COUNTY OF PLACER

BOARD OF SUPERVISORS

SUMMARY ACTION

Tuesday, November 17, 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                                                                                       

 

 

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 remote call in line or virtually. Citizens who wish to speak on an Agenda item can sign up to provide public comment using the County’s public comment reservation system by calling 530-886-1800 until 8:30am the day of the meeting. Staff will call the citizens who have signed up to speak when the Chair calls for public comment on the item they requested. Public Comment will be opened for each agenda item, and citizens may also comment virtually through a Zoom meeting webinar https://www.placer.ca.gov/boslive utilizing the “raise hand” function for Public Comment.

**Sign-ups for Public Comment will be accepted starting at the posting of this agenda**

 

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

 

FLAG SALUTE: Led by Supervisor Uhler

 

CONSENT AGENDA: Consent Agenda approved as indicated.

MOTION: Gustafson/Holmes Roll Call Vote 4:0 (Uhler Absent)

AYES: Weygandt, Holmes, Gustafson, Gore

ABSENT: Uhler

 

PUBLIC COMMENT:  1.) Kathleen Crawford expressed concern a COVID-19 Update was not agendized.  

 

BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: Dr. Oldham gave a report on the County moving back in the Purple tier per the State Tier Framework. 

 

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

 

  1.   COMMUNITY DEVELOPMENT RESOURCES AGENCY

A.    Amendment to the Second Amended and Restated Development Agreement to extend the initial term (Placer Vineyards Specific Plan)

1.    Conducted a public hearing, considered a recommendation from the Placer County Planning Commission ad approved of the following:

a.    Determined that the Placer Vineyards Specific Plan First Amendment (for properties 1B, 2, 3, 4A, 6, 7, 8, 9, 10, 11,12A, 12B, 14, 15, 16, 17, 19, 21, 23 and 24) and Second Amendment to the Second Amended and Restated Development Agreement (for properties 1A and 4B) are consistent with the previously certified Final Environmental Impact Report (SCH #1999062020) and subsequent addendums, that it meets the criteria in Public Resources Code Section 21166 and is exempt from CEQA pursuant to CEQA Guidelines Section 15162.

b.    Adopted Ordinances 6051-B and 6052-B approving the First Amendment (for properties 1B, 2, 3, 4A, 6, 7, 8, 9, 10, 11,12A, 12B, 14, 15, 16, 17, 19, 21, 23 and 24) and Second Amendment to the Second Amended and Restated Development Agreement (for properties 1A and 4B).

MOTION: Holmes/Uhler/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

 2.   COMMUNITY DEVELOPMENT RESOURCES AGENCY

A.    Tier II Fee Deferral Program

1.    Conducted a Public hearing and introduced of an Ordinance establishing Article 15.100, “Tier II Development Fee Deferral Program” to the Placer County Code, waived oral reading.

MOTION: Holmes/Gore/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

 3.   COUNTY EXECUTIVE

A.    Amended and Restated Joint Powers Agreement for Pioneer Community Energy | Expanding Pioneer Community Energy Joint Power Authority Membership to include the County of El Dorado and the City of Placerville as Voting Members.

1.    Considered Pioneer Community Energy’s request and adopted Resolution 2020-239 approving Amendment No. 1 to the Amended and Restated Joint Powers Agreement for Pioneer Community Energy to expand Pioneer Community Energy Joint Power Authority membership to include the County of El Dorado and the City of Placerville as Voting Members.

 

The Board directed their representative to the Pioneer Board to ask for an “opt in” provision.

MOTION: Weygandt/Gore/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

DEPARTMENT ITEMS to be considered for action as time allows

 

 4.   COMMUNITY DEVELOPMENT RESOURCES AGENCY

A.    Lakeside Redevelopment Project Update

1.    Provided a status update to the Board on recent efforts by County staff and the Lakeside Redevelopment Project team, including an opportunity for a hotel project.

2.    Received direction on next steps: Board directed staff to continue to work on hotel concept and supported continuance of this matter off calendar.

 

 5.   FACILITIES MANAGEMENT

A.    Purchase of ChargePoint Electric Vehicle Charging Stations and Approval of Charge Rates at Various County-owned Facilities

1.    Approved the purchase and installation of six (6) ChargePoint electric vehicle charging stations from ChargePoint, Inc. located in Campbell, CA at various County-owned facilities, associated “pay-to-use” software application and 5-year warranty in the amount of $172,000.

2.    Adopted Resolution 2020-240 establishing initial charge rates based on the cost recovery methodology.

MOTION: Holmes/Gustafson/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

 6.   HUMAN RESOURCES

A.    New Classification of Communicable Disease Assistant

1.    Introduced an Ordinance, waived oral reading, amending the un-codified Schedule of Classifications and Compensation Ordinance related to the creation of a new classification of Communicable Disease Assistant.

MOTION: Weygandt/Gustafson/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

 7.   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)   Joshua Rice v. County of Placer, et al.

Placer County Superior Court Case No. SCV0045629

The Board heard a report and authorized defense of the individual defendants

 

(b)   Placer County Deputy Sheriff’s Association v. County of Placer

PERB Case No. SA-CE-1158-M

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. 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.

 

 8.   CHILD SUPPORT SERVICES

A.    Support Services Contract for the California Department of Child Support Services Policy Branch Project

1.    Authorized the Director of Child Support Services to execute a revenue agreement with the California Department of Child Support Services (DCSS) in an amount not to exceed $100,000 for the period of December 01, 2020 to November 30, 2021 to provide a County Child Support Specialist fiscal worker to serve as a subject matter expert to DCSS in support of its fiscal policy project, with Risk Management and County Counsel concurrence.

2.    Authorized the Director of Child Support Services to amend the contract consistent with the scope of work and to extend the contract for one-year in an amount to not exceed $110,000 with Risk Management and County Counsel Concurrence.

 

 9.   CLAIMS AGAINST THE COUNTY

A.    Rejected the following claim(s), as recommended by the offices of County Counsel and Risk Management:

1.    20-088 Baumgarten, Blake, (Property Damage), $1,125

2.    20-089 Scott, Aurora, (Property Damage), $500

3.    20-090 Cuthbertson, Gloria, (Property Damage), Unstated

4.    20-091 Haddad, Ala, (Personal Injury), $6,500.02

5.    20-092 Elmer, John, (Personal Injury), $2,500

6.    20-095 Sattler, Carrie, (Property Damage), $1,929.68

 

10.  COMMITTEE AND COMMISSION

A.    Lincoln Veterans Memorial Hall Board of Trustees

1.    Approved the 2020/21 term appointments on the Lincoln Veterans Memorial Hall Board of Trustees.

 

B.    Roseville Veterans Memorial Hall Board of Trustees

2.    Approved 2020/21 term appointments on the Roseville Veterans Memorial Hall Board of Trustees.

 

C.    First 5 Placer Children and Families Commission

1.    Approved the reappointment of Catherine Goins to Seat #3 serving as a representative of County Children Services; Jenny Davidson to Seat #4 serving as a representative of Recipient of Services; Douglas Blake to Seat #8 serving as a representative of a local organization for prevention or early intervention of families at risk; Gina Roberson to Seat #9 serving as a representative of a Community Based Organization, and the appointment of Megan Mulligan to the unexpired term of Seat #5 representing Medical and Pediatric Services on the First 5 Placer Children and Families Commission

 

D.    Historical Advisory Board

1.    Approved the reappointment of Glenn Vineyard to Seat #2 representing District 2 on the Historical Advisory Board.

 

11.  COMMUNITY DEVELOPMENT RESOURCES AGENCY

A.    Eureka Grove Subdivision Final Map, Subdivision Improvement Replacement Agreement

1.    Approved and authorized the Chair to sign the Eureka Grove Subdivision Improvement Replacement Agreement and approved recordation of the Agreement.

2.    Authorized the Director of the Community Development Resource Agency to return the original security to the original owner upon recordation of the Subdivision Improvement Replacement Agreement

 

B.    First Amendment to the Acquisition Agreement relating to County of Placer Community Facilities District No. 2017-1 (Riolo Vineyard Specific Plan)

1.    Approved and authorized the Chair of the Board of Supervisors to execute a First Amendment to the Acquisition Agreement relating to County of Placer Community Facilities District No. 2017-1 (Riolo Vineyard Specific Plan).

 

C.    Inspection Service for the Placer Vehicle Inspection Center Project | Contract with Bureau Veritas North America, Inc.

1.    Approved and authorized the Deputy Director of the Building Services Division to execute a contract with Bureau Veritas North America, Inc. to provide inspection services for the Placer Vehicle Inspection Center Project.

 

12.  COUNTY EXECUTIVE

A.    FY 2020-21 Position Allocation Ordinance

1.    Adopted Ordinance 6053-B, introduced on October 27, 2020 approving an amended Fiscal Year (FY) 2020-21 Un-Codified Allocation of Positions to Departments (Attachment A).

 

B.    Reaffirm a Local Emergency Proclamation in Placer County

1.    Adopted Resolution 2020-241 to Reaffirm a local emergency in Placer County due to tree mortality. 

 

C.    Volunteer Fire Assistance Program Agreements

1.    Adopted Resolution 2020-237 approving four agreements with the California Department of Forestry and Fire Protection for the purchase of wildland firefighting equipment to be reimbursed by the Volunteer Fire Assistance Grant Program in amounts not to exceed $15,000, $15,000, $2,475, and $20,000 for Fiscal Year 20-21 and authorized the County Executive Officer to sign the agreements. Funding match is provided by the CSA ZOB’s 165, 193, 06, and 76 FY 2020-2021 Final Budgets.

2.    Approved a Budget Amendment to increase revenues and expenditures in the amount of, and not to exceed, $15,000 for CSA 28 ZOB 165, $15,000 for CSA 28 ZOB 193, $2,475 for CSA 28 ZOB 06, and $20,000 for CSA 28 ZOB 76 FY 2020-2021 Final Budgets.

 

13.  FACILITIES MANAGEMENT

A.    Notice of Completion | Customs House Emergency Power Upgrade Project Located at 775 North Lake Blvd., Tahoe City, CA

1.    Adopted Resolution 2020-238 accepting the Placer County Customs House Emergency Power Upgrade Project, located at 775 North Lake Blvd., Tahoe City, CA, as complete and authorizing the Director of Facilities Management, or designee, to sign and record the Notice of Completion for the contract with ABM Electrical & Lighting Solutions, Inc.

 

B.    Roof Replacement Auburn Historic Courthouse | Approve Plans and Specifications

1.    Approved Plans and Specifications for the Auburn Courthouse Reroof and Flue Repair Project, located at 101 Maple Street, Auburn, Project No. PJ01007 and authorized staff to solicit bids.

 

14.  HEALTH AND HUMAN SERVICES

A.    Agreement with the California Department of Health Care Services for Health Enrollment Navigation | Increased Allocation Request

1.    Approved an augmentation to the revenue allocation agreement in place with the California Department of Health Care Services (DHCS) for Health Enrollment Navigation from January 01, 2020 to December 31, 2021 in the amount of $505,040, and authorized the Director of Health and Human Services to sign the allocation agreement with Risk Management and County Counsel concurrence. and to sign subsequent amendments up to $100,000 consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

 

B.    Contract Agreement with Homeless Resource Council of the Sierras

1.    Approved a revenue agreement with Homeless Resource Council of the Sierras (HRCS) in an amount not to exceed $90,000 for the period of July 01, 2020 through July 01, 2025, to provide rental assistance to clients of Adult System of Care, and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence and to sign any subsequent amendments consistent with the subject matter and scope of work not to exceed $9,000 with Risk Management and County Counsel concurrence.

 

C.    Housing and Disability Advocacy Program

1.    Approved a matching agreement between the California Department of Social Services (CDSS) and Health and Human Services’ Whole Person Care Program through June 30, 2021, wherein CDSS provides $195,000 to run the Housing and Disability Advocacy Program (HDAP) and Whole Person Care existing Federal funds will be allowed as the recognized matching funds, and authorized the Director of Health and Human Services to execute the agreement with Risk Management and County Counsel concurrence, and to sign subsequent amendments not to exceed $19,500 in additional CDSS revenue, consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

 

D.    Homeless Housing, Assistance and Prevention Program

1.    Approved an agreement with the Homeless Resources Council of the Sierras (HRCS) from July 01, 2020, through July 30, 2025, in an amount not to exceed $125,000 to provide rental assistance and support services to clients of Whole Person Care, 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 $12,500 consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

 

E.    Agreement with the California Department of Social Services for Housing Support Program | Increased Allocation Request

1.    Approved an augmentation to the revenue allocation agreement in place with the California Department of Social Services (DCSS) for the Housing Support Program from January 01, 2020 to December 31, 2021, in the amount of $254,032, and authorized the Director of Health and Human Services to sign the allocation agreement with Risk Management and County Counsel concurrence and to sign subsequent amendments up to $25,000 consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

 

15.  HUMAN RESOURCES

A.    Dental and Vision Plan Contract Renewals

1.    Approved the renewal of the Public Risk Innovation, Solutions, and Management Dental and Vision agreements for the period of January 01, 2021 through December 31, 2021 and authorized the Director of Human Resources to sign the renewal agreements.

2.    Approved the option to renew on a year-to-year basis for three additional one-year terms and authorized the Human Resources Director to sign all required documents subject to available funding.

 

16.  PROBATION

A.    Juvenile Detention Facility Mutual Aid Agreement El Dorado County | Agreement with El Dorado County Probation

1.    Authorized the Chief Probation Officer to sign an agreement with El Dorado County Probation for the purpose of providing non-exclusive temporary secure detention space for detained youth during an emergency evacuation, and authorized the Chief Probation Officer to sign subsequent amendments, consistent with the contract’s subject matter and scope of work with County Counsel and Risk Management concurrence.

 

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

A.    Countywide Systems Furniture | Various Firms

1.    Approved the award of a Qualified List based on Request for Information RQ104848 for Countywide Systems Furniture for Countywide use on an as-needed basis, effective November 17, 2020 to December 31, 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.

 

B.    Concealed Body Armor | Amended Agreement with Galls LLC and Advantage Gear Inc. of Sacramento, CA

1.    Approved an amendment to agreements with Galls LLC of Sacramento, CA and with Advantage Gear Inc. of Rocklin, CA for concealed body armor in the amount of $75,000 for a new aggregate total of $175,000 through March 15, 2021.

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

 

18.  PUBLIC WORKS

A.    Granite Bay Traffic Mitigation Fee and Park Dedication Fees | Refund to Kenneth Development Inc.

1.    Approved the refund of Granite Bay Traffic Mitigation Fees of $5,928 and Area 10, Granite Bay Park Dedication Fees of $7,000 to Kenneth Development. Inc. for a single-family dwelling located at Terracina Lane (APN 035-022-058) that were collected in error.

 

19.  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.    Placer Community Foundation, 2021 Nonprofit Initiative – Funding to support governance training for local nonprofits.

1.    Approved appropriation of $1,000 in Revenue Sharing monies to Placer Community Foundation as requested by Supervisor Gore ($250), Supervisor Weygandt ($250), Supervisor Holmes ($250), and Supervisor Gustafson ($250).

 

20.  SHERIFF

A.    Commendation | Captain Dennis Walsh

1.    Approved a Commendation for Captain Dennis Walsh for more than twenty years of dedicated public service as an employee of the Placer County Sheriff’s Office.

 

B.    Commendation | Sergeant Brad McKenzie

1.    Approved a Commendation for Sergeant Brad McKenzie for more than twenty years of dedicated public service as an employee of the Placer County Sheriff’s Office.

 

21.       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 Newcastle Fire Protection District ($400,000) as prescribed by the California State Constitution.  

 

ITEMS FOR INFORMATION:

 

22.  HUMAN RESOURCES

A.    Classified Service Merit Increases

 

ADJOURNMENT – To next regular meeting on Tuesday, December 01, 2020.

 

BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:

 

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

·       Citizens who wish to comment may call 530-886-1800 to be added to our Call-Back List prior to 8:00a.m. the day of the meeting. Public Comment will be opened for each agenda item, 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.

·       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.