COUNTY OF PLACER
BOARD OF SUPERVISORS
SUMMARY ACTION
Tuesday, April 27, 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 meeting 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 meeting room’s capacity and will require 6 feet of social distancing inside and outside the meeting room. There will be no standing room allowed in the meeting room. If all seats are occupied, citizens will be asked to wait outside. Due to the reduced capacity, we ask that citizens only be in the meeting room during the item they wish to participate on and then leave to allow others to participate in the meeting room. 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 952 8551 8502 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.
DISTRICT 5 SUPERVISOR CINDY GUSTAFSON WILL BE PARTICIPATING IN THE MEETING REMOTELY
FLAG SALUTE: Led by Supervisor Jones
CONSENT AGENDA: Consent Item 23.C removed for discussion. The Board convened as the Placer County Housing Authority for Item #21.A. Consent Agenda approved as indicated.
MOTION: Holmes/Gore/Unanimous Roll Call Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
CONSENT ITEMS PULLED FOR DISCUSSION:
23. PUBLIC WORKS
1. Adopted the Initial Study and Mitigated Negative Declaration (State Clearinghouse No. 2021020211/2) for the Tahoe City Downtown Access Improvements Project and directed staff to file a Notice of Determination.
MOTION: Gustafson/Jones/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
PUBLIC COMMENT: None
BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: None
TIMED ITEMS to be discussed at the time shown or shortly thereafter
9:15 a.m.
1. PLACER COUNTY HOUSING AUTHORITY
A. Housing Assistance for Very Low Income, Homeless, Disabled, and Elderly Placer County Residents
1. Considered the following items to secure $3,265,680 in Federal funding for Placer County Section 8 Housing Choice Voucher Program to provide subsidized housing vouchers for low-income individuals, families and veterans in Placer County for FY 2021-22.
a. Conducted a Public Hearing to receive public comment regarding the updated Placer County Housing Authority Administrative Plan.
b. Adopted the updated Placer County Housing Authority Administrative Plan.
c. Adopted Resolution 2021-066 authorizing acceptance of the updated Placer County Housing Authority Administrative Plan to the U.S. Department of Housing and Urban Development.
MOTION: Jones/Holmes/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
9:30 a.m.
2. COUNTY EXECUTIVE
A. Close Out for Grant Award 15-CDBG-10788 | Hill Top Hotel Economic Development Project
1. Conducted a Public Hearing to receive public comment on the Economic Development Over the Counter award 15-CDBG-10788.
2. Adopted Resolution 2021-067 directing staff to close out grant award 15-CDBG-10788 and empowering the County Executive Officer to execute all necessary documents in relation to the close out of the grant.
MOTION: Gore/Holmes/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
9:40 a.m.
3. COMMUNITY DEVELOPMENT RESOURCE AGENCY
1. Conducted a Public Hearing to consider all protests and tabulated ballots to confirm inclusion of Assessor Parcel Number 023-240-086-000 into Zone of Benefit 165, Dry Creek Fire, within County Service Area No. 28. The Clerk announced no protests were received.
2. Adopted Resolution 2021-068 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 (CPI-U) for the San Francisco-Oakland-San Jose metropolitan area commencing with the 2021-2022 fiscal year.
MOTION: Gore/Holmes/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
9:45 a.m.
4. COMMUNITY DEVELOPMENT RESOURCE AGENCY
1. Conducted a Public Hearing to consider all protests and tabulated ballots to confirm inclusion of Assessor Parcel Number 023-240-081-000 into Zone of Benefit 165, Dry Creek Fire, within County Service Area No. 28. The Clerk announced no protests were received.
2. Adopted Resolution 2021-069 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 (CPI-U) for the San Francisco-Oakland-San Jose metropolitan area commencing with the 2021-2022 fiscal year.
MOTION: Gore/Holmes/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
9:50 a.m.
5. COMMUNITY DEVELOPMENT RESOURCE AGENCY
1. Conducted a Public Hearing to consider all protests and tabulated ballots to confirm inclusion of Assessor Parcel Number 023-221-067-000 into Zone of Benefit 165, Dry Creek Fire, within County Service Area No. 28. The Clerk announced no protests were received.
2. Adopted Resolution 2021-070 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 (CPI-U) for the San Francisco-Oakland-San Jose metropolitan area commencing with the 2021-2022 fiscal year.
MOTION: Gore/Holmes/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
10:10 a.m.
6. ASSESSOR
A. Amendment to Section 2.116.030 of Placer County Code | Assessor Fees
1. Conducted a Public Hearing and adopt Resolution 2021-071 to approve the Assessor’s Office Schedule of Fees.
2. Introduced and waived oral reading of an Ordinance amending Section 2.116.030 (D) of the Placer County Code, titled “Assessor’s Office Schedule of Fees for Copies of Records and Special Services.”
MOTION: Gore/Holmes/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
10:15 a.m.
7. COUNTY EXECUTIVE
A. 2021 Annual Adjustment of Impact Fees
1. Conducted a Public Hearing and adopted six (6) Resolutions 2021-072, 2021-073, 2021-074, 2021-075, 2021-076, 2021-077 to make annual adjustments to the following fee programs:
a. Tier II Development Fee
b. Countywide Traffic Mitigation Fee
c. Riolo Vineyard Specific Plan Fee
d. Parks and Recreational Facilities Impact Fee
e. Parks and Recreational Facilities (Quimby) Fee
f. Affordable Housing Fee
g. Employee Accommodation Fee
MOTION: Holmes/Gore/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
8. COUNTY EXECUTIVE
1. Adopted Resolution 2021-078 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, Community Development Resource Agency, and Health and Human Services Department, by 1.69% and 2% for Consumer Price Index adjusted fees and 2.63% and 3.10% for Construction Cost Index fees.
MOTION: Jones/Gore/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
11:00 a.m.
9. COUNTY EXECUTIVE
A. Updated on Proposed Body-Worn Camera Program
1. Received an update on a proposed Body-Worn Camera Program.
2. Approved proposed Body-Worn Camera Program for a period of three (3) years.
3. Authorized the Sheriff’s Office to enter into a three (3) year contract with Motorola for the Motorola Watchguard V300 Body-Worn Camera system.
4. Authorized all necessary budget amendments for the creation of three full-time positions within the District Attorney’s Office and three full-time positions within the Sheriff’s Office as proposed herein.
MOTION: Holmes/Jones/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
DEPARTMENT ITEMS to be considered for action as time allows
10. FACILITIES MANAGEMENT
A. Lake Boulevard Right of Way, Homewood, California | License Agreement with Obexer and Son, Inc.
1. Approved a License Agreement with Obexer and Son, Inc. (Obexer), which provides Obexer a license to exclusively use a portion of Lake Boulevard right of way in exchange for Obexer granting Placer County a license to three Public Access Areas to Lake Tahoe and two Beach Areas on the Lake Tahoe shoreline, for a four (4)-year Initial Term and an automatic 10-year extension following Obexer’s completion of access area improvements at its sole cost and expense.
2. Authorized the Director of Facilities Management, or designee, to execute the License Agreement.
MOTION: Gustafson/Jones/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
11. HEALTH AND HUMAN SERVICES
1. Approved an amendment to a revenue agreement with the California Department of Health Care Services to continue the Whole Person Care Program extending the agreement to June 30, 2022 and increasing grant funding by $4,025,258 and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence, and sign subsequent amendments not to exceed $100,000 consistent with the contract's subject matter and scope of work with Risk Management and County Counsel concurrence.
MOTION: Holmes/Gore/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
B. Transitional Placement-Plus | Contract with Whole Person Learning
1. Approved the award of a contract resulting from Request for Proposal No. 20135 for a Transitional Housing Placement-Plus Program for housing assistance and intensive services for emancipated foster youth in an amount not to exceed $1,810,512 to Whole Person Learning, Inc. for the period of July 1, 2021 through June 30, 2024, and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence and to sign subsequent amendments up to $100,000, consistent with each agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
MOTION: Holmes/Gore/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
1. Approved a revenue agreement with Homeless Resource Council of the Sierras (HRCS) in an amount not to exceed $800,000, for the period of January 1, 2021 to September 30, 2022 to provide Emergency Shelter operations for Project Roomkey in Placer County and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence, and to sign any subsequent amendments consistent with the subject matter and scope of work not to exceed $80,000 with Risk Management and County Counsel concurrence.
MOTION: Holmes/Gore/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
12. HUMAN RESOURCES
1. Introduced Ordinance, waived oral reading, amending un-codified Ordinance 5968-B approved on July 9, 2019 regarding salary adjustments for classified and unclassified management, and specified safety management employees.
MOTION: Holmes/Gore/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
B. Creation of the classification of Director of Parks & Open Space
1. Introduced Ordinance, waived oral reading, amending the un-codified Schedule of Classifications and Compensation Ordinance related to the creation of the new classification of Director of Parks & Open Space.
MOTION: Gore/Holmes/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
1. Introduced Ordinance, waived oral reading, amending the un-codified Schedule of Classifications and Compensation Ordinance related to the establishment of salary grades for classifications represented by the Placer County Law Enforcement Management Association.
MOTION: Holmes/Gore/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
13. PUBLIC WORKS
A. Highway 49 Sewer Trunk Upsizing Design | Stantec Consulting Services
1. Approved the award of Competitive Bid No. 20137 to Stantec Consulting Services of New York and execute the Contract for design of the Highway 49 Sewer Trunk Upsizing in an amount not to exceed $582,028.
2. Authorized the Director of Public Works, or designee, to execute changes to the contract up to $58,202 consistent with Public Contract Code Section 20142 and the County Procurement Policy Manual.
3. Approved a FY 2020-21 Budget Amendment AM-00469 in the amount of $640,230 increasing the Sewer Maintenance District 1 budget for Project No. PJ01560 the Local Early Action Planning grant.
MOTION: Holmes/Gore/Unanimous Roll Call Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
B. Eastern Regional Landfill Stormwater Improvement Project | Contract with Glissman Excavating, Inc.
1. Approved the award of Competitive Bid No. 20132 to Glissman Excavating Inc. of Loomis, California and execute the Contract for construction of the Eastern Regional Landfill Stormwater Improvement Project in an amount not to exceed $396,856.
2. Authorized the Director of Public Works, or designee, to execute changes to the contract up to $39,685 consistent with Public Contract Code Section 20142 and the County Procurement Policy Manual.
MOTION: Gustafson/Jones/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
C. Crosby Herold Road over Doty Ravine Bridge Replacement Project | Agreement with Dewberry Engineers Inc.
1. Adopted Resolution 2021-079 awarding Request for Proposal No. 20153 for Contract No. 001270 to Dewberry Engineers Inc. for construction management, inspection, and material testing services for the Crosby Herold Road over Doty Ravine Bridge Replacement Project in an amount not to exceed $556,799, execute the agreement, and authorized the Director of Public Works, or designee, to execute subsequent contract amendments in accordance with Procurement Policy and Public Contract Code.
2. Adopted Resolution 2021-080 authorizing the Director of Public Works, or designee, to award and execute a construction contract for the Crosby Herold Road over Doty Ravine Bridge Replacement Project to the lowest responsible and responsive bidder, upon Risk Management and County Counsel concurrence, for an amount not to exceed $3,300,000 and to execute changes to the contract up to $177,000 consistent with Public Contract Code Section 20142 and the County Procurement Policy Manual.
3. Approved $4,100,000 Advance Construction loan utilizing funds from the Sunset Benefit District of the Countywide Traffic Mitigation Fee Program to construct the project until federal funding is available.
MOTION: Jones/Holmes/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
1. Adopted Resolution 2021-081 awarding Construction Contract No. 001236 to the lowest responsive and responsible bidder, Viking Construction Company, Inc. of Rancho Cordova, CA for the construction of the Dowd Road over Raccoon Creek Bridge Replacement Project in the amount of $5,413,561, and authorizing the Director of Public Works, or designee, to execute changes to the contract up to $283,178 consistent with Public Contract Code Section 20142 and the County Procurement Policy Manual.
MOTION: Jones/Gore/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
E. French Meadows Forest Restoration Project | Task Agreement with The Nature Conservancy
MOTION: Holmes/Gore/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
1. Received a presentation of the French Meadows 2020 operations.
2. Approved Modification Number 5 to the Supplemental Project Agreement with the U.S. Forest Service Tahoe National Forest to conduct the proposed 2021 work for the French Meadows Forest Restoration Project.
MOTION: Holmes/Gore/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
14. 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) County of Placer v. Tribridge Holdings, LLC, et al.
Placer County Superior Court Case No. S-CV-0046258
The Board heard a report and provided direction.
(b) Frances Govean v. Placer County and Jessica Leigh Morrill
Placer County Superior Court Case No. S-CV-0045226
The Board heard a report and provided direction.
(c) Kevin Aslanian v. Robert Oldham, et al
Placer County Superior Court Case No. S-CV-0046226
The Board heard a report and authorized defense of named defendant.
CONSENT ITEMS
All items on the Consent Agenda have been recommended for approval by the County Executive Department. The Board convened as the Placer County Housing Authority for Item #21.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.
15. CLAIMS AGAINST THE COUNTY
1. 21-037 Coonce, Denise, (Personal Injury), $20,000,000
2. 21-038 Norman, Thomas, (Personal Injury), $118,800
3. 21-041 Miszkewycz, Jennifer, (Personal Injury), $10,000
16. COMMUNITY DEVELOPMENT RESOURCE AGENCY
1. Approved the Sunset Area Plan Phase 1 Transit Master Plan.
2. Approved a form Deposit and Reimbursement Agreement for a proposed Sunset Area Plan, Phase I Transit Community Facilities District, to be used to advance funds for the County’s due diligence and processing costs.
3. Authorized the Community Development Resource Agency Director to determine the initial advance amounts for the Deposit and Reimbursement Agreement, and to execute the agreement in accordance with the approved form, subject to concurrence by County Counsel.
1. Adopted Resolution of Intention 2021-063 to set a public hearing at 9:00 a.m., or as soon thereafter as may be heard on May 25, 2021, to consider annexation of the Mason Trails subdivision, located in the Riolo Vineyard Specific Plan, (APN 023-221-005-000) into the boundaries of County Service Area 28, Zone of Benefit 225 – Library Services to provide revenues to support enhanced library services and administration.
17. COUNTY EXECUTIVE
A. Parks and Open Space Department
1. Adopted Ordinance 6075-B, introduced on April 13, 2021, adding Article 2.38, “Department of Parks and Open Space” to Chapter 2 of the Placer County Code and amending Chapter 2, Article 2.08, Section 2.08.010, Chapter 12, Article 12.24, Section 12.24.010, Chapter 15, Article 15.34, Section 15.34.080, and Chapter 16, Article 16.08, Section 16.08.100 to reflect the addition of the Department of Parks and Open Space into the County’s overall organizational structure.
B. Workplace Violence Prevention Policy
1. Adopted Resolution 2021-064 approving an update to the Placer Administrative Manual for the Workplace Violence Prevention Policy.
C. Proposed State Regulatory Changes to Syringe Exchange Programs
1. Approved and sent comment letter to California Department of Public Health regarding their proposed regulatory changes to the Syringe Exchange Program.
18. FACILITIES MANAGEMENT
A. Kohler 30RCL Generator and Automatic Transfer Switch | Addition to the Master Fixed Asset List
1. Approved a FY 2020-21 Budget Amendment for Capital Project PJ01656 to reallocate $22,100 from the professional services ledger account to the equipment ledger account for the purchase of a replacement fixed asset, Kohler 30RCL generator and automatic transfer switch (ATS), for Fire Station 182 in Ophir, and to add the generator and ATS to the Master Fixed Asset list.
B. Agreement for Transfer of Real Property Interests | Foresthill Fire Protection District 24320 Main Street, Foresthill, California
1. Adopted Resolution 2021-065 to approve the Agreement for the Transfer of Real Property Interests to the Foresthill Fire Protection District for the real property at 24320 Main Street in Foresthill, California (APN 007-102-014-000) for no compensation and authorizing the Director of Facilities Management, or designee, to execute the Agreement and take all necessary actions to implement the Agreement terms.
A. COVID-19 Vaccine Communication Services to Less Advantaged Neighborhoods
1. Approved an amendment with Placer Community Foundation to increase the contract $50,000 for an overall contract not to exceed $145,000 from January 18, 2021 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 to sign subsequent amendments not to exceed $14,500, consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
B. COVID-19 Vaccine Navigation and Appointment Services | Umbrella Contract with Multiple Providers
1. Authorized an umbrella agreement to provide COVID-19 vaccine navigation and appointment services by an identified list of providers from February 1, 2021 through January 31, 2022 in a maximum aggregate amount not to exceed $400,000, approved the provider list and authorized the Director of Health and Human Services, or designee, to amend the list of providers as necessary so long as amendments are included in the following years’ list if needed, and authorized the Director of Health and Human Services to sign the agreements with Risk Management and County Counsel concurrence, and sign subsequent amendments with Risk Management and County Counsel concurrence.
C. Emergency Veterinary Services | Umbrella Contract with Multiple Providers
1. Authorized an umbrella agreement for the provision of emergency veterinary services by an identified list of providers for FY 2021-2022 in an amount not to exceed $50,000; approved the provider list and authorized the Director of Health and Human Services, or designee, to amend the list of providers as necessary so long as amendments are included in the following years’ list; and authorized the Director of Health and Human Services, or designee, to execute any needed provider agreements, amendments, or other documents utilizing applicable County processes with Risk Management and County Counsel concurrence.
D. Neonatal Kitten Care | Agreement with Kitten Central
1. Approved an agreement with Kitten Central for off-site neonatal kitten care services from January 1, 2021 through December 31, 2022 in an amount not to exceed $55,000 and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence, and to sign subsequent amendments up to $5,500 consistent with the contract’s subject matter and scope of work with Risk Management and County Counsel concurrence.
E. Veterinary Services | Agreement with Julie Brockman, D.V.M.
1. Approved an agreement for on-site veterinary services with Julie Brockman, D.V.M. from July 1, 2021 through June 30, 2023 in an amount not to exceed $240,000 and authorized the Director of Health and Human Services to sign the contract with Risk Management and County Counsel concurrence, and to sign subsequent amendments up to $24,000 consistent with the contract’s subject matter and scope of work with Risk Management and County Counsel concurrence.
F. Appointment of Veterans Advisory Council Members
1. Approved the appointment of the four following individuals to the Placer County Veterans Advisory Council:
a. Philip Jordan, American Legion Post 169
b. Michael Scott, Marine Corps League Detachment 1247
c. Harold Hayek, Fleet Reserve Association Branch 230
d. Melissa Washington, Women Veterans Alliance
20. HUMAN RESOURCES
A. New Classification of Waste Management Operations Superintendent
1. Adopted Ordinance 6076-B, introduced April 13, 2021, amending the un-codified Schedule of Classifications and Compensation Ordinance related to the creation of the new classification of Waste Management Operations Superintendent.
21. PLACER COUNTY HOUSING AUTHORITY
A. Placer Community Foundation Amendment
1. Approved an amendment with the Placer Community Foundation to increase the contract by $35,000 for an overall contract amount not to exceed $115,000 to assist with outreach efforts related to the Emergency Rental Assistance (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 amendment with Risk Management and County Counsel concurrence, and to sign subsequent amendments up to $11,000 consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
22. PROCUREMENT - In accordance with County Policy, non-contested competitively awarded bids under $400,000 are placed on the Consent Agenda.
A. Dell Network Servers | Dell Marketing Inc.
1. Approved the purchase of Dell brand network servers from Dell Marketing Inc. using a State of California Contract, in the total amount of $113,781.
2. Authorized the Purchasing Manager to sign all required documents.
B. HVAC System Maintenance Services | ACCO Engineered Systems of Los Angeles, CA
1. Approved an increase to an agreement with ACCO Engineered Systems of Los Angeles, CA for heating, ventilation, and air conditioning systems maintenance services in the amount of $60,000 resulting in a revised maximum amount of $760,000 for the period through September 30, 2020.
2. Authorized the Purchasing Manager to sign all required documents.
23. PUBLIC WORKS
A. Old Auburn Foresthill Road | Parking Ordinance Amendment
1. Adopted Ordinance 6077-B introduced on April 13, 2021, amending provisions of Chapter 10, Article 10.12 of the Placer County Code regarding parking restrictions on various County roads.
2. Approved a Budget Amendment increasing the Tahoe Traffic Fee Update project revenue and expenditure by $41,250 in FY 2020-21.
C. REMOVED FOR DISCUSSION Tahoe
City Downtown Access Improvements | Approve and Adopt Initial Study and
Mitigated Negative Declaration
1. Adopt a Resolution approving and adopting the Initial Study
and Mitigated Negative Declaration (State Clearinghouse
No. 2021020211/2) for the Tahoe City Downtown Access Improvements Project and
direct staff to file a Notice of Determination.
24. 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.
A. Auburn Civic Symphony, Annual Gala
1. Approved appropriation of $500 in Revenue Sharing monies to the Auburn Civic Symphony, Annual Gala as requested by Supervisor Holmes.
25. SHERIFF
A. Commendation of Sergeant Steve Slattery
1. Approved a Commendation for Sergeant Steve Slattery for more than twenty-five years of dedicated public service as an employee of the Placer County Sheriff’s Office.
ITEMS FOR INFORMATION:
26. TREASURER TAX-COLLECTOR
A. Treasurer’s Statement for the month of March 2021
ADJOURNMENT – To next regular meeting, on May 11, 2021.
BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
May 11, 2021
May 25, 2021
June 8, 2021
June 22, 2021
July 6, 2021
July 26, 2021 (Tahoe)
July 27, 2021 (Tahoe)
August 10, 2021
August 31, 2021
September 14, 2021
September 28, 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 meeting room will be open to in-person attendance. The meeting room 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 ID952 8551 8502.
· 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