COUNTY OF PLACER
BOARD OF SUPERVISORS
SUMMARY ACTION
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 – Consent Item 24.F removed for discussion. Supplemental Item 21.C added to Consent. The Board convened as the Successor Agency for Item 28.A. Remainder of Consent Agenda approved as indicated.
MOTION: Holmes/Gustafson/Unanimous Roll Call Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
CONSENT ITEMS PULLED FOR DISCUSSION:
24. HEALTH AND HUMAN SERVICES
F. Medi-Cal Managed Care Serviced
1. Approved 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.
MOTION: Holmes/Gustafson/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
PUBLIC COMMENT: 1.) Tom Simms and Liz Keaner spoke about concerns of fire danger on the 26-acre parcel owned by Placer County that runs through the Los Lagos neighborhood. 2.) Sam Abraham spoke in support of the County opening up faster than what the State is allowing. 3.) Angela Torns with Placer League of Women’s Voters has concerns with the redistricting process that was decided upon by the Board.
BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: Supervisor Gore requested an update on youth sports. Supervisor Gustafson requested an update on the statewide Coronavirus tier assignments. Supervisor Holmes reported on Dr. Oldham being rewarded for his service as a public health officer in Placer County. Todd Leopold reported on homelessness in Placer County.
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. Took final action on the appeal filed by Rick and Corinn Crowley consistent with the tentative action taken previously on February 9, 2021.
2. Found 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. Finalized the prior tentative action taken on February 9, 2021 to uphold the appeal and approved 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.
MOTION: Holmes/Gore/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
9:30 a.m.
2. PUBLIC WORKS
1. Approved and Presented a Commendation recognizing Kevin Taber for over 29 years of dedicated public service as an employee of the Placer County Department of Public Works.
MOTION: Holmes/Gore/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
9:45 a.m.
3. PUBLIC WORKS
A. 3391 PFE Road | Annexation to County Service Area 28, Zone of Benefit 173 – Dry Creek
2. Upon closing the public hearing, the Clerk announced no written protests to the annexation were 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. The Board made a finding that written protests were not 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 approved the annexation.
3. Adopted Resolution 2021-046 annexing 3391 PFE Road, APN 023-260-018-000, into County Service Area 28, Zone of Benefit 173-Dry Creek.
MOTION: Gore/Jones/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
10:00 a.m.
4. COUNTY EXECUTIVE/TREASURER-TAX COLLECTOR
A. Fire Engine and Extrication Equipment Purchase
1. Approved 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. Approved the award of a purchase order to Western Extrication Specialists Inc. for purchase of Holmatro extrication equipment in the amount of $119,600.
3. Approved Budget Amendment #AM-00445 to move $469,600 within the Fire Control Fund’s FY 2020-21 Final Budget.
4. Authorized the Purchasing Manager to sign all required purchase documents.
5. Added the equipment to the Master Fixed Asset List.
MOTION: Holmes/Gustafson/Unanimous Roll Call Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
B. Fire Engine Note Purchase Agreement
1. Approved 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 authorized the Chair to execute the final contract, and further authorized County officials to take all the actions necessary to complete the financing.
2. Confirmed the Treasurer’s investment in the County of Placer Note 2021-1, Fire Engines.
MOTION: Holmes/Gustafson/Unanimous Roll Call Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
10:45 a.m.
5. COUNTY EXECUTIVE
A. Fiscal Year 2020-21 Mid-Year Fiscal Update
1. Received a FY 2020-21 Mid-Year Fiscal Update.
2. Approved a FY 2020-21 Consolidated Budget Amendment (AM-00444) for various County Operating and Proprietary budgets.
3. Introduced an Ordinance, waived oral reading, approving an amended FY 2020-21 Un-Codified Allocation of Positions to Departments.
MOTION: Gustafson/Holmes/Unanimous Roll Call Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
11:15 a.m.
6. FACILITIES MANAGEMENT
A. Fiscal Year 2020-21 Mid-Year Capital Improvement Plan for Facilities Update
1. Received a Presentation on the status of FY 2020-21 Five-Year Capital Improvement Plan for Facilities.
11:45 a.m.
7. COUNTY EXECUTIVE
1. Received a Presentation from Gold Country Fairgrounds regarding fiscal and operational challenges they are facing due to Novel Coronavirus (COVID-19) and provided staff with direction.
2:00 p.m.
8. COUNTY EXECUTIVE
1. Held a final public hearing, declaring no majority protest received, and adopted Resolution 2021-047 to form the North Lake Tahoe Tourism Business Improvement District and approved 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.
MOTION: Gustafson/Gore/Unanimous Roll Call Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
2. Approved revisions to the North Lake Tahoe Tourism Business Improvement District Management District Plan.
MOTION: Gustafson/Gore/Unanimous Roll Call Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
3. Approved revisions to the multi-year agreement with the North Lake Tahoe Resort Association originally approved by your Board in January 2020.
MOTION: Gustafson/Gore/Unanimous Roll Call Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
4. Approved 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.
MOTION: Gustafson/Gore/Unanimous Roll Call Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
DEPARTMENT ITEMS to be considered for action as time allows
9. AGRICULTURAL
1. Adopted Resolution 2021-048 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.
MOTION: Holmes/Jones/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
10. FACILITIES MANAGEMENT
A. Third Amendment to the Purchase and Sale Agreement for Kings Beach Center
1. Approved 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 authorized the Director of Facilities Management, or designee, to execute and administer the Third Amendment.
MOTION: Gore/Holmes Vote 4:0
AYES: Gore, Holmes, Jones, Weygandt
RECUSED: Gustafson
The Board adjourned as the Placer County Board of Supervisors and convened as the Placer County Successor Agency
11. SUCCESSOR AGENCY
1. Approved 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 authorized 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.
MOTION: Gore/Holmes Vote 4:0
AYES: Gore, Holmes, Jones, Weygandt
RECUSED: Gustafson
The Board adjourned as the Placer County Successor Agency and reconvened as the Placer County Board of Supervisors
A. Coronavirus Emergency Funding Services Program
1. Adopted Resolution 2021-049 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 authorized the Director of Health and Human Services, or Designee, to sign the award acceptance and related documentation with County Counsel concurrence.
MOTION: Gore/Gustafson/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
B. Emergency Rental Assistance to Placer County Housing Authority and City of Roseville
1. Approved 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 authorized 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. Approved 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 authorized 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.
MOTION: Gore/Jones/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
The Board adjourned as the Placer County Board of Supervisors and convened as the Placer County Housing Authority
13. PLACER COUNTY HOUSING AUTHORITY
A. Emergency Rental Assistance
1. Approved 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 authorized 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. Approved 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 authorized the Executive Director of the Placer County Housing Authority to execute the agreement with Risk Management and County Counsel concurrence.
3. Approved 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 authorized 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. Approved 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 authorized 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, authorized the Executive Director of the Placer County Housing Authority to execute amendments through December 31, 2021, with Risk Management and County Counsel concurrence.
MOTION: Gustafson/Jones/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
The Board adjourned as the Placer County Housing Authority and reconvened as the Placer County Board of Supervisors
14. HUMAN RESOURCES
A. Amend Placer County Code Chapter 3 to Codify Current Longevity Pay Practices
1. Introduced an Ordinance, waived 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.
MOTION: Holmes/Gustafson/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
15. PUBLIC WORKS
A. FY 2021-22 SB 1 Project List Approval | Fuel Tax Revenue
1. Adopted Resolution 2021-050 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.
MOTION: Holmes/Gore/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
B. Transit Bus Purchase Order | Placer County Transit and Tahoe Truckee Area Regional Transit
1. Authorized 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.
MOTION: Gustafson/Jones/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
C. French Meadows Forest Restoration Project | United States Forest Service Region 5 Award Presentation
1. Presented 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
The Board heard a report and authorized defense of the named defendant.
(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
The Board heard a report and authorized defense of the named defendant.
(c) Placer County Deputy Sheriff’s Association v. County of Placer
Public Employment Relations Board Case No. SA-CE-1158-M
The Board heard a report and provided direction.
2. Anticipated Litigation:
(a) Initiation of litigation pursuant to subdivision (d)(4) of Government Code §54956.9: Two potential cases
First Item: The Board heard a report and authorized the initiation of litigation.
Second Item: The Board heard a report and continued the matter to March 30, 2021.
Note: Supervisors Gustafson recused herself from the discussion on the second item.
(b) Potential exposure to litigation pursuant to subdivision (d)(2) of Government Code §54956.9: Two potential cases
First Item: The Board heard a report and provided direction.
Second Item: The Board heard a report, and no direction was requested or given.
BOARD OF SUPERVISORS PAGE 8
MARCH 9, 2021
(B) §54957.6 - CONFERENCE WITH LABOR NEGOTIATORS
(a) Agency designated representatives: Todd Leopold, Kate Sampson, Dennis Batchelder Karin Schwab
Employee organization: DSA
The Board heard a report and provided direction.
CONSENT ITEMS
All items on the Consent Agenda have been recommended for approval by the County Executive Department. 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. Approved 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 in the total salary amount of $12,081.60.
18. CLAIMS AGAINST THE COUNTY
A. Rejected 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. Approved the Minutes of February 9, 2021
2. Approved the Minutes of February 16, 2021
B. Board of Supervisors Meeting Schedule
1. Approved a Special Meeting on Tuesday, April 6, 2021.
2. Changed 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. Approved 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.
1. Approved the reappointment of Mike Holmes to Seat #7, representing the Historical Society, on the Historical Advisory Board.
1. Confirmed 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
1. Adopted Resolution 2021-034 authorizing Discharge of Accountability of Court Ordered Debt, per Section 25259 of the California Government Code.
B. 2021 Board and Commission Assignments
1. Approved the appointment of Meghan Rose to the Area 4 Agency on Aging Governing Board.
C. Subordination Agreement for County Loan No. SDU003
1. Approved and authorized the Community Development Resource Agency Director to sign the Subordination Agreement for County Loan No. SDU003.
22. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Tahoe Cedars Subdivision, Project No. ESD17-00022
1. Accepted the improvements for the Tahoe Cedars Subdivision as complete.
2. Authorized the Faithful Performance and Labor and Materials securities to be set at the following amounts and authorized 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. Accepted the improvements for the Woodvista Redevelopment Subdivision as complete.
2. Authorized the Faithful Performance and Labor and Materials securities to be set at the following amounts and authorized 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
2. Authorized 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. Approved 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. Adopted Resolution 2021-035 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 authorized 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. Adopted Resolution 2021-036 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 authorized 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. Adopted Resolution 2021-037 accepting the Placer County Auburn Jail Retrofit Project, located at 2775 Richardson Drive, Auburn, as complete, and authorized 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. Authorized 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.
1. Approved 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 authorized 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. Approved 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. Approved 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 authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence, and sign subsequent amendments up to $10,200, consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
1. Ratified 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 authorized 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. Approved 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 authorized 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.
1. Adopted Resolution 2021-038 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. REMOVED FOR
DISCUSSION 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.
1. Ratified 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 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 $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.
1. Approved 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. Approved 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. Authorized the Purchasing Manager to sign all required documents.
B. Close Request for Proposal for Financial Investment Manager
1. Authorized 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. Approved 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. Approved options to renew the contract on a year-to-year basis for the life of the State of California agreement.
3. Authorized the Purchasing Manager to sign all required documents.
D. Security Services | Contract with Green Valley Security Inc. of Granite Bay, CA
2. Authorized the Purchasing Manager to sign all required documents.
E. Mortuary Transportation Services | Contract Increase with A&R Mortuary Services of Modesto, CA
1. Approved 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. Authorized 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. Declared two (2) vehicles that have reached the end of their useful life as surplus and authorized their disposal.
1. Approved 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. Authorized the Purchasing Manager to sign all required documents.
A. Abandonment of Easements | North Auburn
1. Adopted Resolution 2021-039 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. Adopted Resolution 2021-051 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. Adopted Resolution 2021-040 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. Adopted Resolution 2021-041 approving a grant application for up to $2,500,000 to the Sierra Nevada Conservancy for the Michigan Bluff Community Protection Project, and authorized 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. Adopted Resolution 2021-042 approving a Local Roadway Safety Plan and authorized 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
2. Approved and authorized 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. Adopted Resolution 2021-043 accepting the South Shore Drive Storm Damage Project, Contract No. 000975, as complete, and authorized the Director of Public Works, or designee, to sign and record the Notice of Completion.
27. REVENUE SHARING – In approving the following appropriations, the Placer County Board of Supervisors makes the finding that each and every approved contribution serves a public purpose by promoting the general welfare of the County and its inhabitants; therefore, the County benefits.
1. Approved appropriation of $2,250 in Revenue Sharing monies to the Lincoln Rotary Club as requested by Supervisor Weygandt ($2,000), and Supervisor Jones ($250).
1. Approved 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
1. Approved Subordination Agreement of the Regulatory Agreement with Auburn Court Apartments, A California Limited Partnership.
2. Authorized the Successor Agency Officer to execute the Agreement.
29. TREASURER-TAX COLLECTOR
A. Transfer of Unclaimed Monies to General Fund
1. Adopted Resolution 2021-044 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.
1. Adopted Resolution 2021-045 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