted Resolution 2020-218 approving the North Tahoe Fire Protection District Capital Facilities and Mitigation Fee Expenditure Plan Annual Update that takes effect January 01, 2021.

 

H.    Unclassified Employee Step Increases

1.    The Board approved step increases for:

a.    Holly Powers, Assistant Director of Emergency Services―County Executive Office, from Grade MNGT-459, Step 4 at $67.65 per hour to Grade MNGT-459, Step 5 at $71.05 per hour, effective July 04, 2020.

b.    Derrick Oliveira, Veteran Services Officer―Health and Human Services, from Grade 422, Step 1 at $40.43 per hour to Grade 422, Step 2 at $42.46 per hour, effective October 24, 2020.

 

27.  HEALTH AND HUMAN SERVICES

A.    Medication Assisted Treatment | Contract Amendment with Health Management Associates, Inc.

1.    Approved a contract amendment with Health Management Associates, Inc. for California Medication Assisted Treatment Expansion Grant funds, for a revised term of March 11, 2019 to December 31, 2020, and authorized the Director of Health and Human Services to sign the amendment and subsequent amendments consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

2.    Approved a contract amendment with California Forensic Medical Group, Inc. to continue Medication Assisted Treatment services, for a revised term of September 01, 2019 to March 31, 2021 and authorized the Director of Health and Human Services to sign the amendment with Risk Management and County Counsel concurrence, and sign subsequent amendments consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.

 

B.    Residential Care Services | Contract with Brookdale Senior Living Communities, Inc.

1.    Approved an agreement with Brookdale Senior Living Communities, Inc. to provide residential care services in an amount not to exceed $102,000 for the period of August 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 sign subsequent amendments up to $10,200, consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.

 

C.    Skilled Behavioral Support and Emergency Staffing Services | Contract Amendment with Maxim Healthcare Services

1.    Approved a contract amendment with Maxim Healthcare Services to provide skilled behavioral supports and emergency staffing services from July 01, 2020, through June 30, 2021, increasing by $85,000 for a total amount not to exceed $170,000 and authorized the Director of Health and Human Services to sign the amendment with Risk Management and County Counsel concurrence and to sign amendments consistent with the subject matter and scope of work up to $17,000 with Risk Management and County Counsel concurrence.

 

28.  PROBATION

A.    Juvenile Detention Facility Bed Space Rental to Nevada County | Contract with Nevada County Probation

1.    Authorized the Chief Probation Officer to sign a contract with Nevada County Probation for the purpose of providing bed space to the County of Nevada 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 November 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.

 

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

 

A.    Housing Element Update Service | Contract Amendment with PlaceWorks Inc. of Folsom, CA

1.    Approved an amendment to a contract with PlaceWorks Inc. of Folsom, CA in the amount of $42,152 for a revised total of $185,763 for Housing Element Update consulting service, funded by the Community Development Resource Agency’s FY 2020-21 Budget.

2.    Authorized the Purchasing Manager to sign all required documents subject to Risk Management and County Counsel approval.

 

B.    Construction Inspection Services for the Riolo Vineyards | Change Order to Agreement with Psomas, of Roseville, CA

1.    Approved a change order to an agreement with Psomas, of Roseville, CA for continued Construction Inspection Services for the Riolo Vineyards project in the amount of $54,060 to a new total amount of $355,540. Approved a budget amendment to the Community Development Resource Agency FY 2020-21 Budget to increase appropriations by $81,212 with offsetting revenue provided by the developer, Jen California 8 LLC.

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

 

C.    Fence Installation and Repair Services | Various Firms

1.    Approved the award of a Qualified List based on competitive Request for Qualifications No. 20092 for Fence Installation and Repair Services for use by various County departments on an as-needed basis, effective October 27, 2020 to October 27, 2023.

2.    Approved the option to renew the resulting Qualified List on a year-to-year basis for two (2) additional one-year terms.

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

 

D.    Projections and Business Analytics Software Implementation Services | Neubrain LLC, of Rockville, MD

1.    Approved a contract with Neubrain, LLC. of Rockville, MD for professional services to upgrade the County’s fiscal projections and business analytics software, in the amount not-to-exceed $395,200, funded by the Community and Agency Support cost center’s budget.

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

 

30.  PUBLIC WORKS

A.    Barton Road Multipurpose Trail | Easement Acquisition

1.    Adopted Resolution 2020-219 approving a Right-of-Way Contract for the acquisition of a Multipurpose Trail Easement on property owned by Angel and Michelle Rivera (9322 Barton Road – APN 050-040-005) for the Barton Road Multipurpose Trail Project.

 

B.    Notice of Completion | Bridge Rehabilitation on Bowman Road at the Union Pacific Railroad

1.    Adopted Resolution 2020-220 accepting the Bridge Rehabilitation Project on Bowman Road at the Union Pacific Railroad, Contract No. 000931, as complete, and authorized the Director of Public Works, or designee, to sign and record the Notice of Completion.

 

C.    California Transit Systems Joint Powers Agreement | Authorize Execution of Amended Agreement

1.    Adopted Resolution 2020-221 authorizing the County Executive Officer to execute an amendment to the Joint Powers Authority Agreement forming the California Transit Systems Joint Powers Authority.

 

D.    Hazard Tree Mortality | Grant Agreement with California Department of Forestry and Fire Protection

1.    Adopted Resolution 2020-222 authorizing the Director of Public Works or the Director of the Office of Emergency Services or designee to execute the 2020 Local Assistance for Tree Mortality Grant Agreement to receive an amount of $64,294, and future amendments to the Grant Agreement with the California Department of Forestry and Fire Protection.

 

31.  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.    Gold Country Fair, Mandarin Market | Funding to help offset the cost of the event

1.    Approved appropriation of $2,250 in Revenue Sharing monies to the Gold County Fair, Mandarin Market as requested by Supervisor Gore ($500), Supervisor Weygandt ($250), Supervisor Holmes ($1,000), and Supervisor Gustafson ($500).

 

B.    Loomis Basin Chamber of Commerce, Placer Valley Eats event | Funding to help offset the cost of the event

1.    Approved appropriation of $1,000 in Revenue Sharing monies to the Loomis Basin Chamber of Commerce, Placer Valley Eats event as requested by Supervisor Holmes.

 

C.    Placer County Navy League Council of the United States, Auburn Area Veterans Day Parade | Funding to help offset the cost of the event

1.    Approved appropriate of $450 in Revenue Sharing monies to the Placer County Navy League of the Unites States, Auburn Area Veterans Day Parade as requested by Supervisor Holmes ($250,) and Supervisor Gustafson ($200).

 

D.    The Forgotten Soldier Program, Annual 111 Mile Motorcycle Ride | Funding to help offset the cost of the event

1.    Approved appropriation of $1,050 in Revenue Sharing monies to The Forgotten Soldier Program, Annual 111 Mile Motorcycle Ride as requested by Supervisor Gore ($250), Supervisor Weygandt ($200), Supervisor Holmes ($500), and Supervisor Gustafson ($100).

 

32.  SHERIFF

A.    Marine Patrol Equipment | Grant Agreement with California Department of Parks and Recreation Division of Boating and Waterways

1.    Adopted Resolution 2020-223 authorizing the Sheriff to execute a grant agreement from the California Department of Parks and Recreation Division of Boating and Waterways for FY 2020-21 in the amount of $6,767 for purchase of Marine Patrol equipment.

2.    Approved a Budget Amendment to increase revenue and expenditures in the amount of $6,767 in Sheriff’s FY 2020-21 Marine Patrol Equipment program budget.

 

B.    Commendation | Detective Kenneth Addison

1.    Approved a Commendation for Detective Kenneth Alan Addison for more than twenty-two years of dedicated public service as an employee of the Placer County Sheriff’s Office.

 

33.  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 Golden Sierra Job Training Agency ($215,000) as prescribed by the California State Constitution.

 

ADJOURNMENT – To next regular meeting, on Tuesday, November 03, 2020.

 

BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:

 

November 03, 2020

November 10, 2020 (Special Meeting)

November 17, 2020

December 01, 2020

December 15, 2020

 

Materials related to an item on this Agenda submitted to the Board after distribution of the agenda packet are available for public inspection at the Clerk of the Board of Supervisors Office, 175 Fulweiler Avenue, Auburn, during normal business hours.  Placer County is committed to ensuring that persons with disabilities are provided the resources to participate fully in its public meetings. If you are hearing impaired, we have listening devices available. If you require additional disability-related modifications or accommodations, including auxiliary aids or services, please contact the Clerk of the Board.  If requested, the agenda shall be provided in appropriate alternative formats to persons with disabilities.  All requests must be in writing and must be received by the Clerk five business days prior to the scheduled meeting for which you are requesting accommodation. Requests received after such time will be accommodated only if time permits.

 

Any document submitted for consideration shall be submitted to the Clerk of the Board of Supervisors, 175 Fulweiler Avenue, Auburn, CA 95603 no later than 5:00 p.m. the day before the scheduled meeting.  Any documentation submitted at any noticed videoconferencing site will become part of the official record, but will not be disseminated to the Board prior to the Board’s action.  NOTE: An alternate location may be offered as a courtesy for a Board meeting but may be closed due to inclement weather or may not be available if technology fails. 

 

To watch Board meetings or view Agendas online, go to Placer County’s website www.placer.ca.gov 

 

INSTRUCTIONS FOR ONLINE PUBLIC PARTICIPATION IN MEETING.

The board chambers will be open to in-person attendance. To remain in compliance with the state’s public health guidance, the county will limit attendance to just 25% of the room’s capacity and will require 6 feet of social distancing. For those not in attendance the Placer County Board of Supervisors meeting will offer public comment telephonically by 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://www.placer.ca.gov/boslive

·       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 public comments received prior to 5 p.m. the day of the meeting will be provided to the Board members electronically or in written format.

·       Emails received through the Clerk’s email address above during the meeting will still become part of the record for the Board meeting and retained by the Clerk.

·       The public may always view a live video feed of the meeting online from the comfort/safety of their own home or workplace at www.placer.ca.gov . Closed captioning is available.

·       Board meeting agendas are publicly posted for review on the county website at https://www.placer.ca.gov/6322/_2020.