COUNTY OF PLACER

BOARD OF SUPERVISORS

SUMMARY ACTION

Tuesday, December 15, 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 8:30 a.m. 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.

1

FLAG SALUTE: Led by Supervisor Uhler

 

CONSENT AGENDA: Consent Items 28.D, 29.A, 29.B and 32.A removed for discussion. Remainder of Consent Agenda approved as indicated.

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

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

CONSENT ITEM REMOVED FOR DISCUSSION:

 

28.  COUNTY EXECUTIVE

D.    Next Steps on Placer 0 | Request for Grant Administration Flexibility

1.    Authorized the Placer Shares team to execute the grant program to maximize the highest and best use of County CARES monies for the small business and non-profit sectors within current operating environment constraints resulting from the state’s December 3 stay-at-home order.

MOTION: Gustafson/Holmes/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

29.  HEALTH AND HUMAN SERVICES  

A.    Whole Person Care Medical Respite Program

1.    Approved a Budget Amendment in the amount of $159,630 for FY 2020-21 for the receipt of grant funds and the expense of these funds for the Medical Respite Program.

2.    Approved a contract with The Gathering Inn in an amount not to exceed $319,260 from January 1, 2021 through December 31, 2021, and authorized the Director of Health and Human Services to sign the amendment with Risk Management and County Counsel concurrence, and to sign subsequent amendments not to exceed $31,926, consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

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

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

B.    Permanent Supportive Housing | Advocates for Mentally Ill Housing (AMI Housing)

1.    Approved an agreement with Advocates for Mentally Ill Housing in an amount not to exceed $222,300 from January 1, 2021 through December 31, 2023 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 not to exceed $22,300 consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

MOTION: Gustafson/Holmes/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

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

A.    Preparation of Environmental Impact Reports | Various Firms

1.    Established a Qualified List based on competitive Request for Qualifications No. 20121 for the Preparation of Environmental Impact Reports for use by various County departments on an as-needed basis, effective January 1, 2021 to December 31, 2024.

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.

MOTION: Holmes/Weygandt/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

PUBLIC COMMENT:  None

0

BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: None

 

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

 

9:10 a.m.

1.    COUNTY EXECUTIVE  

A.    Public Hearing to Consider Participation in Property Assessed Clean Energy Programs

1.    Conducted a Public Hearing to consider, 1) adopting Resolution 2020-261 rescinding Resolution 2015-247 adopted by your Board on November 17, 2015 and in so doing eliminating exclusivity for the Placer mPOWER program to provide Property Assessed Clean Energy (PACE) program financing in Placer County; and 2) adopting Resolutions 2020-262, 2020-263, 2020-264, 2020-265 to participate in one or more PACE programs, subject to execution of a PACE Provider Agreement for a two (2) year pilot period, including the California Statewide Communities Development Authority Open PACE, Golden State Finance Authority Ygrene Energy Fund PACE, and California Economic Development Authority Dividend PACE programs.

2.    Authorized the County Executive Officer, or designee, to take such actions as are necessary to implement any adopted resolutions, including execution of PACE Administrator Agreements, subject to County Counsel and Risk Management approval.

3.    Directed staff to return to the Board within 12 months to review initial program implementation.

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

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

9:45 a.m.

2.    HEALTH AND HUMAN SERVICES  

A.    Commendation | Courtland D. Bradbury, President of Veteran’s Advisory Council, American Legion Post 84

1.    Approved a Commendation honoring Courtland D. Bradbury, President of Veteran’s Advisory Council, American Legion Post 84, for outstanding service to Placer County.

MOTION: Holmes/Gustafson/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

9:55 a.m.

3.    COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Establishment of a new Agricultural Preserve and Williamson Act Contract (PLN20-00252)

1.    Conducted a Public Hearing to consider establishment of a new 80-acre Agricultural Preserve located at 7190 Superior Town Road in the Lincoln area.

2.    Determined the establishment of Agricultural Preserve PLN20-00252 is Categorically Exempt from environmental review pursuant to Section 15317 (Open space contracts or easements) of the California Environmental Quality Act Guidelines and Section 18.36.190, of the Placer County Code (Open space contracts or easements).

3.    Adopted Resolution 2020-266 to establish Agricultural Preserve PLN 20-00252, and authorized the Chair to execute Land Conservation Agreement PLN20-00252.

MOTION: Holmes/Weygandt/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

10:00 a.m.

4.    COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Placer Vineyards Specific Plan Property 1A – Small Lot Vesting Tentative Subdivision Map Modification | Condition of Approval 106 (PLN20-00311)

1.    Conducted a Public Hearing to consider a request from Lennar Homes of California, Inc., to approve a modification to Condition of Approval 106 of the Placer Vineyards Property 1A Small Lot Vesting Tentative Subdivision Map to change the timing of Park District formation to conform to the requirements of Section 3.13.1 of the Second Amended and Restated Development Agreement.

2.    Found the proposed Placer Vineyards Property 1A Small Lot Vesting Tentative Subdivision Map Modification is consistent with the previously certified Final Environmental Impact Report (SCH #1999062020) because it meets the criteria of Public Resources Code Section 21166 and therefore is exempt from CEQA pursuant to CEQA Guidelines 15182 and 15183.

3.    Approved the proposed Placer Vineyards Property 1A Small Lot Vesting Tentative Subdivision Map Modification (Condition of Approval 106) to change the timing of Park District formation to conform to the requirements of Section 3.13.1 of the Second Amended and Restated Development Agreement.

MOTION: Holmes/Weygandt/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

10:05 a.m.

5.    COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Placer Vineyards Specific Plan Property 1A, Phase 1, Village 1A Small Lot Final Map, Tract No. ESD20-00085, Village 1B Small Lot Final Map, Tract No. ESD20-00126

1.    Authorized the Chair to sign the Placer Vineyards Specific Plan Property 1A Phase 1, Village 1A Small Lot Final Map and Subdivision Improvement Agreement and approve recordation of the Final Map and the Agreement.

2.    Authorized the Chair to sign the Placer Vineyards Specific Plan Property 1A Phase 1, Village 1B Small Lot Final Map and Subdivision Improvement Agreement and approved recordation of the Final Map and the Agreement.

3.    Authorized the Chair to sign the four (4) Improvement Agreements for Placer Vineyards Specific Plan Property 1A Phase 1 infrastructure improvements and approved recordation of the four Improvement Agreements:

a.    Improvement Agreement #1 – Walerga Road Improvements

b.    Improvement Agreement #2 – Town Center Avenue Improvements

c.    Improvement Agreement #3 – Stargazer Drive EVA Improvements

d.    Improvement Agreement #4 – Rough Grading Improvements

MOTION: Weygandt/Gustafson/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

 10:10 a.m.

6.    COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Brady Vineyard Subdivision (APNs 473-020-002-000 and 473-020-013-000) Inclusion into County Service Area 28, Zone of Benefit 165 (Dry Creek Fire)

1.    Conducted a Public Hearing to consider all protests, tabulated ballots, with clerk declaring no protests received, and confirmed inclusion of Assessor Parcel Numbers 473-020-002-000 and 473-020-013-00 into Zone of Benefit 165, Dry Creek Fire, within County Service Area No. 28.

2.    Adopted Resolution 2020-267 confirming inclusion of the property and imposing an annual assessment of $233.62 per residential lot, plus a cost of living modification based on the percent change in the Consumer Price Index for All Urban Consumers for the San Francisco – Oakland – San Jose metropolitan area commencing with the 2020-2021 fiscal year.

MOTION: Weygandt/Gore/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

10:15 a.m.

7.    COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Tahoe Basin Area Plan | Housing-Related Amendments (PLN20-00249)

1.    Conducted a Public Hearing to consider the Planning Commission’s recommendation to amend Parts 1, 3, 4, and 8 of the Placer County Tahoe Basin Area Plan (TBAP), and Chapters 1, 2, and 3 of the TBAP Implementing Regulations to bring the TBAP into conformance with California housing law for accessory dwelling units (ADUs) and provide opportunities for a greater variety of multi-residential housing types.

2.    Found the proposed Tahoe Basin Area Plan Housing-Related Amendments to be exempt in accordance with Public Resources Code (PRC) Sections 21080.17 and 21080.50 and CEQA Guidelines Sections 15061(b), 15282(h), 15301, 15303 and 15305.

3.    Adopted Resolution 2020-268 to amend the Tahoe Basin Area Plan, Parts 1, 3, 4, and 8 to housing-related Area Plan amendments.

4.    Adopted Ordinance 6058-B to amend the Tahoe Basin Area Plan Implementing Regulations, Chapter 1, Section 1.05; Chapter 2, Sections 2.03, 2.04, 2.05, 2.06, 2.07, 2.08, and 2.09; and Chapter 3, 3.01, 3.07, 3.13, and 3.14 pertaining to housing-related Area Plan Implementing Regulations amendments.

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

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

10:45 a.m.

8.    COUNTY EXECUTIVE

A.    Price Index Adjusted Agricultural Commissioner/Sealer of Weights and Measures, and Community Development Resource Agency | Fees for Fiscal Year 2020-21

1.    Conducted a public hearing and adopted Resolution 2020-269 establishing the current fee schedules and sliding fee scales for services provided by various divisions and programs of the Agricultural Commissioner/Sealer of Weights and Measures and the Community Development Resource Agency by 1.8 percent for Consumer Price Index adjusted fees and 3.93 percent for Construction Cost Index fees, and 8.64% for fire protection planner fees.

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

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

10:50 a.m.

9.    FACILITIES MANAGMENET 

A.    Former Placer County Library, 6050 Library Drive, Loomis, CA. | Purchase and Sale Agreement with Town of Loomis

1.    Adopted Resolution 2020-270 approving a Purchase and Sale Agreement with the Town of Loomis for the sale of the 4,608 ± sq. ft. former Placer County library building and 36,000 ± sq. ft. surrounding land, located on a portion of APN: 043-100-029-000 at 6050 Library Drive, Loomis, CA for $1.00 and authorized the Director of Facilities Management, or designee, to execute the Agreement and take all necessary actions to implement the terms of the Agreement.

MOTION: Holmes/Gustafson/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

11:00 a.m.

10.  COUNTY EXECUTIVE

A.    North Lake Tahoe Tourism Business Improvement District | Resolution of Intention

1.    Adopted Resolution of Intention 2020-271 to establish the North Lake Tahoe Tourism Business Improvement District.

MOTION: Gustafson/Uhler/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

1:00 p.m.

11.  COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Placer County Housing Element Update | Draft 2021-2029 Housing Element Workshop and Authorization to Submit Draft to State Housing and Community Development for Review

1.    Conducted a Public Workshop and received a presentation on the October 30, 2020 Draft of the 2021-2029 Housing Element and received public comments.

2.    Directed staff to make proposed changes as shown in the Errata Sheet, prepared from comments received through the Planning Commission workshop on November 12, 2020, and any additional changes directed by the Board.

3.    Directed staff to submit the draft 2021-2029 Housing Element to the State of California Housing and Community Development Department for a 60-day review.

MOTION: Holmes/Weygandt/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

1:45 p.m.

12.  HUMAN RESOURCES

A.    Compensation Adjustments for Safety Management and Elected Safety Management

1.    Introduced Ordinance, waived oral reading, amending §3.12.040 of the Placer County Code, pertaining to the salary compensation of specified safety management employees.

2.    Introduced an Uncodified Ordinance, waived oral reading, implementing salary compensation adjustments for safety management employees.

3.    Introduced an Ordinance, waived oral reading, amending § 3.12.020 and 3.12.030 of the Placer County Code pertaining to incentive pays for safety management employees and an elected safety management employee.

MOTION: Uhler/Weygandt/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

2:30 p.m.

13.  HEALTH AND HUMAN SERVICES

A.    Health and Human Services COVID-19 Response Update

1.    Received an update on the Health and Human Services Department’s response to the COVID-19 pandemic.

 

3:00 p.m.

14.  BOARD OF SUPERVISORS

A.    Commendation | Kirk Uhler, District 4 Supervisor

1.    Approved a Commendation recognizing Kirk Uhler for 18 years of service to Placer County as the District 4 Supervisor.

MOTION: Holmes/Weygandt/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

DEPARTMENT ITEMS to be considered for action as time allows

 

15.  HEALTH AND HUMAN SERVICES  

A.    Emergency Lodging and Related Cleaning Services | Contract Amendment Roseville Hospitality LLC dba Hampton Inn & Suites Roseville and Jani-King of California Inc.

1.    Approved an amendment to a contract with Roseville Hospitality LLC dba Hampton Inn & Suites, Roseville of San Francisco, CA for Emergency Lodging services in the amount not to exceed $46,000 for a new aggregate total not to exceed $1,347,641 through January 31, 2021, to increase capacity for increased COVID-19 risk subject to available funding.

2.    Approved an option to extend the contract with Roseville Hospitality LLC dba Hampton Inn & Suites, Roseville of San Francisco, CA through April 30, 2021 in an amount not to exceed $180,000 per month, for a new maximum amount of $1,887,641 subject to available funding.

3.    Approved an option to extend a contract with Jani-King of California Inc. of Sacramento, CA for cleaning services at the Hampton Inn & Suites through April 30, 2021.

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

MOTION: Holmes/Weygandt/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

B.    Microenterprise Home Kitchens Operations

1.    Received a presentation related to Microenterprise Home Kitchen Operations (MHKO).

2.    Provided direction to staff on the implementation of MHKOs in Placer County including development of an ordinance.

MOTION: Holmes/Gore/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

16.  FACILITIES MANAGEMENT  

A.    Auburn Library Roof Replacement | Approve Plans and Specifications and Authorize Contract Award

1.    Approved Plans and Specifications and authorized staff to solicit bids for the Auburn Library Roof Replacement, located at 350 Nevada St. Auburn, with an estimated construction cost of $800,000.

2.    Authorized the Director of Facilities Management, or designee, to award and execute a construction contract not-to-exceed $800,000, upon concurrence of County Counsel and Risk Management, and delegated authority to approve any necessary change orders, not to exceed $52,000, consistent with County Purchasing Manual and Section 20142 of the Public Contract Code.

MOTION: Holmes/Gustafson/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

B.    Placer County Government Center | Demolition 20-21 Project

1.    Approved Plans and Specifications for the Demolition 20-21 Project, Project No. PJ00126, located at the Placer County Government Center (PCGC) site with an estimated total project cost of $6,500,000, including $6,000,000 for construction demolition with contingency, and authorized staff to advertise for bids.

2.    Authorized the Director of Facilities Management, or designee, to award and execute a construction contract not-to-exceed $6,000,000 upon review and approval by County Counsel and Risk Management, including authority to approve any necessary change orders in an amount not to exceed $210,000 consistent with Section 20142 of the Public Contract Code.

3.    Approved a FY 2020-21 Budget Amendment increasing the Capital Projects Fund, Project No. PJ00126 by $6,500,000 with $6,150,000 in funding from Middle Fork Capital Projects Fund and by canceling $350,000 in General Fund Reserves Assigned for Capital Projects.

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

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

17.  PROCUREMENT

A.    Countywide Temporary Staffing | SearchPros Staffing LLC

1.    Approved an amendment to a competitively awarded Countywide contract with SearchPros Staffing LLC of Sacramento, CA for Temporary Staffing Services in the amount of $350,000 for a new maximum amount of $1,250,000 through December 31, 2020.

2.    Approved the renewal of the Countywide contract with SearchPros Staffing LLC for Temporary Staffing Services in the maximum amount of $900,000 for the period of January 1, 2021 through December 31, 2021, funded by department budgets on an as-needed basis for each fiscal year.

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

MOTION: Holmes/Weygandt/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

B.    Janitorial Services | PRIDE Industries

1.    Approved an increase in the existing Master Services Agreement for countywide janitorial services with Pride Industries of America of Roseville, CA in the amount of $380,000 resulting in a new aggregate amount of $2,380,000 through December 31, 2020. Funding is provided by the Department of Facilities Management’s FY 2020-21 Final Budget.

2.    Approved the renewal of a Master Services Agreement for countywide janitorial services with PRIDE Industries of America of Roseville, CA in the amount of $2,800,000 for the period of January 1, 2021 through December 31, 2021. Funding is provided by the Department of Facilities Management’s FY 2020-21 Final Budget and will be included in the Department’s FY 2021-22 Requested Budget.

3.    Approved the option to renew this contract for two (2) additional one-year terms in the maximum amount of $2,800,000 per year, authorized change orders not to exceed a cumulative amount of $100,000 consistent with Placer County’s Procurement Policy, and authorized the Purchasing Manager to sign all required documents subject to departmental concurrence and available funding.

MOTION: Holmes/Weygandt/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

C.    Debt Collection Services | State of California Franchise Tax Board

1.    Approved the award of a negotiated agreement with the State of California Franchise Tax Board Court-Ordered Debt Collections Program for collection services for County Executive Office’s Revenue Services Division in the maximum amount of $1,350,000 for the three-year period of January 1, 2021 to December 31, 2023. Funded by the revenues collected, with no net cost to the County.

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

MOTION: Holmes/Gore/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

18.  PUBLIC WORKS

A.    Auburn Creekside Highway 49 Improvements | AT&T Utility Relocation Agreements

1.    Adopted Resolution 2020-272 authorizing the Director of Public Works, or designee, to take all actions necessary to enter into Utility Relocation Agreements with the Pacific Bell Telephone Company, dba AT&T California (AT&T), for the Auburn Creekside Highway 49 Improvements up to a total amount not to exceed $750,000.

MOTION: Weygandt/Holmes/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

B.    Kings Beach Western Approach Project | Approve and Adopt Initial Study and Mitigated Negative Declaration

1.    Adopted Resolution 2020-273 approving and adopting the Initial Study/Mitigated Negative Declaration/Initial Environmental Checklist (State Clearinghouse No. 2020109003) for the Kings Beach Western Approach Project and directed staff to file a Notice of Determination.

MOTION: Gustafson/Uhler/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

19.  COUNTY COUNSEL

A.    Amendments to the County’s Conflict of Interest Code and Approval of Local Agency Conflict of Interest Codes

1.    Introduced an Ordinance, waived oral reading, amending Placer County Code Chapter 2, Article 2.84, Sections 2.84.030 and 2.84.090, making technical modifications to the Placer County Conflict of Interest Code.

2.    Adopted Resolution 2020-274 amending the Placer County Conflict of Interest Code Appendix of Designated Positions.

3.    Adopted Resolution 2020-275 approving, or revising and approving as revised, local agency conflict of interest codes.

MOTION: Holmes/Weygandt/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

20.  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:  Three potential cases

First potential case Supervisor Gustafson recused herself and left the room. The Board heard a report and provided direction.

Remaining two potential cases, in both cases the Board heard a report and provided direction.

 

(B)  GOVERNMENT CODE §54956.8 – CONFERENCE WITH REAL PROPERTY NEGOTIATORS

(a)   Properties: APNs 090-192-055 and 090-192-062

Agency Negotiators: Todd Leopold, Karin Schwab, Robert Sandman, Steve Newsom, Laurie Morse and Eric Findlay

Negotiating Parties:  County of Placer, and Joe and Teresa Adamo

Under Negotiation: Price, terms of payment, or both

The Board held a conference with real property negotiators and at conclusion provided direction.

 

(C)  GOVERNMENT CODE §54957.6 – CONFERENCE WITH LABOR NEGOTIATORS

(a)   Agency designated representatives: Todd Leopold, Kate Sampson, Karin Schwab, Dennis Batchelder

       Employee organization: DSA

The Board held a conference with labor negotiators and provided direction.

 

(D)  GOVERNMENT CODE §54957 – PUBLIC EMPLOYMENT

Title:  CEO – Evaluation

The Board conducted the CEO Evaluation.

 

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.

 

21.  AGRICULTURE

A.    Asian Citrus Psyllid Trapping Program | Agreement with California Department of Food and Agriculture

1.    Adopted Resolution 2020-254 approving and authorizing the Agricultural Commissioner to sign Agreement No. 20-0709-008-SF with the California Department of Food and Agriculture for reimbursement of County costs up to a maximum of $95,146 for enforcement of the mandated Asian Citrus Psyllid Trapping Program from October 1, 2020, to September 30, 2021.

 

22.  BOARD OF SUPERVISORS

A.    District 1 Aide Contract for Landon Wolf

1.    Approved 1-year District Aide Employment Agreement with Landon Wolf for general administrative and technical assistance to the District 1 Supervisor at salary schedule Unclassified Grade UA6, Step (3) for the amount of $40.18 per hour plus benefits and authorized the County Executive Officer to execute the agreement.

 

B.    District 2 Aide Contract for Shanti Landon

1.    Approved 1-year District Aide Employment Agreement with Shanti Landon for general administrative and technical assistance to the District 2 Supervisor at salary schedule Unclassified Grade UA6, Step (5) for the amount of $44.30 per hour plus benefits and authorized the County Executive Officer to execute the agreement.

 

C.    District 3 Aide Contract for Beverly Roberts

1.    Approved 1-year District Aide Employment Agreement with Beverly Roberts for general administrative and technical assistance to the District 3 Supervisor at salary schedule Unclassified Grade UA6, Step (5) for the amount of $44.30 per hour plus benefits and authorized the County Executive Officer to execute the agreement.

 

D.    District 5 Aide Contract for Lindsay Romack

1.    Approved 1-year District Aide Employment Agreement with Lindsay Romack for general administrative and technical assistance to the District 5 Supervisor at salary schedule Unclassified Grade UA6, Step (5) for the amount of $44.30 per hour plus benefits and authorized the County Executive Officer to execute the agreement.

 

E.    District 5 Aide Contract for Kelly McCaughna

1.    Approved 1-year District Aide Employment Agreement with Kelly McCaughna for general administrative and technical assistance to the District 5 Supervisor at salary schedule Unclassified Grade UA6, Step (3) for the amount of $40.18 per hour plus benefits and authorized the County Executive Officer to execute the agreement.

 

F.    District 5 Assistant Aide Contract for Lindsay Thayer

1.    Approved a District 5 Assistant Aide contract for part-time services with Lindsay Thayer for general administrative assistance for the term of January 01, 2021 to June 30, 2021 and the total salary amount of $12,081.60.

 

23.  CLAIMS AGAINST THE COUNTY

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

1.    20-098 Brookfields Restaurant, (Personal Injury), $10,000

 

24.  CLERK OF THE BOARD

A.    Minutes

1.    Approved minutes of the Board of Supervisors as attached to the Staff Report.

 

25.  CLERK RECORDER – ELECTIONS

A.    Election Results | November 3, 2020

1.    Received the County Clerk-Recorder-Registrar of Voters’ Certificate of Election Results and Official Final Results and declare the election of individuals and the results of measures under the jurisdiction of the Board of Supervisors for the November 3, 2020 General Election.

 

26.  COMMITTEE AND COMMISSION

A.    Library Advisory Board

1.    Approved the reappointment of Ed Marquez to Seat #1 representing District 1 on the Library Advisory Board.

 

B.    Loomis Veterans Memorial Hall Board of Trustees

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

 

27.  COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Implementation of the Placer Vineyards Specific Plan Fee Program

1.    Adopted Ordinance 6057-B to amend Placer County Code Chapter 15 to add Article 15.85 entitled the Placer Vineyards Specific Plan Fee Program.

 

28.  COUNTY EXECUTIVE

A.    Purchase of Polycom RealPresence VideoProtect Systems

1.    Approved Budget Amendment AM-00398 in the amount of $31,500 to move expenditure authority within the Community & Agency Support budget (CC10018) to accommodate a fixed asset purchase.

2.    Added the equipment to the Master Fixed Asset List.

3.    Approved award of a purchase order to Mergent Systems of Folsom, CA for four (4) Polycom RealPresence VideoProtect 500 Systems in the total amount of $31,500.

4.    Authorized the Purchasing Manager to sign the purchase order and all related documents.

 

B.    Placer County Legislative Advocacy Contracts

1.    Approved a federal advocacy contract with the firm Holland & Knight, LLP for a two-year period beginning January 1, 2021 through December 31, 2022 in the amount of $160,784 annually for a total contract amount of $321,568.

2.    Approved a state advocacy contract with the firm Shaw/Yoder/Antwih/Schmelzer & Lange Inc. for a two-year period beginning January 1, 2021 through December 31, 2022 in the amount of $87,038 annually for a total contract amount of $174,076.

 

C.    Development Impact Fee Annual Report for FY 2019 - 20

1.    Adopted Resolution 2020-255 to accept the FY 2019-20 Placer County Development Impact Fee Annual Report for the Public Facilities Impact Fee, Fire Facilities Impact Fee, Parks and Recreation Facilities Impact Fee, Countywide Traffic Fee Program, City-County Traffic Fee Program, and Riolo Vineyard Specific Plan Fee Program and make findings as required by Government Code Section 66000 et seq.

 

D.    REMOVED FOR DISCUSSION Next Steps on Placer Shares | Request for Grant Administration Flexibility

1.    Authorize the Placer Shares team to execute the grant program to maximize the highest and best use of County CARES monies for the small business and non-profit sectors within current operating environment constraints resulting from the state’s December 3 stay-at-home order.

 

29.  HEALTH AND HUMAN SERVICES  

A.    REMOVED FOR DISCUSSION Whole Person Care Medical Respite Program

1.    Approve a Budget Amendment in the amount of $159,630 for FY 2020-21 for the receipt of grant funds and the expense of these funds for the Medical Respite Program.

2.    Approve a contract with The Gathering Inn in an amount not to exceed $319,260 from January 1, 2021 through December 31, 2021, and authorize the Director of Health and Human Services to sign the amendment with Risk Management and County Counsel concurrence, and to sign subsequent amendments not to exceed $31,926, consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

 

B.    REMOVED FOR DISCUSSION Permanent Supportive Housing | Advocates for Mentally Ill Housing (AMI Housing)

1.    Approve an agreement with Advocates for Mentally Ill Housing in an amount not to exceed $222,300 from January 1, 2021 through December 31, 2023 and authorize the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence, and to sign subsequent amendments not to exceed $22,300 consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

 

C.    Mental Health, Alcohol and Drug Advisory Board

1.    Approved the appointment of Laura Sanchez, Consumer Member, District 2, Seat 10, to the Mental Health, Alcohol and Drug Advisory Board.

2.    Approved the change in appointment of Claire Buckley, Family Member to a Consumer Member designation, and approved the change in appointment of Linda Leighton, Family Member to Public Interest Member designation.

 

D.    Medication Assisted Treatment | Contract with California Forensic Medical Group, Inc.

1.    Approved a contract amendment with California Forensic Medical Group, Inc. for Medication Assisted Treatment services to increase funding by $57,655.94 for a total amount not to exceed $150,970.94, for a revised term of September 1, 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.

 

E.    Deed Restriction for Adult Residential Facility

1.    Authorized the Director of Health and Human Services to accept and sign a deed restriction on 1720 Lilac Lane in Auburn California to AMI Housing in favor of the County for a 55-year period from recordation with Risk Management and County Counsel concurrence.

 

30.  HUMAN RESOURCES

A.    Employee Lactation Accommodation Policy

1.    Approved and adopted a Placer County Employee Lactation Accommodation Policy.

 

31.  PROBATION

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

1.    Authorized the Chief Probation Officer to sign a contract with Sierra County Probation for the purpose of providing bed space to the County of Sierra 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 December 15, 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.

 

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

 

A.    REMOVED FOR DISCUSSION Preparation of Environmental Impact Reports | Various Firms

1.    Establish a Qualified List based on competitive Request for Qualifications No. 20121 for the Preparation of Environmental Impact Reports for use by various County departments on an as-needed basis, effective January 1, 2021 to December 31, 2024.

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

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

 

B.    Sales Tax Audit and Reporting Services | Hinderliter, deLlamas & Associates of Diamond Bar, CA

1.    Approved the renewal of a negotiated contract with Hinderliter, deLlamas & Associates of Diamond Bar, CA for Sales Tax Audit and Reporting Services to recover misallocated sales tax revenues in the maximum amount of $350,000 for the two-year period of January 1, 2021 to December 31, 2022. This contract spans three fiscal years and will be funded out of the County Executive Office Final Budget in each fiscal year.

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

 

C.    Traffic Signal Maintenance | St. Francis Electric, LLC of San Leandro, CA

1.    Approved an increase to an existing contract with St. Francis Electric, LLC of San Leandro, CA, for traffic signal maintenance services in the amount of $40,000 for a new total of $180,000. Funding is provided by the Department of Public Works Road Maintenance Division in the FY 2020-21 Final Budget.

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

 

D.    Contract Amendments for Promotor(a) Services and Support | Latino Leadership Council Inc. of Auburn, CA and Crisis Intervention Services of Kings Beach, CA

1.    Approved amendments to contracts with Latino Leadership Council Inc. of Auburn, CA and Crisis Intervention Services of Kings Beach, CA for Promotor(a) Services and Support in the aggregate amount of $85,000 for a new maximum aggregate amount of $164,964 and extend the contracts through June 30, 2021. Funding for the extended period will come from an Epidemiology and Laboratory Capacity for Prevention and Control of Emerging Infectious Diseases grant.

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

 

E.    Permits Tracking System Software Maintenance and Support Renewal | Accela Inc. of San Ramon, CA

1.    Approved the renewal of a support agreement with Accela Inc. of San Ramon, CA for software maintenance and support for the Permits Tracking Information System in the amount of $202,015 for the three-year period of December 31, 2020 to December 30, 2023. Funded by the Information Technology Final Budget for each respective fiscal year.

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

 

F.    Legislative Management Platform | Prime Government Solutions Inc. of Scottsdale, AZ

1.    Approved a Budget Amendment AM-00395 in the amount of $33,000 within the appropriate accounts of the Clerk of the Board FY 2020-21 Final Budget.

2.    Authorized the addition of three encoders to the Master Fixed Asset List for FY 2020-21.

3.    Approved an amendment to the contract with Prime Government Solutions Inc. of Scottsdale, AZ for two (2) years of annual support of the County’s legislative management platform, to increase the contract amount by $99,527 for a revised maximum contract amount of $194,127 for the period through November 16, 2023. Funding for the two additional years will be included in future requested budgets for the Information Technology Department.

4.    Authorized change orders up to a maximum amount of $19,412 consistent with Placer County’s Procurement Policy.

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

 

G.   Helicopter Replacement Parts and Maintenance/Repair Services | Contract with DFC, Inc. doing business as Advanced Helicopter Services of Woodland, CA

1.    Approved an increase to the current contract with DFC Inc. doing business as Advanced Helicopter Services of Woodland, CA for helicopter replacement parts and scheduled maintenance and repair services in the amount of $150,000 resulting in a revised maximum amount of $250,000 for the period through June 30, 2021. Funding is provided by the Sheriff’s Office FY 2020-21 Final Budget.

2.    Approved the option to renew this contract for two (2) additional one-year terms in the maximum amount of $250,000 per year, authorized change orders not to exceed a cumulative amount of $25,000 consistent with Placer County’s Procurement Policy, and authorized the Purchasing Manager to sign all required documents subject to department concurrence and available funding.

 

H.    Motorola Digital Portable Radios | Motorola Solutions, Inc. of Schaumburg, IL

1.    Approved a Budget Amendment to move existing expenditure authority by $14,400 within the Placer County Sheriff’s Office FY 2020-21 Final Budget to allow for a fixed asset purchase.

2.    Authorized the addition of two Motorola digital portable radios to the Master Fixed Asset List for FY 2020-21.

3.    Approved the award of a purchase order with Motorola Solutions, Inc. of Schaumburg, IL for two Motorola digital portable radios in the maximum aggregate amount of $14,400. Funding is provided by the Placer County Sheriff’s Office FY 2020-21 Final Budget.

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

 

33.  PUBLIC WORKS

A.    Annexation | Brady Vineyard | Intention to Set Public Hearing for Sewer Services

1.    Adopted Resolution of Intention 2020-256 to set a public hearing at 9:00 a.m., or as soon as possible thereafter on January 12, 2021, to consider annexation of the Brady Vineyard property, located on the northwest corner of Vineyard Road and Brady Lane in West Placer (APN 473-020-013-000, and a portion of 473-020-002-000), into the boundaries of County Service Area 28, Zone of Benefit 173 – Dry Creek to provide sewer service.

 

B.    Annexation | Brady Vineyard | Intention to Set Public Hearing for Park and Trail Services

1.    Adopted Resolution of Intention 2020-257 to set a public hearing at 9:00 a.m., or as soon as possible thereafter, on January 12, 2021 to consider annexation of the Brady Vineyard property, located on the northwest corner of Vineyard Road and Brady Lane in West Placer (APN 473-020-013-000, and a portion of 473-020-002-000), into the boundaries of County Service Area 28, Zone of Benefit 169 – Dry Creek to provide park and trail development, maintenance of parks, trails, open space, landscape medians, and administrative for all parcels that are or will be a part of Brady Vineyards Subdivision.

 

C.    Crosby Herold Road over Doty Ravine Bridge Replacement Project | Environmental Mitigation Bank Agreement with Placer County Conservation Program  

1.    Adopted Resolution 2020-258 authorizing the Director of Public Works, or designee, to execute a Credit Transfer Agreement with the Placer County Conservation Program, for riparian wetland establishment credits, in a total amount not to exceed $141,209 with funding from the Federal Highway Bridge Program.

 

D.    Crosby Herold Road over Doty Ravine Bridge Replacement Project | Professional Services Agreement with Sycamore Environmental Inc.

1.    Adopted Resolution 2020-259 approving Amendment No. 8 to Professional Service Agreement No. 1174 with Sycamore Environmental Consultants Inc. for the Crosby Herold over Doty Ravine Bridge Replacement Project to increase the contract amount by $109,087 for a total amount not to exceed $327,485 and authorizing the Director of Public Works, or designee, to sign and execute subsequent contract amendments in accordance with Procurement Policy and Public Contract Code with funding from the Federal Highway Bridge Program.

 

E.    Westcon Construction Company Invoice #4619 for Emergency Repairs

1.    Ratified Westcon Construction Company Invoice #4619 and authorized payment of $37,205 for emergency water line repairs.

 

F.    Franchise Areas 1 and 4 Implementation of Approved Garbage Collection Fee Increases

1.    Directed staff to implement the previously approved garbage collection fee for Franchise Areas 1 and 4 as outlined in the Seventh Amendment to the Solid Waste Handling Agreement with Recology Auburn Placer (Recology).

 

G.   Franchise Areas 2 and 3 Implementation of Approved Garbage Collection Fee Increases

1.    Directed staff to implement the previously approved garbage collection fee for Franchise Areas 2 and 3 as outlined in the Seventh Amendment to the Solid Waste Handling Agreement with Tahoe Truckee Disposal Co., Inc. and Placer County Eastern Regional Landfill, Inc.

 

H.    Union Pacific Railroad Aerial Easement | Placer Parkway Phase 1

1.    Adopted Resolution 2020-260 authorizing the Director of Public Works, or designee, to sign and accept the required aerial easement for the future overcrossing with Union Pacific Railroad for the Placer Parkway Phase 1 Project for a total cost not to exceed $17,500.

 

34.  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.    Loomis Basin Christmas Basket | Funding to help families in need

1.    Approved appropriation of $500 in Revenue Sharing monies to the Loomis Basin Christmas Basket as requested by Supervisor Holmes.

 

B.    First United Methodist Church of Loomis, Loomis Basin Food Pantry | Funding to help offset the cost of food and gift cards for families in need

1.    Approved appropriation of $750 in Revenue Sharing monies to the First United Methodist Church of Loomis, Loomis Basin Food Pantry as requested by Supervisor Holmes ($500) and Supervisor Uhler ($250).

 

35.  SHERIFF

A.   HigherGround Capture911 Loggers

1.    Approved the purchase of three HigherGround Capture911 Loggers and associated hardware and software from AT&T Inc. Funding for these purchases in the total amount of $231,830 is available within the Sheriff’s FY 2020-21 Final Budget.

2.    Authorized the Purchasing Manager to execute resulting purchase orders and related documents.

 

ITEMS FOR INFORMATION:

 

36.  AUDITOR

A.    Accountant’s Review Report on the Treasurer’s Statement of Assets as of September 30, 2020.

 

ADJOURNMENT – To next regular meeting, on January 12, 2021.

 

BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:

January 12, 2021

January 26, 2021

February 09, 2021

February 16, 2021

February 23, 2021 (Workshop)

February 24, 2021 (Workshop)

March 09, 2021

March 29, 2021 (Tahoe)

March 30, 2021 (Tahoe)

April 13, 2021

April 27, 2021

May 11, 2021

May 25, 2021

 

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 8:00 a.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.