COUNTY OF PLACER

BOARD OF SUPERVISORS

AGENDA

Tuesday, March 9, 2021

9:00 a.m.

County Administrative Center, 175 Fulweiler Avenue, Auburn, CA 95603

 

Bonnie Gore, District 1                                                                                                                      Todd Leopold, County Executive Officer

Robert Weygandt, District 2, Chair                                                                                                                 Karin Schwab, County Counsel

Jim Holmes, District 3                                                                                                                                     Megan Wood, Clerk of the Board

Suzanne Jones, District 4                                                                                                            Marci Branaugh, Deputy Clerk of the Board

Cindy Gustafson, District 5, Vice Chair                                                                                                                                                                

 

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.

 

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 or if you have joined the Zoom meeting via phone at 877-853-5247 using the Webinar ID 986 3619 3000 please dial *9 to “raise hand” and queue for Public Comment. Please raise your hand at the time the Chair announces the item. Please Note: There will be no phone reservation line.

 

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

 

FLAG SALUTE – Led by Supervisor Gustafson

 

CONSENT AGENDA - 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. The Board will convene as the Successor Agency for Item #28.A. Anyone may ask to address Consent items prior to the Board taking action, and the item may be moved for discussion.

 

PUBLIC COMMENT:  Persons may address the Board on items not on this agenda.  Please limit comments to 3 minutes per person since the time allocated for Public Comment is 15 minutes.  If all comments cannot be heard within the 15-minute time limit, the Public Comment period will be taken up at the end of the regular session.  The Board is not permitted to take any action on items addressed under Public Comment.

 

BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: 

 

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

 

 9:15 a.m.

 1.   COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Continuance of Appeal of the Planning Commission’s Denial of the Crowley Setback Variance

1.    Take final action on the appeal filed by Rick and Corinn Crowley consistent with the tentative action taken previously on February 9, 2021.

2.    Find the project categorically exempt from the California Environmental Quality Act pursuant to Sections 15303 and 15305 of the California Environmental Quality Act Guidelines and Sections 18.36.050 and 18.36.070(A)(1) of the Placer County Environmental Review Ordinance (Class 3 – New construction or conversion of small structures; Class 5 – Minor alterations in land use limitations).

3.    Finalize the prior action on February 9, 2021 to uphold the appeal and approve the Variances for the two existing as-built structures filed by the property owners, Rick and Corinn Crowley, subject to the findings and Conditions of Approval contained herein.

 

9:30 a.m.

 2.   PUBLIC WORKS

A.    Commendation | Kevin Taber

1.    Approve and Present a Commendation recognizing Kevin Taber for over 29 years of dedicated public service as an employee of the Placer County Department of Public Works.

 

 9:45 a.m.

 3.   PUBLIC WORKS

A.    3391 PFE Road | Annexation to County Service Area 28, Zone of Benefit 173 – Dry Creek

1.    Conduct a Public Hearing to hear and consider protests, if any, to the annexation of 3391 PFE Road, located south of PFE Road and west of Cook Riolo Road in West Placer (APN 023-260-018-000), into the boundaries of County Service Area 28, Zone of Benefit 173 – Dry Creek to provide sewer service.

2.    Determine whether written protests to the annexation have been received from a majority of property owners who own more than 50 percent of the assessed value of all taxable property in the proposed zone. If not, make a finding that written protests have not been received from a majority of property owners who own more than 50 percent of the assessed value of all taxable property in the proposed zone, and approve the annexation.

3.    Adopt a Resolution annexing 3391 PFE Road, APN 023-260-018-000, into County Service Area 28, Zone of Benefit 173-Dry Creek.

 

10:00 a.m.

 4.   COUNTY EXECUTIVE/TREASURER-TAX COLLECTOR

A.    Fire Engine and Extrication Equipment Purchase

1.    Approve the award of a purchase order to Boise Mobile Equipment and Fire Apparatus Solutions for the purchase of two (2) Type 3 Fire Engines and three (3) Type 6 Fire Engines, in the amount not to exceed $1,409,798. 

2.    Approve the award of a purchase order to Western Extrication Specialists Inc. for purchase of Holmatro extrication equipment in the amount of $119,600.

3.    Approve Budget Amendment #AM-00445 to move $469,600 within the Fire Control Fund’s FY 2020-21 Final Budget.

4.    Authorize the Purchasing Manager to sign all required purchase documents.

5.    Add the equipment to the Master Fixed Asset List.

 

B.    Fire Engine Note Purchase Agreement

1.    Approve as to form the Note Purchase Contract for County of Placer Note 2021-1, Fire Engines in the amount of $944,797.23 with the Placer County Treasurer at an annual interest rate of 1.37%, for a term of five years and authorize the Chair to execute the final contract, and further authorize County officials to take all the actions necessary to complete the financing. 

2.    Confirm the Treasurer’s investment in the County of Placer Note 2021-1, Fire Engines. 

 

10:45 a.m.

 5.   COUNTY EXECUTIVE

A.    Fiscal Year 2020-21 Mid-Year Fiscal Update

1.    Receive a FY 2020-21 Mid-Year Fiscal Update.

2.    Approve a FY 2020-21 Consolidated Budget Amendment (AM-00444) for various County Operating and Proprietary budgets.

3.    Introduce an Ordinance, waive oral reading, approving an amended FY 2020-21 Un-Codified Allocation of Positions to Departments.

 

11:15 a.m.

 6.   FACILITIES MANAGEMENT

A.    Fiscal Year 2020-21 Mid-Year Capital Improvement Plan for Facilities Update

1.    Receive a Presentation on the status of FY 2020-21 Five-Year Capital Improvement Plan for Facilities.

 

11:45 a.m.

 7.   COUNTY EXECUTIVE

A.    Gold Country Fairgrounds

1.    Receive a Presentation from Gold Country Fairgrounds regarding fiscal and operational challenges they are facing due to Novel Coronavirus (COVID-19) and provide staff with direction.

 

2:00 p.m.

 8.   COUNTY EXECUTIVE

A.    Allocation of FY 2019-20 Transient Occupancy Tax Fund Balance to Support Tourism Mitigation Projects and Services in Eastern Placer County

1.    Hold a final public hearing, declaring results of majority protest proceedings, and adopt a Resolution to form the North Lake Tahoe Tourism Business Improvement District and to approve the levy of assessments on lodging, restaurant, retail, and activities and attractions businesses located within the boundaries of the eastern portion of unincorporated Placer County.

2.    Approve revisions to the North Lake Tahoe Tourism Business Improvement District Management District Plan.

3.    Approve revisions to the multi-year agreement with the North Lake Tahoe Resort Association originally approved by your Board in January 2020.

4.    Approve the allocation of $1,105,000 in FY 2019-20 Transient Occupancy Tax fund balance to tourism mitigating projects and services as recommended by the North Lake Tahoe Resort Association Board of Directors.

 

DEPARTMENT ITEMS to be considered for action as time allows

      

 9.   AGRICULTURAL

A.    Support of UC Cooperative Extension Programs | Local Agreement with The Regents of University of California

1.    Adopt a Resolution approving and authorizing the Agricultural Commissioner to sign a Local Agreement between The Regents of the University of California and Placer County for support of UC Cooperative Extension Programs from April 1, 2021 through June 30, 2026.

 

10.  FACILITIES MANAGEMENT

A.    Third Amendment to the Purchase and Sale Agreement for Kings Beach Center

1.    Approve the Third Amendment to the Purchase and Sale Agreement for the sale of 3.5-acre Kings Beach Center (16 Improved Parcels) located on North Lake Boulevard and Salmon Avenue in Kings Beach, CA (Kings Beach Center) to Kings Beach Center, LLC., extending the Project Approvals Contingency Period to March 31, 2023, with two additional options to extend for six months each and authorize the Director of Facilities Management, or designee, to execute and administer the Third Amendment.

 

The Board will adjourn as the Placer County Board of Supervisors and convene as the Placer County Successor Agency

11.  SUCCESSOR AGENCY

A.    First Amendment to the Purchase and Sale Agreement for the Eastern Gateway Property Kings Beach Center LLC North Lake Boulevard and Chipmunk Street, Kings Beach, CA.

1.    Approve the First Amendment to the Purchase and Sale Agreement for the sale of 1.3-acre Eastern Gateway Property located at the southwest corner of the intersection of North Lake Boulevard and Chipmunk Street in Kings Beach, CA (Eastern Gateway Property) to Kings Beach Center, LLC., extending the Project Approvals Contingency Period to March 31, 2023, with two additional options to extend for six months each and authorize the Placer County Successor Agency Officer, or designee, to execute and administer the First Amendment. Execution of the First Amendment would be contingent upon approval by the Placer County Consolidated Oversight Board.

 

The Board will adjourn as the Placer County Successor Agency and reconvene as the Placer County Board of Supervisors

 

12.  HEALTH AND HUMAN SERVICES

A.    Coronavirus Emergency Funding Services Program

1.    Adopt a Resolution to apply for and accept the Coronavirus Emergency Supplemental Funding program funded in the amount of $664,209.42 through a Request for Applications issued through the United States Department of Justice, Bureau of Justice and administrated by the Board of State and Community Corrections and authorize the Director of Health and Human Services, or Designee, to sign the award acceptance and related documentation with County Counsel concurrence.

 

B.    Emergency Rental Assistance to Placer County Housing Authority and City of Roseville

1.    Approve a grant agreement with the City of Roseville to administer emergency rental assistance to the benefit of Roseville residents consistent with County and Federal guidelines in an amount not to exceed $5,128,073.61 from March 10, 2021, through March 31, 2022, and authorize the Director of Health and Human Services to execute the agreement with Risk Management and County Counsel concurrence, and to sign subsequent amendments up to $100,000, consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.

2.    Approve a grant agreement with the Placer County Housing Authority to administer emergency rental assistance to the benefit of Placer County residents, excluding the City of Roseville, consistent with City and Federal guidelines in an amount not to exceed $6,714,939.29 from March 10, 2021, through March 31, 2022, and authorize the Director of Health and Human Services to execute the agreement with Risk Management and County Counsel concurrence, and to sign subsequent amendments up to $100,000, consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.

 

The Board will adjourn as the Placer County Board of Supervisors and convene as the Placer County Housing Authority

 

13.  PLACER COUNTY HOUSING AUTHORITY

A.    Emergency Rental Assistance

1.    Approve a grant agreement with the County of Placer, through its Department of Health and Human Services, to accept and administer the Emergency Rental Assistance (ERA) grant to the benefit of  Placer County residents, excluding the City of Roseville, consistent with County and Federal guidelines in an amount not to exceed $6,714,939.29 from March 10, 2021, through March 31, 2022, and authorize the Executive Director of the Placer County Housing Authority to execute the agreement with Risk Management and County Counsel concurrence, and to sign subsequent amendments up to $100,000, consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.

2.    Approve a grant agreement with the Placer Community Foundation in the amount not to exceed $80,000 to assist with outreach efforts related to the ERA grant for the period of March 15, 2021 through June 30, 2021 and authorize the Executive Director of the Placer County Housing Authority to execute the agreement with Risk Management and County Counsel concurrence.

3.    Approve an agreement with Sierra Nevada Connecting Point in the amount not to exceed $50,000 for the period of March 15, 2021 through December 31, 2021, to take public calls, do prescreening and provide referrals to community-based organizations for application assistance for the ERA grant, and authorize the Executive Director of the Placer County Housing Authority to execute the agreement with Risk Management and County Counsel concurrence, and to sign subsequent amendments up to $5,000 consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.

4.    Approve an umbrella agreement with Advocates for Mentally Ill Housing, Inc., Sierra Community House/Crisis Intervention Services, Latino Leadership Council, and Project Go for application assistance for the ERA grant in a maximum aggregate amount of $250,000 for the period of March 15, 2021 through June 30, 2021 and authorize the Executive Director of the Placer County Housing Authority to sign the agreements, and add additional community-based providers with Risk Management and County Counsel concurrence. Additionally, if needed, authorize the Executive Director of the Placer County Housing Authority to execute amendments through December 31, 2021, with Risk Management and County Counsel concurrence.

 

The Board will adjourn as the Placer County Housing Authority and reconvene as the Placer County Board of Supervisors

 

14.  HUMAN RESOURCES  

A.    Amend Placer County Code Chapter 3 to Codify Current Longevity Pay Practices

1.    Introduce an Ordinance, waive oral reading, to amend Section 3.12.060 of Chapter 3 of the Placer County Code to reflect current payroll practices related to longevity pays.

 

15.  PUBLIC WORKS

A.    FY 2021-22 SB 1 Project List Approval | Fuel Tax Revenue

1.    Adopt a Resolution adopting a list of projects for FY 2021-22 funded by SB 1 in accordance with Section 2034 (a)(1) of the California Streets and Highways Code to be eligible to receive anticipated funding in the amount of $8,919,403 from the Road Maintenance and Rehabilitation Account.

 

B.    Transit Bus Purchase Order | Placer County Transit and Tahoe Truckee Area Regional Transit

1.    Authorize the Purchasing Manager, or designee to award and execute the following negotiated Purchase Orders:

a.    AZ Bus Sales of Sacramento, CA for the purchase of two new 23-foot cutaway transit buses in the total amount of $199,822.

b.    Gillig LLC of Livermore, CA for the purchase of two new 40-foot transit buses in the total amount of $1,114,806.

c.    Motor Coach Industries of Des Plaines, IL for the purchase of two new 45-foot commuter coaches in the total amount of $1,466,486.

 

C.    French Meadows Forest Restoration Project | United States Forest Service Region 5 Award Presentation

1.    Present the Board of Supervisors with the United States Forest Service Region 5 Award.

 

16.  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)   Philip Wesley Hodge v. Jon Persinger, et al

       United States District Court - Eastern District Case No. 2:20-cv-1531-TLN-CKD-P

(b)   Jon Humes v. Placer County and Deputy Brandon Lukenbill, et al

       United States District Court - Eastern District Case No. 2:17-cv-02609-MCE-KJN

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

       Public Employment Relations Board Case No. SA-CE-1158-M

 

2.    Anticipated Litigation:

(a)   Initiation of litigation pursuant to subdivision (d)(4) of Government Code §54956.9:  Two potential cases

(b)   Potential exposure to litigation pursuant to subdivision (d)(2) of Government Code §54956.9:  Two potential cases

 

(B)  §54957.6 - CONFERENCE WITH LABOR NEGOTIATORS

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

       Employee organization: DSA

 

CONSENT ITEMS

All items on the Consent Agenda have been recommended for approval by the County Executive Department.  The Board will convene as the Successor Agency for Item #28.A. 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.

 

17.  BOARD OF SUPERVISORS

A.    District 5 Assistant Aide Contract with Sophie Fox

1.    Approve a District 5 Assistant Aide contract for part-time services with Sophie Fox for general administrative assistance for the term of March 9, 2021 to June 30, 2021 and the total salary amount of $12,081.60.

 

18.  CLAIMS AGAINST THE COUNTY

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

1.    21-012 Ohlendorf, Craig, (Property Damage), $300

2.    21-013 Dunn, John, (Personal Injury), $100,000

3.    21-014 Guinasso, Frances, (Personal Injury), $25,000

4.    21-015 Newall, Thomas, (Personal Injury), $25,000

5.    21-016 Clark, Natasha, (Personal Injury), $25,000

6.    21-017 Newall, Brinley, (Personal Injury), $25,000

7.    21-022 Fillmore, Margaret, (Property Damage), $540.58

8.    21-023 Hasson, Kirke, (Property Damage), $337.12

 

19.  CLERK OF THE BOARD

A.    Minutes

1.    Approve the Minutes of February 9, 2021

2.    Approve the Minutes of February 16, 2021

 

B.    Board of Supervisors Meeting Schedule

1.    Approve a Special Meeting on Tuesday, April 6, 2021.

2.    Change the meeting location for the Monday, March 29, 2021 from Tahoe to Auburn.

 

20.  COMMITTEES & COMMISSIONS

A.    First 5 Placer Children and Families Commission

1.    Approve the appointment of Jennifer Hicks to the unexpired term of Seat #3, representing County Children’s Services, on the First 5 Placer Children and Families Commission.

 

B.    Historical Advisory Board

1.    Approve the reappointment of Mike Holmes to Seat #7, representing the Historical Society, on the Historical Advisory Board.

 

C.    Economic Development Board

1.    Confirm the appointment of Brian Clausman to Seat #20 and Al Lombardo as Alternate to Seat #20 of the Economic Development Board as approved by the Economic Development Board. 

 

21.  COUNTY EXECUTIVE

A.    Authorize a Discharge of Accountability for Court Ordered Debt in Accordance with Provisions of Section 25259 of the California Government Code

1.    Adopt a Resolution authorizing Discharge of Accountability of Court Ordered Debt, per Section 25259 of the California Government Code.

 

B.    2021 Board and Commission Assignments

1.    Approve the appointment of Megan Rose to the Area 4 Agency on Aging Governing Board.

 

22.  COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Tahoe Cedars Subdivision, Project No. ESD17-00022

1.    Accept the improvements for the Tahoe Cedars Subdivision as complete.

2.    Authorize the Faithful Performance and Labor and Materials securities to be set at the following amounts and authorize the CDRA Director, or designee, to release the remaining securities upon completion of the applicable retention periods:

a.    Faithful Performance – Set at 15 percent of the value of any otherwise unsecured public improvements immediately upon the Board’s approval, with the release of the remaining security upon expiration of the warranty period.

b.    Labor and Materials – Security to be released in full immediately upon the Board’s approval.

 

B.    Woodvista Redevelopment Subdivision, Project No. ESD17-00208

1.    Accept the improvements for the Woodvista Redevelopment Subdivision as complete.

2.    Authorize the Faithful Performance and Labor and Materials securities to be set at the following amounts and authorize the CDRA Director, or designee, to release the remaining sureties upon completion of the applicable retention periods:

a.    Faithful Performance – Set at 15 percent of the value of any otherwise unsecured public improvements immediately upon the Board’s approval, with the release of the remaining security upon expiration of the warranty period.

b.    Labor and Materials – Set at 50 percent or the total of all claims per Government Code Section 66499.7, whichever is higher, with release of the remaining security upon expiration of the claims period.

 

C.    Subordination Agreement of the Regulatory Agreement with Auburn Court Apartments, A California Limited Partnership

1.    Approve Subordination Agreement of the Regulatory Agreement with Auburn Court Apartments, A California Limited Partnership.

2.    Authorize the Community Development Resource Agency Director to execute the Agreement on behalf of the County, and any subsequent necessary amendments thereto.

 

23.  FACILITIES MANAGEMENT

A.    Auburn Veteran’s Memorial Hall | Approval of Updated Rate Schedule

1.    Approve the recommendations from the Auburn Hall Board of Trustees for the rate schedule pertaining to rental of the Auburn Veterans Memorial Hall.

 

B.    Notice of Completion | Auburn Jail Exterior Paint 2775 Richardson Drive, Auburn, CA.

1.    Adopt a Resolution accepting the Auburn Jail Exterior Paint Project, Project No. PJ01537, located at 2986 Richardson Drive, Auburn, at the Placer County Government Center, as complete and authorizing the Director of Facilities Management, or designee, to sign and record the Notice of Completion for the contract with Armstrong Painting, Inc.

 

C.    Notice of Completion | PCGC Building 210 Dry Rot Repair & Paint 11476 C Avenue, Auburn, CA.

1.    Adopt a Resolution accepting the PCGC Building 210 Dry Rot Repair & Paint, Project No. PJ01255, located at 2986 Richardson Drive, Auburn, at the Placer County Government Center, as complete and authorizing the Director of Facilities Management, or designee, to sign and record the Notice of Completion for the contract with Armstrong Painting, Inc.

 

D.    Notice of Completion | Placer County Auburn Jail Retrofit Project 2775 Richardson Drive, Auburn, CA.

1.    Adopt a Resolution accepting the Placer County Auburn Jail Retrofit Project, located at 2775 Richardson Drive, Auburn, as complete, and authorize the Director of Facilities Management, or designee, to sign and record the Notice of Completion for the contract with PNP Construction, Inc.

 

E.    Demolition 20-21 Project | Contract Amendment with Entek Consulting Group

1.    Authorize the County’s Purchasing Manager to execute a contract amendment with Entek Consulting Group increasing the current contract by $117,700 to an amount not-to-exceed $217,700, for hazardous materials project management services related to the Demolition 20-21 Project.

 

F.    Exclusive Right to Negotiate | Agreement with Charles Durrett, dba The Co-Housing Company, Housing and Planning Advocates

1.    Approve an Exclusive Right to Negotiate Agreement with Charles Durrett, dba The Co-Housing Company, Housing and Planning Advocates, regarding a potential cohousing project on County property located at the southwest portion of the Placer County Government Center (PCGC) along Atwood Rd. (a portion of APN 051-120-061-000) and authorize the Director of Facilities Management, or designee, to execute the Agreement and to take all necessary actions to implement the terms of the Agreement.

 

24.  HEALTH AND HUMAN SERVICES

A.    Memorandum of Understanding with Alta Regional Center

1.    Approve an evergreen Memorandum of Understanding between Placer County Health and Human Services’ Adult and Children’s System of Care Divisions, and Alta Regional Center to collaborate on services and care coordination for individuals who can benefit from receiving services from both agencies.

 

B.    Residential Care Services | Contract with BREA Citrus Heights LLC

1.    Approve an agreement with BREA Citrus Heights LLC to provide residential care services in an amount not to exceed $102,000 for the period of August 1, 2020 through June 30, 2021 and authorize 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.    Data Quality Services regarding Built for Zero Collaborative | Agreement with Community Solutions International, Inc.

1.    Ratify execution of an agreement with Community Solutions International, Inc for data quality services regarding the Built for Zero Collaborative to support participating communities to end homelessness beginning September 2020 in an amount not to exceed $10,000 annually through March 31, 2025, and authorize the Director of Health and Human Services to sign subsequent amendments up to $1,000, consistent with each agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.

 

D.    Sutter Valley Hospitals Grant Agreement

1.    Approve a Memorandum of Understanding with Sutter Valley Hospitals for the County’s receipt of grant funds in the amount of $75,000 to support the Mental Health Urgent Care site for the period of December 1, 2020 through December 31, 2021 and authorize the Chair to sign the agreement with Risk Management and County Counsel concurrence, and sign subsequent amendments up to $7,500, consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.

 

E.    Authorization for Inmate Healthcare Providers to Apply for and Sign on behalf of Inmates for the Medi-Cal Inmate Eligibility Program

1.    Adopt a Resolution authorizing the California Forensic Medical Group, Inc. and any future contracted inmate healthcare provider to apply for and sign on behalf of inmates for the Medi-Cal Inmate Eligibility Program.

 

F.    Medi-Cal Managed Care Serviced

1.    Approve the Board Chair signing a letter to the California Department of Health Care Services indicating Placer County’s intent to transition to a local Medi-Cal Managed Care Plan.

 

G.   Medi-Cal Administrative Activities/Targeted Case Management (MAA/TCM) Host Entity | Agreement with the County of Santa Cruz

1.    Ratify an agreement with Santa Cruz County to coordinate the administration of the MAA/TCM program from July 1, 2019 through June 30, 2022, in an amount not to exceed $214,500 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 $21,450, consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.

 

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

 

A.    Construction Inspection Services for Placer Vineyards Property 1A, Phase 1 | TRC Companies, dba Vali Cooper & Associates Inc., of Sacramento, CA

1.    Approve a change order to an agreement with TRC Companies, dba Vali Cooper & Associates Inc., of Sacramento, CA for Construction Inspection Services for the Placer Vineyards project in the amount of $35,408, increasing the maximum amount to $399,886 and extend the agreement through September 30, 2021.

2.    Approve Budget Amendment No. AM-00439 to the Community Development Resource Agency’s FY 2020/21 Final Budget to increase appropriations by $68,542, with offsetting revenue provided by the developer, Lennar Homes of California, Inc. LLC.

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

 

B.    Close Request for Proposal for Financial Investment Manager

1.    Authorize the Purchasing Manager to close competitive Request for Proposals No. 20075 without recommending award for a financial investment manager for the Habitat Conservation Plan/Natural Community Conservation Plan. 

 

C.    High Build Traffic Line Paint | Contract with Ennis Flint Inc. of Ennis, TX

1.    Approve the award of a contract using a State of California competitively bid public agency agreement with Ennis Flint Inc. of Ennis, TX for high build traffic line paint in the maximum amount of $375,000 for the period of March 9, 2021 through March 3, 2022.

2.    Approve options to renew the contract on a year-to-year basis for the life of the State of California agreement.

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

 

D.    Security Services | Contract with Green Valley Security Inc. of Granite Bay, CA

1.    Approve an amendment to a contract with Green Valley Security Inc. of Granite Bay, CA for park and related security services, to increase the amount by $40,000 for a revised maximum amount of $140,000 for the period through February 28, 2021. 

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

 

E.    Mortuary Transportation Services | Contract Increase with A&R Mortuary Services of Modesto, CA

1.    Approve an increase to an existing contract with A&R Mortuary Services of Modesto, CA for morgue transportation services in the amount of $25,000, increasing the maximum amount to $125,000 through June 30, 2021.

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

 

F.    Declare Vehicles to be Surplus and Authorize Disposal

1.    Declare two (2) vehicles that have reached the end of their useful life as surplus and authorize their disposal.

 

G.   Weed Abatement and Ground Pest Control Services | Contract with Custom Agronomic Solutions Inc. of West Sacramento, CA

1.    Approve an amendment to a contract with Custom Agronomic Solutions Inc. of West Sacramento, CA for weed abatement and ground pest control services, to increase the amount by $60,000 for a revised maximum amount of $150,000 for the period through April 30, 2021.

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

 

26.  PUBLIC WORKS

A.    Abandonment of Easements | North Auburn

1.    Adopt a Resolution to vacate an easement on a portion of APN 076-080-016-000 near Joeger Road in North Auburn, which easement is recorded in Volume 2471 at Page 260 of the Placer County Official Record.

2.    Adopt a Resolution to vacate an easement on APN 076-0510043-000 near Joeger Road in North Auburn, which easement is recorded in Volume 2459 at Page 375 of the Placer County Official Record in North Auburn.

 

B.    Intention to Set Public Hearing | Annexation of Mason Trails

1.    Adopt a Resolution of Intention to set a public hearing on April 13, 2021 at 9:00 a.m., or as soon thereafter, to consider annexation of the Mason Trails property, located north of PFE Road and west of Walerga Road in West Placer (APN 023-221-005-000), into the boundaries of County Service Area 28, Zone of Benefit 173 – Dry Creek to provide sewer service.

 

C.    Michigan Bluff Community Protection Project | California Sierra Nevada Conservancy Grant

1.    Adopt a Resolution approving a grant application for up to $2,500,000 to the Sierra Nevada Conservancy for the Michigan Bluff Community Protection Project, and authorize the County Executive Officer, or designee, to sign the application and certify Placer County will comply with all legal requirements.

 

D.    Local Roadway Safety Plan | Approval of Final Plan

1.    Adopt a Resolution approving a Local Roadway Safety Plan and authorize the Director of Public Works, or designee, to implement this plan.

 

E.    Placer County FY 2020-21 Road Maintenance Rehabilitation Account Chip Seal Project Western Placer County | Various Locations

1.    Approve project specifications for the FY 2020-21 Road Maintenance Rehabilitation Account Chip Seal Project, Contract No. 001267, estimated to cost $1,250,000 and authorize the Director of Public Works, or designee, to advertise for bids.

2.    Approve and authorize the Director of Public Works, or designee, to execute agreements with the Town of Loomis and City of Auburn to include road projects for those municipalities in a joint bid with the County for chip sealing.

 

F.    Notice of Completion | South Shore Drive Storm Damage Project Donner Lake

1.    Adopt a Resolution accepting the South Shore Drive Storm Damage Project, Contract No. 000975, as complete, and authorize the Director of Public Works, or designee, to sign and record the Notice of Completion.

 

27.  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.    Lincoln Rotary Club

1.    Approve appropriation of $2,250 in Revenue Sharing monies to the Lincoln Rotary Club as requested by Supervisor Weygandt ($2,000), and Supervisor Jones ($250).

 

B.    The Lazarus Project

1.    Approve appropriation of $1,000 in Revenue Sharing monies to support The Lazarus Project as requested by Supervisor Gore ($500), Supervisor Weygandt ($250), and Supervisor Jones ($250).

 

28.  SUCCESSOR AGENCY

A.    Subordination Agreement of the Regulatory Agreement with Auburn Court Apartments, A California Limited Partnership

1.    Approve Subordination Agreement of the Regulatory Agreement with Auburn Court Apartments, A California Limited Partnership.

2.    Authorize the Successor Agency Officer to execute the Agreement.

 

 

29.  TREASURER-TAX COLLECTOR

A.    Transfer of Unclaimed Monies to General Fund

1.    Adopt a Resolution directing the Auditor-Controller to transfer unclaimed funds in the amount of $4,499.50 to the General Fund, per Government Code Sections 50050-50057 and the Placer County Auditor’s Policy Directive on Escheating and Refunding Unclaimed Funds.   

 

B.    Investment Policy

1.    Adopt a Resolution adopting the Placer County Treasurer’s Statement of Investment Policy (Investment Policy) for the year 2021 pursuant to Government Code Section 53646. 

 

ITEMS FOR INFORMATION:

 

30.  TREASURER-TAX COLLECTOR

A.    Treasurer’s Statement for the month of January 2021

 

ADJOURNMENT – To next Special meeting, on March 29, 2021.

 

BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:

 

March 29, 2021 (Tahoe)

March 30, 2021 (Tahoe)

April 13, 2021

April 27, 2021

May 11, 2021

May 25, 2021

June 8, 2021

June 22, 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 

 

The public’s participation in the Board of Supervisors meeting will be received through the following means: 

 

·         The board chambers will be open to in-person attendance. Chambers will be limited to just 25% of the room’s capacity and will require 6 feet of social distancing inside and outside chambers.

·         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

·         You may call in to listen toll free at 877-853-5247 using the Webinar ID 986 3619 3000.

·         Alternatively, citizens may submit their comments in written form at the following link: https://www.placer.ca.gov/FormCenter/Clerk-of-the-Board-29/Public-Comment-Submission-157.

·         The public may always email comments to the Clerk of the Board [email protected] or mail the same through the U.S. Postal Service to the County, Attn: Clerk of the Board, 175 Fulweiler Avenue, Auburn, CA 95603.

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

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

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

·         Board meeting agendas are publicly posted for review on the county website at https://www.placer.ca.gov/6322/_2021